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

KERERU LIMITED

1 Portal Way, London, W3 6RS,
Company Registration Number
05929750
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Kereru Ltd
KERERU LIMITED was founded on 2006-09-08 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Kereru Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
KERERU LIMITED
 
Legal Registered Office
1 Portal Way
London
W3 6RS
Other companies in HP2
 
Previous Names
CURRYS LIMITED15/09/2021
KERERU LIMITED13/05/2021
Filing Information
Company Number 05929750
Company ID Number 05929750
Date formed 2006-09-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-05-01
Account next due 31/01/2023
Latest return 08/09/2015
Return next due 06/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2022-06-08 07:31:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KERERU 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 KERERU LIMITED
The following companies were found which have the same name as KERERU LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KERERU AEROSPORTS PTY LTD Active Company formed on the 2020-12-04
KERERU BLUE PTY LTD Dissolved Company formed on the 2014-08-07
KERERU CONSULTING LIMITED LONGFAUGH COTTAGE KEITH HALL INVERURIE ABERDEENSHIRE AB51 0LH Liquidation Company formed on the 2012-11-21
KERERU CONSULTING PTY. LTD. VIC 3196 Active Company formed on the 1997-07-30
Kereru Group Holdings LLC Delaware Unknown
KERERU GROUP HOLDINGS LLC Singapore Active Company formed on the 2018-09-11
KERERU GROUP HOLDINGS LLC Singapore Active Company formed on the 2018-09-11
KERERU GROUP HOLDINGS LLC Singapore Active Company formed on the 2018-09-11
KERERU GROUP HOLDINGS LLC Singapore Active Company formed on the 2018-09-11
KERERU LIMITED 57 BUSHWOOD ROAD RICHMOND TW9 3BG Active Company formed on the 2023-04-08
KERERU MEDIA LIMITED 11 GREENSEY RAGGED APPLESHAW ANDOVER ANDOVER SP11 9HY Active - Proposal to Strike off Company formed on the 2021-04-03
KERERU PROPERTY PTY LTD Active Company formed on the 2022-01-21
KERERU PTY LTD Active Company formed on the 2018-05-09
KERERU REAL ESTATE HOLDINGS LLC Delaware Unknown

Company Officers of KERERU LIMITED

Current Directors
Officer Role Date Appointed
JULIA HUI CHING FOO
Company Secretary 2018-03-02
BRUCE MICHAEL RICHARDSON
Director 2018-03-06
LEON SMITH
Director 2018-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
JULIA HUI CHING FOO
Director 2015-08-14 2018-03-06
DSG CORPORATE SERVICES LIMITED
Company Secretary 2011-02-17 2018-03-02
PAUL ANTHONY JAMES
Director 2016-02-17 2018-03-02
DOMINIC MARTIN ETIENNE PAGE
Director 2009-03-12 2016-02-17
KAREN LORRAINE ATTERBURY
Director 2013-02-08 2015-08-14
EDWARD JOHN CHARLES LEIGH
Director 2007-10-04 2013-02-08
HUMPHREY STEWART MORGAN SINGER
Director 2009-03-12 2013-02-08
MARK PHILIP, DAVID STEVENS
Company Secretary 2008-06-12 2011-02-16
STEPHEN BARRY CAMPBELL
Director 2006-10-24 2009-03-12
KEITH JONES
Director 2006-10-24 2009-03-12
HELEN THOMAS
Company Secretary 2007-04-27 2008-06-12
BRUCE MARSH
Director 2006-09-12 2007-10-01
GEOFFREY DAVID BUDD
Company Secretary 2006-09-12 2007-04-27
GEOFFREY DAVID BUDD
Director 2006-09-12 2007-03-01
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 2006-09-08 2006-09-12
HACKWOOD DIRECTORS LIMITED
Nominated Director 2006-09-08 2006-09-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRUCE MICHAEL RICHARDSON CPW TECHNOLOGY SERVICES LIMITED Director 2018-05-21 CURRENT 1993-12-15 Liquidation
BRUCE MICHAEL RICHARDSON MASTERCARE SERVICE AND DISTRIBUTION LIMITED Director 2018-03-06 CURRENT 1977-05-23 Active
BRUCE MICHAEL RICHARDSON MOHUA LIMITED Director 2018-03-06 CURRENT 2006-09-08 Active - Proposal to Strike off
BRUCE MICHAEL RICHARDSON CURRYS HOLDINGS LIMITED Director 2018-01-12 CURRENT 2011-11-30 Active
BRUCE MICHAEL RICHARDSON THE CARPHONE WAREHOUSE UK LIMITED Director 2017-11-29 CURRENT 1999-08-12 Active - Proposal to Strike off
BRUCE MICHAEL RICHARDSON CWIAB LIMITED Director 2017-10-31 CURRENT 1989-11-09 Active - Proposal to Strike off
BRUCE MICHAEL RICHARDSON THE PHONE HOUSE HOLDINGS (UK) LIMITED Director 2017-10-05 CURRENT 1998-11-06 Active
LEON SMITH CPW TECHNOLOGY SERVICES LIMITED Director 2018-05-21 CURRENT 1993-12-15 Liquidation
LEON SMITH MASTERCARE SERVICE AND DISTRIBUTION LIMITED Director 2018-03-06 CURRENT 1977-05-23 Active
LEON SMITH MOHUA LIMITED Director 2018-03-06 CURRENT 2006-09-08 Active - Proposal to Strike off
LEON SMITH DSG INTERNATIONAL RETAIL PROPERTIES LIMITED Director 2018-03-02 CURRENT 1949-12-23 Active
LEON SMITH DSG IRELAND LIMITED Director 2018-03-02 CURRENT 1929-06-27 Active - Proposal to Strike off
LEON SMITH DSG OVERSEAS INVESTMENTS LIMITED Director 2018-03-02 CURRENT 1992-07-27 Active
LEON SMITH CPW ACTON FIVE LIMITED Director 2018-03-02 CURRENT 2006-03-10 Active
LEON SMITH THE CARPHONE WAREHOUSE (DIGITAL) LIMITED Director 2018-03-02 CURRENT 2000-04-03 Active
LEON SMITH CURRYS RETAIL GROUP LIMITED Director 2018-03-02 CURRENT 1999-09-24 Active
LEON SMITH DSG EUROPEAN INVESTMENTS LIMITED Director 2018-03-02 CURRENT 1999-12-09 Active
LEON SMITH CPW TULKETH MILL LIMITED Director 2018-03-02 CURRENT 2008-05-06 Active - Proposal to Strike off
LEON SMITH DSG INTERNATIONAL HOLDINGS LIMITED Director 2018-03-02 CURRENT 1999-12-02 Active
LEON SMITH DSG CARD HANDLING SERVICES LIMITED Director 2018-03-02 CURRENT 2001-03-22 Active - Proposal to Strike off
LEON SMITH CPW BRANDS 2 LIMITED Director 2018-03-02 CURRENT 2010-01-25 Active - Proposal to Strike off
LEON SMITH CPW CP LIMITED Director 2018-01-17 CURRENT 2008-05-06 Active
LEON SMITH CURRYS HOLDINGS LIMITED Director 2018-01-12 CURRENT 2011-11-30 Active
LEON SMITH CWIAB LIMITED Director 2017-12-05 CURRENT 1989-11-09 Active - Proposal to Strike off
LEON SMITH CARPHONE WAREHOUSE EUROPE LIMITED Director 2017-12-05 CURRENT 2008-03-13 Active
LEON SMITH THE PHONE HOUSE HOLDINGS (UK) LIMITED Director 2017-11-29 CURRENT 1998-11-06 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
2022-03-29GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-03-22DS01Application to strike the company off the register
2021-10-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 01/05/21
2021-10-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 01/05/21
2021-10-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 01/05/21
2021-09-15RES15CHANGE OF COMPANY NAME 15/09/21
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/21, WITH UPDATES
2021-05-13RES15CHANGE OF COMPANY NAME 13/05/21
2021-02-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/05/20
2021-01-29TM01APPOINTMENT TERMINATED, DIRECTOR KHURRAM SHAHZAD UQAILI
2021-01-29AP01DIRECTOR APPOINTED ANDREW MARK EDDLES
2020-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/20, WITH NO UPDATES
2020-02-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/04/19
2020-02-04TM01APPOINTMENT TERMINATED, DIRECTOR LEON SMITH
2020-02-03AP01DIRECTOR APPOINTED MR KHURRAM SHAHZAD UQAILI
2019-08-30CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH NO UPDATES
2019-03-25AP03Appointment of Mrs Sarah Thomas as company secretary on 2019-03-14
2019-03-22TM02Termination of appointment of Catherine Springett on 2019-03-14
2019-02-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/04/18
2019-01-10AP01DIRECTOR APPOINTED MR ALISTAIR GIBSON
2019-01-09TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE MICHAEL RICHARDSON
2018-12-28AP03Appointment of Mrs Catherine Springett as company secretary on 2018-12-17
2018-12-21TM02Termination of appointment of Julia Hui Ching Foo on 2018-12-17
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH NO UPDATES
2018-03-08AP03Appointment of Julia Hui Ching Foo as company secretary on 2018-03-02
2018-03-08TM02Termination of appointment of Dsg Corporate Services Limited on 2018-03-02
2018-03-08AP01DIRECTOR APPOINTED MR BRUCE MICHAEL RICHARDSON
2018-03-08TM01APPOINTMENT TERMINATED, DIRECTOR JULIA FOO
2018-03-08AP01DIRECTOR APPOINTED MR LEON SMITH
2018-03-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES
2018-02-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/04/17
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 16/08/17, WITH NO UPDATES
2017-02-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 1163430
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES
2016-02-22AP01DIRECTOR APPOINTED MR PAUL ANTHONY JAMES
2016-02-22TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC MARTIN ETIENNE PAGE
2016-01-05RES01ADOPT ARTICLES 05/01/16
2015-11-16CH04SECRETARY'S DETAILS CHNAGED FOR DSG CORPORATE SERVICES LIMITED on 2015-10-15
2015-11-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/05/15
2015-11-04CH01Director's details changed for Mr Dominic Martin Etienne Page on 2015-10-15
2015-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/15 FROM Dixons House Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TG
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 1163430
2015-10-06AR0108/09/15 ANNUAL RETURN FULL LIST
2015-08-14AP01DIRECTOR APPOINTED JULIA HUI CHING FOO
2015-08-14TM01APPOINTMENT TERMINATED, DIRECTOR KAREN ATTERBURY
2015-08-14TM01APPOINTMENT TERMINATED, DIRECTOR KAREN ATTERBURY
2014-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 1163430
2014-10-03AR0108/09/14 FULL LIST
2014-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC MARTIN ETIENNE PAGE / 07/09/2013
2013-09-23AR0108/09/13 FULL LIST
2013-02-12AP01DIRECTOR APPOINTED MISS KAREN LORRAINE ATTERBURY
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR HUMPHREY SINGER
2013-02-11TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD LEIGH
2013-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/04/12
2012-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUMPHREY STEWART MORGAN SINGER / 02/11/2012
2012-09-18AR0108/09/12 FULL LIST
2012-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-10-12AR0108/09/11 FULL LIST
2011-07-13AP04CORPORATE SECRETARY APPOINTED DSG CORPORATE SERVICES LIMITED
2011-02-21TM02APPOINTMENT TERMINATED, SECRETARY MARK STEVENS
2010-09-24AR0108/09/10 FULL LIST
2010-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/10
2010-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/05/09
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN CHAELES LEIGH / 05/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC PAGE / 05/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / HUMPHREY SINGER / 05/10/2009
2009-09-17363aRETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS
2009-03-18288aDIRECTOR APPOINTED HUMPHREY SINGER
2009-03-18288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN CAMPBELL
2009-03-18288bAPPOINTMENT TERMINATED DIRECTOR KEITH JONES
2009-03-18288aDIRECTOR APPOINTED MR DOMINIC MARTIN, ETIENNE PAGE
2009-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/05/08
2008-10-23363aRETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS
2008-10-13RES01ADOPT ARTICLES 01/10/2008
2008-06-17288aSECRETARY APPOINTED MR MARK PHILIP, DAVID STEVENS
2008-06-12288bAPPOINTMENT TERMINATED SECRETARY HELEN THOMAS
2008-06-02288cDIRECTOR'S CHANGE OF PARTICULARS / EDWARD LEIGH / 27/05/2008
2008-01-25AAFULL ACCOUNTS MADE UP TO 28/04/07
2007-11-29288bDIRECTOR RESIGNED
2007-10-15288aNEW DIRECTOR APPOINTED
2007-09-27363aRETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS
2007-05-03288bSECRETARY RESIGNED
2007-05-02288aNEW SECRETARY APPOINTED
2007-03-01288bDIRECTOR RESIGNED
2006-12-14288aNEW DIRECTOR APPOINTED
2006-12-14288aNEW DIRECTOR APPOINTED
2006-10-19123NC INC ALREADY ADJUSTED 09/10/06
2006-10-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-10-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-10-19RES04£ NC 100/1163529 09/1
2006-10-1988(2)RAD 09/10/06--------- £ SI 1163429@1=1163429 £ IC 1/1163430
2006-09-28287REGISTERED OFFICE CHANGED ON 28/09/06 FROM: C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ
2006-09-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-09-26288aNEW DIRECTOR APPOINTED
2006-09-20288bDIRECTOR RESIGNED
2006-09-20288bSECRETARY RESIGNED
2006-09-20225ACC. REF. DATE SHORTENED FROM 30/09/07 TO 30/04/07
2006-09-20ELRESS386 DISP APP AUDS 12/09/06
2006-09-20ELRESS366A DISP HOLDING AGM 12/09/06
2006-09-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




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

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of KERERU LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KERERU LIMITED
Trademarks
We have not found any records of KERERU LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KERERU 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 (74990 - Non-trading company) as KERERU LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where KERERU 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 KERERU 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 KERERU 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.