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

P GLOBAL REALISATIONS LIMITED

45 GLOUCESTER STREET, BRIGHTON, BN1 4EW,
Company Registration Number
06149503
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About P Global Realisations Ltd
P GLOBAL REALISATIONS LIMITED was founded on 2007-03-09 and has its registered office in Brighton. The organisation's status is listed as "In Administration
Administrative Receiver". P Global Realisations Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
P GLOBAL REALISATIONS LIMITED
 
Legal Registered Office
45 GLOUCESTER STREET
BRIGHTON
BN1 4EW
Other companies in BN27
 
Previous Names
PROCO GLOBAL LIMITED09/06/2020
PROCO EXECUTIVE LIMITED06/03/2008
Filing Information
Company Number 06149503
Company ID Number 06149503
Date formed 2007-03-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 30/04/2019
Account next due 30/04/2021
Latest return 09/03/2016
Return next due 06/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB997321774  
Last Datalog update: 2021-07-05 06:37:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for P GLOBAL REALISATIONS LIMITED
The accountancy firm based at this address is TAXFIX.CO.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.
Companies with same name P GLOBAL REALISATIONS LIMITED
The following companies were found which have the same name as P GLOBAL REALISATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
P GLOBAL REALISATIONS LIMITED Unknown

Company Officers of P GLOBAL REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
SACHA DANIELLE PAISLEY
Company Secretary 2018-02-19
OMAR AKRAM
Director 2014-08-01
PAUL KEELY
Director 2017-02-28
RICHARD PAISLEY
Director 2007-03-09
Previous Officers
Officer Role Date Appointed Date Resigned
ZOE JAYNE HARRIS
Company Secretary 2013-11-28 2018-02-19
SACHA DANIELLE PAISLEY
Company Secretary 2011-07-15 2013-11-28
GILLON JAMES TADMAN
Company Secretary 2008-01-22 2011-07-15
DANIEL CHESTER
Company Secretary 2007-03-09 2008-01-22
DANIEL CHESTER
Director 2007-03-09 2008-01-22
BRIGHTON SECRETARY LTD
Nominated Secretary 2007-03-09 2007-03-14
BRIGHTON DIRECTOR LTD
Nominated Director 2007-03-09 2007-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OMAR AKRAM PG GROUP REALISATIONS LIMITED Director 2014-08-01 CURRENT 2008-09-05 In Administration/Administrative Receiver
OMAR AKRAM HRD CONSULTANCY LIMITED Director 2012-05-22 CURRENT 2012-05-22 Dissolved 2015-08-25
PAUL KEELY COMMODITY INTERIM PARTNERS LIMITED Director 2017-02-28 CURRENT 2012-05-23 Active - Proposal to Strike off
PAUL KEELY COMMODITY SEARCH PARTNERS GROUP LIMITED Director 2017-02-28 CURRENT 2013-11-12 Active
PAUL KEELY COMMODITYSP LIMITED Director 2017-02-28 CURRENT 2015-03-28 Active
PAUL KEELY PG GROUP REALISATIONS LIMITED Director 2017-02-28 CURRENT 2008-09-05 In Administration/Administrative Receiver
PAUL KEELY COMMODITY SEARCH PARTNERS LIMITED Director 2017-02-28 CURRENT 2008-09-10 Active
PAUL KEELY PROCO GLOBAL INTERIM LIMITED Director 2017-02-28 CURRENT 2012-02-10 Active
RICHARD PAISLEY TOMAR PROPERTIES LTD Director 2015-09-07 CURRENT 2015-09-07 Active
RICHARD PAISLEY COMMODITYSP LIMITED Director 2015-04-08 CURRENT 2015-03-28 Active
RICHARD PAISLEY PROCO GLOBAL INTERIM LIMITED Director 2012-02-10 CURRENT 2012-02-10 Active
RICHARD PAISLEY ALTITUDE36 LIMITED Director 2011-04-13 CURRENT 2011-04-13 Active - Proposal to Strike off
RICHARD PAISLEY JAMJOSH LIMITED Director 2009-01-16 CURRENT 2009-01-16 Active
RICHARD PAISLEY PG GROUP REALISATIONS LIMITED Director 2008-09-05 CURRENT 2008-09-05 In Administration/Administrative Receiver
RICHARD PAISLEY MOCO CONNECT LIMITED Director 2006-07-28 CURRENT 2006-07-28 Dissolved 2015-01-20

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
ResearchersLondonWith 8 offices in 3 regions around the world and more in the pipeline, our business is growing. Fast. The demand for supply chain professionals has never been2016-06-21
ResearchersLondonWith 8 offices in 3 regions around the world and more in the pipeline, our business is growing. Fast. The demand for supply chain professionals has never been2016-06-16

Jobs results powered by Indeed
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
2021-09-07GAZ2Final Gazette dissolved via compulsory strike-off
2021-06-07AM23Liquidation. Administration move to dissolve company
2021-03-01AM10Administrator's progress report
2020-07-27AM06Notice of deemed approval of proposals
2020-07-13AM02Liquidation statement of affairs AM02SOA
2020-07-13AM03Statement of administrator's proposal
2020-07-13AM01Appointment of an administrator
2020-06-26RES13Resolutions passed:
  • Change of name 05/06/2020
2020-06-09RES15CHANGE OF COMPANY NAME 09/06/20
2020-05-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-05-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061495030005
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES
2020-02-04AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-10-28SH08Change of share class name or designation
2019-10-28SH10Particulars of variation of rights attached to shares
2019-10-27RES12Resolution of varying share rights or name
2019-07-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KEELY
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES
2019-02-06AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 061495030008
2018-06-15AAFULL ACCOUNTS MADE UP TO 30/04/17
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH NO UPDATES
2018-04-19AP01DIRECTOR APPOINTED MR PAUL KEELY
2018-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 061495030007
2018-03-01AP03Appointment of Mrs Sacha Danielle Paisley as company secretary on 2018-02-19
2018-03-01TM02Termination of appointment of Zoe Jayne Harris on 2018-02-19
2017-10-24AAMDAmended small company accounts made up to 2016-04-30
2017-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 061495030006
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2017-03-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-02-28AA30/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-11AR0109/03/16 ANNUAL RETURN FULL LIST
2016-02-05AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-30SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-11-30SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-11-30SH08Change of share class name or designation
2015-11-30SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/15 FROM 30-34 North Street Hailsham East Sussex BN27 1DW
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-17AR0109/03/15 ANNUAL RETURN FULL LIST
2015-01-28AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-30CH01Director's details changed for Mr Richard Paisley on 2014-09-04
2014-08-06AP01DIRECTOR APPOINTED MR OMAR AKRAM
2014-08-06AP01DIRECTOR APPOINTED MR OMAR AKRAM
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-06AR0109/03/14 FULL LIST
2014-01-21AA30/04/13 TOTAL EXEMPTION SMALL
2013-12-04AP03SECRETARY APPOINTED MISS ZOE JAYNE HARRIS
2013-12-04TM02APPOINTMENT TERMINATED, SECRETARY SACHA PAISLEY
2013-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 061495030005
2013-05-07AR0109/03/13 FULL LIST
2013-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PAISLEY / 10/03/2012
2013-01-13AA30/04/12 TOTAL EXEMPTION SMALL
2012-06-25AR0109/03/12 FULL LIST
2012-06-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-01-24AA30/04/11 TOTAL EXEMPTION SMALL
2011-08-09AP03SECRETARY APPOINTED MRS SACHA DANIELLE PAISLEY
2011-08-01TM02APPOINTMENT TERMINATED, SECRETARY GILLON TADMAN
2011-03-22AR0109/03/11 FULL LIST
2011-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PAISLEY / 09/03/2011
2011-01-19AA30/04/10 TOTAL EXEMPTION SMALL
2010-04-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-03-18AR0109/03/10 FULL LIST
2010-03-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-01-18AA30/04/09 TOTAL EXEMPTION SMALL
2009-03-25363aRETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS
2009-03-25288cSECRETARY'S CHANGE OF PARTICULARS / GILLON TADMAN / 01/10/2008
2009-02-08AA30/04/08 TOTAL EXEMPTION SMALL
2008-10-08363sRETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS
2008-09-19287REGISTERED OFFICE CHANGED ON 19/09/2008 FROM 37 FREDERICK PLACE BRIGHTON EAST SUSSEX BN1 4EA
2008-06-19225PREVEXT FROM 31/03/2008 TO 30/04/2008
2008-04-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-03-05288aSECRETARY APPOINTED GILLON JAMES TADMAN
2008-03-05288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY DANIEL CHESTER
2008-03-04CERTNMCOMPANY NAME CHANGED PROCO EXECUTIVE LIMITED CERTIFICATE ISSUED ON 06/03/08
2007-06-22395PARTICULARS OF MORTGAGE/CHARGE
2007-04-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-04-15288aNEW DIRECTOR APPOINTED
2007-04-1588(2)RAD 09/03/07--------- £ SI 99@1=99 £ IC 1/100
2007-03-14288bSECRETARY RESIGNED
2007-03-14288bDIRECTOR RESIGNED
2007-03-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to P GLOBAL REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2020-06-23
Appointmen2020-06-09
Fines / Sanctions
No fines or sanctions have been issued against P GLOBAL REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-27 Outstanding HSBC INVOICE FINANCE (UK) LTD
2013-08-08 Outstanding HSBC BANK PLC
RENT DEPOSIT DEED 2012-06-08 Outstanding THE HABERDASHERS OPERATING COMPANY
RENT DEPOSIT DEED 2010-04-28 Outstanding MARSHALL CAVENDISH LIMITED
CHARGE BY WAY OF DEBENTURE 2008-03-18 Satisfied CLOSE INVOICE FINANCE LIMITED
DEBENTURE 2007-06-22 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-04-30 £ 487,864
Creditors Due After One Year 2012-04-30 £ 97,762
Creditors Due After One Year 2012-04-30 £ 97,762
Creditors Due After One Year 2011-04-30 £ 86,521
Creditors Due Within One Year 2013-04-30 £ 1,476,119
Creditors Due Within One Year 2012-04-30 £ 1,639,994
Creditors Due Within One Year 2012-04-30 £ 1,639,994
Creditors Due Within One Year 2011-04-30 £ 1,125,752

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2016-04-30

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 P GLOBAL REALISATIONS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 160,757
Cash Bank In Hand 2012-04-30 £ 346,311
Cash Bank In Hand 2012-04-30 £ 346,311
Cash Bank In Hand 2011-04-30 £ 54,470
Current Assets 2013-04-30 £ 2,271,748
Current Assets 2012-04-30 £ 2,037,804
Current Assets 2012-04-30 £ 2,037,804
Current Assets 2011-04-30 £ 1,440,868
Debtors 2013-04-30 £ 2,003,222
Debtors 2012-04-30 £ 1,646,362
Debtors 2012-04-30 £ 1,646,362
Debtors 2011-04-30 £ 1,338,665
Shareholder Funds 2013-04-30 £ 350,225
Shareholder Funds 2012-04-30 £ 356,595
Shareholder Funds 2012-04-30 £ 356,595
Shareholder Funds 2011-04-30 £ 268,844
Tangible Fixed Assets 2013-04-30 £ 42,460
Tangible Fixed Assets 2012-04-30 £ 56,547
Tangible Fixed Assets 2012-04-30 £ 56,547
Tangible Fixed Assets 2011-04-30 £ 40,249

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of P GLOBAL REALISATIONS LIMITED registering or being granted any patents
Domain Names

P GLOBAL REALISATIONS LIMITED owns 1 domain names.

procoglobal.co.uk  

Trademarks
We have not found any records of P GLOBAL REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for P GLOBAL REALISATIONS 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 (78200 - Temporary employment agency activities) as P GLOBAL REALISATIONS LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where P GLOBAL REALISATIONS 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.
Import/Export of Goods
Goods imported/exported by P GLOBAL REALISATIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-06-0085171800Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyP GLOBAL REALISATIONS LIMITEDEvent Date2020-06-23
On 29 May 2020 the above-named Company entered administration. I, Richard Paisley , of Pear Tree Cottage, Sandy Lane, Henfield, West Sussex BN5 9UX , was a director of the above-named company on the day it entered administration. I give notice that I am acting and intend to continue to act in all or any of the ways specified in section 216(3) of the Insolvency Act 1986 if the above-named company were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: PROCO CONSULTANTS LTD Rule 22.5 - Statement as to the effect of the notice under rule 22.4(2): Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016). These activities are- (a)acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12months before it entered liquidation or is so similar as to suggest an association with that company; (b)directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c)directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given in pursuance of Rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of the giving of this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that companys debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name.
 
Initiating party Event TypeAppointmen
Defending partyPROCO GLOBAL LIMITEDEvent Date2020-06-09
In the High Court of Justice Court Number: CR-2020-002612 PROCO GLOBAL LIMITED (Company Number 06149503 ) Nature of Business: Temporary employment agency activities Registered office: c/o FRP Advisory…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded P GLOBAL REALISATIONS 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 P GLOBAL REALISATIONS 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.