Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE VILLA (WREA GREEN) LIMITED
Company Information for

THE VILLA (WREA GREEN) LIMITED

4 CROFT COURT, WHITEHILLS BUSINESS PARK, BLACKPOOL, FY4 5PR,
Company Registration Number
07187799
Private Limited Company
Active

Company Overview

About The Villa (wrea Green) Ltd
THE VILLA (WREA GREEN) LIMITED was founded on 2010-03-12 and has its registered office in Blackpool. The organisation's status is listed as "Active". The Villa (wrea Green) Limited is a Private Limited Company registered in 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
THE VILLA (WREA GREEN) LIMITED
 
Legal Registered Office
4 CROFT COURT
WHITEHILLS BUSINESS PARK
BLACKPOOL
FY4 5PR
Other companies in FY4
 
Filing Information
Company Number 07187799
Company ID Number 07187799
Date formed 2010-03-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 20/03/2024
Latest return 12/03/2016
Return next due 09/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB988314868  
Last Datalog update: 2024-04-06 23:11:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE VILLA (WREA GREEN) 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 THE VILLA (WREA GREEN) LIMITED

Current Directors
Officer Role Date Appointed
THOMAS ADAM FLACK
Director 2016-02-22
LINDA RIGBY
Director 2017-09-26
WILLIAM SIMON RIGBY
Director 2010-03-17
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JONATHAN DARCH
Director 2011-08-17 2016-02-22
LINDA RIGBY
Director 2010-03-12 2010-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS ADAM FLACK THE VILLA (PRESTON) LIMITED Director 2017-12-04 CURRENT 2010-08-17 Active
THOMAS ADAM FLACK BONDS OF ELSWICK LIMITED Director 2017-12-01 CURRENT 2003-06-12 Active
THOMAS ADAM FLACK RIGBY ORGANISATION LTD Director 2017-09-26 CURRENT 2016-10-13 Active - Proposal to Strike off
THOMAS ADAM FLACK BETSID GAMING LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active - Proposal to Strike off
THOMAS ADAM FLACK BETSID GROUP LIMITED Director 2017-09-14 CURRENT 2017-09-14 Liquidation
THOMAS ADAM FLACK RIGBY GROUP LIMITED Director 2017-06-27 CURRENT 2017-02-09 Active
THOMAS ADAM FLACK THE WINDMILL (WREA GREEN) LIMITED Director 2017-04-24 CURRENT 2010-03-12 Active - Proposal to Strike off
THOMAS ADAM FLACK 23 TO 27 THE GUILD LTD Director 2017-04-24 CURRENT 2011-01-12 Active
THOMAS ADAM FLACK 20 TO 24 THE GUILD LTD Director 2017-04-24 CURRENT 2013-04-15 Active
THOMAS ADAM FLACK 8 TO 12 THE GUILD LIMITED Director 2017-02-21 CURRENT 2012-02-29 Active
THOMAS ADAM FLACK 2 TO 6 THE GUILD LIMITED Director 2017-02-21 CURRENT 2009-09-16 Active
THOMAS ADAM FLACK 1 TO 7 THE GUILD LIMITED Director 2017-02-21 CURRENT 2011-11-09 Active
THOMAS ADAM FLACK ENERGY CHECKER LTD Director 2017-02-06 CURRENT 2017-02-06 Active - Proposal to Strike off
THOMAS ADAM FLACK LOCAL SERVICE PARTNERS LTD Director 2017-01-19 CURRENT 2017-01-19 Active
THOMAS ADAM FLACK FARMGEN PLUS LIMITED Director 2017-01-17 CURRENT 2011-01-14 Active
THOMAS ADAM FLACK 16 TO 18 THE GUILD LTD Director 2017-01-17 CURRENT 2011-10-14 Active
THOMAS ADAM FLACK 19 TO 21 THE GUILD LTD Director 2017-01-17 CURRENT 2011-10-14 Active
THOMAS ADAM FLACK GUILD TALENTS LIMITED Director 2017-01-17 CURRENT 2014-06-02 Active - Proposal to Strike off
THOMAS ADAM FLACK RIGBY ASSOCIATES LIMITED Director 2017-01-17 CURRENT 2006-08-11 Active
THOMAS ADAM FLACK FAIRFIELD KIRKHAM LIMITED Director 2017-01-17 CURRENT 2007-09-25 Active
THOMAS ADAM FLACK VILLA TREATMENTS LTD Director 2017-01-17 CURRENT 2010-04-20 Active
THOMAS ADAM FLACK VILLA REAL ESTATE LIMITED Director 2017-01-17 CURRENT 2010-08-23 Active - Proposal to Strike off
THOMAS ADAM FLACK THE VILLA EXPRESS LIMITED Director 2017-01-17 CURRENT 2011-02-10 Active
THOMAS ADAM FLACK WOODCRAFT BUILDINGS LIMITED Director 2017-01-17 CURRENT 2011-10-14 Active - Proposal to Strike off
THOMAS ADAM FLACK GARSTANG OPHICE LIMITED Director 2017-01-17 CURRENT 2013-09-05 Active - Proposal to Strike off
THOMAS ADAM FLACK 7 THE GUILD LIMITED Director 2017-01-17 CURRENT 2014-01-03 Active
THOMAS ADAM FLACK RIGBY REENGINEERING LTD Director 2017-01-17 CURRENT 2014-01-22 Active - Proposal to Strike off
THOMAS ADAM FLACK GREENGEN DIRECT LIMITED Director 2017-01-17 CURRENT 2015-07-14 Active - Proposal to Strike off
THOMAS ADAM FLACK GREENGENGROUP.CO.UK. LIMITED Director 2017-01-17 CURRENT 2009-02-17 Active
THOMAS ADAM FLACK GUILD ASSET CO. LIMITED Director 2017-01-17 CURRENT 2011-08-11 Active - Proposal to Strike off
THOMAS ADAM FLACK RIGBY CAPITAL PARTNERS LIMITED Director 2017-01-17 CURRENT 2013-12-03 Active - Proposal to Strike off
THOMAS ADAM FLACK OPTIMAL DEMAND LIMITED Director 2017-01-17 CURRENT 2009-09-15 Active
THOMAS ADAM FLACK THE WREA GREEN 5 LIMITED Director 2017-01-17 CURRENT 2013-04-29 Active
THOMAS ADAM FLACK THE GREAT CARR THREE LIMITED Director 2017-01-17 CURRENT 2013-05-13 Active
THOMAS ADAM FLACK CAPITAL COLLECT LIMITED Director 2017-01-13 CURRENT 2009-09-15 Active
THOMAS ADAM FLACK ENERGY STORAGE GROUP LIMITED Director 2017-01-13 CURRENT 2013-12-02 Active - Proposal to Strike off
THOMAS ADAM FLACK R ENERGY GROUP LIMITED Director 2017-01-13 CURRENT 2013-12-02 Active
THOMAS ADAM FLACK ELECTRIC STORAGE LIMITED Director 2017-01-13 CURRENT 2013-12-02 Active - Proposal to Strike off
THOMAS ADAM FLACK DRYHOLME BIOGAS LIMITED Director 2017-01-13 CURRENT 2009-12-03 Active
THOMAS ADAM FLACK CARR FARM BIOGAS LIMITED Director 2017-01-13 CURRENT 2010-02-10 Active
THOMAS ADAM FLACK RIGBY COMMERCIAL LTD Director 2016-12-13 CURRENT 2012-12-13 Active
THOMAS ADAM FLACK THE GUILD TOWER LTD Director 2016-10-28 CURRENT 2011-10-21 Active
THOMAS ADAM FLACK SELF STORE PLUS LTD Director 2016-05-20 CURRENT 2011-01-12 Active
THOMAS ADAM FLACK GREEN GENERATION BUILDERS LIMITED Director 2016-02-22 CURRENT 2009-11-06 Active
THOMAS ADAM FLACK LG ENERGY TRADING LIMITED Director 2016-02-22 CURRENT 2012-11-30 Active - Proposal to Strike off
THOMAS ADAM FLACK POSITIVE ENERGI LIMITED Director 2016-02-22 CURRENT 2014-03-28 Active
THOMAS ADAM FLACK GUILD PROMOTIONS LIMITED Director 2016-02-22 CURRENT 2014-06-02 Active - Proposal to Strike off
THOMAS ADAM FLACK GUILD RETAIL LIMITED Director 2016-02-22 CURRENT 2014-06-02 Active - Proposal to Strike off
THOMAS ADAM FLACK GUILD EVENT MANAGEMENT LIMITED Director 2016-02-22 CURRENT 2014-06-02 Active - Proposal to Strike off
THOMAS ADAM FLACK GUILD GROUP LIMITED Director 2016-02-22 CURRENT 2015-03-13 Active
THOMAS ADAM FLACK GUILD ENERGY LTD Director 2016-02-22 CURRENT 2015-09-03 Voluntary Arrangement
THOMAS ADAM FLACK ROMAHEATH LIMITED Director 2016-02-22 CURRENT 1993-04-06 Active
THOMAS ADAM FLACK TRANS-PENNINE PROPERTIES LIMITED Director 2016-02-22 CURRENT 1998-09-17 Active
THOMAS ADAM FLACK SAFEHANDS CARE LIMITED Director 2016-02-22 CURRENT 2001-04-24 Liquidation
THOMAS ADAM FLACK YOUNG STEPS GREEN START NURSERIES LIMITED Director 2016-02-22 CURRENT 2003-05-13 Active - Proposal to Strike off
THOMAS ADAM FLACK SAFEHANDS NURSERIES LIMITED Director 2016-02-22 CURRENT 2007-06-14 Liquidation
THOMAS ADAM FLACK SAFEHANDS HOLIDAYS LIMITED Director 2016-02-22 CURRENT 2009-09-16 Liquidation
THOMAS ADAM FLACK THE VILLA ITALIAN LIMITED Director 2016-02-22 CURRENT 2009-09-16 Active
THOMAS ADAM FLACK YOUNG STEPS BREAKS LIMITED Director 2016-02-22 CURRENT 2009-09-16 Active - Proposal to Strike off
THOMAS ADAM FLACK CLASSIC MARQUEES (BLACKPOOL) LIMITED Director 2016-02-22 CURRENT 2009-11-06 Active
THOMAS ADAM FLACK SAFEHANDS GROUP LIMITED Director 2016-02-22 CURRENT 2010-08-24 Liquidation
THOMAS ADAM FLACK THE VILLA HOLDINGS LIMITED Director 2016-02-22 CURRENT 2010-12-03 Active
THOMAS ADAM FLACK SOLAR GEN PLUS LIMITED Director 2016-02-22 CURRENT 2011-01-12 Active
THOMAS ADAM FLACK RIGBY CENTRAL SERVICES LIMITED Director 2016-02-22 CURRENT 2011-04-01 Liquidation
THOMAS ADAM FLACK SAFEHANDS EXTRA CARE LIMITED Director 2016-02-22 CURRENT 2013-01-14 Active - Proposal to Strike off
THOMAS ADAM FLACK THE VILLA AT NORTH END LIMITED Director 2016-02-22 CURRENT 2013-04-26 Liquidation
THOMAS ADAM FLACK YOUNG STEPS CORPORATION LIMITED Director 2016-02-22 CURRENT 2013-08-20 Active - Proposal to Strike off
THOMAS ADAM FLACK R-GROUP OF COMPANIES LIMITED Director 2016-02-22 CURRENT 1993-03-29 Active
THOMAS ADAM FLACK R-LETTINGS LIMITED Director 2016-02-22 CURRENT 1998-01-13 Active
THOMAS ADAM FLACK LG ENERGY LIMITED Director 2016-02-22 CURRENT 2012-11-30 Active - Proposal to Strike off
THOMAS ADAM FLACK BETSID LIMITED Director 2016-02-22 CURRENT 2013-05-13 Liquidation
THOMAS ADAM FLACK PRESTON GUILD HALL LIMITED Director 2016-02-22 CURRENT 2014-06-02 In Administration
THOMAS ADAM FLACK YOUNG STEPS BABYSITTING LIMITED Director 2016-02-22 CURRENT 2003-05-12 Active - Proposal to Strike off
THOMAS ADAM FLACK RIGBY CORPORATION LTD Director 2016-02-22 CURRENT 2010-11-01 Active - Proposal to Strike off
THOMAS ADAM FLACK THE VILLA (LEVENS) LIMITED Director 2016-02-22 CURRENT 2013-09-05 Active
THOMAS ADAM FLACK N W CAR PARKS LIMITED Director 2016-02-08 CURRENT 2011-05-31 Active
LINDA RIGBY DELIVERED DESSERTS LIMITED Director 2018-06-08 CURRENT 2018-05-18 Active - Proposal to Strike off
LINDA RIGBY SOFT TIP UK LIMITED Director 2018-05-15 CURRENT 2018-05-09 Active
LINDA RIGBY 14 THE GUILD LIMITED Director 2018-05-15 CURRENT 2018-05-09 Active
LINDA RIGBY 26 TO 28 THE GUILD LIMITED Director 2018-05-15 CURRENT 2018-05-09 Active
LINDA RIGBY RIGBY SPV LIMITED Director 2018-04-16 CURRENT 2018-04-09 Active
LINDA RIGBY BETSID GAMING LIMITED Director 2018-04-04 CURRENT 2017-09-14 Active - Proposal to Strike off
LINDA RIGBY BETSID GROUP LIMITED Director 2018-04-04 CURRENT 2017-09-14 Liquidation
LINDA RIGBY EAST CLIFF CAR PARK LIMITED Director 2017-10-26 CURRENT 2017-10-26 Active
LINDA RIGBY CAPITAL COLLECT LIMITED Director 2017-09-26 CURRENT 2009-09-15 Active
LINDA RIGBY 16 TO 18 THE GUILD LTD Director 2017-09-26 CURRENT 2011-10-14 Active
LINDA RIGBY 19 TO 21 THE GUILD LTD Director 2017-09-26 CURRENT 2011-10-14 Active
LINDA RIGBY 8 TO 12 THE GUILD LIMITED Director 2017-09-26 CURRENT 2012-02-29 Active
LINDA RIGBY GUILD GROUP LIMITED Director 2017-09-26 CURRENT 2015-03-13 Active
LINDA RIGBY TRANS-PENNINE PROPERTIES LIMITED Director 2017-09-26 CURRENT 1998-09-17 Active
LINDA RIGBY SAFEHANDS CARE LIMITED Director 2017-09-26 CURRENT 2001-04-24 Liquidation
LINDA RIGBY YOUNG STEPS GREEN START NURSERIES LIMITED Director 2017-09-26 CURRENT 2003-05-13 Active - Proposal to Strike off
LINDA RIGBY SAFEHANDS NURSERIES LIMITED Director 2017-09-26 CURRENT 2007-06-14 Liquidation
LINDA RIGBY SAFEHANDS HOLIDAYS LIMITED Director 2017-09-26 CURRENT 2009-09-16 Liquidation
LINDA RIGBY THE VILLA ITALIAN LIMITED Director 2017-09-26 CURRENT 2009-09-16 Active
LINDA RIGBY 2 TO 6 THE GUILD LIMITED Director 2017-09-26 CURRENT 2009-09-16 Active
LINDA RIGBY YOUNG STEPS BREAKS LIMITED Director 2017-09-26 CURRENT 2009-09-16 Active - Proposal to Strike off
LINDA RIGBY THE VILLA (PRESTON) LIMITED Director 2017-09-26 CURRENT 2010-08-17 Active
LINDA RIGBY SAFEHANDS GROUP LIMITED Director 2017-09-26 CURRENT 2010-08-24 Liquidation
LINDA RIGBY THE VILLA HOLDINGS LIMITED Director 2017-09-26 CURRENT 2010-12-03 Active
LINDA RIGBY SOLAR GEN PLUS LIMITED Director 2017-09-26 CURRENT 2011-01-12 Active
LINDA RIGBY THE VILLA EXPRESS LIMITED Director 2017-09-26 CURRENT 2011-02-10 Active
LINDA RIGBY RIGBY CENTRAL SERVICES LIMITED Director 2017-09-26 CURRENT 2011-04-01 Liquidation
LINDA RIGBY THE GUILD TOWER LTD Director 2017-09-26 CURRENT 2011-10-21 Active
LINDA RIGBY 1 TO 7 THE GUILD LIMITED Director 2017-09-26 CURRENT 2011-11-09 Active
LINDA RIGBY SAFEHANDS EXTRA CARE LIMITED Director 2017-09-26 CURRENT 2013-01-14 Active - Proposal to Strike off
LINDA RIGBY THE VILLA AT NORTH END LIMITED Director 2017-09-26 CURRENT 2013-04-26 Liquidation
LINDA RIGBY YOUNG STEPS CORPORATION LIMITED Director 2017-09-26 CURRENT 2013-08-20 Active - Proposal to Strike off
LINDA RIGBY GARSTANG OPHICE LIMITED Director 2017-09-26 CURRENT 2013-09-05 Active - Proposal to Strike off
LINDA RIGBY 7 THE GUILD LIMITED Director 2017-09-26 CURRENT 2014-01-03 Active
LINDA RIGBY GREENGENGROUP.CO.UK. LIMITED Director 2017-09-26 CURRENT 2009-02-17 Active
LINDA RIGBY 23 TO 27 THE GUILD LTD Director 2017-09-26 CURRENT 2011-01-12 Active
LINDA RIGBY GREENGEN CORPORATION LIMITED Director 2017-09-26 CURRENT 2011-04-11 Active - Proposal to Strike off
LINDA RIGBY 20 TO 24 THE GUILD LTD Director 2017-09-26 CURRENT 2013-04-15 Active
LINDA RIGBY BETSID LIMITED Director 2017-09-26 CURRENT 2013-05-13 Liquidation
LINDA RIGBY LOCAL SERVICE PARTNERS LTD Director 2017-09-26 CURRENT 2017-01-19 Active
LINDA RIGBY YOUNG STEPS BABYSITTING LIMITED Director 2017-09-26 CURRENT 2003-05-12 Active - Proposal to Strike off
LINDA RIGBY RIGBY CORPORATION LTD Director 2017-09-26 CURRENT 2010-11-01 Active - Proposal to Strike off
LINDA RIGBY THE VILLA (LEVENS) LIMITED Director 2017-09-26 CURRENT 2013-09-05 Active
LINDA RIGBY PRESTON GUILD HALL LIMITED Director 2017-09-20 CURRENT 2014-06-02 In Administration
LINDA RIGBY RIGBY COMMERCIAL LTD Director 2017-09-15 CURRENT 2012-12-13 Active
LINDA RIGBY THE WINDMILL (WREA GREEN) LIMITED Director 2017-01-17 CURRENT 2010-03-12 Active - Proposal to Strike off
LINDA RIGBY CLASSIC MARQUEES (BLACKPOOL) LIMITED Director 2010-09-29 CURRENT 2009-11-06 Active
LINDA RIGBY GREEN GENERATION BUILDERS LIMITED Director 2009-11-06 CURRENT 2009-11-06 Active
WILLIAM SIMON RIGBY DELIVERED DESSERTS LIMITED Director 2018-06-08 CURRENT 2018-05-18 Active - Proposal to Strike off
WILLIAM SIMON RIGBY LANCASHIRE CAR PARKS LIMITED Director 2018-05-21 CURRENT 2018-05-15 Active
WILLIAM SIMON RIGBY SOFT TIP UK LIMITED Director 2018-05-15 CURRENT 2018-05-09 Active
WILLIAM SIMON RIGBY 14 THE GUILD LIMITED Director 2018-05-15 CURRENT 2018-05-09 Active
WILLIAM SIMON RIGBY 26 TO 28 THE GUILD LIMITED Director 2018-05-15 CURRENT 2018-05-09 Active
WILLIAM SIMON RIGBY RIGBY SPV LIMITED Director 2018-04-16 CURRENT 2018-04-09 Active
WILLIAM SIMON RIGBY BONDS OF ELSWICK LIMITED Director 2017-12-01 CURRENT 2003-06-12 Active
WILLIAM SIMON RIGBY BETSID GAMING LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active - Proposal to Strike off
WILLIAM SIMON RIGBY BONDS GROUP LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active - Proposal to Strike off
WILLIAM SIMON RIGBY BETSID GROUP LIMITED Director 2017-09-14 CURRENT 2017-09-14 Liquidation
WILLIAM SIMON RIGBY RIGBY GROUP LIMITED Director 2017-02-09 CURRENT 2017-02-09 Active
WILLIAM SIMON RIGBY ENERGY CHECKER LTD Director 2017-02-06 CURRENT 2017-02-06 Active - Proposal to Strike off
WILLIAM SIMON RIGBY LOCAL SERVICE PARTNERS LTD Director 2017-01-19 CURRENT 2017-01-19 Active
WILLIAM SIMON RIGBY LEVEL (PRESTON) LIMITED Director 2016-10-14 CURRENT 2016-10-14 Active
WILLIAM SIMON RIGBY RIGBY ORGANISATION LTD Director 2016-10-13 CURRENT 2016-10-13 Active - Proposal to Strike off
WILLIAM SIMON RIGBY GUILD ENERGY LTD Director 2015-09-03 CURRENT 2015-09-03 Voluntary Arrangement
WILLIAM SIMON RIGBY GREENGEN DIRECT LIMITED Director 2015-07-14 CURRENT 2015-07-14 Active - Proposal to Strike off
WILLIAM SIMON RIGBY GUILD GROUP LIMITED Director 2015-03-13 CURRENT 2015-03-13 Active
WILLIAM SIMON RIGBY GUILD PROMOTIONS LIMITED Director 2014-10-01 CURRENT 2014-06-02 Active - Proposal to Strike off
WILLIAM SIMON RIGBY GUILD RETAIL LIMITED Director 2014-10-01 CURRENT 2014-06-02 Active - Proposal to Strike off
WILLIAM SIMON RIGBY GUILD TALENTS LIMITED Director 2014-10-01 CURRENT 2014-06-02 Active - Proposal to Strike off
WILLIAM SIMON RIGBY PRESTON GUILD HALL LIMITED Director 2014-09-01 CURRENT 2014-06-02 In Administration
WILLIAM SIMON RIGBY GUILD EVENT MANAGEMENT LIMITED Director 2014-08-01 CURRENT 2014-06-02 Active - Proposal to Strike off
WILLIAM SIMON RIGBY POSITIVE ENERGI LIMITED Director 2014-03-28 CURRENT 2014-03-28 Active
WILLIAM SIMON RIGBY RIGBY REENGINEERING LTD Director 2014-01-22 CURRENT 2014-01-22 Active - Proposal to Strike off
WILLIAM SIMON RIGBY 7 THE GUILD LIMITED Director 2014-01-03 CURRENT 2014-01-03 Active
WILLIAM SIMON RIGBY ROMAHEATH LIMITED Director 2013-12-11 CURRENT 1993-04-06 Active
WILLIAM SIMON RIGBY VILLA TREATMENTS LTD Director 2013-12-11 CURRENT 2010-04-20 Active
WILLIAM SIMON RIGBY THE WINDMILL (WREA GREEN) LIMITED Director 2013-12-10 CURRENT 2010-03-12 Active - Proposal to Strike off
WILLIAM SIMON RIGBY FAIRFIELD KIRKHAM LIMITED Director 2013-12-09 CURRENT 2007-09-25 Active
WILLIAM SIMON RIGBY RIGBY CAPITAL PARTNERS LIMITED Director 2013-12-03 CURRENT 2013-12-03 Active - Proposal to Strike off
WILLIAM SIMON RIGBY ENERGY STORAGE GROUP LIMITED Director 2013-12-02 CURRENT 2013-12-02 Active - Proposal to Strike off
WILLIAM SIMON RIGBY R ENERGY GROUP LIMITED Director 2013-12-02 CURRENT 2013-12-02 Active
WILLIAM SIMON RIGBY ELECTRIC STORAGE LIMITED Director 2013-12-02 CURRENT 2013-12-02 Active - Proposal to Strike off
WILLIAM SIMON RIGBY GARSTANG OPHICE LIMITED Director 2013-09-05 CURRENT 2013-09-05 Active - Proposal to Strike off
WILLIAM SIMON RIGBY THE VILLA (LEVENS) LIMITED Director 2013-09-05 CURRENT 2013-09-05 Active
WILLIAM SIMON RIGBY YOUNG STEPS CORPORATION LIMITED Director 2013-08-20 CURRENT 2013-08-20 Active - Proposal to Strike off
WILLIAM SIMON RIGBY GREENGENGROUP.CO.UK. LIMITED Director 2013-07-18 CURRENT 2009-02-17 Active
WILLIAM SIMON RIGBY BETSID LIMITED Director 2013-05-13 CURRENT 2013-05-13 Liquidation
WILLIAM SIMON RIGBY THE GREAT CARR THREE LIMITED Director 2013-05-13 CURRENT 2013-05-13 Active
WILLIAM SIMON RIGBY THE WREA GREEN 5 LIMITED Director 2013-04-29 CURRENT 2013-04-29 Active
WILLIAM SIMON RIGBY THE VILLA AT NORTH END LIMITED Director 2013-04-26 CURRENT 2013-04-26 Liquidation
WILLIAM SIMON RIGBY 20 TO 24 THE GUILD LTD Director 2013-04-15 CURRENT 2013-04-15 Active
WILLIAM SIMON RIGBY SAFEHANDS EXTRA CARE LIMITED Director 2013-01-14 CURRENT 2013-01-14 Active - Proposal to Strike off
WILLIAM SIMON RIGBY THE VILLA (PRESTON) LIMITED Director 2013-01-07 CURRENT 2010-08-17 Active
WILLIAM SIMON RIGBY RIGBY COMMERCIAL LTD Director 2012-12-13 CURRENT 2012-12-13 Active
WILLIAM SIMON RIGBY LG ENERGY TRADING LIMITED Director 2012-11-30 CURRENT 2012-11-30 Active - Proposal to Strike off
WILLIAM SIMON RIGBY LG ENERGY LIMITED Director 2012-11-30 CURRENT 2012-11-30 Active - Proposal to Strike off
WILLIAM SIMON RIGBY THE VILLA ITALIAN LIMITED Director 2012-11-06 CURRENT 2009-09-16 Active
WILLIAM SIMON RIGBY THE VILLA EXPRESS LIMITED Director 2012-06-12 CURRENT 2011-02-10 Active
WILLIAM SIMON RIGBY VJR LIMITED Director 2012-04-24 CURRENT 2012-04-24 Active - Proposal to Strike off
WILLIAM SIMON RIGBY 8 TO 12 THE GUILD LIMITED Director 2012-02-29 CURRENT 2012-02-29 Active
WILLIAM SIMON RIGBY DRYHOLME BIOGAS LIMITED Director 2011-12-15 CURRENT 2009-12-03 Active
WILLIAM SIMON RIGBY RIGBY ASSOCIATES LIMITED Director 2011-12-07 CURRENT 2006-08-11 Active
WILLIAM SIMON RIGBY SAFEHANDS CARE LIMITED Director 2011-10-30 CURRENT 2001-04-24 Liquidation
WILLIAM SIMON RIGBY YOUNG STEPS GREEN START NURSERIES LIMITED Director 2011-10-30 CURRENT 2003-05-13 Active - Proposal to Strike off
WILLIAM SIMON RIGBY SAFEHANDS NURSERIES LIMITED Director 2011-10-30 CURRENT 2007-06-14 Liquidation
WILLIAM SIMON RIGBY YOUNG STEPS BREAKS LIMITED Director 2011-10-30 CURRENT 2009-09-16 Active - Proposal to Strike off
WILLIAM SIMON RIGBY YOUNG STEPS BABYSITTING LIMITED Director 2011-10-30 CURRENT 2003-05-12 Active - Proposal to Strike off
WILLIAM SIMON RIGBY THE GUILD TOWER LTD Director 2011-10-21 CURRENT 2011-10-21 Active
WILLIAM SIMON RIGBY 16 TO 18 THE GUILD LTD Director 2011-10-14 CURRENT 2011-10-14 Active
WILLIAM SIMON RIGBY 19 TO 21 THE GUILD LTD Director 2011-10-14 CURRENT 2011-10-14 Active
WILLIAM SIMON RIGBY WOODCRAFT BUILDINGS LIMITED Director 2011-10-14 CURRENT 2011-10-14 Active - Proposal to Strike off
WILLIAM SIMON RIGBY GUILD ASSET CO. LIMITED Director 2011-08-11 CURRENT 2011-08-11 Active - Proposal to Strike off
WILLIAM SIMON RIGBY GREENGEN CORPORATION LIMITED Director 2011-04-11 CURRENT 2011-04-11 Active - Proposal to Strike off
WILLIAM SIMON RIGBY RIGBY CENTRAL SERVICES LIMITED Director 2011-04-01 CURRENT 2011-04-01 Liquidation
WILLIAM SIMON RIGBY LG ENERGY GROUP LIMITED Director 2011-02-14 CURRENT 2011-02-14 Active
WILLIAM SIMON RIGBY CAPITAL COLLECT LIMITED Director 2011-01-31 CURRENT 2009-09-15 Active
WILLIAM SIMON RIGBY 2 TO 6 THE GUILD LIMITED Director 2011-01-31 CURRENT 2009-09-16 Active
WILLIAM SIMON RIGBY OPTIMAL DEMAND LIMITED Director 2011-01-31 CURRENT 2009-09-15 Active
WILLIAM SIMON RIGBY CARR FARM BIOGAS LIMITED Director 2011-01-31 CURRENT 2010-02-10 Active
WILLIAM SIMON RIGBY FARMGEN PLUS LIMITED Director 2011-01-14 CURRENT 2011-01-14 Active
WILLIAM SIMON RIGBY SELF STORE PLUS LTD Director 2011-01-12 CURRENT 2011-01-12 Active
WILLIAM SIMON RIGBY SOLAR GEN PLUS LIMITED Director 2011-01-12 CURRENT 2011-01-12 Active
WILLIAM SIMON RIGBY 23 TO 27 THE GUILD LTD Director 2011-01-12 CURRENT 2011-01-12 Active
WILLIAM SIMON RIGBY THE VILLA HOLDINGS LIMITED Director 2010-12-03 CURRENT 2010-12-03 Active
WILLIAM SIMON RIGBY RIGBY CORPORATION LTD Director 2010-11-01 CURRENT 2010-11-01 Active - Proposal to Strike off
WILLIAM SIMON RIGBY CLASSIC MARQUEES (BLACKPOOL) LIMITED Director 2010-09-16 CURRENT 2009-11-06 Active
WILLIAM SIMON RIGBY SAFEHANDS HOLIDAYS LIMITED Director 2010-08-31 CURRENT 2009-09-16 Liquidation
WILLIAM SIMON RIGBY SAFEHANDS GROUP LIMITED Director 2010-08-24 CURRENT 2010-08-24 Liquidation
WILLIAM SIMON RIGBY VILLA REAL ESTATE LIMITED Director 2010-08-23 CURRENT 2010-08-23 Active - Proposal to Strike off
WILLIAM SIMON RIGBY GREEN GENERATION BUILDERS LIMITED Director 2010-06-30 CURRENT 2009-11-06 Active
WILLIAM SIMON RIGBY R-LETTINGS LIMITED Director 2007-05-31 CURRENT 1998-01-13 Active
WILLIAM SIMON RIGBY R-GROUP OF COMPANIES LIMITED Director 2006-04-28 CURRENT 1993-03-29 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
2024-03-26CONFIRMATION STATEMENT MADE ON 20/03/24, WITH UPDATES
2023-09-14APPOINTMENT TERMINATED, DIRECTOR THOMAS ADAM FLACK
2023-06-23FULL ACCOUNTS MADE UP TO 31/12/21
2023-04-03CONFIRMATION STATEMENT MADE ON 20/03/23, WITH UPDATES
2022-12-23Previous accounting period shortened from 30/12/21 TO 29/12/21
2022-12-23AA01Previous accounting period shortened from 30/12/21 TO 29/12/21
2022-10-06Amended small company accounts made up to 2018-12-31
2022-10-06AAMDAmended small company accounts made up to 2018-12-31
2022-09-30Compulsory strike-off action has been discontinued
2022-09-30DISS40Compulsory strike-off action has been discontinued
2022-09-29FULL ACCOUNTS MADE UP TO 31/12/20
2022-09-29FULL ACCOUNTS MADE UP TO 31/12/19
2022-09-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-09-13FIRST GAZETTE notice for compulsory strike-off
2022-09-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 20/03/22, WITH UPDATES
2022-01-27Compulsory strike-off action has been discontinued
2022-01-27DISS40Compulsory strike-off action has been discontinued
2022-01-19Compulsory strike-off action has been suspended
2022-01-19DISS16(SOAS)Compulsory strike-off action has been suspended
2022-01-11FIRST GAZETTE notice for compulsory strike-off
2022-01-11FIRST GAZETTE notice for compulsory strike-off
2022-01-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-09-27AA01Previous accounting period shortened from 31/12/20 TO 30/12/20
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH UPDATES
2020-10-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SIMON RIGBY
2020-10-07PSC02Notification of The Villa Group Limited as a person with significant control on 2020-08-20
2020-10-07PSC07CESSATION OF WILLIAM SIMON RIGBY AS A PERSON OF SIGNIFICANT CONTROL
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES
2020-03-20CH01Director's details changed for Mr Thomas Adam Flack on 2019-04-01
2019-12-18DISS40Compulsory strike-off action has been discontinued
2019-12-13DISS16(SOAS)Compulsory strike-off action has been suspended
2019-12-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-10-31AP01DIRECTOR APPOINTED MR WILLIAM SIMON RIGBY
2019-09-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SIMON RIGBY
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071877990005
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES
2018-03-20LATEST SOC20/03/18 STATEMENT OF CAPITAL;GBP 1000000
2018-03-20SH0113/03/18 STATEMENT OF CAPITAL GBP 1000000
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES
2017-12-14PSC04Change of details for Mr William Simon Rigby as a person with significant control on 2017-12-13
2017-12-13CH01Director's details changed for Mr William Simon Rigby on 2017-12-13
2017-12-13PSC04Change of details for Mr William Simon Rigby as a person with significant control on 2017-12-13
2017-09-26AP01DIRECTOR APPOINTED MRS LINDA RIGBY
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-12AA01Previous accounting period shortened from 31/03/16 TO 31/12/15
2016-04-07AR0112/03/16 ANNUAL RETURN FULL LIST
2016-02-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DARCH
2016-02-22AP01DIRECTOR APPOINTED MR THOMAS ADAM FLACK
2015-09-07MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 071877990005
2015-09-07MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4
2015-09-07MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3
2015-09-07MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2015-09-07MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2015-08-17AA31/03/15 TOTAL EXEMPTION SMALL
2015-08-12MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-19AR0112/03/15 FULL LIST
2015-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM SIMON RIGBY / 01/10/2014
2015-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JONATHAN DARCH / 01/10/2014
2014-12-05AA31/03/14 TOTAL EXEMPTION SMALL
2014-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 071877990007
2014-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 071877990006
2014-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/2014 FROM 3 NEPTUNE COURT WHITEHILLS BUSINESS PARK BLACKPOOL FY4 5LZ
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-08AR0112/03/14 FULL LIST
2013-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2013 FROM UNIT 2 NEPTUNE COURT HALLAM WAY BLACKPOOL LANCASHIRE FY4 5LZ
2013-06-06ANNOTATIONOther
2013-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 071877990005
2013-05-09AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-25AR0112/03/13 FULL LIST
2013-01-22RP04SECOND FILING WITH MUD 12/03/12 FOR FORM AR01
2013-01-22ANNOTATIONClarification
2012-12-06AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-11AR0112/03/12 FULL LIST
2012-01-23AA30/04/11 TOTAL EXEMPTION SMALL
2012-01-13AA01CURRSHO FROM 30/04/2012 TO 31/03/2012
2012-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2012 FROM, MOSS SIDE LANE WREA GREEN, PRESTON, PR4 2PE
2011-10-10AA01PREVEXT FROM 31/03/2011 TO 30/04/2011
2011-09-13AP01DIRECTOR APPOINTED MICHAEL JONATHAN DARCH
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM SIMON RIGBY / 31/05/2011
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM SIMON RIGBY / 30/11/2010
2011-05-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-04-01AR0112/03/11 FULL LIST
2010-10-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-05-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/2010 FROM, WEST PARK HOUSE 7/9 WILKINSON AVENUE, BLACKPOOL, LANCASHIRE, FY3 9XG
2010-04-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-03-18AP01DIRECTOR APPOINTED WILLIAM SIMON RIGBY
2010-03-17TM01APPOINTMENT TERMINATED, DIRECTOR LINDA RIGBY
2010-03-12MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-03-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
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 THE VILLA (WREA GREEN) 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 THE VILLA (WREA GREEN) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-26 Outstanding SANTANDER UK PLC
2014-11-26 Outstanding SANTANDER UK PLC
2013-06-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-05-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-10-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-05-11 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2010-04-29 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 6,343,260
Creditors Due Within One Year 2012-04-01 £ 1,401,416
Provisions For Liabilities Charges 2012-04-01 £ 6,505

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2015-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 THE VILLA (WREA GREEN) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1,000,000
Cash Bank In Hand 2012-04-01 £ 6,113
Current Assets 2012-04-01 £ 233,750
Debtors 2012-04-01 £ 213,600
Fixed Assets 2012-04-01 £ 8,353,757
Shareholder Funds 2012-04-01 £ 836,326
Stocks Inventory 2012-04-01 £ 14,037
Tangible Fixed Assets 2012-04-01 £ 4,236,550

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE VILLA (WREA GREEN) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE VILLA (WREA GREEN) LIMITED
Trademarks
We have not found any records of THE VILLA (WREA GREEN) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE VILLA (WREA GREEN) 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 THE VILLA (WREA GREEN) 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 THE VILLA (WREA GREEN) 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 THE VILLA (WREA GREEN) 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 THE VILLA (WREA GREEN) 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.