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

CITYSPRINT (UK) GROUP LIMITED

REDCENTRAL, 60 HIGH STREET, REDHILL, SURREY, RH1 1SH,
Company Registration Number
07419353
Private Limited Company
Active

Company Overview

About Citysprint (uk) Group Ltd
CITYSPRINT (UK) GROUP LIMITED was founded on 2010-10-26 and has its registered office in Redhill. The organisation's status is listed as "Active". Citysprint (uk) Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CITYSPRINT (UK) GROUP LIMITED
 
Legal Registered Office
REDCENTRAL
60 HIGH STREET
REDHILL
SURREY
RH1 1SH
Other companies in RH1
 
Previous Names
DMWSL 645 LIMITED15/12/2010
Filing Information
Company Number 07419353
Company ID Number 07419353
Date formed 2010-10-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/10/2015
Return next due 18/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-11-06 14:22:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITYSPRINT (UK) GROUP 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 CITYSPRINT (UK) GROUP LIMITED

Current Directors
Officer Role Date Appointed
GERARD KEENAN
Company Secretary 2010-12-04
PATRICK GALLAGHER
Director 2010-12-04
GERARD ANTHONY KEENAN
Director 2010-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN ROBERT BURTENSHAW
Director 2011-06-27 2016-02-18
NICOL RODERICK PETER FRASER
Director 2010-12-01 2016-02-18
NICHOLAS DAVID SHORTER HOARE
Director 2013-01-09 2016-02-18
NICHOLAS HOARE
Director 2010-12-01 2010-12-07
SHAUN NORMAN SKENE MIDDLETON
Director 2010-12-01 2010-12-07
DM COMPANY SERVICES (LONDON) LIMITED
Company Secretary 2010-10-26 2010-12-04
MARTIN JAMES MCNAIR
Director 2010-10-26 2010-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK GALLAGHER TRANSWORLD GLOBAL COURIER LIMITED Director 2017-07-31 CURRENT 2017-04-13 Active
PATRICK GALLAGHER LAST MILE LINK TECHNOLOGIES LIMITED Director 2017-07-31 CURRENT 2017-04-08 Active
PATRICK GALLAGHER ON THE DOT TECHNOLOGIES LIMITED Director 2015-02-27 CURRENT 2015-02-27 Active
GERARD ANTHONY KEENAN TRANSWORLD GLOBAL COURIER LIMITED Director 2017-07-31 CURRENT 2017-04-13 Active
GERARD ANTHONY KEENAN LAST MILE LINK TECHNOLOGIES LIMITED Director 2017-07-31 CURRENT 2017-04-08 Active
GERARD ANTHONY KEENAN CITYSPRINT (UK) HOLDINGS LIMITED Director 2016-02-18 CURRENT 2016-02-04 Liquidation
GERARD ANTHONY KEENAN CITYSPRINT (UK) MIDCO LIMITED Director 2016-02-18 CURRENT 2016-02-04 Liquidation
GERARD ANTHONY KEENAN CITYSPRINT (UK) BIDCO LIMITED Director 2016-02-18 CURRENT 2016-02-04 Active
GERARD ANTHONY KEENAN COURIER AND PASSENGER TRANSPORT HOLDINGS LIMITED Director 2007-06-13 CURRENT 2007-06-13 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
2024-02-06DIRECTOR APPOINTED MR JONATHAN STOCKTON
2024-02-02DIRECTOR APPOINTED MR ADNAN KHALIL
2024-02-02APPOINTMENT TERMINATED, DIRECTOR GARY JAMES WEST
2024-02-02APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL WILLIAMS
2023-12-13Resolutions passed:<ul><li>Resolution Cancel share premium 13/12/2023<li>Resolution reduction in capital</ul>
2023-12-13Solvency Statement dated 13/12/23
2023-12-13Statement by Directors
2023-12-13Statement of capital on GBP 0.01
2023-10-25CONFIRMATION STATEMENT MADE ON 21/10/23, WITH NO UPDATES
2023-10-10Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-10Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-10Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-10Audit exemption subsidiary accounts made up to 2022-12-31
2023-07-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-07-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-07-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074193530008
2023-07-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074193530011
2023-07-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074193530012
2022-10-22CS01CONFIRMATION STATEMENT MADE ON 21/10/22, WITH NO UPDATES
2022-10-01Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-01Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-01Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-01Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-02-16DIRECTOR APPOINTED MR DAVID ADAMS
2022-02-16AP01DIRECTOR APPOINTED MR DAVID ADAMS
2022-01-18APPOINTMENT TERMINATED, DIRECTOR JONATHAN HALFORD
2022-01-18APPOINTMENT TERMINATED, DIRECTOR PATRICK ELBOROUGH SELLERS
2022-01-18Appointment of Mr Justin Neil Clarke as company secretary on 2022-01-17
2022-01-18AP03Appointment of Mr Justin Neil Clarke as company secretary on 2022-01-17
2022-01-18TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK ELBOROUGH SELLERS
2021-11-30PSC02Notification of Project Bolt Newco 1 Limited as a person with significant control on 2020-07-29
2021-11-30PSC07CESSATION OF CITYSPRINT (UK) HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 21/10/21, WITH NO UPDATES
2021-10-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-24AA01Previous accounting period shortened from 30/06/21 TO 31/12/20
2021-07-22RP04CS01
2021-04-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/20
2021-04-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/20
2021-04-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/20
2021-03-18CH01Director's details changed for Mr Jonathan Halford on 2021-03-14
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 21/10/20, WITH NO UPDATES
2020-09-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/19
2020-08-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/19
2020-08-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/19
2020-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 074193530012
2020-08-04AP01DIRECTOR APPOINTED MR DAVID MICHAEL WILLIAMS
2020-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 074193530011
2020-08-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074193530006
2020-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 074193530010
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 21/10/19, WITH NO UPDATES
2019-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 074193530009
2019-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 074193530009
2019-10-01TM01APPOINTMENT TERMINATED, DIRECTOR GERARD ANTHONY KEENAN
2019-10-01TM01APPOINTMENT TERMINATED, DIRECTOR GERARD ANTHONY KEENAN
2019-10-01TM02Termination of appointment of Gerard Keenan on 2019-09-19
2019-10-01TM02Termination of appointment of Gerard Keenan on 2019-09-19
2019-08-23AP01DIRECTOR APPOINTED MR JONATHAN HALFORD
2019-08-23AP01DIRECTOR APPOINTED MR JONATHAN HALFORD
2019-08-22AP01DIRECTOR APPOINTED MR GARY JAMES WEST
2019-08-22AP01DIRECTOR APPOINTED MR GARY JAMES WEST
2019-08-09AA01Previous accounting period extended from 31/12/18 TO 30/06/19
2019-08-09AA01Previous accounting period extended from 31/12/18 TO 30/06/19
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 21/10/18, WITH NO UPDATES
2018-08-31AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 21/10/17, WITH NO UPDATES
2017-09-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 39500.06
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-09-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BURTENSHAW
2016-09-01TM01APPOINTMENT TERMINATED, DIRECTOR NICOL FRASER
2016-09-01TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HOARE
2016-03-08SH08Change of share class name or designation
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 39500.06
2016-03-08SH02Sub-division of shares on 2016-02-18
2016-03-08RES01ADOPT ARTICLES 08/03/16
2016-03-08RES13Resolutions passed:40,000 issued ordinary a shares of £0.05 are sub-divided into 200,000 ordinary a shares of £0.01 each/ 25,000 ordinary b shares of £0.10 be sub-divided into 250,000 ordinary b shares of £0.01 / 35,000 c shares of £1 be sub-divid...
2016-03-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-03-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 074193530006
2016-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 074193530008
2016-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 074193530007
2015-11-17AR0121/10/15 ANNUAL RETURN FULL LIST
2015-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 39500.06
2014-10-23AR0121/10/14 ANNUAL RETURN FULL LIST
2014-05-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-10-21AR0121/10/13 ANNUAL RETURN FULL LIST
2013-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-03-13SH0107/03/13 STATEMENT OF CAPITAL GBP 39500.06
2013-01-09AP01DIRECTOR APPOINTED MR NICHOLAS DAVID SHORTER HOARE
2012-10-23AR0121/10/12 FULL LIST
2012-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-25SH0108/05/12 STATEMENT OF CAPITAL GBP 36826.06
2012-01-06SH0114/10/11 STATEMENT OF CAPITAL GBP 32326.06
2011-10-27AR0121/10/11 FULL LIST
2011-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-07-05AP01DIRECTOR APPOINTED MR DAVID JOHN ROBERT BURTENSHAW
2011-04-11MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2011-04-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-04-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-03-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-02-18ANNOTATIONClarification
2011-01-20AA01PREVSHO FROM 31/12/2011 TO 31/12/2010
2011-01-12SH0104/12/10 STATEMENT OF CAPITAL GBP 25326.06
2011-01-06AA01CURREXT FROM 31/10/2011 TO 31/12/2011
2011-01-05SH0104/12/10 STATEMENT OF CAPITAL GBP 22826.06
2011-01-04SH02SUB-DIVISION 04/12/10
2011-01-04SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-01-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-12-29AP01DIRECTOR APPOINTED PATRICK GALLAGHER
2010-12-23TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN MIDDLETON
2010-12-23TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HOARE
2010-12-23AP01DIRECTOR APPOINTED NICOL RODERICK PETER FRASER
2010-12-23AP01DIRECTOR APPOINTED SHAUN NORMAN SKENE MIDDLETON
2010-12-17AP01DIRECTOR APPOINTED GERARD KEENAN
2010-12-16AP03SECRETARY APPOINTED GERARD KEENAN
2010-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2010 FROM, LEVEL 13 BROADGATE TOWER 20 PRIMROSE STREET, LONDON, EC2A 2EW
2010-12-16TM02APPOINTMENT TERMINATED, SECRETARY DM COMPANY SERVICES (LONDON) LIMITED
2010-12-16TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MCNAIR
2010-12-16AP01DIRECTOR APPOINTED NICHOLAS HOARE
2010-12-16RES13SUBDIVIDED SHARES 04/12/2010
2010-12-16RES01ADOPT ARTICLES 04/12/2010
2010-12-15CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2010-12-15CERTNMCOMPANY NAME CHANGED DMWSL 645 LIMITED CERTIFICATE ISSUED ON 15/12/10
2010-12-14AP01DIRECTOR APPOINTED GERARD KEENAN
2010-12-14AP03SECRETARY APPOINTED GERARD KEENAN
2010-12-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-12-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-12-08AP01DIRECTOR APPOINTED PATRICK GALLAGHER
2010-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2010 FROM, ROYAL LONDON HOUSE 22-25 FINSBURY SQUARE, LONDON, EC2A 1DX
2010-10-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CITYSPRINT (UK) GROUP 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 CITYSPRINT (UK) GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-04-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL ASSIGNMENT OF KEY MAN POLICIES 2011-04-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2011-03-26 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2010-12-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC (THE "SECURITY TRUSTEE")
DEBENTURE 2010-12-09 Outstanding RBS INVOICE FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CITYSPRINT (UK) GROUP LIMITED

Intangible Assets
Patents
We have not found any records of CITYSPRINT (UK) GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CITYSPRINT (UK) GROUP LIMITED
Trademarks
We have not found any records of CITYSPRINT (UK) GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITYSPRINT (UK) GROUP 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 (99999 - Dormant Company) as CITYSPRINT (UK) GROUP LIMITED are:

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