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

PATRIZIA UK LIMITED

24 ENDELL STREET, LONDON, WC2H 9HQ,
Company Registration Number
07826103
Private Limited Company
Active

Company Overview

About Patrizia Uk Ltd
PATRIZIA UK LIMITED was founded on 2011-10-27 and has its registered office in London. The organisation's status is listed as "Active". Patrizia Uk Limited is a Private Limited Company registered in UNITED KINGDOM 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
PATRIZIA UK LIMITED
 
Legal Registered Office
24 ENDELL STREET
LONDON
WC2H 9HQ
Other companies in SN4
 
Previous Names
TAMAR CAPITAL GROUP LIMITED19/09/2013
TAMAR CAPITAL HOLDINGS LIMITED24/11/2011
Filing Information
Company Number 07826103
Company ID Number 07826103
Date formed 2011-10-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/10/2015
Return next due 24/11/2016
Type of accounts FULL
Last Datalog update: 2024-04-07 02:33:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PATRIZIA 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 PATRIZIA UK LIMITED
The following companies were found which have the same name as PATRIZIA UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PATRIZIA UK VALUE 2 LIMITED PARTNERSHIP 24 ENDELL STREET LONDON WC2H 9HQ Active Company formed on the 2013-07-17
PATRIZIA UK VALUE SLP (SCOTLAND) LIMITED C/O BRODIES LLP CAPITAL SQUARE 58 MORRISON STREET EDINBURGH EH3 8BP Active Company formed on the 2008-12-18
PATRIZIA UK VALUE SLP (SCOTLAND) L.P. C/O BRODIES LLP CAPITAL SQUARE EDINBURGH EH3 8BP Active Company formed on the 2009-01-19
PATRIZIA UK VALUE 2 (GENERAL PARTNER) LLP 24 ENDELL STREET LONDON WC2H 9HQ Active Company formed on the 2014-03-17
PATRIZIA UK VALUE 2 (SCOTLAND) LIMITED PARTNERSHIP C/O BRODIES LLP CAPITAL SQUARE EDINBURGH EH3 8BP Active Company formed on the 2014-03-28
PATRIZIA UK VALUE 2 SLP (GENERAL PARTNER) LLP C/O BRODIES LLP CAPITAL SQUARE 58 MORRISON STREET EDINBURGH EH3 8BP Active Company formed on the 2014-03-26
PATRIZIA UK VALUE 2 PARALLEL LIMITED PARTNERSHIP 24 ENDELL STREET LONDON WC2H 9HQ Active Company formed on the 2014-12-03

Company Officers of PATRIZIA UK LIMITED

Current Directors
Officer Role Date Appointed
THOMAS RANALD STENHOUSE
Company Secretary 2011-10-27
KARIM BOHN
Director 2015-11-10
ROBERT WILLIAM MIDDLETON BROOK
Director 2011-10-27
JAMES MITCHELL MUIR
Director 2013-04-21
KLAUS ALOIS SCHMITT
Director 2013-04-21
THOMAS RANALD STENHOUSE
Director 2011-10-27
Previous Officers
Officer Role Date Appointed Date Resigned
ARWED FISCHER
Director 2013-04-21 2015-11-13
DANIEL HERRMANN
Director 2011-12-14 2013-04-21
CHRISTOPHER POPE
Director 2011-12-14 2013-04-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT WILLIAM MIDDLETON BROOK FIRST STREET DEVELOPMENT LIMITED Director 2018-01-25 CURRENT 2018-01-25 Active
ROBERT WILLIAM MIDDLETON BROOK PATRIZIA TROCOLL HOUSE GP LIMITED Director 2016-05-05 CURRENT 2016-05-05 Active
ROBERT WILLIAM MIDDLETON BROOK PATRIZIA GQ LIMITED Director 2016-04-25 CURRENT 2016-04-25 Active
ROBERT WILLIAM MIDDLETON BROOK PLOT 5 FIRST STREET NOMINEE LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active - Proposal to Strike off
ROBERT WILLIAM MIDDLETON BROOK PLOT 5 FIRST STREET GP LIMITED Director 2015-12-07 CURRENT 2015-12-07 Active - Proposal to Strike off
ROBERT WILLIAM MIDDLETON BROOK SOUTHSIDE REAL ESTATE LIMITED Director 2015-06-30 CURRENT 1998-10-01 Active - Proposal to Strike off
ROBERT WILLIAM MIDDLETON BROOK SOUTHSIDE REGENERATION LIMITED Director 2015-06-30 CURRENT 2013-07-24 Active - Proposal to Strike off
ROBERT WILLIAM MIDDLETON BROOK FIRST STREET MANAGEMENT COMPANY LIMITED Director 2015-06-30 CURRENT 2010-07-16 Active
ROBERT WILLIAM MIDDLETON BROOK PATRIZIA FIRST STREET GP LIMITED Director 2014-12-18 CURRENT 2014-12-18 Active
ROBERT WILLIAM MIDDLETON BROOK FIRST STREET PROPCO LIMITED Director 2014-12-17 CURRENT 2014-12-17 Active - Proposal to Strike off
ROBERT WILLIAM MIDDLETON BROOK CITRUZ GENERAL PARTNER LIMITED Director 2014-09-12 CURRENT 2014-09-12 Active - Proposal to Strike off
ROBERT WILLIAM MIDDLETON BROOK FTS CO-INVESTCO LIMITED Director 2013-02-05 CURRENT 2013-02-05 Liquidation
ROBERT WILLIAM MIDDLETON BROOK ADAM & COMPANY SECOND GENERAL PARTNER LIMITED Director 2010-01-26 CURRENT 2004-06-10 Liquidation
ROBERT WILLIAM MIDDLETON BROOK PATRIZIA FINANCIAL SERVICES LIMITED Director 2006-09-01 CURRENT 2002-01-08 Active
ROBERT WILLIAM MIDDLETON BROOK ORME SECURITIES LIMITED Director 2003-01-20 CURRENT 2002-12-30 Dissolved 2014-05-13
ROBERT WILLIAM MIDDLETON BROOK PATRIZIA ASSET MANAGEMENT LIMITED Director 2003-01-09 CURRENT 2003-01-09 Dissolved 2016-01-26
JAMES MITCHELL MUIR TRIUVA UK LIMITED Director 2018-07-01 CURRENT 2002-10-23 Active - Proposal to Strike off
JAMES MITCHELL MUIR PATRIZIA TROCOLL HOUSE GP LIMITED Director 2016-05-05 CURRENT 2016-05-05 Active
JAMES MITCHELL MUIR PATRIZIA GQ LIMITED Director 2016-04-25 CURRENT 2016-04-25 Active
JAMES MITCHELL MUIR PLOT 5 FIRST STREET NOMINEE LIMITED Director 2016-01-20 CURRENT 2015-12-16 Active - Proposal to Strike off
JAMES MITCHELL MUIR PLOT 5 FIRST STREET GP LIMITED Director 2015-12-07 CURRENT 2015-12-07 Active - Proposal to Strike off
JAMES MITCHELL MUIR PATRIZIA LIMITED Director 2013-07-23 CURRENT 2010-04-15 Active
THOMAS RANALD STENHOUSE PATRIZIA TROCOLL HOUSE GP LIMITED Director 2016-05-05 CURRENT 2016-05-05 Active
THOMAS RANALD STENHOUSE PATRIZIA GQ LIMITED Director 2016-04-25 CURRENT 2016-04-25 Active
THOMAS RANALD STENHOUSE SOUTHSIDE REAL ESTATE LIMITED Director 2015-06-30 CURRENT 1998-10-01 Active - Proposal to Strike off
THOMAS RANALD STENHOUSE SOUTHSIDE REGENERATION LIMITED Director 2015-06-30 CURRENT 2013-07-24 Active - Proposal to Strike off
THOMAS RANALD STENHOUSE FIRST STREET MANAGEMENT COMPANY LIMITED Director 2015-06-30 CURRENT 2010-07-16 Active
THOMAS RANALD STENHOUSE PATRIZIA FIRST STREET GP LIMITED Director 2014-12-18 CURRENT 2014-12-18 Active
THOMAS RANALD STENHOUSE FIRST STREET PROPCO LIMITED Director 2014-12-17 CURRENT 2014-12-17 Active - Proposal to Strike off
THOMAS RANALD STENHOUSE CITRUZ GENERAL PARTNER LIMITED Director 2014-09-12 CURRENT 2014-09-12 Active - Proposal to Strike off
THOMAS RANALD STENHOUSE WINNERSH GP LTD Director 2013-07-04 CURRENT 2013-07-04 Active - Proposal to Strike off
THOMAS RANALD STENHOUSE PLYMOUTH SOUND (UK) GP LTD Director 2013-03-18 CURRENT 2013-03-18 Active - Proposal to Strike off
THOMAS RANALD STENHOUSE FTS CO-INVESTCO LIMITED Director 2013-02-05 CURRENT 2013-02-05 Liquidation
THOMAS RANALD STENHOUSE PATRIZIA ASSET MANAGEMENT LIMITED Director 2011-12-14 CURRENT 2003-01-09 Dissolved 2016-01-26
THOMAS RANALD STENHOUSE PATRIZIA CAPITAL PARTNERS LIMITED Director 2011-12-14 CURRENT 2009-11-12 Dissolved 2016-01-19
THOMAS RANALD STENHOUSE PATRIZIA FINANCIAL SERVICES LIMITED Director 2011-12-14 CURRENT 2002-01-08 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Real Estate Fund AccountantLondonPreparation of consolidated Limited Partnership financial statements under FRS102 and taking full responsibility of the year-end external audit process,...2016-05-11

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
2024-03-15REGISTERED OFFICE CHANGED ON 15/03/24 FROM 166 Sloane Street London SW1X 9QF United Kingdom
2023-11-21FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-24Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-10-24Solvency Statement dated 12/10/23
2023-10-24Statement by Directors
2023-10-18Change of share class name or designation
2023-10-1804/10/23 STATEMENT OF CAPITAL GBP 30000200
2023-10-17Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution variation to share rights</ul>
2023-10-17Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-10-17Memorandum articles filed
2023-01-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-12Change of details for Patrizia Immobilien Ag as a person with significant control on 2022-07-15
2022-09-12PSC05Change of details for Patrizia Immobilien Ag as a person with significant control on 2022-07-15
2022-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ANNE THERESA KAVANAGH
2022-02-21CH04SECRETARY'S DETAILS CHNAGED FOR BRODIES SECRETARIAL SERVICES LIMITED on 2022-01-18
2022-01-26SECRETARY'S DETAILS CHNAGED FOR BRODIES SECRETARIAL SERVICES LIMITED on 2022-01-18
2022-01-26CH04SECRETARY'S DETAILS CHNAGED FOR BRODIES SECRETARIAL SERVICES LIMITED on 2022-01-18
2021-11-15AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 27/10/21, WITH NO UPDATES
2020-12-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 27/10/20, WITH UPDATES
2020-08-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM MIDDLETON BROOK
2020-08-17TM02Termination of appointment of Thomas Ranald Stenhouse on 2020-08-14
2020-08-17TM01APPOINTMENT TERMINATED, DIRECTOR KARIM BOHN
2020-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/20 FROM Swatton Barn Badbury Swindon Wiltshire SN4 0EU
2020-08-06AP04Appointment of Brodies Secretarial Services Limited as company secretary on 2020-06-08
2020-08-03AP01DIRECTOR APPOINTED MR SIMON WOOLF
2020-07-24TM01APPOINTMENT TERMINATED, DIRECTOR KLAUS ALOIS SCHMITT
2020-07-17PSC07CESSATION OF WOLFGANG PETER EGGER AS A PERSON OF SIGNIFICANT CONTROL
2020-07-17PSC02Notification of Patrizia Immobilien Ag as a person with significant control on 2016-04-06
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 27/10/19, WITH UPDATES
2019-09-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 27/10/18, WITH NO UPDATES
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 27/10/17, WITH NO UPDATES
2016-12-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 200
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 200
2015-11-20AR0127/10/15 ANNUAL RETURN FULL LIST
2015-11-13TM01APPOINTMENT TERMINATED, DIRECTOR ARWED FISCHER
2015-11-11AP01DIRECTOR APPOINTED MR KARIM BOHN
2015-11-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 200
2014-11-13AR0127/10/14 ANNUAL RETURN FULL LIST
2014-08-13AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-08CH01Director's details changed for Mr Thomas Ranald Stenhouse on 2014-08-01
2014-04-23AUDAUDITOR'S RESIGNATION
2013-11-14AR0127/10/13 ANNUAL RETURN FULL LIST
2013-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-10-09CH01Director's details changed for Mr James Michell Muir on 2013-09-26
2013-09-19RES15CHANGE OF NAME 16/09/2013
2013-09-19CERTNMCompany name changed tamar capital group LIMITED\certificate issued on 19/09/13
2013-09-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER POPE
2013-06-03AP01DIRECTOR APPOINTED JAMES MICHELL MUIR
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL HERRMANN
2013-06-03AP01DIRECTOR APPOINTED ARWED FISCHER
2013-06-03AP01DIRECTOR APPOINTED KLAUS ALOIS SCHMITT
2013-05-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-05-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-05-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-01-11RES01ADOPT ARTICLES 20/12/2012
2012-11-14AR0127/10/12 FULL LIST
2012-01-11AP01DIRECTOR APPOINTED DANIEL HERRMANN
2012-01-11AP01DIRECTOR APPOINTED CHRISTOPHER POPE
2012-01-11RES13DOCUMENTS AND COMPANY BUSINESS 14/12/2011
2012-01-11RES01ADOPT ARTICLES 14/12/2011
2012-01-11AA01CURREXT FROM 31/10/2012 TO 31/12/2012
2012-01-11SH0114/12/11 STATEMENT OF CAPITAL GBP 200
2012-01-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-01-08RES01ADOPT ARTICLES 14/12/2011
2012-01-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-01-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-11-24RES15CHANGE OF NAME 09/11/2011
2011-11-24CERTNMCOMPANY NAME CHANGED TAMAR CAPITAL HOLDINGS LIMITED CERTIFICATE ISSUED ON 24/11/11
2011-11-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-10-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PATRIZIA UK 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 PATRIZIA UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-12-14 Satisfied THOMAS STENHOUSE
DEBENTURE 2011-12-14 Satisfied CHRISTOPHER POPE
DEBENTURE 2011-12-14 Satisfied ROBERT WILLIAM MIDDLETON BROOK
Intangible Assets
Patents
We have not found any records of PATRIZIA UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PATRIZIA UK LIMITED
Trademarks
We have not found any records of PATRIZIA UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PATRIZIA UK 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 (70100 - Activities of head offices) as PATRIZIA UK 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 PATRIZIA UK 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 PATRIZIA UK 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 PATRIZIA UK 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.