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

SHAPE AUTOMOTIVE HOLDINGS LIMITED

FIRST POINT ST. LEONARDS ROAD, ALLINGTON, MAIDSTONE, KENT, ME16 0LS,
Company Registration Number
08518754
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Shape Automotive Holdings Ltd
SHAPE AUTOMOTIVE HOLDINGS LIMITED was founded on 2013-05-07 and has its registered office in Maidstone. The organisation's status is listed as "Active - Proposal to Strike off". Shape Automotive Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SHAPE AUTOMOTIVE HOLDINGS LIMITED
 
Legal Registered Office
FIRST POINT ST. LEONARDS ROAD
ALLINGTON
MAIDSTONE
KENT
ME16 0LS
Other companies in N20
 
Previous Names
SNRDCO 3111 LIMITED01/08/2013
Filing Information
Company Number 08518754
Company ID Number 08518754
Date formed 2013-05-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 07/05/2016
Return next due 04/06/2017
Type of accounts DORMANT
Last Datalog update: 2022-02-06 09:50:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHAPE AUTOMOTIVE HOLDINGS 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 SHAPE AUTOMOTIVE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DARRYL BURMAN
Company Secretary 2016-02-04
DARRYL MICHAEL BURMAN
Director 2016-02-04
DARREN GUIVER
Director 2017-08-23
EARL JULIUS HESTERBERG
Director 2016-02-04
DANIEL JAMES MCHENRY
Director 2016-02-04
JOHN RICKEL
Director 2016-02-04
Previous Officers
Officer Role Date Appointed Date Resigned
IAN ROBERT TWINLEY
Director 2016-02-04 2016-11-01
KIM WILLIAM RICHARDSON
Company Secretary 2013-12-16 2016-02-04
DARREN GUIVER
Director 2013-12-16 2016-02-04
KIM WILLIAM RICHARDSON
Director 2013-12-16 2016-02-04
STEPHEN POTTER
Company Secretary 2013-11-20 2013-12-16
NATASHA GRAY
Director 2013-07-25 2013-12-16
OLIVER MICHAELS
Director 2013-07-25 2013-12-16
PAUL NICHOLAS MICHAELS
Director 2013-07-25 2013-12-16
RACHELINE NATALIE MICHAELS
Director 2013-07-25 2013-12-16
TANYA MITCHELL
Director 2013-07-25 2013-12-16
STEPHEN JOHN POTTER
Director 2013-07-25 2013-12-16
NICHOLAS JAMES ROBERTS
Director 2013-07-25 2013-12-16
DENTONS SECRETARIES LIMITED
Company Secretary 2013-05-07 2013-11-20
DENTONS DIRECTORS LIMITED
Director 2013-05-07 2013-07-25
ANDREW DAVID HARRIS
Director 2013-05-07 2013-07-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARRYL MICHAEL BURMAN SPIRE AUTOMOTIVE LIMITED Director 2016-02-04 CURRENT 2006-05-11 Active
DARRYL MICHAEL BURMAN CHANDLERS (HAILSHAM) LIMITED Director 2009-04-27 CURRENT 1996-06-12 Active - Proposal to Strike off
DARRYL MICHAEL BURMAN CHANDLERS GARAGE HOLDINGS LIMITED Director 2007-03-05 CURRENT 1996-06-12 Active
DARRYL MICHAEL BURMAN CHANDLERS GARAGE WORTHING LIMITED Director 2007-03-05 CURRENT 1967-10-26 Active - Proposal to Strike off
DARRYL MICHAEL BURMAN CHANDLERS GARAGE (BRIGHTON) LIMITED Director 2007-03-05 CURRENT 1978-08-07 Active - Proposal to Strike off
DARREN GUIVER ROBINSONS AUTOSTAR GARAGES HOLDINGS LIMITED Director 2018-02-28 CURRENT 2017-12-20 Active
DARREN GUIVER BARONS AUTOSTAR LIMITED Director 2018-02-28 CURRENT 1964-11-13 Active
DARREN GUIVER BEADLES CONTRACT HIRE LIMITED Director 2017-09-26 CURRENT 1999-12-02 Active - Proposal to Strike off
DARREN GUIVER BEADLES SIDCUP LIMITED Director 2017-09-26 CURRENT 1948-06-14 Active
DARREN GUIVER BEADLES GROUP LIMITED Director 2017-09-26 CURRENT 1987-01-15 Active
DARREN GUIVER BEADLES AYLESFORD LIMITED Director 2017-09-26 CURRENT 1989-11-27 Active
DARREN GUIVER BEADLES COULSDON LIMITED Director 2017-09-26 CURRENT 1992-02-06 Active
DARREN GUIVER BEADLES MEDWAY LIMITED Director 2017-09-26 CURRENT 1993-12-09 Active
DARREN GUIVER BEADLES BROMLEY LIMITED Director 2017-09-26 CURRENT 2002-05-15 Active - Proposal to Strike off
DARREN GUIVER BEADLES DARTFORD LIMITED Director 2017-09-26 CURRENT 1915-05-14 Active
DARREN GUIVER BEADLES MAIDSTONE LIMITED Director 2017-09-26 CURRENT 1999-11-26 Active
DARREN GUIVER BEADLES SEVENOAKS LIMITED Director 2017-09-26 CURRENT 2001-03-07 Active - Proposal to Strike off
DARREN GUIVER CHANDLERS GARAGE HOLDINGS LIMITED Director 2017-08-23 CURRENT 1996-06-12 Active
DARREN GUIVER GROUP 1 AUTOMOTIVE UK LIMITED Director 2017-08-23 CURRENT 2007-02-13 Active
DARREN GUIVER BARONS FARNBOROUGH LIMITED Director 2017-08-23 CURRENT 2010-02-24 Active - Proposal to Strike off
DARREN GUIVER SPIRE AUTOMOTIVE LIMITED Director 2017-08-23 CURRENT 2006-05-11 Active
DARREN GUIVER THINK ONE LIMITED Director 2017-08-23 CURRENT 2013-01-11 Active
DARREN GUIVER SHAPE AUTOMOTIVE LIMITED Director 2017-08-23 CURRENT 2013-05-10 Active - Proposal to Strike off
DARREN GUIVER SPIRE LAKESIDE LIMITED Director 2017-08-23 CURRENT 2015-08-19 Active
DARREN GUIVER SPIRE HOLDINGS LIMITED Director 2017-08-23 CURRENT 2015-10-08 Active
DARREN GUIVER BARONS AUTOMOTIVE LIMITED Director 2017-08-23 CURRENT 1983-01-31 Active
DARREN GUIVER CHANDLERS (HAILSHAM) LIMITED Director 2017-08-23 CURRENT 1996-06-12 Active - Proposal to Strike off
DARREN GUIVER HODGSON AUTOMOTIVE LIMITED Director 2017-08-23 CURRENT 1998-11-16 Active
DARREN GUIVER BARONS HINDHEAD LIMITED Director 2017-08-23 CURRENT 2010-02-23 Active - Proposal to Strike off
DARREN GUIVER CHANDLERS GARAGE WORTHING LIMITED Director 2017-08-23 CURRENT 1967-10-26 Active - Proposal to Strike off
DARREN GUIVER CHANDLERS GARAGE (BRIGHTON) LIMITED Director 2017-08-23 CURRENT 1978-08-07 Active - Proposal to Strike off
DARREN GUIVER WALTER HOLDINGS LIMITED Director 2017-08-23 CURRENT 2003-07-10 Active
DARREN GUIVER SPIRE USED CARS LIMITED Director 2017-08-23 CURRENT 2016-06-24 Active
CHRISTOPHER MICHAEL HOLLAND BADGERS HOLDINGS LTD Director 2017-07-18 CURRENT 2016-01-27 Dissolved 2018-02-27
CHRISTOPHER MICHAEL HOLLAND QUEST FOR STUFF LTD Director 2017-03-28 CURRENT 2016-07-06 Dissolved 2017-12-12
DARREN GUIVER 79 QUEENS GATE LIMITED Director 2016-09-01 CURRENT 1998-07-29 Active
CHRISTOPHER MICHAEL HOLLAND BREEZY BEDS LTD Director 2016-08-01 CURRENT 2016-04-26 Dissolved 2017-01-17
DARREN GUIVER DARANDSAR CO Director 2016-06-23 CURRENT 2016-06-23 Active
DARREN GUIVER SPIRIT HOLDINGS LIMITED Director 2015-10-12 CURRENT 2015-10-12 Active
DARREN GUIVER SPIRE BRICKS AND MORTAR LIMITED Director 2015-10-12 CURRENT 2015-10-12 Active
EARL JULIUS HESTERBERG SPIRE AUTOMOTIVE LIMITED Director 2016-02-04 CURRENT 2006-05-11 Active
EARL JULIUS HESTERBERG SHAPE AUTOMOTIVE LIMITED Director 2016-02-04 CURRENT 2013-05-10 Active - Proposal to Strike off
EARL JULIUS HESTERBERG SPIRE HOLDINGS LIMITED Director 2016-02-04 CURRENT 2015-10-08 Active
EARL JULIUS HESTERBERG CHANDLERS GARAGE HOLDINGS LIMITED Director 2007-03-05 CURRENT 1996-06-12 Active
EARL JULIUS HESTERBERG CHANDLERS (HAILSHAM) LIMITED Director 2007-03-05 CURRENT 1996-06-12 Active - Proposal to Strike off
EARL JULIUS HESTERBERG CHANDLERS GARAGE (BRIGHTON) LIMITED Director 2007-03-05 CURRENT 1978-08-07 Active - Proposal to Strike off
DANIEL JAMES MCHENRY SPIRE AUTOMOTIVE LIMITED Director 2016-02-04 CURRENT 2006-05-11 Active
DANIEL JAMES MCHENRY CHANDLERS GARAGE HOLDINGS LIMITED Director 2010-03-16 CURRENT 1996-06-12 Active
DANIEL JAMES MCHENRY CHANDLERS (HAILSHAM) LIMITED Director 2010-03-16 CURRENT 1996-06-12 Active - Proposal to Strike off
DANIEL JAMES MCHENRY CHANDLERS GARAGE WORTHING LIMITED Director 2010-03-16 CURRENT 1967-10-26 Active - Proposal to Strike off
DANIEL JAMES MCHENRY CHANDLERS GARAGE (BRIGHTON) LIMITED Director 2010-03-16 CURRENT 1978-08-07 Active - Proposal to Strike off
JOHN RICKEL SPIRE AUTOMOTIVE LIMITED Director 2016-02-04 CURRENT 2006-05-11 Active
JOHN RICKEL SHAPE AUTOMOTIVE LIMITED Director 2016-02-04 CURRENT 2013-05-10 Active - Proposal to Strike off
JOHN RICKEL SPIRE HOLDINGS LIMITED Director 2016-02-04 CURRENT 2015-10-08 Active
JOHN RICKEL HODGSON AUTOMOTIVE LIMITED Director 2012-05-04 CURRENT 1998-11-16 Active
JOHN RICKEL CHANDLERS GARAGE HOLDINGS LIMITED Director 2007-03-05 CURRENT 1996-06-12 Active
JOHN RICKEL CHANDLERS (HAILSHAM) LIMITED Director 2007-03-05 CURRENT 1996-06-12 Active - Proposal to Strike off
JOHN RICKEL CHANDLERS GARAGE (BRIGHTON) LIMITED Director 2007-03-05 CURRENT 1978-08-07 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-02-08SECOND GAZETTE not voluntary dissolution
2022-02-08GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-01-13CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-08-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-14SOAS(A)Voluntary dissolution strike-off suspended
2021-03-09GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-02-25DS01Application to strike the company off the register
2021-02-04SH19Statement of capital on 2021-02-04 GBP 1
2021-01-20SH20Statement by Directors
2021-01-20CAP-SSSolvency Statement dated 31/12/20
2021-01-20RES13Resolutions passed:
  • Reduce share prem a/c 31/12/2020
  • Resolution of reduction in issued share capital
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-01-04PSC07CESSATION OF DANIEL JAMES MCHENRY AS A PERSON OF SIGNIFICANT CONTROL
2021-01-04PSC02Notification of Group 1 Automotive Uk Limited as a person with significant control on 2020-12-31
2020-10-26AP01DIRECTOR APPOINTED MR ROBERTO RODRIGUES FERREIRA
2020-10-26CH01Director's details changed for Mr Daniel James Mchenry on 2020-09-13
2020-10-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICKEL
2020-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/19 FROM Chandlers Victoria Road Portslade Brighton BN41 1YH England
2019-11-21TM01APPOINTMENT TERMINATED, DIRECTOR DARREN GUIVER
2019-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 07/05/19, WITH NO UPDATES
2018-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 07/05/18, WITH NO UPDATES
2017-10-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-09-14AA01Previous accounting period shortened from 31/01/17 TO 31/12/16
2017-08-23AP01DIRECTOR APPOINTED MR DARREN GUIVER
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBERT TWINLEY
2016-11-10AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-09-29AA01Previous accounting period shortened from 31/12/16 TO 31/01/16
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 460697.5
2016-07-13AR0107/05/16 ANNUAL RETURN FULL LIST
2016-06-20AP01DIRECTOR APPOINTED MR DARRYL MICHAEL BURMAN
2016-06-20AP01DIRECTOR APPOINTED MR JOHN RICKEL
2016-06-20AP01DIRECTOR APPOINTED MR EARL JULIUS HESTERBERG
2016-06-17AP01DIRECTOR APPOINTED MR IAN ROBERT TWINLEY
2016-06-17AP01DIRECTOR APPOINTED MR DANIEL JAMES MCHENRY
2016-06-17TM01APPOINTMENT TERMINATED, DIRECTOR KIM RICHARDSON
2016-06-17TM01APPOINTMENT TERMINATED, DIRECTOR DARREN GUIVER
2016-06-17AP03Appointment of Mr Darryl Burman as company secretary on 2016-02-04
2016-06-17TM02Termination of appointment of Kim William Richardson on 2016-02-04
2016-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/16 FROM C/O Kim Richardson Whetstone Audi 1083 High Road Whetstone London N20 0PT
2015-09-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-18AA01Previous accounting period shortened from 28/02/15 TO 31/12/14
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 460697.5
2015-05-12AR0107/05/15 FULL LIST
2014-09-08AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-08-29AA01PREVSHO FROM 31/05/2014 TO 28/02/2014
2014-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2014 FROM 1083 HIGH ROAD WHETSTONE LONDON N20 0PT
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 460697.5
2014-07-02AR0107/05/14 FULL LIST
2014-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2014 FROM 1083 HIGH ROAD WHETSTONE LONDON N20 0PT ENGLAND
2014-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2014 FROM ONE FLEET PLACE LONDON EC4M 7WS
2014-01-15AP01DIRECTOR APPOINTED MR KIM WILLIAM RICHARDSON
2014-01-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN POTTER
2014-01-14TM01APPOINTMENT TERMINATED, DIRECTOR TANYA MITCHELL
2014-01-14TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROBERTS
2014-01-14TM01APPOINTMENT TERMINATED, DIRECTOR RACHELINE MICHAELS
2014-01-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAELS
2014-01-14TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER MICHAELS
2014-01-14TM01APPOINTMENT TERMINATED, DIRECTOR NATASHA GRAY
2014-01-14TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN POTTER
2014-01-14AP03SECRETARY APPOINTED MR KIM WILLIAM RICHARDSON
2014-01-14AP01DIRECTOR APPOINTED MR DARREN GUIVER
2013-11-20TM02APPOINTMENT TERMINATED, SECRETARY DENTONS SECRETARIES LIMITED
2013-11-20AP03SECRETARY APPOINTED MR STEPHEN POTTER
2013-10-11SH0113/09/13 STATEMENT OF CAPITAL GBP 460697.50
2013-10-10SH02SUB-DIVISION 12/09/13
2013-10-10RES13SHARE SUB-DIVIDED 12/09/2013
2013-08-01RES15CHANGE OF NAME 24/07/2013
2013-08-01CERTNMCOMPANY NAME CHANGED SNRDCO 3111 LIMITED CERTIFICATE ISSUED ON 01/08/13
2013-07-31AP01DIRECTOR APPOINTED MR OLIVER MICHAELS
2013-07-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HARRIS
2013-07-30AP01DIRECTOR APPOINTED MR NICHOLAS JAMES ROBERTS
2013-07-30TM01APPOINTMENT TERMINATED, DIRECTOR DENTONS DIRECTORS LIMITED
2013-07-30AP01DIRECTOR APPOINTED MR STEPHEN JOHN POTTER
2013-07-30AP01DIRECTOR APPOINTED MRS TANYA MITCHELL
2013-07-30AP01DIRECTOR APPOINTED MRS NATASHA GRAY
2013-07-30AP01DIRECTOR APPOINTED MRS RACHELINE NATALIE MICHAELS
2013-07-30AP01DIRECTOR APPOINTED MR PAUL NICHOLAS MICHAELS
2013-07-26RES15CHANGE OF NAME 25/07/2013
2013-07-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-05-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




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

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of SHAPE AUTOMOTIVE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHAPE AUTOMOTIVE HOLDINGS LIMITED
Trademarks
We have not found any records of SHAPE AUTOMOTIVE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHAPE AUTOMOTIVE HOLDINGS 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 (82990 - Other business support service activities n.e.c.) as SHAPE AUTOMOTIVE HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SHAPE AUTOMOTIVE HOLDINGS 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 SHAPE AUTOMOTIVE HOLDINGS 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 SHAPE AUTOMOTIVE HOLDINGS 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.