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

HOLDIO INTERCO LIMITED

TENEO RESTRUCTURING LIMITED, 156 GREAT CHARLES STREET, BIRMINGHAM, WEST MIDLANDS, B3 3HN,
Company Registration Number
09353364
Private Limited Company
Liquidation

Company Overview

About Holdio Interco Ltd
HOLDIO INTERCO LIMITED was founded on 2014-12-12 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Holdio Interco 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
HOLDIO INTERCO LIMITED
 
Legal Registered Office
TENEO RESTRUCTURING LIMITED
156 GREAT CHARLES STREET
BIRMINGHAM
WEST MIDLANDS
B3 3HN
 
Previous Names
SURVITEC INTERCO LIMITED03/03/2020
ONEX EAGLE INTERCO LIMITED18/03/2015
Filing Information
Company Number 09353364
Company ID Number 09353364
Date formed 2014-12-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts FULL
Last Datalog update: 2021-10-09 14:24:49
Primary Source:Companies House
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 HOLDIO INTERCO LIMITED

Current Directors
Officer Role Date Appointed
JOHN CYRIL GEORGE STOCKER
Director 2015-12-15
BRIAN MARK STRINGER
Director 2015-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER RALPH BATES
Director 2015-03-12 2018-08-16
ANTHONY DAVID MORGAN
Director 2014-12-12 2018-04-13
MARK CHRISTOPHER BAINES
Director 2014-12-12 2018-03-15
CHRISTOPHER GREGORY TAYLOR
Director 2015-03-12 2015-03-12
SIMON BENEDICT WITHEY
Director 2015-03-12 2015-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN CYRIL GEORGE STOCKER SURVITEC SAFETY SOLUTIONS UK LIMITED Director 2016-11-30 CURRENT 2016-08-19 Active
JOHN CYRIL GEORGE STOCKER HAMSARD 3067 LIMITED Director 2015-12-15 CURRENT 2007-03-19 Active - Proposal to Strike off
JOHN CYRIL GEORGE STOCKER HAMSARD 3066 LIMITED Director 2015-12-15 CURRENT 2007-03-19 Active - Proposal to Strike off
JOHN CYRIL GEORGE STOCKER SEAWEATHER AVIATION SERVICES LIMITED Director 2015-12-15 CURRENT 1986-01-22 Active - Proposal to Strike off
JOHN CYRIL GEORGE STOCKER RFD BEAUFORT LIMITED Director 2015-12-15 CURRENT 2003-02-17 Active
JOHN CYRIL GEORGE STOCKER SGL (HOLDINGS) LIMITED Director 2015-12-15 CURRENT 2004-07-07 Active - Proposal to Strike off
JOHN CYRIL GEORGE STOCKER SURVITEC GROUP (FINANCE 1) LIMITED Director 2015-12-15 CURRENT 2009-11-09 Active
JOHN CYRIL GEORGE STOCKER SURVITEC GROUP (FINANCE 3) LIMITED Director 2015-12-15 CURRENT 2009-12-01 Active - Proposal to Strike off
JOHN CYRIL GEORGE STOCKER SURVITEC ACQUISITION COMPANY LIMITED Director 2015-12-15 CURRENT 2014-11-28 Active
JOHN CYRIL GEORGE STOCKER BEAUFORT AIR-SEA EQUIPMENT LIMITED Director 2015-12-15 CURRENT 1952-07-08 Active - Proposal to Strike off
JOHN CYRIL GEORGE STOCKER R.F.D. (NORTHERN IRELAND) LIMITED Director 2015-12-15 CURRENT 1955-07-06 Active - Proposal to Strike off
JOHN CYRIL GEORGE STOCKER SHARK SPORTS LIMITED Director 2015-12-15 CURRENT 1974-04-10 Active - Proposal to Strike off
JOHN CYRIL GEORGE STOCKER RFD LIMITED Director 2015-12-15 CURRENT 1950-11-10 Active
JOHN CYRIL GEORGE STOCKER SURVITEC GROUP LIMITED Director 2015-12-15 CURRENT 1967-05-03 Active
JOHN CYRIL GEORGE STOCKER SEAWEATHER MARINE SERVICES LIMITED Director 2015-12-15 CURRENT 1977-01-21 Active
JOHN CYRIL GEORGE STOCKER NAUTICAIR COMPONENTS LIMITED Director 2015-12-15 CURRENT 1975-08-06 Active - Proposal to Strike off
JOHN CYRIL GEORGE STOCKER LIFEGUARD EQUIPMENT LIMITED Director 2015-12-15 CURRENT 1966-12-05 Active
JOHN CYRIL GEORGE STOCKER KIRKHILL (DORMANT) LIMITED Director 2015-12-15 CURRENT 1973-01-15 Active - Proposal to Strike off
JOHN CYRIL GEORGE STOCKER SEAWEATHER HOLDINGS LIMITED Director 2015-12-15 CURRENT 1985-02-07 Active - Proposal to Strike off
JOHN CYRIL GEORGE STOCKER SGL LIMITED Director 2015-12-15 CURRENT 2004-05-06 Active - Proposal to Strike off
JOHN CYRIL GEORGE STOCKER SGL (FINANCE) LIMITED Director 2015-12-15 CURRENT 2004-07-07 Active - Proposal to Strike off
JOHN CYRIL GEORGE STOCKER SGL TRUSTEE COMPANY LIMITED Director 2015-12-15 CURRENT 2005-09-05 Active - Proposal to Strike off
JOHN CYRIL GEORGE STOCKER SURVITEC GROUP (FINANCE 2) LIMITED Director 2015-12-15 CURRENT 2009-12-01 Active - Proposal to Strike off
JOHN CYRIL GEORGE STOCKER HOLDIO TOPCO LIMITED Director 2015-12-15 CURRENT 2014-12-12 Liquidation
JOHN CYRIL GEORGE STOCKER HOLDIO MIDCO LIMITED Director 2015-12-15 CURRENT 2014-12-12 Liquidation
JOHN CYRIL GEORGE STOCKER HOLDIO HOLDCO LIMITED Director 2015-12-15 CURRENT 2014-12-15 Liquidation
JOHN CYRIL GEORGE STOCKER SURVITEC SURVIVAL CRAFT LTD Director 2015-09-29 CURRENT 1991-04-22 Active
JOHN CYRIL GEORGE STOCKER SURVITEC VISCOM LTD Director 2015-09-29 CURRENT 1992-03-04 Active
JOHN CYRIL GEORGE STOCKER SURVIVAL-ONE LIMITED Director 2015-09-09 CURRENT 1998-08-13 Active
JOHN CYRIL GEORGE STOCKER SURVITEC GROUP (HOLDINGS) LIMITED Director 2015-09-09 CURRENT 2009-11-23 Active - Proposal to Strike off
JOHN CYRIL GEORGE STOCKER SURVITEC SERVICE & DISTRIBUTION LIMITED Director 2015-09-09 CURRENT 1955-08-27 Active
JOHN CYRIL GEORGE STOCKER SURVITEC GLOBAL SOLUTIONS LIMITED Director 2015-09-09 CURRENT 2013-01-24 Active
JOHN CYRIL GEORGE STOCKER SURVITEC GROUP INTERNATIONAL LIMITED Director 2015-05-13 CURRENT 2013-01-25 Active
BRIAN MARK STRINGER SURVITEC AUD NEWCO LIMITED Director 2018-04-13 CURRENT 2015-03-16 Active
BRIAN MARK STRINGER SOCIETY OF MARITIME INDUSTRIES LIMITED Director 2015-10-01 CURRENT 1966-07-08 Active
BRIAN MARK STRINGER INTERNATIONAL SAFETY AND SURVIVAL EQUIPMENT TECHNICAL ASSOCIATION LTD. Director 2015-08-27 CURRENT 1973-09-13 Active
BRIAN MARK STRINGER SURVITEC ACQUISITION COMPANY LIMITED Director 2015-03-12 CURRENT 2014-11-28 Active
BRIAN MARK STRINGER HOLDIO TOPCO LIMITED Director 2015-03-12 CURRENT 2014-12-12 Liquidation
BRIAN MARK STRINGER HOLDIO MIDCO LIMITED Director 2015-03-12 CURRENT 2014-12-12 Liquidation
BRIAN MARK STRINGER HOLDIO HOLDCO LIMITED Director 2015-03-12 CURRENT 2014-12-15 Liquidation
BRIAN MARK STRINGER SURVITEC GROUP INTERNATIONAL LIMITED Director 2013-01-25 CURRENT 2013-01-25 Active
BRIAN MARK STRINGER SURVITEC GLOBAL SOLUTIONS LIMITED Director 2013-01-24 CURRENT 2013-01-24 Active
BRIAN MARK STRINGER SGL TRUSTEE COMPANY LIMITED Director 2011-10-21 CURRENT 2005-09-05 Active - Proposal to Strike off
BRIAN MARK STRINGER SURVITEC SERVICE & DISTRIBUTION LIMITED Director 2011-08-26 CURRENT 1955-08-27 Active
BRIAN MARK STRINGER SEAWEATHER AVIATION SERVICES LIMITED Director 2010-09-01 CURRENT 1986-01-22 Active - Proposal to Strike off
BRIAN MARK STRINGER SEAWEATHER MARINE SERVICES LIMITED Director 2010-09-01 CURRENT 1977-01-21 Active
BRIAN MARK STRINGER SEAWEATHER HOLDINGS LIMITED Director 2010-09-01 CURRENT 1985-02-07 Active - Proposal to Strike off
BRIAN MARK STRINGER SURVITEC GROUP (HOLDINGS) LIMITED Director 2010-02-24 CURRENT 2009-11-23 Active - Proposal to Strike off
BRIAN MARK STRINGER SURVITEC GROUP (FINANCE 3) LIMITED Director 2010-02-24 CURRENT 2009-12-01 Active - Proposal to Strike off
BRIAN MARK STRINGER SURVITEC GROUP (FINANCE 2) LIMITED Director 2010-02-24 CURRENT 2009-12-01 Active - Proposal to Strike off
BRIAN MARK STRINGER SURVITEC GROUP (FINANCE 1) LIMITED Director 2010-01-24 CURRENT 2009-11-09 Active
BRIAN MARK STRINGER SURVIVAL-ONE LIMITED Director 2009-04-01 CURRENT 1998-08-13 Active
BRIAN MARK STRINGER HAMSARD 3067 LIMITED Director 2009-04-01 CURRENT 2007-03-19 Active - Proposal to Strike off
BRIAN MARK STRINGER HAMSARD 3066 LIMITED Director 2009-04-01 CURRENT 2007-03-19 Active - Proposal to Strike off
BRIAN MARK STRINGER RFD BEAUFORT LIMITED Director 2009-04-01 CURRENT 2003-02-17 Active
BRIAN MARK STRINGER SGL (HOLDINGS) LIMITED Director 2009-04-01 CURRENT 2004-07-07 Active - Proposal to Strike off
BRIAN MARK STRINGER BEAUFORT AIR-SEA EQUIPMENT LIMITED Director 2009-04-01 CURRENT 1952-07-08 Active - Proposal to Strike off
BRIAN MARK STRINGER R.F.D. (NORTHERN IRELAND) LIMITED Director 2009-04-01 CURRENT 1955-07-06 Active - Proposal to Strike off
BRIAN MARK STRINGER SHARK SPORTS LIMITED Director 2009-04-01 CURRENT 1974-04-10 Active - Proposal to Strike off
BRIAN MARK STRINGER RFD LIMITED Director 2009-04-01 CURRENT 1950-11-10 Active
BRIAN MARK STRINGER NAUTICAIR COMPONENTS LIMITED Director 2009-04-01 CURRENT 1975-08-06 Active - Proposal to Strike off
BRIAN MARK STRINGER LIFEGUARD EQUIPMENT LIMITED Director 2009-04-01 CURRENT 1966-12-05 Active
BRIAN MARK STRINGER KIRKHILL (DORMANT) LIMITED Director 2009-04-01 CURRENT 1973-01-15 Active - Proposal to Strike off
BRIAN MARK STRINGER SGL (FINANCE) LIMITED Director 2009-04-01 CURRENT 2004-07-07 Active - Proposal to Strike off
BRIAN MARK STRINGER SURVITEC GROUP LIMITED Director 2008-11-27 CURRENT 1967-05-03 Active
BRIAN MARK STRINGER SGL LIMITED Director 2008-06-30 CURRENT 2004-05-06 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
2021-12-31Voluntary liquidation. Notice of members return of final meeting
2021-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/21 FROM 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2021-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/21 FROM Hill House, 1 Little New Street London EC4A 3TR
2020-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/20 FROM 8 st. James's Square London SW1Y 4JU England
2020-12-23600Appointment of a voluntary liquidator
2020-12-23LRESSPResolutions passed:
  • Special resolution to wind up on 2020-12-15
2020-12-23LIQ01Voluntary liquidation declaration of solvency
2020-03-03CERTNMCompany name changed survitec interco LIMITED\certificate issued on 03/03/20
2020-02-17RP04AP01Second filing of director appointment of Mr Jonathan Mueller
2020-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 093533640003
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES
2019-12-20PSC05Change of details for Survitec Midco Limited as a person with significant control on 2019-12-11
2019-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/19 FROM 1-5 Beaufort Road Beaufort Road Birkenhead Merseyside CH41 1HQ
2019-12-16AP01DIRECTOR APPOINTED MR JONATHAN MULLER
2019-12-16TM01APPOINTMENT TERMINATED, DIRECTOR SUKETU KISHOR DEVANI
2019-09-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-12AP01DIRECTOR APPOINTED MR SUKETU KISHOR DEVANI
2019-05-29AA01Previous accounting period shortened from 30/06/19 TO 31/12/18
2019-04-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CYRIL GEORGE STOCKER
2019-04-05AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-02-13AP01DIRECTOR APPOINTED MR RAYMOND CHARLES ALEXANDRE LECLERCQ
2019-01-28RP04CS01Second filing of Confirmation Statement dated 12/12/2016
2019-01-11AP01DIRECTOR APPOINTED MR JAMES DRUMMOND
2019-01-11TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MARK STRINGER
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES
2018-08-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RALPH BATES
2018-07-31AA01Previous accounting period extended from 31/12/17 TO 30/06/18
2018-05-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093533640002
2018-04-13TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAVID MORGAN
2018-04-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHRISTOPHER BAINES
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES
2017-09-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-03RP04AR01Second filing of the annual return made up to 2015-12-12
2017-03-03ANNOTATIONClarification
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 927657
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-06-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 093533640002
2015-12-22AR0112/12/15 FULL LIST
2015-12-22AR0112/12/15 FULL LIST
2015-12-15AP01DIRECTOR APPOINTED MR JOHN CYRIL GEORGE STOCKER
2015-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/15 FROM 17 Duke of York Street London SW1Y 6LB United Kingdom
2015-03-24TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WITHEY
2015-03-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TAYLOR
2015-03-23AP01DIRECTOR APPOINTED MR CHRISTOPHER GREGORY TAYLOR
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 927657
2015-03-20SH0112/03/15 STATEMENT OF CAPITAL GBP 927657
2015-03-20AP01DIRECTOR APPOINTED MR CHRISTOPHER RALPH BATES
2015-03-20AP01DIRECTOR APPOINTED MR SIMON BENEDICT WITHEY
2015-03-20AP01DIRECTOR APPOINTED MR BRIAN MARK STRINGER
2015-03-18RES15CHANGE OF NAME 12/03/2015
2015-03-18CERTNMCOMPANY NAME CHANGED ONEX EAGLE INTERCO LIMITED CERTIFICATE ISSUED ON 18/03/15
2015-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 093533640001
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-12NEWINCCERTIFICATE 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 HOLDIO INTERCO 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 HOLDIO INTERCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of HOLDIO INTERCO LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of HOLDIO INTERCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOLDIO INTERCO LIMITED
Trademarks
We have not found any records of HOLDIO INTERCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOLDIO INTERCO 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 HOLDIO INTERCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HOLDIO INTERCO 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.
Legal Notices/Action
Initiating party Event Type
Defending partyHOLDIO INTERCO LIMITEDEvent Date2020-12-15
Notification of written resolutions of the Companies/Partnership Circulation Date: 15 December 2020, Effective Date: 15 December 2020 I, the undersigned being a director of the Companies/LLP hereby certify that the following written resolutions/determinations were circulated to all eligible members of the Companies/LLP on the Circulation Date and that the written resolutions/dterminations were passed on the Effective Date: That the Companies/LLP be wound up voluntarily and that Stephen Roland Browne (IP No. 009281 ) and Ian Harvey Dean (IP No. 009462 ) both of Deloitte LLP , 1 New Street Square, London, EC4A 3HQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companies/LLP's affairs and that any act required or authorised under any enactment or resolution of the Companies/LLP to be done by them, may be done by them jointly or by each of them alone. The Joint Liquidators can be contacted at Deloitte LLP on +44 (0) 207 303 7169 . Ag AH100093
 
Initiating party Event Type
Defending partyHOLDIO INTERCO LIMITEDEvent Date2020-12-15
Notice is hereby given to creditors, pursuant to Rule 14.28 of the Insolvency (England & Wales) Rules 2016 , that the Joint Liquidators intend making a first and final distribution to creditors. Creditors who have not yet done so are required to submit details of their proofs of debt in writing on or before 31 January 2021 , which is the last date for proving, to Ian Harvey Dean, using the contact details provided below and, if so requested, to provide such further documentary evidence as may be requested by the Joint Liquidators. The first and final distribution will be declared within the period of two months from the last date for proving, and will be made without further regard to creditors' claims which were not proved by the last date for proving. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Date of Appointment: 15 December 2020 Office Holder Details: Stephen Roland Browne (IP No. 009281 ) and Ian Harvey Dean (IP No. 009462 ) both of Deloitte LLP , 1 New Street Square, London, EC4A 3HQ Please contact George Dickenson on +44 (0) 20 7303 7169 , or at gdickenson@deloitte.co.uk if you require further information or to request a proof of debt form. Ag AH100093
 
Initiating party Event Type
Defending partyHOLDIO INTERCO LIMITEDEvent Date2020-12-15
Stephen Roland Browne (IP No. 009281 ) and Ian Harvey Dean (IP No. 009462 ) both of Deloitte LLP , 1 New Street Square, London, EC4A 3HQ : Ag AH100093
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOLDIO INTERCO 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 HOLDIO INTERCO 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.