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

BEECHWOOD RECYCLING LIMITED

Jupiter House Warley Hill Business Park, The Drive, Brentwood, ESSEX, CM13 3BE,
Company Registration Number
09376363
Private Limited Company
Liquidation

Company Overview

About Beechwood Recycling Ltd
BEECHWOOD RECYCLING LIMITED was founded on 2015-01-06 and has its registered office in Brentwood. The organisation's status is listed as "Liquidation". Beechwood Recycling Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BEECHWOOD RECYCLING LIMITED
 
Legal Registered Office
Jupiter House Warley Hill Business Park
The Drive
Brentwood
ESSEX
CM13 3BE
 
Filing Information
Company Number 09376363
Company ID Number 09376363
Date formed 2015-01-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-04-30
Account next due 24/07/2020
Latest return 06/01/2016
Return next due 03/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-13 11:58:05
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.
Companies with same name BEECHWOOD RECYCLING LIMITED
The following companies were found which have the same name as BEECHWOOD RECYCLING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BEECHWOOD RECYCLING TRADING LIMITED PETERBRIDGE HOUSE 3 THE LAKES NORTHAMPTON ENGLAND NN4 7HB Dissolved Company formed on the 2015-01-07
BEECHWOOD RECYCLING CORBY LTD 3RD FLOOR CAVENDISH HOUSE 39-41 WATERLOO STREET BIRMINGHAM B2 5PP Liquidation Company formed on the 2018-08-17

Company Officers of BEECHWOOD RECYCLING LIMITED

Current Directors
Officer Role Date Appointed
THE CITY PARTNERSHIP (UK) LIMITED
Company Secretary 2017-02-09
MICHAEL DAVID IAN CAPEWELL
Director 2017-02-09
ANTHONY PATRICK WEHBY
Director 2015-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER ROSS GOLLEDGE
Director 2016-01-20 2016-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THE CITY PARTNERSHIP (UK) LIMITED PAY LATER LTD Company Secretary 2018-05-08 CURRENT 2017-03-28 Active
THE CITY PARTNERSHIP (UK) LIMITED AMBERSIDE ALP LIMITED Company Secretary 2017-10-31 CURRENT 2017-10-31 Active
THE CITY PARTNERSHIP (UK) LIMITED EVENTING FIRST PLC Company Secretary 2017-05-18 CURRENT 2016-09-19 Active
THE CITY PARTNERSHIP (UK) LIMITED ASTWOOD ENERGY LIMITED Company Secretary 2017-02-01 CURRENT 2015-01-06 Liquidation
THE CITY PARTNERSHIP (UK) LIMITED TW COMPOSTING LIMITED Company Secretary 2017-02-01 CURRENT 2016-02-12 Liquidation
THE CITY PARTNERSHIP (UK) LIMITED CHF HEROGLIFFIX LIMITED Company Secretary 2017-01-20 CURRENT 2008-01-10 Active
THE CITY PARTNERSHIP (UK) LIMITED BRITISH SMALLER COMPANIES VCT PLC Company Secretary 2014-12-01 CURRENT 1995-12-06 Active
THE CITY PARTNERSHIP (UK) LIMITED BRITISH SMALLER COMPANIES VCT2 PLC Company Secretary 2014-12-01 CURRENT 2000-10-04 Active
THE CITY PARTNERSHIP (UK) LIMITED PEMBROKE VCT PLC Company Secretary 2012-11-27 CURRENT 2012-11-26 Active
THE CITY PARTNERSHIP (UK) LIMITED JAKERS! GLOBAL PLC Company Secretary 2012-07-16 CURRENT 2012-01-30 Active - Proposal to Strike off
THE CITY PARTNERSHIP (UK) LIMITED CHF PIP! PLC Company Secretary 2011-07-26 CURRENT 2011-07-26 In Administration/Administrative Receiver
THE CITY PARTNERSHIP (UK) LIMITED BORDLANDS DEVELOPMENTS LIMITED Company Secretary 2011-06-24 CURRENT 1974-11-28 Active
THE CITY PARTNERSHIP (UK) LIMITED E. G. THOMSON (TRAVEL) LIMITED Company Secretary 2011-06-24 CURRENT 1976-01-22 Active
THE CITY PARTNERSHIP (UK) LIMITED BEN LINE AGENCIES LIMITED Company Secretary 2011-06-24 CURRENT 1986-07-17 Active
THE CITY PARTNERSHIP (UK) LIMITED SCOTTISH CONNECTIONS LIMITED Company Secretary 2011-06-24 CURRENT 1990-06-05 Active
THE CITY PARTNERSHIP (UK) LIMITED E.G. THOMSON (HOLDINGS) LIMITED Company Secretary 2011-06-24 CURRENT 1954-02-11 Active
THE CITY PARTNERSHIP (UK) LIMITED BEN LINE SHIPPING LIMITED Company Secretary 2011-06-24 CURRENT 1975-02-21 Active
THE CITY PARTNERSHIP (UK) LIMITED BEN MANAGEMENT SERVICES LIMITED Company Secretary 2011-06-24 CURRENT 1980-06-30 Active
THE CITY PARTNERSHIP (UK) LIMITED AMATI AIM VCT PLC Company Secretary 2010-04-01 CURRENT 2001-01-10 Active
THE CITY PARTNERSHIP (UK) LIMITED VENTUS VCT PLC Company Secretary 2009-02-01 CURRENT 2004-08-13 Liquidation
THE CITY PARTNERSHIP (UK) LIMITED VENTUS 2 VCT PLC Company Secretary 2009-02-01 CURRENT 2006-01-05 Liquidation
MICHAEL DAVID IAN CAPEWELL EARTHWORM LIMITED Director 2018-03-05 CURRENT 2017-08-22 In Administration/Administrative Receiver
MICHAEL DAVID IAN CAPEWELL SOLAR EXIT LIMITED Director 2017-11-16 CURRENT 2017-11-16 Active - Proposal to Strike off
MICHAEL DAVID IAN CAPEWELL MERAK SPV LIMITED Director 2017-10-12 CURRENT 2017-10-12 Active - Proposal to Strike off
MICHAEL DAVID IAN CAPEWELL IZAR SPV LIMITED Director 2017-10-12 CURRENT 2017-10-12 Active - Proposal to Strike off
MICHAEL DAVID IAN CAPEWELL GSII WATNALL SOLAR LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active
MICHAEL DAVID IAN CAPEWELL CANOPUS SPV LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active - Proposal to Strike off
MICHAEL DAVID IAN CAPEWELL BOTEIN SPV LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active - Proposal to Strike off
MICHAEL DAVID IAN CAPEWELL POLARIS SPV LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active - Proposal to Strike off
MICHAEL DAVID IAN CAPEWELL RIGEL SPV LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active - Proposal to Strike off
MICHAEL DAVID IAN CAPEWELL EARTHWORM GROUP LIMITED Director 2017-08-22 CURRENT 2017-08-22 Active - Proposal to Strike off
MICHAEL DAVID IAN CAPEWELL EARTHWORM VENTURES LIMITED Director 2017-05-26 CURRENT 2017-05-26 Active - Proposal to Strike off
MICHAEL DAVID IAN CAPEWELL ASTWOOD ENERGY LIMITED Director 2017-02-09 CURRENT 2015-01-06 Liquidation
MICHAEL DAVID IAN CAPEWELL TW COMPOSTING LIMITED Director 2017-02-09 CURRENT 2016-02-12 Liquidation
MICHAEL DAVID IAN CAPEWELL HENLEY BIOMASS LIMITED Director 2017-02-09 CURRENT 2015-01-06 Active - Proposal to Strike off
MICHAEL DAVID IAN CAPEWELL EARTHWORM CAPITAL NOMINEES LIMITED Director 2016-09-08 CURRENT 2016-09-08 Active
MICHAEL DAVID IAN CAPEWELL RENEWABLE LAND RESOURCES (2) LIMITED Director 2016-08-22 CURRENT 2016-08-22 Liquidation
MICHAEL DAVID IAN CAPEWELL RENEWABLE LAND RESOURCES LIMITED Director 2016-06-28 CURRENT 2016-06-28 Active
MICHAEL DAVID IAN CAPEWELL FYFIELD ENERGY LIMITED Director 2016-04-25 CURRENT 2016-02-16 Dissolved 2017-07-25
MICHAEL DAVID IAN CAPEWELL RELIANCE ENERGY (LN) LIMITED Director 2016-04-25 CURRENT 2016-01-20 Active
MICHAEL DAVID IAN CAPEWELL ASTWOOD INFRASTRUCTURE LIMITED Director 2016-02-17 CURRENT 2016-02-17 Liquidation
MICHAEL DAVID IAN CAPEWELL ASTWOOD EQUITIES LIMITED Director 2011-03-17 CURRENT 2011-03-17 Active
MICHAEL DAVID IAN CAPEWELL ASTWOOD DEVELOPMENTS LIMITED Director 2011-01-27 CURRENT 2011-01-27 Active
MICHAEL DAVID IAN CAPEWELL ASTWOOD CONSULTING LIMITED Director 2010-01-07 CURRENT 2010-01-07 Active
ANTHONY PATRICK WEHBY SYCAMORE PLANNING LIMITED Director 2017-05-26 CURRENT 2017-05-26 Liquidation
ANTHONY PATRICK WEHBY ASTWOOD ENERGY LIMITED Director 2017-04-10 CURRENT 2015-01-06 Liquidation
ANTHONY PATRICK WEHBY HENLEY BIOMASS LIMITED Director 2017-04-05 CURRENT 2015-01-06 Active - Proposal to Strike off
ANTHONY PATRICK WEHBY LARCH GROUP LTD Director 2016-09-01 CURRENT 2016-04-10 Active - Proposal to Strike off
ANTHONY PATRICK WEHBY GREEN LIFE HOLDINGS LIMITED Director 2016-04-26 CURRENT 2016-04-25 Active - Proposal to Strike off
ANTHONY PATRICK WEHBY DAVENTRY HOLDINGS LIMITED Director 2016-04-26 CURRENT 2016-04-25 In Administration/Administrative Receiver
ANTHONY PATRICK WEHBY TW COMPOSTING LIMITED Director 2016-02-12 CURRENT 2016-02-12 Liquidation
ANTHONY PATRICK WEHBY BEECHWOOD RECYCLING TRADING LIMITED Director 2015-01-07 CURRENT 2015-01-07 Dissolved 2017-06-06
ANTHONY PATRICK WEHBY BLACK RUSTIC LIMITED Director 2014-12-08 CURRENT 2014-12-08 Active - Proposal to Strike off
ANTHONY PATRICK WEHBY EW SOLAR LIMITED Director 2014-11-04 CURRENT 2014-11-04 Active - Proposal to Strike off
ANTHONY PATRICK WEHBY EARTHWORM ENERGY LIMITED Director 2013-10-01 CURRENT 2013-06-25 Active - Proposal to Strike off
ANTHONY PATRICK WEHBY MIDLANDS CONSTRUCTION SERVICES LTD Director 2013-03-07 CURRENT 2013-01-10 Active - Proposal to Strike off
ANTHONY PATRICK WEHBY TML CONSULT LIMITED Director 2013-01-29 CURRENT 2013-01-29 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
2023-10-13Final Gazette dissolved via compulsory strike-off
2023-07-13Voluntary liquidation. Return of final meeting of creditors
2022-07-25Voluntary liquidation Statement of receipts and payments to 2022-06-21
2021-08-13LIQ03Voluntary liquidation Statement of receipts and payments to 2021-06-21
2020-09-05LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-06-22
2020-07-10LIQ02Voluntary liquidation Statement of affairs
2020-07-06600Appointment of a voluntary liquidator
2020-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/20 FROM 115P Olympic Avenue Milton Abingdon OX14 4SA England
2020-04-24AA01Previous accounting period shortened from 29/04/19 TO 28/04/19
2020-01-28AA01Previous accounting period shortened from 30/04/19 TO 29/04/19
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 06/01/20, WITH NO UPDATES
2019-12-02CH01Director's details changed for Mr Mervyn Henry Chaplin on 2019-12-02
2019-10-23TM02Termination of appointment of the City Partnership (Uk) Limited on 2019-10-23
2019-10-11AP01DIRECTOR APPOINTED MR MERVYN HENRY CHAPLIN
2019-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PATRICK WEHBY
2019-09-19TM01APPOINTMENT TERMINATED, DIRECTOR EARTHWORM NOMINEES LIMITED
2019-09-19AP02Appointment of Earthworm Capital Nominees Limited as director on 2019-09-19
2019-09-16TM01APPOINTMENT TERMINATED, DIRECTOR EW CAP LIMITED
2019-09-16AP02Appointment of Earthworm Nominees Limited as director on 2019-09-16
2019-08-27CH02Director's details changed for Ew Cap Limited on 2019-08-27
2019-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/19 FROM Kentle Wood House Browns Road Daventry Northamptonshire NN11 4NS England
2019-01-29AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID IAN CAPEWELL
2019-01-25AP02Appointment of Ew Cap Limited as director on 2019-01-23
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES
2018-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 093763630002
2018-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/18 FROM Peterbridge House 3 the Lakes Northampton NN4 7HB England
2018-03-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2018-03-09LATEST SOC09/03/18 STATEMENT OF CAPITAL;GBP 5515345
2018-03-09SH0107/03/18 STATEMENT OF CAPITAL GBP 5515345
2018-01-30AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES
2018-01-09PSC08Notification of a person with significant control statement
2018-01-09PSC07CESSATION OF ANTHONY PATRICK WEHBY AS A PERSON OF SIGNIFICANT CONTROL
2017-11-17LATEST SOC17/11/17 STATEMENT OF CAPITAL;GBP 4817246
2017-11-17SH0115/11/17 STATEMENT OF CAPITAL GBP 4817246
2017-10-19RP04SH01SECOND FILED SH01 - 04/04/17 STATEMENT OF CAPITAL GBP 3860820.00
2017-10-19RP04SH01SECOND FILED SH01 - 27/03/17 STATEMENT OF CAPITAL GBP 1905665.00
2017-10-19ANNOTATIONClarification
2017-10-19RP04SH01SECOND FILED SH01 - 04/04/17 STATEMENT OF CAPITAL GBP 3860820.00
2017-10-19RP04SH01SECOND FILED SH01 - 27/03/17 STATEMENT OF CAPITAL GBP 1905665.00
2017-10-12LATEST SOC12/10/17 STATEMENT OF CAPITAL;GBP 4471430
2017-10-12SH0111/10/17 STATEMENT OF CAPITAL GBP 4471430
2017-08-31LATEST SOC31/08/17 STATEMENT OF CAPITAL;GBP 4216199
2017-08-31SH0125/08/17 STATEMENT OF CAPITAL GBP 4216199
2017-08-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093763630001
2017-06-12SH0107/06/17 STATEMENT OF CAPITAL GBP 4144340
2017-06-01RP04SH01Second filing of capital allotment of shares GBP3,854,186
2017-06-01ANNOTATIONClarification
2017-05-10AAMDAmended account small company full exemption
2017-04-05SH0104/04/17 STATEMENT OF CAPITAL GBP 3854712
2017-04-05SH0104/04/17 STATEMENT OF CAPITAL GBP 3854712
2017-03-28SH0127/03/17 STATEMENT OF CAPITAL GBP 1904529
2017-03-28SH0127/03/17 STATEMENT OF CAPITAL GBP 1904529
2017-03-10SH0109/03/17 STATEMENT OF CAPITAL GBP 1089475
2017-03-08RES13Resolutions passed:
  • Auth to allot up to 500000 ord sha of £0.01 02/02/2017
  • Resolution of removal of pre-emption rights
2017-03-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-03-03SH0109/02/17 STATEMENT OF CAPITAL GBP 728155
2017-02-27AP01DIRECTOR APPOINTED MR MICHAEL DAVID IAN CAPEWELL
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2017-02-16AP04CORPORATE SECRETARY APPOINTED THE CITY PARTNERSHIP (UK) LIMITED
2016-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 093763630001
2016-11-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GOLLEDGE
2016-10-06AA30/04/16 TOTAL EXEMPTION SMALL
2016-09-22AA01PREVEXT FROM 31/01/2016 TO 30/04/2016
2016-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/2016 FROM 112 LEICESTER LANE LEAMINGTON SPA WARWICKSHIRE CV32 7HH ENGLAND
2016-05-12SH0105/04/16 STATEMENT OF CAPITAL GBP 38.760
2016-05-12SH0130/03/16 STATEMENT OF CAPITAL GBP 19.83
2016-05-12SH0129/02/16 STATEMENT OF CAPITAL GBP 18
2016-02-19AR0106/01/16 FULL LIST
2016-01-20AP01DIRECTOR APPOINTED MR CHRISTOPHER ROSS GOLLEDGE
2015-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2015 FROM C/O RW BLEARS LLP 125 OLD BROAD STREET LONDON EC2N 1AR UNITED KINGDOM
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2015-01-06MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
382 - Waste treatment and disposal
38210 - Treatment and disposal of non-hazardous waste




Licences & Regulatory approval
We could not find any licences issued to BEECHWOOD RECYCLING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2020-06-29
Appointmen2020-06-29
Meetings o2020-06-17
Fines / Sanctions
No fines or sanctions have been issued against BEECHWOOD RECYCLING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of BEECHWOOD RECYCLING LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30

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 BEECHWOOD RECYCLING LIMITED

Intangible Assets
Patents
We have not found any records of BEECHWOOD RECYCLING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEECHWOOD RECYCLING LIMITED
Trademarks
We have not found any records of BEECHWOOD RECYCLING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEECHWOOD RECYCLING 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 (38210 - Treatment and disposal of non-hazardous waste) as BEECHWOOD RECYCLING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BEECHWOOD RECYCLING 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 TypeResolution
Defending partyBEECHWOOD RECYCLING LIMITEDEvent Date2020-06-29
 
Initiating party Event TypeAppointmen
Defending partyBEECHWOOD RECYCLING LIMITEDEvent Date2020-06-29
Name of Company: BEECHWOOD RECYCLING LIMITED Company Number: 09376363 Nature of Business: Waste industry Registered office: 115p Olympic Avenue, Milton Park, Abingdon, OX14 4SA Type of Liquidation: Cr…
 
Initiating party Event TypeMeetings o
Defending partyBEECHWOOD RECYCLING LIMITEDEvent Date2020-06-17
BEECHWOOD RECYCLING LIMITED (Company Number 09376363 ) Registered office: 115p Olympic Avenue, Milton, Abingdon OX14 4SA Principal trading address: 115p Olympic Avenue, Milton, Abingdon OX14 4SA Notic…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEECHWOOD RECYCLING 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 BEECHWOOD RECYCLING 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.