Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MAVEN CAPITAL (CLAREMONT HOUSE) LIMITED
Company Information for

MAVEN CAPITAL (CLAREMONT HOUSE) LIMITED

95 HAYMARKET TERRACE, EDINBURGH, EH12,
Company Registration Number
SC423623
Private Limited Company
Dissolved

Dissolved 2018-01-23

Company Overview

About Maven Capital (claremont House) Ltd
MAVEN CAPITAL (CLAREMONT HOUSE) LIMITED was founded on 2012-05-08 and had its registered office in 95 Haymarket Terrace. The company was dissolved on the 2018-01-23 and is no longer trading or active.

Key Data
Company Name
MAVEN CAPITAL (CLAREMONT HOUSE) LIMITED
 
Legal Registered Office
95 HAYMARKET TERRACE
EDINBURGH
 
Previous Names
MAVEN EIS 1 LIMITED22/10/2013
Filing Information
Company Number SC423623
Date formed 2012-05-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-10-31
Date Dissolved 2018-01-23
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-28 05:17:32
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 MAVEN CAPITAL (CLAREMONT HOUSE) LIMITED

Current Directors
Officer Role Date Appointed
GEORGE RAMSAY DUFF
Director 2012-05-08
WILLIAM ALEXANDER KENNEDY
Director 2013-10-23
GERRY CAMPBELL MORE
Director 2014-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE RAMSAY DUFF TRADE PARK PROPERTY COMPANY PLC Director 2018-04-16 CURRENT 2018-04-16 Active - Proposal to Strike off
GEORGE RAMSAY DUFF MAVEN CAPITAL (FAIRVIEW EDINBURGH) LIMITED Director 2017-12-05 CURRENT 2017-12-05 Active - Proposal to Strike off
GEORGE RAMSAY DUFF MAVEN CAPITAL DHG (TRADING) LIMITED Director 2016-11-18 CURRENT 2016-11-18 Active
GEORGE RAMSAY DUFF MAVEN CAPITAL SHD (TRADING) LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active
GEORGE RAMSAY DUFF MC CARDIFF (TRADING) LIMITED Director 2015-02-20 CURRENT 2014-10-17 Active
GEORGE RAMSAY DUFF MAVEN CAPITAL BATH STREET (TRADING) LIMITED Director 2014-06-24 CURRENT 2014-06-24 Dissolved 2018-01-09
GEORGE RAMSAY DUFF MAVEN CAPITAL (TH) LTD Director 2014-03-07 CURRENT 2014-03-07 Active
GEORGE RAMSAY DUFF MCTH (TRADING) LIMITED Director 2014-02-25 CURRENT 2014-02-25 Active
GEORGE RAMSAY DUFF MCCH (TRADING) LIMITED Director 2013-11-11 CURRENT 2013-11-11 Dissolved 2018-01-23
GEORGE RAMSAY DUFF GRD REALISATION LIMITED Director 2013-09-27 CURRENT 2013-09-27 Dissolved 2015-05-12
GEORGE RAMSAY DUFF PRPL CONSTRUCTION SERVICES LIMITED Director 2012-09-25 CURRENT 2012-09-25 Dissolved 2014-07-11
GEORGE RAMSAY DUFF GRD PMC LIMITED Director 2012-05-22 CURRENT 2012-05-22 Active - Proposal to Strike off
GEORGE RAMSAY DUFF MAVEN (CL) LIMITED Director 2011-02-08 CURRENT 2011-01-21 Active
GEORGE RAMSAY DUFF GLASGOW EH (TRADING) LIMITED Director 2010-03-29 CURRENT 2010-03-12 Dissolved 2014-08-13
GEORGE RAMSAY DUFF HDF GENERAL PARTNER III LIMITED Director 2009-12-02 CURRENT 2009-11-25 Dissolved 2015-05-01
GEORGE RAMSAY DUFF GLASGOW WATERLOO STREET HOTEL (TRADING) LIMITED Director 2009-08-07 CURRENT 2009-07-29 Active - Proposal to Strike off
GEORGE RAMSAY DUFF HDF GENERAL PARTNER II LIMITED Director 2009-08-07 CURRENT 2009-07-29 Active - Proposal to Strike off
GEORGE RAMSAY DUFF KPI GENERAL PARTNER LIMITED Director 2007-07-27 CURRENT 2007-06-07 Dissolved 2015-01-30
GEORGE RAMSAY DUFF HDF GENERAL PARTNER LIMITED Director 2005-08-29 CURRENT 2005-08-26 Active - Proposal to Strike off
WILLIAM ALEXANDER KENNEDY TRADE PARK PROPERTY COMPANY PLC Director 2018-04-16 CURRENT 2018-04-16 Active - Proposal to Strike off
WILLIAM ALEXANDER KENNEDY MAVEN NEDF GP LIMITED Director 2018-03-28 CURRENT 2018-03-28 Active
WILLIAM ALEXANDER KENNEDY MAVEN CAPITAL (FAIRVIEW EDINBURGH) LIMITED Director 2017-12-05 CURRENT 2017-12-05 Active - Proposal to Strike off
WILLIAM ALEXANDER KENNEDY MAVEN MEIF (WM) GP (ONE) LIMITED Director 2017-08-10 CURRENT 2017-08-10 Active
WILLIAM ALEXANDER KENNEDY MAVEN MEIF (EM) GP (ONE) LIMITED Director 2017-08-10 CURRENT 2017-08-10 Active
WILLIAM ALEXANDER KENNEDY MAVEN MEIF (EM) GP LIMITED Director 2017-07-21 CURRENT 2017-07-21 Active - Proposal to Strike off
WILLIAM ALEXANDER KENNEDY MAVEN GPCO 2 LIMITED Director 2017-04-06 CURRENT 2017-04-06 Active
WILLIAM ALEXANDER KENNEDY FINANCE DURHAM GP LIMITED Director 2017-04-03 CURRENT 2017-04-03 Active
WILLIAM ALEXANDER KENNEDY NPIF NW EQUITY (GP) LIMITED Director 2017-02-14 CURRENT 2017-02-14 Active
WILLIAM ALEXANDER KENNEDY MAVEN AMBASSADOR CLACKMANNAN LIMITED Director 2017-01-09 CURRENT 2017-01-09 Active
WILLIAM ALEXANDER KENNEDY MAVEN AMBASSADOR RENFREW LIMITED Director 2017-01-09 CURRENT 2017-01-09 Active
WILLIAM ALEXANDER KENNEDY MAVEN AMBASSADOR LIMITED Director 2016-12-21 CURRENT 2016-12-21 Liquidation
WILLIAM ALEXANDER KENNEDY GROWTH CAPITAL VENTURES LIMITED Director 2016-12-01 CURRENT 2012-07-24 Active
WILLIAM ALEXANDER KENNEDY MAVEN CAPITAL DHG (TRADING) LIMITED Director 2016-11-18 CURRENT 2016-11-18 Active
WILLIAM ALEXANDER KENNEDY MAVEN CAPITAL SECURITY TRUSTEE LIMITED Director 2016-03-14 CURRENT 2016-03-14 Active
WILLIAM ALEXANDER KENNEDY MAVEN CAPITAL SHD (TRADING) LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active
WILLIAM ALEXANDER KENNEDY MAVEN CAPITAL CARDIFF TRUSTEE LIMITED Director 2015-03-31 CURRENT 2015-03-31 Active
WILLIAM ALEXANDER KENNEDY MAVEN CAPITAL BATH STREET (TRADING) LIMITED Director 2015-03-10 CURRENT 2014-06-24 Dissolved 2018-01-09
WILLIAM ALEXANDER KENNEDY MAVEN CAPITAL (TH) LTD Director 2014-03-07 CURRENT 2014-03-07 Active
WILLIAM ALEXANDER KENNEDY MCCH (TRADING) LIMITED Director 2013-11-11 CURRENT 2013-11-11 Dissolved 2018-01-23
WILLIAM ALEXANDER KENNEDY GMLF GP LIMITED Director 2013-05-29 CURRENT 2013-05-29 Active
WILLIAM ALEXANDER KENNEDY MAVEN PROPERTY INVESTMENTS LIMITED Director 2013-04-04 CURRENT 2006-03-28 Active
WILLIAM ALEXANDER KENNEDY LOCHALSH INVESTMENTS LIMITED Director 2013-03-19 CURRENT 2013-03-19 Dissolved 2017-10-07
WILLIAM ALEXANDER KENNEDY MAVEN CAPITAL INVESTMENTS LIMITED Director 2013-03-19 CURRENT 2013-03-19 Active
WILLIAM ALEXANDER KENNEDY MAVEN SLF FP LIMITED Director 2011-02-22 CURRENT 2011-01-18 Active
WILLIAM ALEXANDER KENNEDY SLF GP LIMITED Director 2011-01-26 CURRENT 2011-01-18 Active
WILLIAM ALEXANDER KENNEDY WOODLANDS PERSONAL MANAGEMENT LIMITED Director 2010-04-30 CURRENT 2010-04-30 Dissolved 2017-10-24
WILLIAM ALEXANDER KENNEDY HOMESTON CAPITAL MANAGEMENT LIMITED Director 2010-03-22 CURRENT 2010-03-22 Dissolved 2015-07-24
WILLIAM ALEXANDER KENNEDY MAVEN CO-INVEST GP LIMITED Director 2010-03-08 CURRENT 2010-03-08 Active
WILLIAM ALEXANDER KENNEDY MAVEN NOMINEE LIMITED Director 2010-03-08 CURRENT 2010-03-08 Active
WILLIAM ALEXANDER KENNEDY CFE A GENERAL PARTNER LIMITED Director 2009-03-04 CURRENT 2009-03-04 Dissolved 2018-06-05
WILLIAM ALEXANDER KENNEDY CFE A FP GENERAL PARTNER LIMITED Director 2009-03-04 CURRENT 2009-03-04 Dissolved 2018-06-05
GERRY CAMPBELL MORE TERNARY LIMITED Director 2015-04-02 CURRENT 2015-03-09 Liquidation
GERRY CAMPBELL MORE GREENBELT WORKS LIMITED Director 2013-05-01 CURRENT 2003-01-30 Active - Proposal to Strike off
GERRY CAMPBELL MORE GREENBELT MANAGEMENT UK LIMITED Director 2013-05-01 CURRENT 2011-05-20 Active
GERRY CAMPBELL MORE GREENBELT PROPERTY LIMITED Director 2013-05-01 CURRENT 2006-11-13 Active
GERRY CAMPBELL MORE GREENBELT GROUP LIMITED Director 2013-05-01 CURRENT 1999-01-04 Active
GERRY CAMPBELL MORE GROWING ESTATES LIMITED Director 2013-05-01 CURRENT 2001-03-07 Active
GERRY CAMPBELL MORE GREENBELT HOLDINGS LIMITED Director 2013-03-22 CURRENT 2004-09-23 Active
GERRY CAMPBELL MORE HERMITAGE RESIDENTIAL FINANCE LIMITED Director 2011-09-29 CURRENT 2011-09-29 Liquidation

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
2018-01-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-10-234.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2016-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2016 FROM KINTYRE HOUSE 205 WEST GEORGE STREET GLASGOW G2 2LW
2016-03-29LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2016 FROM KINTYRE HOUSE 205 WEST GEORGE STREET GLASGOW G2 2LW
2016-03-29LRESSPSPECIAL RESOLUTION TO WIND UP
2016-01-29AA31/10/15 TOTAL EXEMPTION SMALL
2015-07-28AA31/10/14 TOTAL EXEMPTION SMALL
2015-07-20SH20STATEMENT BY DIRECTORS
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 363333
2015-07-20SH1920/07/15 STATEMENT OF CAPITAL GBP 363333.00
2015-07-20RES06REDUCE ISSUED CAPITAL 10/07/2015
2015-07-15CAP-SSSOLVENCY STATEMENT DATED 29/06/15
2015-05-15AR0108/05/15 NO CHANGES
2015-04-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4236230002
2015-04-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4236230001
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 3333333
2014-05-14AR0108/05/14 FULL LIST
2014-03-04AP01DIRECTOR APPOINTED MR GERRY CAMPBELL MORE
2014-02-24AA01CURREXT FROM 31/05/2014 TO 31/10/2014
2014-02-07RES01ADOPT ARTICLES 18/12/2013
2014-02-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-02-07SH0118/12/13 STATEMENT OF CAPITAL GBP 3333333.00
2014-02-07SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4236230003
2013-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4236230001
2013-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4236230002
2013-11-04AP01DIRECTOR APPOINTED WILLIAM ALEXANDER KENNEDY
2013-10-22RES15CHANGE OF NAME 17/10/2013
2013-10-22CERTNMCOMPANY NAME CHANGED MAVEN EIS 1 LIMITED CERTIFICATE ISSUED ON 22/10/13
2013-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13
2013-06-13AR0108/05/13 FULL LIST
2013-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE RAMSAY DUFF / 01/09/2012
2013-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2013 FROM SUTHERLAND HOUSE 149 ST. VINCENT STREET GLASGOW G2 5NW SCOTLAND
2012-05-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to MAVEN CAPITAL (CLAREMONT HOUSE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meet2017-09-15
Resolutions for Winding-up2016-04-01
Appointment of Liquidators2016-04-01
Fines / Sanctions
No fines or sanctions have been issued against MAVEN CAPITAL (CLAREMONT HOUSE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2013-12-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2013-12-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-10-31

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 MAVEN CAPITAL (CLAREMONT HOUSE) LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-05-08 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MAVEN CAPITAL (CLAREMONT HOUSE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAVEN CAPITAL (CLAREMONT HOUSE) LIMITED
Trademarks
We have not found any records of MAVEN CAPITAL (CLAREMONT HOUSE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAVEN CAPITAL (CLAREMONT HOUSE) 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 (41100 - Development of building projects) as MAVEN CAPITAL (CLAREMONT HOUSE) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where MAVEN CAPITAL (CLAREMONT HOUSE) 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 TypeFinal Meetings
Defending partyMAVEN CAPITAL (CLAREMONT HOUSE) LIMITEDEvent Date2017-09-12
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the final meeting of the above named Company will be held at FRP Advisory LLP, Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD on 18 October 2017 at 10.30 am for the purpose of laying before the meeting an account showing how the winding up has been conducted and the Companys property disposed of and hearing any explanation that may be given by the Joint Liquidators, to determine whether the Joint Liquidators should have their release and how the Companys books and records should be disposed of. Shareholders are entitled to vote at the meeting according to the rights attaching to their shares. A resolution at the meeting will be passed if a majority in value of those voting in person or by proxy, have voted in favour of it. A shareholder entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him or her. A proxy need not be a shareholder of the Company. Proxies for use at the meeting must be lodged at the meeting, or before the meeting at the Liquidators office. Date of appointment: 17 November 2015. Office holder details: Thomas Campbell MacLennan, (IP No. 8209) and Alexander Iain Fraser, (IP No. 9218) both of FRP Advisory LLP, Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD. For further details contact: The Joint Liquidators, Email: Cp.edinburgh@frpadvisory.com Ag MF60595
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMAVEN CAPITAL (CLAREMONT HOUSE) LIMITEDEvent Date2016-03-21
At a General Meeting of the above named Company duly convened and held at Kintyre House, 205 West George Street, Glasgow G2 2LW on 21 March 2016 , at 3.15 pm, the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily under Section 84(1)(b) of the Insolvency Act 1986 and that Thomas Campbell MacLennan , of FRP Advisory LLP , Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD and Alexander Iain Fraser , of FRP Advisory LLP , Johnstone House, 52-54 Rose Street, Aberdeen AB10 1UD, (IP Nos 8209 and 9218) be and are hereby appointed Joint Liquidators for the purpose of the voluntary winding up. Further details contact: Alistair Mitchell, E-mail: alistair.mitchell@frpadvisory.com.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMAVEN CAPITAL (CLAREMONT HOUSE) LIMITEDEvent Date2016-03-21
Thomas Campbell MacLennan , of FRP Advisory LLP , Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD and Alexander Iain Fraser , of FRP Advisory LLP , Johnstone House, 52-54 Rose Street, Aberdeen AB10 1UD : Further details contact: Alistair Mitchell, E-mail: alistair.mitchell@frpadvisory.com.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAVEN CAPITAL (CLAREMONT HOUSE) 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 MAVEN CAPITAL (CLAREMONT HOUSE) 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.