Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INDUSTRIAL FLOORING SERVICES LTD
Company Information for

INDUSTRIAL FLOORING SERVICES LTD

1 HAYS LANE, LONDON, SE1,
Company Registration Number
01340959
Private Limited Company
Dissolved

Dissolved 2018-06-12

Company Overview

About Industrial Flooring Services Ltd
INDUSTRIAL FLOORING SERVICES LTD was founded on 1977-11-28 and had its registered office in 1 Hays Lane. The company was dissolved on the 2018-06-12 and is no longer trading or active.

Key Data
Company Name
INDUSTRIAL FLOORING SERVICES LTD
 
Legal Registered Office
1 HAYS LANE
LONDON
 
Filing Information
Company Number 01340959
Date formed 1977-11-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2017-05-31
Date Dissolved 2018-06-12
Type of accounts DORMANT
Last Datalog update: 2018-06-14 22:17:31
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 INDUSTRIAL FLOORING SERVICES LTD
The following companies were found which have the same name as INDUSTRIAL FLOORING SERVICES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INDUSTRIAL FLOORING SERVICES (LEIGH) LTD 47 DIAMOND STREET LEIGH LANCS WN7 4JQ Active - Proposal to Strike off Company formed on the 2017-02-14
INDUSTRIAL FLOORING SERVICES LIMITED 61 BRYN STREET WIGAN LANCS WN4 9AX Active - Proposal to Strike off Company formed on the 2019-09-30
INDUSTRIAL FLOORING SERVICES INC Arkansas Unknown
INDUSTRIAL FLOORING SERVICES, LLC 2736 MARKET ST GARLAND TX 75041 Active Company formed on the 2022-12-20

Company Officers of INDUSTRIAL FLOORING SERVICES LTD

Current Directors
Officer Role Date Appointed
COLIN STEPHEN CARTER
Director 2010-12-15
EDWARD WINSLOW MOORE
Director 2010-05-01
THOMAS EDWARD REED
Director 2010-12-15
RONALD ALBERT RICE
Director 2006-07-25
EDWARD JOHN SUTHON
Director 2008-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID IAIN INNES
Director 2006-07-25 2010-12-15
WILLIAM CHARLES WHITING
Director 2006-07-25 2010-12-15
PAUL KELLY TOMPKINS
Company Secretary 2008-08-01 2010-04-30
PAUL KELLY TOMPKINS
Director 2006-07-25 2010-04-30
CHRISTOPHER LAWRENCE HARMSWORTH
Company Secretary 1994-02-01 2008-08-01
CHRISTOPHER LAWRENCE HARMSWORTH
Director 1991-10-20 2008-08-01
CHRISTOPHER RODNEY JAMES HILL
Director 1991-10-20 2006-07-25
PETER LARRY TURNER
Director 1999-01-01 2006-06-23
JUNE WALLER
Company Secretary 1991-10-20 1994-02-02
JUNE WALLER
Director 1991-10-20 1994-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN STEPHEN CARTER ANGLO BUILDING PRODUCTS LIMITED Director 2010-12-15 CURRENT 1984-11-02 Dissolved 2018-06-12
COLIN STEPHEN CARTER TIMBEREX INTERNATIONAL LIMITED Director 2010-12-15 CURRENT 1998-03-20 Dissolved 2018-06-12
COLIN STEPHEN CARTER RUST-OLEUM UK LIMITED Director 2010-12-15 CURRENT 1991-06-13 Active - Proposal to Strike off
COLIN STEPHEN CARTER WATCO UK LIMITED Director 2010-12-15 CURRENT 1948-09-24 Active
COLIN STEPHEN CARTER WELD HOLD LIMITED Director 2006-06-30 CURRENT 1987-11-16 Dissolved 2014-04-17
COLIN STEPHEN CARTER TOR COATINGS LIMITED Director 2002-08-06 CURRENT 2002-08-06 Active
EDWARD WINSLOW MOORE FIRETHERM INTUMESCENT AND INSULATION SUPPLIES LIMITED Director 2015-04-13 CURRENT 1992-02-14 Active - Proposal to Strike off
EDWARD WINSLOW MOORE FIRETHERM (HOLDINGS) LIMITED Director 2015-04-13 CURRENT 1993-04-07 Active - Proposal to Strike off
EDWARD WINSLOW MOORE MORRELLS WFG LTD Director 2015-04-09 CURRENT 2014-09-23 Dissolved 2016-03-29
EDWARD WINSLOW MOORE MORRELLS SPRAYSHOP LIMITED Director 2015-04-09 CURRENT 2014-09-18 Dissolved 2016-03-29
EDWARD WINSLOW MOORE VERNICI LEGNO ITALIANO LTD Director 2015-04-09 CURRENT 2014-08-19 Dissolved 2016-03-29
EDWARD WINSLOW MOORE SPRAYSHOP LIMITED Director 2015-04-09 CURRENT 2014-09-18 Dissolved 2016-03-29
EDWARD WINSLOW MOORE RPM NVUK LIMITED Director 2013-01-22 CURRENT 2012-11-23 Active - Proposal to Strike off
EDWARD WINSLOW MOORE ATC REALTY LIMITED Director 2012-09-05 CURRENT 1998-04-24 Active - Proposal to Strike off
EDWARD WINSLOW MOORE KIRKER INTERNATIONAL LIMITED Director 2012-09-05 CURRENT 1998-04-24 Active - Proposal to Strike off
EDWARD WINSLOW MOORE KIRKER EUROPE LIMITED Director 2012-09-05 CURRENT 1998-04-24 Active
EDWARD WINSLOW MOORE NUFINS LIMITED Director 2010-05-01 CURRENT 1966-04-26 Dissolved 2015-03-17
EDWARD WINSLOW MOORE RPM HOLDINGS UK LIMITED Director 2010-05-01 CURRENT 1998-05-26 Dissolved 2015-06-23
EDWARD WINSLOW MOORE AMTRED LIMITED Director 2010-05-01 CURRENT 1995-10-25 Dissolved 2015-03-24
EDWARD WINSLOW MOORE ILLBRUCK HOLDINGS LIMITED Director 2010-05-01 CURRENT 2003-04-16 Dissolved 2016-04-12
EDWARD WINSLOW MOORE ANGLO BUILDING PRODUCTS LIMITED Director 2010-05-01 CURRENT 1984-11-02 Dissolved 2018-06-12
EDWARD WINSLOW MOORE ADVANCED CONSTRUCTION MATERIALS LIMITED Director 2010-05-01 CURRENT 1996-05-14 Dissolved 2018-06-12
EDWARD WINSLOW MOORE TIMBEREX INTERNATIONAL LIMITED Director 2010-05-01 CURRENT 1998-03-20 Dissolved 2018-06-12
EDWARD WINSLOW MOORE RPOW UK LIMITED Director 2010-05-01 CURRENT 1996-05-31 Active
EDWARD WINSLOW MOORE CHEMSPEC EUROPE LIMITED Director 2010-05-01 CURRENT 1988-02-29 Dissolved 2017-09-05
THOMAS EDWARD REED ANGLO BUILDING PRODUCTS LIMITED Director 2010-12-15 CURRENT 1984-11-02 Dissolved 2018-06-12
THOMAS EDWARD REED TIMBEREX INTERNATIONAL LIMITED Director 2010-12-15 CURRENT 1998-03-20 Dissolved 2018-06-12
RONALD ALBERT RICE FIRETHERM INTUMESCENT AND INSULATION SUPPLIES LIMITED Director 2015-04-13 CURRENT 1992-02-14 Active - Proposal to Strike off
RONALD ALBERT RICE MORRELLS WFG LTD Director 2015-04-09 CURRENT 2014-09-23 Dissolved 2016-03-29
RONALD ALBERT RICE MORRELLS SPRAYSHOP LIMITED Director 2015-04-09 CURRENT 2014-09-18 Dissolved 2016-03-29
RONALD ALBERT RICE VERNICI LEGNO ITALIANO LTD Director 2015-04-09 CURRENT 2014-08-19 Dissolved 2016-03-29
RONALD ALBERT RICE SPRAYSHOP LIMITED Director 2015-04-09 CURRENT 2014-09-18 Dissolved 2016-03-29
RONALD ALBERT RICE ATC REALTY LIMITED Director 2012-09-05 CURRENT 1998-04-24 Active - Proposal to Strike off
RONALD ALBERT RICE NUFINS LIMITED Director 2009-12-31 CURRENT 1966-04-26 Dissolved 2015-03-17
RONALD ALBERT RICE ANGLO BUILDING PRODUCTS LIMITED Director 2006-07-25 CURRENT 1984-11-02 Dissolved 2018-06-12
RONALD ALBERT RICE ADVANCED CONSTRUCTION MATERIALS LIMITED Director 2006-07-25 CURRENT 1996-05-14 Dissolved 2018-06-12
RONALD ALBERT RICE TIMBEREX INTERNATIONAL LIMITED Director 2006-07-25 CURRENT 1998-03-20 Dissolved 2018-06-12
EDWARD JOHN SUTHON ANGLO BUILDING PRODUCTS LIMITED Director 2008-08-01 CURRENT 1984-11-02 Dissolved 2018-06-12
EDWARD JOHN SUTHON ADVANCED CONSTRUCTION MATERIALS LIMITED Director 2008-08-01 CURRENT 1996-05-14 Dissolved 2018-06-12
EDWARD JOHN SUTHON TIMBEREX INTERNATIONAL LIMITED Director 2008-08-01 CURRENT 1998-03-20 Dissolved 2018-06-12
EDWARD JOHN SUTHON WATCO UK LIMITED Director 2008-08-01 CURRENT 1948-09-24 Active

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
2018-06-12GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-06-12GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-03-27GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-03-16DS01APPLICATION FOR STRIKING-OFF
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES
2017-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17
2017-07-18PSC05PSC'S CHANGE OF PARTICULARS / WATCO UK LIMITED / 10/05/2017
2017-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2017 FROM 10-18 UNION STREET LONDON SE1 1SZ
2017-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2016 FROM 37 ST. MARGARET'S STREET CANTERBURY KENT CT1 2TU
2015-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN STEPHEN CARTER / 10/10/2015
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-06AR0110/10/15 FULL LIST
2015-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15
2015-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN STEPHEN CARTER / 24/03/2015
2014-11-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-06AR0110/10/14 FULL LIST
2014-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-22AR0110/10/13 FULL LIST
2013-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN SUTHON / 22/10/2013
2013-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2013 FROM 37 ST. MARGARETS STREET CANTERBURY KENT CT1 2TU
2012-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12
2012-11-08AR0110/10/12 FULL LIST
2012-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDWARD REED / 07/11/2012
2012-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD WINSLOW MOORE / 07/11/2012
2011-11-15AR0110/10/11 FULL LIST
2011-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11
2011-02-03AP01DIRECTOR APPOINTED MR COLIN CARTER
2011-02-03AP01DIRECTOR APPOINTED MR THOMAS EDWARD REED
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WHITING
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID INNES
2010-10-15AR0110/10/10 FULL LIST
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD ALBERT RICE / 11/10/2009
2010-10-13AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-05-17AP01DIRECTOR APPOINTED EDWARD WINSLOW MOORE
2010-05-17TM02APPOINTMENT TERMINATED, SECRETARY PAUL TOMPKINS
2010-05-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TOMPKINS
2009-12-15AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/2009 FROM 77 BIGGIN STREET DOVER KENT CT16 1BB
2009-10-20AR0110/10/09 FULL LIST
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD ALBERT RICE / 10/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CHARLES WHITING / 10/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL KELLY TOMPKINS / 10/10/2009
2009-02-09AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-10-16363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-08-20288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY CHRISTOPHER LAWRENCE HARMSWORTH LOGGED FORM
2008-08-19288aDIRECTOR APPOINTED EDWARD JOHN SUTHON
2008-08-19288aSECRETARY APPOINTED PAUL KELLY TOMPKINS
2008-01-22AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-11-06288bDIRECTOR RESIGNED
2007-11-06363aRETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS
2007-05-14287REGISTERED OFFICE CHANGED ON 14/05/07 FROM: BRANKSOME HOUSE FILMER GROVE GODALMING SURREY GU7 3AB
2006-12-22225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/05/07
2006-11-11363sRETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2006-08-23288bDIRECTOR RESIGNED
2006-08-23288aNEW DIRECTOR APPOINTED
2006-08-23288aNEW DIRECTOR APPOINTED
2006-08-23288aNEW DIRECTOR APPOINTED
2006-08-23288aNEW DIRECTOR APPOINTED
2006-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-11-16363sRETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS
2005-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-11-05363sRETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS
2004-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-11-07363sRETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS
2003-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-11-12363sRETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS
2002-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-11-03363sRETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS
2001-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-10-31363sRETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS
2000-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-11-10363sRETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS
1999-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-07-19287REGISTERED OFFICE CHANGED ON 19/07/99 FROM: WATCO HOUSE,FILMER GROVE, GODALMING, SURREY, GU7 3AL.
1999-01-13288aNEW DIRECTOR APPOINTED
1998-10-29363sRETURN MADE UP TO 10/10/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




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

  Average Max
MortgagesNumMortCharges0.359
MortgagesNumMortOutstanding0.249
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.119

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31

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 INDUSTRIAL FLOORING SERVICES LTD

Intangible Assets
Patents
We have not found any records of INDUSTRIAL FLOORING SERVICES LTD registering or being granted any patents
Domain Names

INDUSTRIAL FLOORING SERVICES LTD owns 3 domain names.

floorsaver.co.uk   floorindustrial.co.uk   industrial-flooring.co.uk  

Trademarks
We have not found any records of INDUSTRIAL FLOORING SERVICES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INDUSTRIAL FLOORING SERVICES LTD. 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 (99999 - Dormant Company) as INDUSTRIAL FLOORING SERVICES LTD are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where INDUSTRIAL FLOORING SERVICES LTD 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 INDUSTRIAL FLOORING SERVICES LTD 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 INDUSTRIAL FLOORING SERVICES LTD any grants or awards.
Ownership
    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.
    Other companies at postcode SE1