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

DAVID MCLEAN (HOLDINGS) LIMITED

MILNER BOARDMAN & PARTNERS, THE OLD BANK 187A ASHLEY ROAD, ALTRINCHAM, CHESHIRE, WA15 9SQ,
Company Registration Number
01352574
Private Limited Company
Liquidation

Company Overview

About David Mclean (holdings) Ltd
DAVID MCLEAN (HOLDINGS) LIMITED was founded on 1978-02-10 and has its registered office in Altrincham. The organisation's status is listed as "Liquidation". David Mclean (holdings) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
DAVID MCLEAN (HOLDINGS) LIMITED
 
Legal Registered Office
MILNER BOARDMAN & PARTNERS
THE OLD BANK 187A ASHLEY ROAD
ALTRINCHAM
CHESHIRE
WA15 9SQ
Other companies in WA15
 
Telephone(01352) 762388
 
Filing Information
Company Number 01352574
Company ID Number 01352574
Date formed 1978-02-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2007
Account next due 30/04/2009
Latest return 14/05/2008
Return next due 11/06/2009
Type of accounts GROUP
Last Datalog update: 2017-12-07 22:35:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAVID MCLEAN (HOLDINGS) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ARTIBLE LTD   CHARLTON HOUSE CONSULTING LTD   FOCUS CONSULTING ASHFORD LTD
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 DAVID MCLEAN (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
JOHN EDWARD KENDRICK
Company Secretary 1994-02-01
JOHN EDWARD KENDRICK
Director 1998-12-01
DAVID CHARLES MCLEAN
Director 1991-05-14
FRANCIS PATRICK REIL
Director 2000-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
GERAINT IRFON JONES
Director 2004-01-02 2008-09-26
SIMON PAUL GARNETT
Company Secretary 2002-05-21 2008-08-29
ALAN ATHOL EMSLIE BENZIE
Director 2004-01-02 2007-11-01
WILLIAM HENRY ADDY
Director 2002-12-01 2006-07-01
KENNETH DALTON
Director 1994-07-01 2005-10-31
WILLIAM MARK MCNAMEE
Director 2002-01-02 2004-08-17
PERCIVAL TREVOR FURLONG
Director 2000-07-01 2004-03-25
JAMES ANTHONY THOMPSON
Director 1993-07-01 2002-11-01
KEVIN BROUGHTON
Director 1996-07-08 1998-12-01
ANDREW TOBIAS MICHAEL WYLES
Director 1994-12-21 1998-08-05
ROGER WILLIAM SHERRINGTON
Director 1996-07-05 1996-10-14
IAN GEOFFREY SANDERSON
Director 1995-02-13 1996-06-30
DAVID ROBERT INMAN
Director 1994-07-01 1995-02-01
JOHN KENNETH JONES
Director 1991-05-14 1994-12-21
WILLIAM JOHN STANLEY REECE
Company Secretary 1991-05-14 1994-02-01
GILBERT COLIN HALL
Director 1991-05-14 1993-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN EDWARD KENDRICK DAVID MCLEAN CONTRACTORS LIMITED Company Secretary 1998-08-07 CURRENT 1972-10-11 Liquidation
JOHN EDWARD KENDRICK DAVID MCLEAN DEVELOPMENTS LIMITED Company Secretary 1994-02-01 CURRENT 1991-05-30 Liquidation
JOHN EDWARD KENDRICK AREI (HOUSE BUILDING) LIMITED Director 2018-01-31 CURRENT 2017-11-23 Active
JOHN EDWARD KENDRICK ELAN HOMES PROPERTIES LIMITED Director 2009-11-10 CURRENT 2009-11-10 Active - Proposal to Strike off
JOHN EDWARD KENDRICK ELAN HOMES LANCASHIRE LIMITED Director 2009-07-29 CURRENT 2008-12-23 Active
JOHN EDWARD KENDRICK ERIE BASIN LIMITED Director 2009-07-29 CURRENT 2008-12-23 Active
JOHN EDWARD KENDRICK ELAN HOMES SEQ LIMITED Director 2009-02-23 CURRENT 2005-03-16 Active
JOHN EDWARD KENDRICK JENNY 99 LIMITED Director 2008-11-19 CURRENT 1992-01-17 Dissolved 2014-05-06
JOHN EDWARD KENDRICK ELAN HOMES LIMITED Director 2008-11-19 CURRENT 1996-06-24 Active
JOHN EDWARD KENDRICK ELAN HOMES MIDLANDS LIMITED Director 2008-11-19 CURRENT 1995-02-01 Active
JOHN EDWARD KENDRICK ELAN HOMES STRATEGIC LAND LIMITED Director 2008-11-19 CURRENT 1995-11-03 Active
JOHN EDWARD KENDRICK ELAN HOMES HOLDINGS LTD. Director 2008-10-24 CURRENT 2008-10-24 Active
JOHN EDWARD KENDRICK ELAN HOMES LAND LIMITED Director 2005-03-11 CURRENT 2005-02-10 Active - Proposal to Strike off
JOHN EDWARD KENDRICK DAVID MCLEAN DEVELOPMENTS LIMITED Director 1994-07-01 CURRENT 1991-05-30 Liquidation
DAVID CHARLES MCLEAN ULTIMATE JETS EUROPE LIMITED Director 2006-10-18 CURRENT 2006-10-18 Dissolved 2015-02-03
DAVID CHARLES MCLEAN DAVID MCLEAN HOMES LIMITED Director 1992-05-14 CURRENT 1971-06-07 Liquidation
FRANCIS PATRICK REIL REIL CONSTRUCTION LIMITED Director 2013-05-29 CURRENT 2013-05-29 Dissolved 2017-09-19
FRANCIS PATRICK REIL REIL HOMES LIMITED Director 2012-08-09 CURRENT 2012-08-09 Active
FRANCIS PATRICK REIL DAVID MCLEAN HOMES (MIDLANDS) LIMITED Director 2005-04-27 CURRENT 1983-06-24 Liquidation
FRANCIS PATRICK REIL DAVID MCLEAN DEVELOPMENTS LIMITED Director 2004-07-01 CURRENT 1991-05-30 Liquidation
FRANCIS PATRICK REIL DAVID MCLEAN HOMES (SOUTH WEST) LTD Director 2004-02-13 CURRENT 1976-09-09 Liquidation
FRANCIS PATRICK REIL DAVID MCLEAN HOMES LIMITED Director 2001-08-01 CURRENT 1971-06-07 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
2023-05-04Liquidators' statement of receipts and payments to 2023-04-20
2022-11-034.68 Liquidators' statement of receipts and payments to 2022-10-20
2022-04-28Liquidators' statement of receipts and payments to 2022-04-20
2022-04-284.68 Liquidators' statement of receipts and payments to 2022-04-20
2021-11-044.68 Liquidators' statement of receipts and payments to 2021-10-20
2021-07-31LIQ10Removal of liquidator by court order
2021-05-074.68 Liquidators' statement of receipts and payments to 2021-04-20
2020-11-194.68 Liquidators' statement of receipts and payments to 2020-10-20
2020-06-154.68 Liquidators' statement of receipts and payments to 2020-04-20
2019-11-034.68 Liquidators' statement of receipts and payments to 2019-10-20
2019-05-224.68 Liquidators' statement of receipts and payments to 2019-04-20
2018-11-184.68 Liquidators' statement of receipts and payments to 2018-10-20
2018-05-084.68 Liquidators' statement of receipts and payments to 2018-04-20
2017-11-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/10/2017
2017-11-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/10/2017
2017-11-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-11-02LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.2:IP NO.00009018
2017-11-02LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.2:IP NO.00009018
2017-11-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-05-094.68 Liquidators' statement of receipts and payments to 2017-04-20
2016-11-094.68 Liquidators' statement of receipts and payments to 2016-10-20
2016-05-134.68 Liquidators' statement of receipts and payments to 2016-04-20
2015-12-154.68 Liquidators' statement of receipts and payments to 2015-12-03
2015-06-224.68 Liquidators' statement of receipts and payments to 2015-06-03
2014-12-184.68 Liquidators' statement of receipts and payments to 2014-12-03
2014-07-014.68 Liquidators' statement of receipts and payments to 2014-06-02
2013-12-174.68 Liquidators' statement of receipts and payments to 2013-12-02
2013-01-112.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2013-01-11600Appointment of a voluntary liquidator
2013-01-112.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2013-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/13 FROM Po Box 500 2 Hardman Street Manchester M60 2AT
2013-01-03AC92Restoration by order of the court
2012-05-03GAZ2Final Gazette dissolved via compulsory strike-off
2012-02-034.68 Liquidators' statement of receipts and payments to 2012-01-27
2012-02-034.72Voluntary liquidation creditors final meeting
2011-11-224.68 Liquidators' statement of receipts and payments to 2011-10-20
2011-05-254.68 Liquidators' statement of receipts and payments to 2011-04-20
2010-11-234.68 Liquidators' statement of receipts and payments to 2010-10-20
2009-11-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2009-10-212.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/10/2009
2009-10-212.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2009-05-292.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/04/2009
2009-03-302.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2009-01-132.16BNOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B
2008-11-02287REGISTERED OFFICE CHANGED ON 02/11/2008 FROM ENTERPRISE HOUSE 28 PARKWAY DEESIDE INDUSTRIAL PARK DEESIDE FLINTSHIRE CH5 2NS
2008-10-312.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2008-10-24288bAPPOINTMENT TERMINATED DIRECTOR GERAINT JONES
2008-09-15288bAPPOINTMENT TERMINATED SECRETARY SIMON GARNETT
2008-09-03288cDIRECTOR'S CHANGE OF PARTICULARS / FRANCIS REIL / 19/08/2008
2008-07-30363aRETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2008-07-29288cSECRETARY'S CHANGE OF PARTICULARS / SIMON GARNETT / 20/07/2007
2008-04-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2008-02-21288bDIRECTOR RESIGNED
2007-09-11363aRETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS
2007-02-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06
2006-11-15288bDIRECTOR RESIGNED
2006-06-28363(288)DIRECTOR RESIGNED
2006-06-28363sRETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2006-02-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2005-07-01363sRETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2005-06-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-03RES12VARYING SHARE RIGHTS AND NAMES
2005-05-04395PARTICULARS OF MORTGAGE/CHARGE
2005-02-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-10395PARTICULARS OF MORTGAGE/CHARGE
2005-01-06RES13AGREEMENT 20/12/04
2004-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04
Industry Information
SIC/NAIC Codes
4521 - Gen construction & civil engineer



Licences & Regulatory approval
We could not find any licences issued to DAVID MCLEAN (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2008-10-30
Fines / Sanctions
No fines or sanctions have been issued against DAVID MCLEAN (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 25
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 22
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY ASSIGNMENT OF AGREEMENT 2005-05-04 Outstanding BARCLAYS BANK PLC AS SECURITY AGENT FOR THE BENEFIT OF THE SECURED PARTIES
FIXED AND FLOATING SECURITY DOCUMENT 2005-02-10 Outstanding BARCLAYS BANK PLC AS SECURITY AGENT FOR THE BENEFIT OF THE SECURED PARTIES
CHARGE OVER SHARES 2004-06-17 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2002-10-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-09-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-09-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-05-31 Satisfied BARCLAYS BANK PLC
SECURITY ASSIGNMENT RELATING TO A BUILDING AGREEMENT 2000-11-24 Satisfied BARCLAYS BANK PLC
CHARGE OF HIRE AGREEMENTS 2000-02-14 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
MORTGAGE 2000-02-14 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
LEGAL CHARGE 1998-10-16 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1998-08-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-02-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-02-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-02-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-11-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-04-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-04-05 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1992-11-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-09-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-01-18 Satisfied BARCLAYS BANK PLC
FURTHER GUARANTEE & DEBENTURE 1984-09-13 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1978-06-30 Satisfied BARCLAYS BANK PLC
CHARGE 1978-05-31 Satisfied JOHN KENNETH JONES
CHARGE 1978-05-31 Satisfied DAVID CHARLES MCLEAN
Intangible Assets
Patents
We have not found any records of DAVID MCLEAN (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of DAVID MCLEAN (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAVID MCLEAN (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 (4521 - Gen construction & civil engineer) as DAVID MCLEAN (HOLDINGS) LIMITED are:

WAVERLEY WATER LIMITED £ 559,863
SOUTHERN CONSTRUCTION & MAINTENANCE LTD £ 456,959
HARLOW AND MILNER LIMITED £ 443,235
HOLLOWAY AND CONNOLLY LIMITED £ 225,174
CAVENDISH CONSTRUCTION 2006 LIMITED £ 186,808
SURREY COUNTY BUILDERS LIMITED £ 177,791
SEFTON PARK LIMITED £ 115,674
ROK BUILDING LIMITED £ 113,637
HEWITT AND MAUGHAN LIMITED £ 101,922
RCP LANDSCAPES LTD £ 95,920
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
Outgoings
Business Rates/Property Tax
No properties were found where DAVID MCLEAN (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.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyDAVID MCLEAN (HOLDINGS) LIMITEDEvent Date2008-10-27
In the High Court of Justice, Chancery Division Companies Court case number 9464 Nick Edwards and Carlton Siddle (IP Nos 008266 and 009524 ), both of Deloitte & Touche LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ and William Kenneth Dawson (IP No 008266 ), of Deloitte & Touche LLP , PO Box 500, 2 Hardman Street, Manchester M60 2AT . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAVID MCLEAN (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 DAVID MCLEAN (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.