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

SERENITY HOLIDAYS LTD.

ATLANTIC HOUSE 3600 PARKWAY, SOLENT BUSINESS PARK, FAREHAM, HAMPSHIRE, PO15 7AN,
Company Registration Number
01744872
Private Limited Company
Active

Company Overview

About Serenity Holidays Ltd.
SERENITY HOLIDAYS LTD. was founded on 1983-08-09 and has its registered office in Fareham. The organisation's status is listed as "Active". Serenity Holidays Ltd. 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
SERENITY HOLIDAYS LTD.
 
Legal Registered Office
ATLANTIC HOUSE 3600 PARKWAY
SOLENT BUSINESS PARK
FAREHAM
HAMPSHIRE
PO15 7AN
Other companies in PO15
 
Filing Information
Company Number 01744872
Company ID Number 01744872
Date formed 1983-08-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 14/01/2016
Return next due 11/02/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB864431225  
Last Datalog update: 2024-02-05 10:33:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SERENITY HOLIDAYS 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.
Companies with same name SERENITY HOLIDAYS LTD.
The following companies were found which have the same name as SERENITY HOLIDAYS LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SERENITY HOLIDAYS PTY LTD VIC 3049 Strike-off action in progress Company formed on the 2012-10-01
SERENITY HOLIDAYS LIMITED THE BLACK CHURCH ST. MARY'S PLACE DUBLIN D07 P4AX CO. DUBLIN, DUBLIN, D07P4AX, IRELAND D07P4AX Active Company formed on the 2019-03-12

Company Officers of SERENITY HOLIDAYS LTD.

Current Directors
Officer Role Date Appointed
CHRISTOPHER PETER AYLING
Company Secretary 2016-06-15
CHRISTOPHER PETER AYLING
Director 2003-11-01
CHRISTOPHER JOHN ROWLES
Director 2003-11-01
SANDRA MARGARET WILDE
Director 1992-01-14
STEPHEN FRANCIS WILDE
Director 1992-01-14
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JOHN LANE
Company Secretary 2009-03-30 2016-06-10
ROBERT JOHN LANE
Director 2009-03-30 2016-06-10
RICHARD WESTAWAY ATKINSON
Director 2011-09-01 2014-08-31
STEPHEN FRANCIS WILDE
Company Secretary 1992-01-14 2009-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER PETER AYLING 1ST CLASS CATERING LIMITED Director 2004-09-09 CURRENT 2004-09-09 Active - Proposal to Strike off
CHRISTOPHER PETER AYLING SOUTHERN TANNING & BEAUTY LIMITED Director 2004-09-08 CURRENT 2004-09-08 Active - Proposal to Strike off
CHRISTOPHER PETER AYLING ALLEZ FRANCE GROUP LIMITED Director 2004-01-01 CURRENT 1981-05-14 Active
CHRISTOPHER PETER AYLING CORSICAN PLACES LIMITED Director 2004-01-01 CURRENT 1986-09-10 Active
CHRISTOPHER PETER AYLING HOLIDAY PLACES LIMITED Director 2004-01-01 CURRENT 1989-04-17 Active
CHRISTOPHER PETER AYLING CORSICAN TRAVEL LIMITED Director 2004-01-01 CURRENT 1995-12-20 Active
CHRISTOPHER JOHN ROWLES AITO PROMOTIONS LIMITED Director 2015-02-26 CURRENT 1994-01-27 Active
CHRISTOPHER JOHN ROWLES AITO - THE SPECIALIST TRAVEL ASSOCIATION LTD Director 2015-02-26 CURRENT 1991-05-24 Active
CHRISTOPHER JOHN ROWLES CORSICAN PLACES LIMITED Director 2006-01-01 CURRENT 1986-09-10 Active
CHRISTOPHER JOHN ROWLES HOLIDAY PLACES LIMITED Director 2006-01-01 CURRENT 1989-04-17 Active
CHRISTOPHER JOHN ROWLES CORSICAN TRAVEL LIMITED Director 2006-01-01 CURRENT 1995-12-20 Active
SANDRA MARGARET WILDE CAPE VERDE EXPERIENCE LTD. Director 2006-05-09 CURRENT 2006-05-09 Active
SANDRA MARGARET WILDE REALLY USEFUL DOMAINS LTD Director 2005-05-09 CURRENT 2005-05-09 Active
SANDRA MARGARET WILDE ALLEZ FRANCE HOLIDAY HOMES LIMITED Director 2003-09-10 CURRENT 1992-03-12 Active
SANDRA MARGARET WILDE FREEDOM OF EUROPE HOLIDAYS LIMITED Director 2003-09-10 CURRENT 1987-09-29 Active
SANDRA MARGARET WILDE ALLEZ FRANCE GROUP LIMITED Director 2003-09-10 CURRENT 1981-05-14 Active
SANDRA MARGARET WILDE CORSICAN PLACES LIMITED Director 2003-09-10 CURRENT 1986-09-10 Active
SANDRA MARGARET WILDE HOLIDAY PLACES LIMITED Director 2003-09-10 CURRENT 1989-04-17 Active
SANDRA MARGARET WILDE CORSICAN TRAVEL LIMITED Director 2003-09-10 CURRENT 1995-12-20 Active
SANDRA MARGARET WILDE THE GAMBIA EXPERIENCE LIMITED Director 2003-03-05 CURRENT 2003-03-05 Active
SANDRA MARGARET WILDE GATEWAY LEISURE LIMITED Director 1992-01-14 CURRENT 1986-11-07 Active
SANDRA MARGARET WILDE FRONTIER IMAGES LIMITED Director 1991-06-28 CURRENT 1991-06-28 Active
STEPHEN FRANCIS WILDE CAPE VERDE EXPERIENCE LTD. Director 2006-05-09 CURRENT 2006-05-09 Active
STEPHEN FRANCIS WILDE REALLY USEFUL DOMAINS LTD Director 2005-05-09 CURRENT 2005-05-09 Active
STEPHEN FRANCIS WILDE ALLEZ FRANCE HOLIDAY HOMES LIMITED Director 2003-09-10 CURRENT 1992-03-12 Active
STEPHEN FRANCIS WILDE FREEDOM OF EUROPE HOLIDAYS LIMITED Director 2003-09-10 CURRENT 1987-09-29 Active
STEPHEN FRANCIS WILDE ALLEZ FRANCE GROUP LIMITED Director 2003-09-10 CURRENT 1981-05-14 Active
STEPHEN FRANCIS WILDE CORSICAN PLACES LIMITED Director 2003-09-10 CURRENT 1986-09-10 Active
STEPHEN FRANCIS WILDE HOLIDAY PLACES LIMITED Director 2003-09-10 CURRENT 1989-04-17 Active
STEPHEN FRANCIS WILDE CORSICAN TRAVEL LIMITED Director 2003-09-10 CURRENT 1995-12-20 Active
STEPHEN FRANCIS WILDE THE GAMBIA EXPERIENCE LIMITED Director 2003-03-05 CURRENT 2003-03-05 Active
STEPHEN FRANCIS WILDE GATEWAY LEISURE LIMITED Director 1992-01-14 CURRENT 1986-11-07 Active
STEPHEN FRANCIS WILDE FRONTIER IMAGES LIMITED Director 1991-06-28 CURRENT 1991-06-28 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
2024-01-25CONFIRMATION STATEMENT MADE ON 14/01/24, WITH NO UPDATES
2023-07-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/22
2023-01-27CONFIRMATION STATEMENT MADE ON 14/01/23, WITH NO UPDATES
2023-01-27CS01CONFIRMATION STATEMENT MADE ON 14/01/23, WITH NO UPDATES
2022-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/21
2022-02-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2022-02-15CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2021-12-13REGISTRATION OF A CHARGE / CHARGE CODE 017448720013
2021-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 017448720013
2021-07-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/20
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 14/01/21, WITH NO UPDATES
2020-03-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/19
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES
2019-03-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 14/01/19, WITH NO UPDATES
2018-09-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN ROWLES
2018-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 14/01/18, WITH NO UPDATES
2017-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 100470.55
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2016-06-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-06-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-06-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN LANE
2016-06-20AP03Appointment of Mr Christopher Peter Ayling as company secretary on 2016-06-15
2016-06-20TM02Termination of appointment of Robert John Lane on 2016-06-10
2016-06-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-02-19AR0114/01/16 ANNUAL RETURN FULL LIST
2015-04-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 100470.55
2015-01-30AR0114/01/15 ANNUAL RETURN FULL LIST
2014-11-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WESTAWAY ATKINSON
2014-11-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2014-03-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 100470.55
2014-01-23AR0114/01/14 ANNUAL RETURN FULL LIST
2013-03-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12
2013-02-26AR0114/01/13 ANNUAL RETURN FULL LIST
2012-08-25MG01Particulars of a mortgage or charge / charge no: 12
2012-05-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11
2012-03-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-03-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-02-01AR0114/01/12 FULL LIST
2012-01-18AP01DIRECTOR APPOINTED MR RICHARD WESTAWAY ATKINSON
2012-01-10MEM/ARTSARTICLES OF ASSOCIATION
2012-01-10RES01ALTER ARTICLES 22/12/2011
2011-04-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10
2011-04-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-04-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-01-19AR0114/01/11 FULL LIST
2010-09-09MISCAUD RES
2010-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09
2010-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2010 FROM CUTTER HOUSE, 1560 PARKWAY SOLENT BUSINESS PARK, WHITELEY FAREHAM HAMPSHIRE PO15 7AG
2010-05-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-01-29AR0114/01/10 FULL LIST
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN LANE / 14/01/2010
2010-01-29CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT JOHN LANE / 14/01/2010
2009-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/08
2009-05-2088(2)AMENDING 88(2)
2009-04-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-04-06288bAPPOINTMENT TERMINATED SECRETARY STEPHEN WILDE
2009-04-06288aDIRECTOR AND SECRETARY APPOINTED ROBERT JOHN LANE
2009-04-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-04-06123NC INC ALREADY ADJUSTED 30/03/09
2009-04-06RES04GBP NC 1000000/1001000
2009-04-06RES01ADOPT ARTICLES 30/03/2009
2009-04-0688(2)AD 30/03/09 GBP SI 50000@1=50000 GBP IC 50470.55/100470.55
2009-04-0688(2)AD 30/03/09 GBP SI 17646@0.01=176.46 GBP IC 50294.09/50470.55
2009-04-0688(2)AD 30/03/09 GBP SI 29409@0.01=294.09 GBP IC 50000/50294.09
2009-01-23363aRETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS
2008-02-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/07
2008-02-02395PARTICULARS OF MORTGAGE/CHARGE
2008-01-25363aRETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS
2007-04-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/06
2007-01-15363aRETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS
2006-06-06403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2006-06-06403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2006-03-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/05
2006-01-23363aRETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS
2005-11-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/04
2005-02-16363sRETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS
2004-08-23287REGISTERED OFFICE CHANGED ON 23/08/04 FROM: KINGFISHER HOUSE ROWNHAMS LANE NORTH BADDESLEY HAMPSHIRE SO52 9LP
2004-07-13395PARTICULARS OF MORTGAGE/CHARGE
2004-07-09395PARTICULARS OF MORTGAGE/CHARGE
2004-03-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/03
2004-02-11363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-11363sRETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS
2004-01-14288aNEW DIRECTOR APPOINTED
2003-12-23288aNEW DIRECTOR APPOINTED
2003-02-07AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-01-26363sRETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS
2002-02-12363sRETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS
2002-02-04AAFULL ACCOUNTS MADE UP TO 31/10/01
2001-02-27AAFULL ACCOUNTS MADE UP TO 31/10/00
2001-01-28363sRETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS
2000-03-20AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/10/99
2000-03-06AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-03-02363sRETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79120 - Tour operator activities




Licences & Regulatory approval
We could not find any licences issued to SERENITY HOLIDAYS 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 SERENITY HOLIDAYS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-08-25 Outstanding NATIONAL WESTMINSTER BANK PLC
DEED OF VARIATION OF A JOINT DEED OF CHARGE AND REIMBURSEMENT 2012-03-29 Outstanding THE AIR TRAVEL TRUSTEES (THE CHARGEE)
ACCOUNT ASSIGNMENT 2012-03-24 Satisfied NATIONAL WESTMINSTER BANK PLC
JOINT DEED OF CHARGE AND REIMBURSEMENT - FIXED CHARGE 2011-04-15 Outstanding THE AIR TRAVEL TRUSTEES
ASSIGNMENT 2011-04-06 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT SECURITY DEPOSIT DEED 2010-05-19 Outstanding MAX OFFICE NOMINEE LIMITED AND MAX OFFICE GP LIMITED
LEGAL CHARGE 2009-04-09 Satisfied WEST REGISTER (INVESTMENTS) LIMITED
CHARGE OF DEPOSIT 2008-02-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-07-13 PART of the property or undertaking has been released and no longer forms part of the charge NATIONAL WESTMINSTER BANK PLC
ASSIGNMENT OF LIFE POLICY 2004-07-05 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1994-09-19 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1990-12-28 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 SERENITY HOLIDAYS LTD.

Intangible Assets
Patents
We have not found any records of SERENITY HOLIDAYS LTD. registering or being granted any patents
Domain Names

SERENITY HOLIDAYS LTD. owns 33 domain names.

bookturkey.co.uk   capeverde.co.uk   figari.co.uk   lasersurgeon.co.uk   myscrapbook.co.uk   sierraleoneexperience.co.uk   teamgolf.co.uk   turkishplaces.co.uk   ahealthydiet.co.uk   cheapfootballtickets.co.uk   graetescapes.co.uk   groupgolf.co.uk   italianescapes.co.uk   kombo.co.uk   kombobeach.co.uk   kombobeachhotel.co.uk   serenityholidays.co.uk   thegambia.co.uk   thegreat-escape.co.uk   villasincorsica.co.uk   senegal.co.uk   voyagesilena.co.uk   corsicanvillas.co.uk   corsicavillas.co.uk   gambia.co.uk   gambiaexperience.co.uk   gambiaflightclub.co.uk   gambiaflights.co.uk   gambianexperience.co.uk   thegreatestescape.co.uk   experiencesa.co.uk   mobilegoals.co.uk   fruit-pickers.co.uk  

Trademarks
We have not found any records of SERENITY HOLIDAYS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SERENITY HOLIDAYS 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 (79120 - Tour operator activities) as SERENITY HOLIDAYS LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where SERENITY HOLIDAYS 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 SERENITY HOLIDAYS 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 SERENITY HOLIDAYS LTD. 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.