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

BERESFORDS RESIDENTIAL LIMITED

10 SPRINGFIELD LYONS APPROACH, SPRINGFIELD, CHELMSFORD, ESSEX, CM2 5LB,
Company Registration Number
02093360
Private Limited Company
Active

Company Overview

About Beresfords Residential Ltd
BERESFORDS RESIDENTIAL LIMITED was founded on 1987-01-27 and has its registered office in Chelmsford. The organisation's status is listed as "Active". Beresfords Residential Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BERESFORDS RESIDENTIAL LIMITED
 
Legal Registered Office
10 SPRINGFIELD LYONS APPROACH
SPRINGFIELD
CHELMSFORD
ESSEX
CM2 5LB
Other companies in CM2
 
Telephone01376 348444
 
Filing Information
Company Number 02093360
Company ID Number 02093360
Date formed 1987-01-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts SMALL
Last Datalog update: 2024-02-06 23:20:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BERESFORDS RESIDENTIAL LIMITED
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 BERESFORDS RESIDENTIAL LIMITED

Current Directors
Officer Role Date Appointed
EILEEN GLADYS BERESFORD
Company Secretary 1992-01-31
PAUL LINTON ASHTON
Director 2016-09-15
PAUL CHARLES BERESFORD
Director 1992-01-31
STEVEN DAVID GEORGE BOND
Director 2003-05-01
WILLIAM TERENCE HOLMES
Director 2000-02-08
GARY NEIL LUCKMAN
Director 2002-10-17
MICHAEL ROBERT SAYERS
Director 1992-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
PETER HOWARD JENKINS
Director 1992-01-31 2013-09-26
REGINALD DONALD BERESFORD
Director 1992-01-31 2010-11-25
PAUL ANDREW WEAVER
Director 1992-01-31 2007-01-18
EILEEN GLADYS BERESFORD
Director 1992-01-31 2002-03-27
WILLIAM TERENCE HOLMES
Director 1992-01-31 1995-08-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EILEEN GLADYS BERESFORD VSA DEVELOPMENTS LTD Company Secretary 2004-12-03 CURRENT 2004-12-03 Active
EILEEN GLADYS BERESFORD BERESFORDS LETTINGS LIMITED Company Secretary 1992-01-31 CURRENT 1987-01-27 Active
EILEEN GLADYS BERESFORD BERESFORD GROUP LIMITED Company Secretary 1992-01-31 CURRENT 1987-04-09 Active
PAUL LINTON ASHTON FLAGSTONE FINANCIAL MANAGEMENT LIMITED Director 2016-11-18 CURRENT 2006-02-28 Active
PAUL CHARLES BERESFORD SHEPHERDS TYE LIMITED Director 2018-05-16 CURRENT 2018-05-16 Active
PAUL CHARLES BERESFORD 32 HIGH STREET, LIMITED Director 2016-11-30 CURRENT 2016-11-30 Active
PAUL CHARLES BERESFORD VSA DEVELOPMENTS LTD Director 2004-12-03 CURRENT 2004-12-03 Active
PAUL CHARLES BERESFORD REDBARN PROPERTIES LIMITED Director 2003-09-18 CURRENT 2003-09-16 Active
PAUL CHARLES BERESFORD BERESFORDS FINANCIAL SERVICES LIMITED Director 2003-05-27 CURRENT 2003-05-27 Active
PAUL CHARLES BERESFORD BIMINSTER HOMES LIMITED Director 1993-11-16 CURRENT 1993-10-25 Active
PAUL CHARLES BERESFORD BERESFORDS LETTINGS LIMITED Director 1992-01-31 CURRENT 1987-01-27 Active
PAUL CHARLES BERESFORD BERESFORD GROUP LIMITED Director 1992-01-31 CURRENT 1987-04-09 Active
STEVEN DAVID GEORGE BOND R CHEKE & CO LIMITED Director 2008-02-15 CURRENT 2005-10-06 Active
STEVEN DAVID GEORGE BOND BERESFORDS LETTINGS LIMITED Director 2003-05-01 CURRENT 1987-01-27 Active
STEVEN DAVID GEORGE BOND ST.MARYS LODGE FREEHOLD PROPERTY COMPANY LIMITED Director 2002-01-01 CURRENT 1988-03-11 Active
WILLIAM TERENCE HOLMES BERESFORDS COMMERCIAL LIMITED Director 2006-05-26 CURRENT 2006-05-26 Active
WILLIAM TERENCE HOLMES FLAGSTONE FINANCIAL MANAGEMENT LIMITED Director 2006-02-28 CURRENT 2006-02-28 Active
GARY NEIL LUCKMAN R CHEKE & CO LIMITED Director 2008-02-15 CURRENT 2005-10-06 Active
GARY NEIL LUCKMAN FLAGSTONE FINANCIAL MANAGEMENT LIMITED Director 2007-06-13 CURRENT 2006-02-28 Active
GARY NEIL LUCKMAN REDBARN PROPERTIES LIMITED Director 2003-09-17 CURRENT 2003-09-16 Active
GARY NEIL LUCKMAN BERESFORDS FINANCIAL SERVICES LIMITED Director 2003-05-28 CURRENT 2003-05-27 Active
GARY NEIL LUCKMAN BERESFORDS LETTINGS LIMITED Director 2002-10-17 CURRENT 1987-01-27 Active
MICHAEL ROBERT SAYERS FLAGSTONE FINANCIAL MANAGEMENT LIMITED Director 2007-06-13 CURRENT 2006-02-28 Active
MICHAEL ROBERT SAYERS REDBARN PROPERTIES LIMITED Director 2003-09-18 CURRENT 2003-09-16 Active
MICHAEL ROBERT SAYERS BERESFORDS FINANCIAL SERVICES LIMITED Director 2003-05-28 CURRENT 2003-05-27 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
2024-02-02CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-10-20Change of details for Beresford Group Ltd as a person with significant control on 2023-10-20
2023-07-28DIRECTOR APPOINTED MISS NICKI TREFFERS
2023-02-06CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2023-01-24DIRECTOR APPOINTED MR ALEX BERESFORD
2023-01-24DIRECTOR APPOINTED MR CARL GABLE
2022-12-19SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERT SAYERS
2022-04-05TM02Termination of appointment of Eileen Gladys Beresford on 2022-04-05
2022-04-05AP03Appointment of Mr Gary Neil Luckman as company secretary on 2022-04-05
2022-02-04CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-01-31DIRECTOR APPOINTED MR MARK LAWRINSON
2022-01-31AP01DIRECTOR APPOINTED MR MARK LAWRINSON
2021-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM TERENCE HOLMES
2021-04-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LINTON ASHTON
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2019-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2018-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 70200
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-12-30AUDAUDITOR'S RESIGNATION
2016-12-19AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-30AP01DIRECTOR APPOINTED MR PAUL LINTON ASHTON
2016-07-21AUDAUDITOR'S RESIGNATION
2016-07-21AUDAUDITOR'S RESIGNATION
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 70200
2016-02-05AR0131/01/16 ANNUAL RETURN FULL LIST
2016-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 70200
2015-02-05AR0131/01/15 ANNUAL RETURN FULL LIST
2015-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 70200
2014-02-20AR0131/01/14 ANNUAL RETURN FULL LIST
2014-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-10-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER JENKINS
2013-02-18AR0131/01/13 ANNUAL RETURN FULL LIST
2013-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-02-17AR0131/01/12 ANNUAL RETURN FULL LIST
2012-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-02-07AR0131/01/11 ANNUAL RETURN FULL LIST
2011-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-12-23TM01APPOINTMENT TERMINATED, DIRECTOR REGINALD BERESFORD
2010-12-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-12-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-12-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-11-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2010-02-18AR0131/01/10 FULL LIST
2010-01-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / REGINALD DONALD BERESFORD / 01/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / REGINALD DONALD BERESFORD / 01/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER HOWARD JENKINS / 01/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM TERENCE HOLMES / 01/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DAVID GEORGE BOND / 01/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHARLES BERESFORD / 01/10/2009
2009-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / MRS EILEEN GLADYS BERESFORD / 01/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT SAYERS / 01/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY NEIL LUCKMAN / 01/10/2009
2009-02-25363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-02-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-02-08363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-01-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-02-12363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-02-07288bDIRECTOR RESIGNED
2007-01-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-02-27288cDIRECTOR'S PARTICULARS CHANGED
2006-02-27353LOCATION OF REGISTER OF MEMBERS
2006-02-27363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2006-02-27287REGISTERED OFFICE CHANGED ON 27/02/06 FROM: 62 HUTTON ROAD SHENFIELD ESSEX CM15 8NB
2006-02-27190LOCATION OF DEBENTURE REGISTER
2006-02-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-02-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-16363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2005-01-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2004-02-10363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2004-01-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-07-03ELRESS386 DISP APP AUDS 17/06/03
2003-07-03ELRESS366A DISP HOLDING AGM 17/06/03
2003-05-16288aNEW DIRECTOR APPOINTED
2003-04-23363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-23363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2003-04-22287REGISTERED OFFICE CHANGED ON 22/04/03 FROM: 22 ST THOMAS ROAD BRENTWOOD ESSEX CM14 4DB
2003-01-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2002-12-23288bDIRECTOR RESIGNED
2002-10-29288aNEW DIRECTOR APPOINTED
2002-03-01363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-01363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2002-01-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01
2001-02-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-02-26363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2001-02-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00
2000-03-08288aNEW DIRECTOR APPOINTED
2000-02-29288aNEW DIRECTOR APPOINTED
2000-02-28363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-28363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
2000-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-02-18363(288)DIRECTOR'S PARTICULARS CHANGED
1999-02-18363sRETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS
1999-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-02-16363(288)DIRECTOR'S PARTICULARS CHANGED
1998-02-16363sRETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to BERESFORDS RESIDENTIAL LIMITED 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 BERESFORDS RESIDENTIAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT AGREEMENT 1997-03-19 Satisfied EAP SECURITIES LIMITED
LEGAL MORTGAGE 1994-01-31 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1992-12-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-03-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-06-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-08-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-08-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-08-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-08-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-08-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-08-16 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2021-03-31

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 BERESFORDS RESIDENTIAL LIMITED

Intangible Assets
Patents
We have not found any records of BERESFORDS RESIDENTIAL 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 BERESFORDS RESIDENTIAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BERESFORDS RESIDENTIAL 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 (68310 - Real estate agencies) as BERESFORDS RESIDENTIAL LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where BERESFORDS RESIDENTIAL 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BERESFORDS RESIDENTIAL 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 BERESFORDS RESIDENTIAL 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.