Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > E D P DRUG & ALCOHOL SERVICES
Company Information for

E D P DRUG & ALCOHOL SERVICES

Inspiration House Bowburn North Industrial Estate, Bowburn, Durham, DH6 5PF,
Company Registration Number
02145656
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About E D P Drug & Alcohol Services
E D P DRUG & ALCOHOL SERVICES was founded on 1987-07-08 and has its registered office in Durham. The organisation's status is listed as "Active". E D P Drug & Alcohol Services is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
E D P DRUG & ALCOHOL SERVICES
 
Legal Registered Office
Inspiration House Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Other companies in EX4
 
Telephone01392666710
 
Charity Registration
Charity Number 297370
Charity Address EDP DRUG & ALCOHOL SERVICES, 2ND FLOOR, 234 HIGH STREET, EXETER, EX4 3NL
Charter EDP'S MISSION IS TO REDUCE THE HARMS CAUSED BY SUBSTANCE MISUSE AND SOCIAL EXCLUSION THROUGH WORK WITH INDIVIDUALS, FAMILIES AND COMMUNITIES.
Filing Information
Company Number 02145656
Company ID Number 02145656
Date formed 1987-07-08
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-07-16
Latest return 2024-02-08
Return next due 2025-02-22
Type of accounts FULL
Last Datalog update: 2024-04-17 12:52:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for E D P DRUG & ALCOHOL SERVICES
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 E D P DRUG & ALCOHOL SERVICES

Current Directors
Officer Role Date Appointed
JANET ELIZABETH BILBIE
Company Secretary 2018-02-22
JANET ELIZABETH BILBIE
Director 2016-07-21
TIMOTHY GOODWIN
Director 2016-11-24
CHARLES OLIVER HOLME
Director 2013-11-27
JAMES RICHARD ANDREW HUTCHINSON
Director 2009-11-25
IAN MALCOLM MACQUEEN
Director 2011-07-21
PAUL TAYLOR
Director 2017-09-28
AMY CATHERINE WEBB
Director 2016-07-21
RICHARD IAN WEEKS
Director 2009-11-25
MORGEN LEWIS WITZEL
Director 2009-11-25
ANTHONY STEPHEN WOODWARD
Director 2005-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
MANISHA SHAH
Company Secretary 2016-03-16 2018-02-22
LUCIE MARIA HARTLEY
Company Secretary 2014-11-03 2016-03-17
MICHAEL JOHN BERESFORD
Director 2002-11-20 2015-12-17
BIRGITTE CATHERINE AGA
Director 2011-12-13 2014-12-01
STEVEN GERHARDI WIEBE DE BOER RA
Company Secretary 2011-06-14 2014-04-30
DAVID ROBERT BICKERTON
Director 2011-12-13 2014-03-07
SUE DAVIES
Director 2001-09-16 2013-06-11
JUDITH ELIZABETH DAVEY
Director 2005-11-10 2011-07-21
CHRISTOPHER JAMES BRADY
Director 2005-11-10 2011-06-24
GEOFFREY ROBERT BUTLER
Company Secretary 2007-11-21 2011-03-31
PAUL CHRISTOPHER ANGUS
Director 2009-11-25 2011-02-18
NICHOLAS ANTHONY DAY
Director 2009-03-11 2010-03-23
ZARA JANE SVENSSON
Company Secretary 2002-11-20 2007-11-21
JENNIFER BLEASDALE
Director 2002-12-01 2004-11-17
TIMOTHY NICHOLAS VARCO WILLCOX
Company Secretary 1993-01-13 2003-11-22
SYDNEY ROBERT BRIGHTWELL
Director 1994-09-14 2002-11-20
NICHOLAS ANTHONY BACON
Director 1999-11-24 2002-02-01
NICHOLAS FORD
Director 1991-11-26 1998-01-01
JEAN DOW
Director 1993-07-14 1997-11-19
PETER BUTLER
Director 1991-11-26 1996-09-01
ANTOINETTE FAY GERMAN
Director 1993-11-10 1996-01-01
KEITH GAVED
Director 1993-01-13 1993-02-22
PETER WILSON JONES
Company Secretary 1991-11-26 1992-05-01
RICHARD EDWARDS
Director 1991-11-26 1991-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES OLIVER HOLME BALLOONS (DEVON) Director 2011-11-16 CURRENT 2011-11-16 Active
IAN MALCOLM MACQUEEN HANSA GARDEN LIMITED Director 2016-07-27 CURRENT 2015-10-19 Active
IAN MALCOLM MACQUEEN EXMOUTH COMMUNITY COLLEGE Director 2015-09-16 CURRENT 2011-03-07 Active
IAN MALCOLM MACQUEEN BIGFIRE LIMITED Director 2012-02-23 CURRENT 2012-02-23 Liquidation
IAN MALCOLM MACQUEEN GOGREEN PRODUCTS LTD. Director 2010-10-28 CURRENT 2009-10-28 Dissolved 2017-02-14
IAN MALCOLM MACQUEEN BALANCE INTERNATIONAL LIMITED Director 2010-08-21 CURRENT 2009-10-28 Dissolved 2017-04-11
IAN MALCOLM MACQUEEN GREENEASY LIMITED Director 2010-08-21 CURRENT 2009-12-16 Liquidation
IAN MALCOLM MACQUEEN VANQUISH INDUSTRIES LIMITED Director 2005-11-22 CURRENT 2005-09-08 Dissolved 2015-04-07
AMY CATHERINE WEBB NATIONAL FIRE CHIEFS COUNCIL LIMITED Director 2017-07-12 CURRENT 1998-12-02 Active
MORGEN LEWIS WITZEL LIBRARIES UNLIMITED SOUTH WEST Director 2018-02-23 CURRENT 2015-10-13 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
2024-02-13CONFIRMATION STATEMENT MADE ON 08/02/24, WITH NO UPDATES
2023-10-04REGISTERED OFFICE CHANGED ON 04/10/23 FROM Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS England
2023-09-21Appointment of Mrs Camila Horner as company secretary on 2023-09-15
2023-09-21DIRECTOR APPOINTED MRS CAMILA HORNER
2023-09-20Termination of appointment of Janet Elizabeth Bilbie on 2023-09-14
2023-09-20APPOINTMENT TERMINATED, DIRECTOR JANET ELIZABETH BILBIE
2023-06-27APPOINTMENT TERMINATED, DIRECTOR ANNA HEADLEY
2023-06-27APPOINTMENT TERMINATED, DIRECTOR PAUL VINCENT TOWNSLEY
2023-06-26APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR
2023-02-08CONFIRMATION STATEMENT MADE ON 08/02/23, WITH NO UPDATES
2023-01-30APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GOODWIN
2022-11-21SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-04APPOINTMENT TERMINATED, DIRECTOR MANISH NANDA
2022-10-04TM01APPOINTMENT TERMINATED, DIRECTOR MANISH NANDA
2022-09-22TM01APPOINTMENT TERMINATED, DIRECTOR HOLLIE LOUISE CASHMORE
2022-04-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BLACK
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2021-11-01AP01DIRECTOR APPOINTED MRS HOLLIE LOUISE CASHMORE
2021-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/21, WITH NO UPDATES
2020-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD IAN WEEKS
2020-09-16AP01DIRECTOR APPOINTED MR MANISH NANDA
2020-09-16TM01APPOINTMENT TERMINATED, DIRECTOR ROYA VAZIRI
2020-04-24CC04Statement of company's objects
2020-04-24RES01ADOPT ARTICLES 24/04/20
2020-04-21MEM/ARTSARTICLES OF ASSOCIATION
2020-04-01AP01DIRECTOR APPOINTED MR JAMES BLACK
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY STEPHEN WOODWARD
2019-12-19TM01APPOINTMENT TERMINATED, DIRECTOR AMY CATHERINE WEBB
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES
2019-12-06RES01ADOPT ARTICLES 06/12/19
2019-11-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-14AP01DIRECTOR APPOINTED MR CARL GRINDROD
2019-10-14TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES OLIVER HOLME
2019-01-05AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 26/11/18, WITH NO UPDATES
2018-03-12AP03Appointment of Mrs Janet Elizabeth Bilbie as company secretary on 2018-02-22
2018-03-12TM02Termination of appointment of Manisha Shah on 2018-02-22
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 26/11/17, WITH NO UPDATES
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SPENCE WILLIS
2017-10-25AP01DIRECTOR APPOINTED MR PAUL TAYLOR
2017-09-20PSC08Notification of a person with significant control statement
2017-09-11PSC07CESSATION OF IAN MALCOLM MACQUEEN AS A PERSON OF SIGNIFICANT CONTROL
2017-09-11AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-07PSC07CESSATION OF MANISHA SHAH AS A PERSON OF SIGNIFICANT CONTROL
2017-09-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN MACQUEEN
2017-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/17 FROM C/O the Company Secretary Renslade House Suite 2.11 - Second Floor Bonhay Road Exeter Devon EX4 3AY
2017-04-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2017-01-12AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-12AP01DIRECTOR APPOINTED MR TIMOTHY GOODWIN
2016-10-06AP01DIRECTOR APPOINTED MS JANET ELIZABETH BILBIE
2016-10-06AP01DIRECTOR APPOINTED MISS AMY CATHERINE WEBB
2016-09-30RES01ADOPT ARTICLES 30/09/16
2016-09-07CC04Statement of company's objects
2016-05-11AP03Appointment of Ms Manisha Shah as company secretary on 2016-03-16
2016-05-11TM02Termination of appointment of Lucie Maria Hartley on 2016-03-17
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA ROBISON
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR ALAN QUALTROUGH
2016-01-14TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JOHNSON
2016-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNA TENNANT / 14/01/2016
2016-01-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BERESFORD
2016-01-13AP01DIRECTOR APPOINTED MR ANDREW SPENCE WILLIS
2016-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN RICHARD QUALTROUGH / 17/12/2015
2016-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNA TENNANT / 17/12/2015
2016-01-11AR0126/11/15 NO MEMBER LIST
2016-01-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-03AP01DIRECTOR APPOINTED MS JOANNA TENNANT
2015-08-03AP01DIRECTOR APPOINTED MR ALAN RICHARD QUALTROUGH
2015-01-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-29TM01APPOINTMENT TERMINATED, DIRECTOR BIRGITTE AGA
2014-12-29TM01APPOINTMENT TERMINATED, DIRECTOR JOY HARVEY
2014-12-29AR0126/11/14 NO MEMBER LIST
2014-11-05AP03SECRETARY APPOINTED MS LUCIE MARIA HARTLEY
2014-10-30TM02APPOINTMENT TERMINATED, SECRETARY STEVEN DE BOER RA
2014-09-25AP01DIRECTOR APPOINTED MS SARAH CATHERINE JOHNSON
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BICKERTON
2014-09-01AP01DIRECTOR APPOINTED MR CHARLES OLIVER HOLME
2014-01-02AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-20AR0126/11/13 NO MEMBER LIST
2013-10-11TM01APPOINTMENT TERMINATED, DIRECTOR SUE DAVIES
2013-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2013 FROM 2ND FLOOR 234 HIGH STREET EXETER DEVON EX4 3NL UNITED KINGDOM
2013-01-11AR0126/11/12 NO MEMBER LIST
2013-01-10AP01DIRECTOR APPOINTED MS BIRGITTE CATHERINE AGA
2013-01-10AP01DIRECTOR APPOINTED MR DAVID ROBERT BICKERTON
2012-12-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-14TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HINTON
2011-12-28AR0126/11/11 NO MEMBER LIST
2011-12-28AP01DIRECTOR APPOINTED MR PAUL TAYLOR
2011-12-28AP01DIRECTOR APPOINTED MR IAN MALCOLM MACQUEEN
2011-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOY GERTRUDE WISHLADE / 27/10/2011
2011-12-24TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH DAVEY
2011-10-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-01AP03SECRETARY APPOINTED DRS STEVEN GERHARDI WIEBE DE BOER RA
2011-07-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRADY
2011-03-31TM02APPOINTMENT TERMINATED, SECRETARY GEOFFREY BUTLER
2011-02-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANGUS
2010-12-08AR0126/11/10 NO MEMBER LIST
2010-11-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-06TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAY
2009-12-18AR0126/11/09 NO MEMBER LIST
2009-12-10AP01DIRECTOR APPOINTED JAMES RICHARD ANDREW HUTCHINSON
2009-12-09AP01DIRECTOR APPOINTED RICHARD IAN WEEKS
2009-12-09AP01DIRECTOR APPOINTED MORGEN LEWIS WITZEL
2009-12-08AP01DIRECTOR APPOINTED MR PAUL CHRISTOPHER ANGUS
2009-10-15AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY STEPHEN WOODWARD / 09/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOY GERTRUDE WISHLADE / 09/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GERALD HINTON / 09/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANTHONY DAY / 09/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SUE DAVIES / 09/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ELIZABETH DAVEY / 09/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES BRADY / 09/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BERESFORD / 09/10/2009
2009-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / DR GEOFFREY ROBERT BUTLER / 09/10/2009
2009-05-29288bAPPOINTMENT TERMINATED DIRECTOR ZARA SVENSSON
2009-03-19288aDIRECTOR APPOINTED NICHOLAS ANTHONY DAY
2008-12-08363aANNUAL RETURN MADE UP TO 26/11/08
2008-12-02288aDIRECTOR APPOINTED MARTIN GERALD HINTON
2008-11-28288bAPPOINTMENT TERMINATED DIRECTOR BARRY RENDAL-JONES
2008-11-17AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-31288cDIRECTOR'S CHANGE OF PARTICULARS / JOY WISHLADE / 20/10/2008
2008-03-26287REGISTERED OFFICE CHANGED ON 26/03/2008 FROM DEAN CLARKE HOUSE SOUTHERNHAY EAST EXETER DEVON EX1 1PQ
2008-01-14288bDIRECTOR RESIGNED
2008-01-14288bDIRECTOR RESIGNED
2007-12-13AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-28363aANNUAL RETURN MADE UP TO 26/11/07
2007-11-27288cDIRECTOR'S PARTICULARS CHANGED
2007-11-27288bSECRETARY RESIGNED
2007-11-26288aNEW SECRETARY APPOINTED
2007-11-26288aNEW DIRECTOR APPOINTED
2007-11-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-06AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-20363sANNUAL RETURN MADE UP TO 26/11/06
2006-12-20288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




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

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 E D P DRUG & ALCOHOL SERVICES

Intangible Assets
Patents
We have not found any records of E D P DRUG & ALCOHOL SERVICES 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 E D P DRUG & ALCOHOL SERVICES registering or being granted any trademarks
Income
Government Income

Government spend with E D P DRUG & ALCOHOL SERVICES

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2015-10-02 GBP £500 Payments to Vol Providers (3rd)
Devon County Council 2015-07-27 GBP £992 Professional Fees
Devon County Council 2015-07-27 GBP £-992 Professional Fees
Devon County Council 2015-06-26 GBP £892 Professional Fees
Devon County Council 2015-06-19 GBP £1,618 Professional Fees
Devon County Council 2015-03-30 GBP £12,000 Payments to Vol Providers (3rd)
Devon County Council 2013-12-20 GBP £5,000
Devon County Council 2013-06-12 GBP £3,000
Devon County Council 2013-04-12 GBP £70,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where E D P DRUG & ALCOHOL SERVICES 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 E D P DRUG & ALCOHOL SERVICES 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 E D P DRUG & ALCOHOL SERVICES 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.