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

THE HAIR MOVEMENT LTD

RADNOR HOUSE, GREENWOOD CLOSE, CARDIFF GATE BUSINESS PARK, PONTPRENNAU, CARDIFF, CF23 8AA,
Company Registration Number
02271484
Private Limited Company
Active

Company Overview

About The Hair Movement Ltd
THE HAIR MOVEMENT LTD was founded on 1988-06-27 and has its registered office in Cardiff. The organisation's status is listed as "Active". The Hair Movement Ltd is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE HAIR MOVEMENT LTD
 
Legal Registered Office
RADNOR HOUSE, GREENWOOD CLOSE, CARDIFF GATE BUSINESS PARK
PONTPRENNAU
CARDIFF
CF23 8AA
Other companies in SO51
 
Previous Names
PROFESSIONAL HAIRDRESSING AGENCIES LIMITED01/10/2016
Filing Information
Company Number 02271484
Company ID Number 02271484
Date formed 1988-06-27
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/09/2015
Return next due 24/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB459013256  
Last Datalog update: 2024-01-05 09:03:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE HAIR MOVEMENT 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 THE HAIR MOVEMENT LTD
The following companies were found which have the same name as THE HAIR MOVEMENT LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
The Hair Movement Inc. 45 Woodgate Ct Hillsborough CA 94010 FTB Suspended Company formed on the 2000-12-26
THE HAIR MOVEMENT AUSTRALIA PTY LTD NSW 2190 Active Company formed on the 2018-04-06
The Hair Movement LLC Maryland Unknown
THE HAIR MOVEMENT (SALONS) LIMITED RADNOR HOUSE GREENWOOD CLOSE CARDIFF GATE BUSINESS PARK CARDIFF CF23 8AA Active Company formed on the 2022-12-16

Company Officers of THE HAIR MOVEMENT LTD

Current Directors
Officer Role Date Appointed
BENJAMIN LEON SHIPMAN
Director 2016-05-20
JONATHAN DAVID SHIPMAN
Director 2016-04-25
MARC JASON SHIPMAN
Director 2016-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
MAUREEN VICTORIA RUSSELL
Company Secretary 1991-09-26 2016-04-25
BRIAN ALAN RUSSELL
Director 1991-09-26 2016-04-25
MAUREEN VICTORIA RUSSELL
Director 1997-12-06 2016-04-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN LEON SHIPMAN SHIPMAN BROTHERS HOLDINGS LTD Director 2016-03-11 CURRENT 2016-03-11 Active
BENJAMIN LEON SHIPMAN KEBELO (ONLINE) LIMITED Director 2016-02-02 CURRENT 2016-02-02 Dissolved 2018-02-20
BENJAMIN LEON SHIPMAN BO PROPERTIES LIMITED Director 2015-05-12 CURRENT 2011-08-17 Active
BENJAMIN LEON SHIPMAN SHIPMAN BROTHERS LTD Director 2014-09-05 CURRENT 2014-09-05 Active
BENJAMIN LEON SHIPMAN KEBELO LIMITED Director 2011-08-18 CURRENT 2010-06-04 Active - Proposal to Strike off
JONATHAN DAVID SHIPMAN SHIPMAN BROTHERS HOLDINGS LTD Director 2016-03-11 CURRENT 2016-03-11 Active
JONATHAN DAVID SHIPMAN BO PROPERTIES LIMITED Director 2015-05-04 CURRENT 2011-08-17 Active
JONATHAN DAVID SHIPMAN SHIPMAN BROTHERS LTD Director 2014-09-05 CURRENT 2014-09-05 Active
JONATHAN DAVID SHIPMAN THE PURE LICENSING COMPANY LIMITED Director 2010-06-10 CURRENT 2009-10-16 Dissolved 2017-08-29
JONATHAN DAVID SHIPMAN KEBELO LIMITED Director 2010-06-04 CURRENT 2010-06-04 Active - Proposal to Strike off
JONATHAN DAVID SHIPMAN KEBELO SYSTEM LIMITED Director 2010-06-04 CURRENT 2010-06-04 Dissolved 2018-05-15
JONATHAN DAVID SHIPMAN DANIEL FIELD PURITY PROJECT LTD Director 2009-12-18 CURRENT 2009-04-30 Active - Proposal to Strike off
MARC JASON SHIPMAN SHIPMAN BROTHERS HOLDINGS LTD Director 2016-03-11 CURRENT 2016-03-11 Active
MARC JASON SHIPMAN BO PROPERTIES LIMITED Director 2015-05-04 CURRENT 2011-08-17 Active
MARC JASON SHIPMAN SHIPMAN BROTHERS LTD Director 2014-09-05 CURRENT 2014-09-05 Active
MARC JASON SHIPMAN KEBELO LIMITED Director 2010-06-04 CURRENT 2010-06-04 Active - Proposal to Strike off
MARC JASON SHIPMAN THE PURE LICENSING COMPANY LIMITED Director 2009-12-23 CURRENT 2009-10-16 Dissolved 2017-08-29
MARC JASON SHIPMAN DANIEL FIELD PURITY PROJECT LTD Director 2009-06-10 CURRENT 2009-04-30 Active - Proposal to Strike off
MARC JASON SHIPMAN TRADESHIP PROPERTIES LIMITED Director 2009-06-10 CURRENT 2009-05-12 Active
MARC JASON SHIPMAN 119 PENYLAN ROAD MANAGEMENT CO LIMITED Director 2008-12-05 CURRENT 2008-12-05 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
2023-09-27CONFIRMATION STATEMENT MADE ON 26/09/23, WITH NO UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 26/09/21, WITH NO UPDATES
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 26/09/20, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES
2019-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 022714840003
2018-09-26PSC07CESSATION OF MARC JASON SHIPMAN AS A PERSON OF SIGNIFICANT CONTROL
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES
2018-09-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 022714840002
2017-10-02AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-26LATEST SOC26/09/17 STATEMENT OF CAPITAL;GBP 12
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 12
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-10-01RES15CHANGE OF COMPANY NAME 01/10/16
2016-10-01CERTNMCOMPANY NAME CHANGED PROFESSIONAL HAIRDRESSING AGENCIES LIMITED CERTIFICATE ISSUED ON 01/10/16
2016-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 022714840001
2016-09-28AA01Current accounting period extended from 30/09/16 TO 31/12/16
2016-05-31AP01DIRECTOR APPOINTED MR MARC JASON SHIPMAN
2016-05-31AP01DIRECTOR APPOINTED MR BENJAMIN LEON SHIPMAN
2016-04-27TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN RUSSELL
2016-04-27AP01DIRECTOR APPOINTED MR JONATHAN DAVID SHIPMAN
2016-04-27TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN RUSSELL
2016-04-27TM02Termination of appointment of Maureen Victoria Russell on 2016-04-25
2016-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/16 FROM Units 3 & 4 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS
2016-01-19AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 12
2015-09-29AR0126/09/15 ANNUAL RETURN FULL LIST
2015-03-18AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 12
2014-09-30AR0126/09/14 ANNUAL RETURN FULL LIST
2014-01-29AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-26LATEST SOC26/09/13 STATEMENT OF CAPITAL;GBP 12
2013-09-26AR0126/09/13 FULL LIST
2012-12-18AA30/09/12 TOTAL EXEMPTION SMALL
2012-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2012 FROM 1 SUNNYSIDE LOCKSHEATH SOUTHAMPTON HANTS SO31 6BL
2012-10-04AR0126/09/12 FULL LIST
2012-04-05AA30/09/11 TOTAL EXEMPTION SMALL
2011-10-11AR0126/09/11 FULL LIST
2011-03-28AA30/09/10 TOTAL EXEMPTION SMALL
2010-10-25AR0126/09/10 FULL LIST
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN VICTORIA RUSSELL / 26/09/2010
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ALAN RUSSELL / 26/09/2010
2010-04-16AA30/09/09 TOTAL EXEMPTION SMALL
2009-11-11AR0126/09/09 FULL LIST
2009-02-27AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-13363sRETURN MADE UP TO 26/09/08; NO CHANGE OF MEMBERS
2008-07-23AA30/09/07 TOTAL EXEMPTION SMALL
2007-10-15363sRETURN MADE UP TO 26/09/07; NO CHANGE OF MEMBERS
2007-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-17363sRETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS
2006-04-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-11-02363(287)REGISTERED OFFICE CHANGED ON 02/11/05
2005-11-02363sRETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS
2005-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-10-04363(287)REGISTERED OFFICE CHANGED ON 04/10/04
2004-10-04363sRETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS
2004-08-17288cDIRECTOR'S PARTICULARS CHANGED
2004-08-17287REGISTERED OFFICE CHANGED ON 17/08/04 FROM: POETS HOUSE 33 CASPIAN CLOSE WHITELEY HAMPSHIRE PO15 7BP
2004-08-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-10-03363sRETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS
2003-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-10-04363sRETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS
2002-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-10-03363sRETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS
2001-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-09-29363sRETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS
2000-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-10-04363sRETURN MADE UP TO 26/09/99; NO CHANGE OF MEMBERS
1999-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-09-29363sRETURN MADE UP TO 26/09/98; FULL LIST OF MEMBERS
1998-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-12-31288aNEW DIRECTOR APPOINTED
1997-12-3188(2)RAD 06/12/97--------- £ SI 10@1=10 £ IC 2/12
1997-10-10363sRETURN MADE UP TO 26/09/97; NO CHANGE OF MEMBERS
1997-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-10-01363sRETURN MADE UP TO 26/09/96; NO CHANGE OF MEMBERS
1996-02-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-10-04363sRETURN MADE UP TO 26/09/95; FULL LIST OF MEMBERS
1995-10-04288SECRETARY'S PARTICULARS CHANGED
1995-10-04288DIRECTOR'S PARTICULARS CHANGED
1995-10-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-01-23287REGISTERED OFFICE CHANGED ON 23/01/95 FROM: POETS HOUSE COLERIDGE CLOSE WARSASH SOUTHAMPTON SO31 9TP
1994-09-28363sRETURN MADE UP TO 26/09/94; NO CHANGE OF MEMBERS
1994-09-28363(287)REGISTERED OFFICE CHANGED ON 28/09/94
1994-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1993-10-14363sRETURN MADE UP TO 26/09/93; NO CHANGE OF MEMBERS
1993-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1992-10-12363(287)REGISTERED OFFICE CHANGED ON 12/10/92
1992-10-12363sRETURN MADE UP TO 26/09/92; FULL LIST OF MEMBERS
1992-10-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91
1991-10-01363bRETURN MADE UP TO 26/09/91; NO CHANGE OF MEMBERS
1991-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90
1991-04-29288DIRECTOR RESIGNED
1991-04-29363aRETURN MADE UP TO 26/09/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to THE HAIR MOVEMENT 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 THE HAIR MOVEMENT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of THE HAIR MOVEMENT LTD's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-09-30 £ 101,823
Creditors Due Within One Year 2012-09-30 £ 90,745

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 THE HAIR MOVEMENT LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-09-30 £ 47,897
Cash Bank In Hand 2012-09-30 £ 33,535
Current Assets 2013-09-30 £ 143,983
Current Assets 2012-09-30 £ 149,978
Debtors 2013-09-30 £ 39,814
Debtors 2012-09-30 £ 55,927
Shareholder Funds 2013-09-30 £ 46,143
Shareholder Funds 2012-09-30 £ 62,254
Stocks Inventory 2013-09-30 £ 56,272
Stocks Inventory 2012-09-30 £ 60,516
Tangible Fixed Assets 2013-09-30 £ 3,983
Tangible Fixed Assets 2012-09-30 £ 3,170

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE HAIR MOVEMENT LTD registering or being granted any patents
Domain Names

THE HAIR MOVEMENT LTD owns 2 domain names.

medicproducts.co.uk   phaltd.co.uk  

Trademarks
We have not found any records of THE HAIR MOVEMENT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE HAIR MOVEMENT 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 (46900 - Non-specialised wholesale trade) as THE HAIR MOVEMENT LTD are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where THE HAIR MOVEMENT 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.
Import/Export of Goods
Goods imported/exported by THE HAIR MOVEMENT LTD
OriginDestinationDateImport CodeImported Goods classification description
2011-06-0162029900Women's or girls' anoraks, incl. ski jackets, windcheaters, wind-jackets and similar articles, of textile materials (excl. of wool, fine animal hair, cotton or man-made fibres, knitted or crocheted, suits, ensembles, jackets, blazers and trousers)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE HAIR MOVEMENT 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 THE HAIR MOVEMENT 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.