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

JACOB PROPERTIES LTD.

MERCER & HOLE, 21 LOMBARD STREET, LONDON, EC3V 9AH,
Company Registration Number
02903725
Private Limited Company
Active

Company Overview

About Jacob Properties Ltd.
JACOB PROPERTIES LTD. was founded on 1994-03-02 and has its registered office in London. The organisation's status is listed as "Active". Jacob Properties Ltd. is a Private Limited Company registered in UNITED KINGDOM 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
JACOB PROPERTIES LTD.
 
Legal Registered Office
MERCER & HOLE
21 LOMBARD STREET
LONDON
EC3V 9AH
Other companies in EC4M
 
Filing Information
Company Number 02903725
Company ID Number 02903725
Date formed 1994-03-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 12:27:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JACOB PROPERTIES LTD.
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BANKS LIMITED   BROOKS MACDONALD FUNDS LIMITED   DEBT LIFEBOAT LIMITED   EDGE TAX CONSULTANCY LIMITED   ARRANDCO AUDIT LIMITED   RSM (OVERSEAS) 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.
Companies with same name JACOB PROPERTIES LTD.
The following companies were found which have the same name as JACOB PROPERTIES LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JACOB PROPERTIES OF WNY LLC 301 PATRICE TERRACE Erie WILLIAMSVILLE NY 14221 Active Company formed on the 2008-07-23
Jacob Properties, L.L.C. 601 WILKES STREET ALEXANDRIA VA 22314 Active Company formed on the 2001-05-18
Jacob Properties of Aspen, LLC 201 N Mill #203 Aspen CO 81611 Delinquent Company formed on the 2004-10-05
JACOB PROPERTIES L.L.C. 4901 HUNT ROAD SUITE 103 BLUE ASH OH 45242 Active Company formed on the 1998-09-09
JACOB PROPERTIES PTY LTD Active Company formed on the 2004-02-19
Jacob Properties, LLC Delaware Unknown
JACOB PROPERTIES INC. 10212 SPRING MOSS AVENUE CLERMONT FL 34711 Inactive Company formed on the 2004-01-22
JACOB PROPERTIES & INVESTMENTS, INC. 10442 SW 129 PL MIAMI FL 33186 Inactive Company formed on the 1999-12-02
JACOB PROPERTIES, LLC 6608 VILLAGE SPRINGS DR PLANO TX 75024 Active Company formed on the 2018-09-28
JACOB PROPERTIES AND INVESTMENTS LLC Georgia Unknown
JACOB PROPERTIES INCORPORATED California Unknown
JACOB PROPERTIES LLC Michigan UNKNOWN
JACOB PROPERTIES GROUP LLC Michigan UNKNOWN
JACOB PROPERTIES LLC New Jersey Unknown
Jacob Properties LLC Connecticut Unknown
JACOB PROPERTIES LLC North Carolina Unknown
JACOB PROPERTIES INVESTMENTS LLC North Carolina Unknown
JACOB PROPERTIES IOWA, LLC 2203 LAKESHORE DRIVE WAHPETON IA 51351 Active Company formed on the 2023-11-28

Company Officers of JACOB PROPERTIES LTD.

Current Directors
Officer Role Date Appointed
NIKHIL MISRI
Company Secretary 2011-01-28
KANWAL KUMAR MISRI
Director 1994-03-02
KAREN DENISE MISRI
Director 2012-08-21
RAVINDER MISRI
Director 1996-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE MARGARET GILLESPIE
Company Secretary 1994-03-02 2010-08-31
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1994-03-02 1994-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KANWAL KUMAR MISRI THROWER ENTERPRISES LIMITED Director 2015-03-04 CURRENT 1994-03-24 Active
KANWAL KUMAR MISRI LANSK HOLDINGS LIMITED Director 1995-03-31 CURRENT 1994-04-28 Active
KANWAL KUMAR MISRI LANARD PROPERTIES LIMITED Director 1993-07-15 CURRENT 1993-07-15 Active
KANWAL KUMAR MISRI AKSIRA LIMITED Director 1993-07-15 CURRENT 1993-07-15 Active
KANWAL KUMAR MISRI SUR LIMITED Director 1993-04-26 CURRENT 1993-04-26 Active
KANWAL KUMAR MISRI CHINAR LIMITED Director 1992-03-31 CURRENT 1990-08-24 Active
KANWAL KUMAR MISRI SOM LIMITED Director 1992-03-31 CURRENT 1988-04-08 Active
KANWAL KUMAR MISRI LANSK INTERNATIONAL LIMITED Director 1991-06-30 CURRENT 1990-10-18 Active
KAREN DENISE MISRI THROWER ENTERPRISES LIMITED Director 2015-03-04 CURRENT 1994-03-24 Active
KAREN DENISE MISRI SUR LIMITED Director 2012-08-21 CURRENT 1993-04-26 Active
KAREN DENISE MISRI LANARD PROPERTIES LIMITED Director 2012-08-21 CURRENT 1993-07-15 Active
KAREN DENISE MISRI AKSIRA LIMITED Director 2012-08-21 CURRENT 1993-07-15 Active
KAREN DENISE MISRI LANSK HOLDINGS LIMITED Director 2006-05-25 CURRENT 1994-04-28 Active
KAREN DENISE MISRI CHINAR LIMITED Director 1992-03-31 CURRENT 1990-08-24 Active
KAREN DENISE MISRI SOM LIMITED Director 1992-03-31 CURRENT 1988-04-08 Active
KAREN DENISE MISRI LANSK INTERNATIONAL LIMITED Director 1991-06-30 CURRENT 1990-10-18 Active
RAVINDER MISRI CHINAR LIMITED Director 2011-03-29 CURRENT 1990-08-24 Active
RAVINDER MISRI GRANDEDEN PROPERTY MANAGEMENT LIMITED Director 2004-09-16 CURRENT 2001-10-03 Active
RAVINDER MISRI PRINCES GATE COURT RESIDENTS LIMITED Director 2002-10-22 CURRENT 2000-10-25 Active
RAVINDER MISRI 12-14 DE VERE GARDENS LIMITED Director 2001-05-21 CURRENT 2000-11-06 Active
RAVINDER MISRI CADOGAN RESIDENTS ASSOCIATION LIMITED Director 2001-01-16 CURRENT 1997-03-19 Dissolved 2018-04-24
RAVINDER MISRI LANSK HOLDINGS LIMITED Director 1995-03-31 CURRENT 1994-04-28 Active
RAVINDER MISRI LANARD PROPERTIES LIMITED Director 1993-07-15 CURRENT 1993-07-15 Active
RAVINDER MISRI AKSIRA LIMITED Director 1993-07-15 CURRENT 1993-07-15 Active
RAVINDER MISRI SUR LIMITED Director 1993-04-26 CURRENT 1993-04-26 Active
RAVINDER MISRI SOM LIMITED Director 1992-03-31 CURRENT 1988-04-08 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
2023-10-0531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-04CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES
2022-12-23SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2022-01-04SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-08PSC07CESSATION OF LANSK INTERNATIONAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-10-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN DENISE MISRI
2021-10-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029037250008
2021-08-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 029037250010
2021-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 029037250009
2021-04-07TM01APPOINTMENT TERMINATED, DIRECTOR RAVINDER MISRI
2021-04-07AP01DIRECTOR APPOINTED MR NIKHIL MISRI
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-04-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/18 FROM C/O C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF
2018-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-11-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN DENISE MISRI / 11/04/2017
2017-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / KANWAL KUMAR MISRI / 11/04/2017
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 490100
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-05-04MEM/ARTSARTICLES OF ASSOCIATION
2016-05-04RES01ADOPT ARTICLES 04/05/16
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 490100
2016-04-26AR0131/03/16 ANNUAL RETURN FULL LIST
2016-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 029037250008
2016-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 029037250008
2015-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 490100
2015-04-16AR0131/03/15 ANNUAL RETURN FULL LIST
2014-07-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 490100
2014-04-14AR0131/03/14 ANNUAL RETURN FULL LIST
2013-06-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-05-01AR0131/03/13 ANNUAL RETURN FULL LIST
2012-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/12 FROM C/O Mercer and Hole the International Press Centre 76 Shoe Lane London EC4A 3JB United Kingdom
2012-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/12 FROM the International Press Centre 76 Shoe Lane London EC4A 3JB United Kingdom
2012-08-28CH03SECRETARY'S DETAILS CHNAGED FOR MR NIKHIL MISRI on 2012-08-28
2012-08-28AP01DIRECTOR APPOINTED KAREN DENISE MISRI
2012-04-10AR0131/03/12 ANNUAL RETURN FULL LIST
2011-10-27MG01Particulars of a mortgage or charge / charge no: 7
2011-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-04-12AR0131/03/11 FULL LIST
2011-01-31AP03SECRETARY APPOINTED MR NIKHIL MISRI
2010-11-08TM02APPOINTMENT TERMINATED, SECRETARY ANNE GILLESPIE
2010-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-05-04AR0131/03/10 FULL LIST
2009-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-04-14363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-10-28287REGISTERED OFFICE CHANGED ON 28/10/2008 FROM MARCO POLO HOUSE 3-5 LANSDOWNE ROAD CROYDON SURREY CR0 2BX
2008-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-04-24363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-27363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-25363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-11363aRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-15363aRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-04-11363aRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2002-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-05-02288cSECRETARY'S PARTICULARS CHANGED
2002-04-25363aRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2001-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-04-26363aRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2000-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-31288cSECRETARY'S PARTICULARS CHANGED
2000-05-02363aRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
1999-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-05-02363sRETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS
1999-04-2188(2)RAD 31/03/99--------- £ SI 90000@1=90000 £ IC 400100/490100
1999-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-12-29395PARTICULARS OF MORTGAGE/CHARGE
1998-11-19SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/11/98
1998-11-1988(2)RAD 05/11/98--------- £ SI 140000@1=140000 £ IC 260100/400100
1998-11-18395PARTICULARS OF MORTGAGE/CHARGE
1998-04-23363sRETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS
1998-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-04-24287REGISTERED OFFICE CHANGED ON 24/04/97 FROM: TARRAGON HOUSE 30 STAFFORD ROAD WALLINGTON SURREY SM6 9BD
1997-04-24363sRETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS
1996-08-07395PARTICULARS OF MORTGAGE/CHARGE
1996-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-07-05288NEW DIRECTOR APPOINTED
1996-07-0588(2)RAD 28/06/96--------- £ SI 130000@1=130000 £ IC 130100/260100
1996-05-20ELRESS252 DISP LAYING ACC 09/05/96
1996-05-20ELRESS386 DISP APP AUDS 09/05/96
1996-05-20ELRESS366A DISP HOLDING AGM 09/05/96
1996-04-22363sRETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS
1995-12-27WRES04£ NC 250000/500000 12/12
1995-12-27123NC INC ALREADY ADJUSTED 12/12/95
1995-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-04-10363sRETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS
1994-09-27395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to JACOB PROPERTIES 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 JACOB PROPERTIES LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-29 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-10-27 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-12-29 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-11-18 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1996-08-07 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1994-09-27 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1994-09-27 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1994-09-27 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of JACOB PROPERTIES LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for JACOB PROPERTIES LTD.
Trademarks
We have not found any records of JACOB PROPERTIES LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JACOB PROPERTIES 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 (68209 - Other letting and operating of own or leased real estate) as JACOB PROPERTIES LTD. are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where JACOB PROPERTIES 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 JACOB PROPERTIES 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 JACOB PROPERTIES 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.