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

LONDON PILSNER LIMITED

ARGYLE HOUSE NORTHSIDE 3 LEVEL, JOEL STREET, NORTHWOOD, MIDDLESEX, HA6 1NW,
Company Registration Number
02969265
Private Limited Company
Active

Company Overview

About London Pilsner Ltd
LONDON PILSNER LIMITED was founded on 1994-09-19 and has its registered office in Northwood. The organisation's status is listed as "Active". London Pilsner Limited is a Private Limited Company registered in 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
LONDON PILSNER LIMITED
 
Legal Registered Office
ARGYLE HOUSE NORTHSIDE 3 LEVEL
JOEL STREET
NORTHWOOD
MIDDLESEX
HA6 1NW
Other companies in HA6
 
Filing Information
Company Number 02969265
Company ID Number 02969265
Date formed 1994-09-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/03/2016
Return next due 22/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB833033266  
Last Datalog update: 2024-05-05 09:53:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LONDON PILSNER 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 LONDON PILSNER LIMITED
The following companies were found which have the same name as LONDON PILSNER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LONDON PILSNER BREWERIES PRIVATE LIMITED 12B BAKHTAWAR221 NARIMAN POINT MUMBAI Maharashtra 400021 AMALGAMATED Company formed on the 1995-09-27

Company Officers of LONDON PILSNER LIMITED

Current Directors
Officer Role Date Appointed
BHARAT KUMAR HIRJI THAKRAR
Director 2004-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHETAN DAYAL
Director 2004-07-22 2012-03-08
SHAILLY GANDESHA CHANDOK
Company Secretary 2006-09-18 2012-01-03
NEETA THAKRAR
Company Secretary 1994-09-19 2006-09-18
RAJESH THAKRAR
Director 1996-12-07 2006-09-18
KALPANA THAKRAR
Director 1994-09-19 1996-12-07
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-09-19 1994-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BHARAT KUMAR HIRJI THAKRAR EAGLEFIELD LIMITED Director 2016-03-01 CURRENT 2016-03-01 Active
BHARAT KUMAR HIRJI THAKRAR WEST END RESIDENTIAL PROPERTY PLC Director 2013-05-15 CURRENT 2013-05-15 Liquidation
BHARAT KUMAR HIRJI THAKRAR LEYLAND (MK) LIMITED Director 2013-01-30 CURRENT 2011-06-08 Active
BHARAT KUMAR HIRJI THAKRAR BOWCROFT LIMITED Director 2013-01-23 CURRENT 2012-04-11 Active
BHARAT KUMAR HIRJI THAKRAR ASHPRIDE LIMITED Director 2012-11-23 CURRENT 2012-06-25 Dissolved 2016-07-05
BHARAT KUMAR HIRJI THAKRAR NEVIAN LIMITED Director 2012-09-10 CURRENT 2012-05-02 Dissolved 2013-10-01
BHARAT KUMAR HIRJI THAKRAR 7 CROMWELL PLACE LIMITED Director 2012-08-23 CURRENT 2012-08-23 Dissolved 2014-08-08
BHARAT KUMAR HIRJI THAKRAR SPREAD CO LIMITED Director 2011-12-15 CURRENT 2005-11-07 Active
BHARAT KUMAR HIRJI THAKRAR CLASH OF THE TITANS (UK) LTD Director 2011-08-03 CURRENT 2011-08-03 Dissolved 2013-09-10
BHARAT KUMAR HIRJI THAKRAR CLASH OF THE TITANS LTD Director 2011-07-12 CURRENT 2011-07-12 Dissolved 2016-12-27
BHARAT KUMAR HIRJI THAKRAR TOUCHSKY SPORTS LIMITED Director 2011-04-01 CURRENT 2010-03-16 Active
BHARAT KUMAR HIRJI THAKRAR BIRCROFT INSURANCE SERVICES LIMITED Director 2010-09-10 CURRENT 1991-12-19 Active
BHARAT KUMAR HIRJI THAKRAR UNITED 7 ENTERTAINMENT LIMITED Director 2010-07-22 CURRENT 2010-07-20 Dissolved 2015-03-10
BHARAT KUMAR HIRJI THAKRAR MOUNTGOLD LIMITED Director 2010-02-03 CURRENT 2010-02-03 Active
BHARAT KUMAR HIRJI THAKRAR CAPEASSET LIMITED Director 2007-08-01 CURRENT 2003-11-12 Active - Proposal to Strike off
BHARAT KUMAR HIRJI THAKRAR ALPINEMOORS LIMITED Director 2007-02-21 CURRENT 2007-02-21 Active - Proposal to Strike off
BHARAT KUMAR HIRJI THAKRAR MILEBANK LIMITED Director 2006-10-31 CURRENT 2006-07-17 Active
BHARAT KUMAR HIRJI THAKRAR HEADFORT LIMITED Director 2006-09-06 CURRENT 2006-08-15 Active
BHARAT KUMAR HIRJI THAKRAR SPREAD CO UK LIMITED Director 2006-08-24 CURRENT 2006-08-24 Active
BHARAT KUMAR HIRJI THAKRAR CAPGOLD LIMITED Director 2006-06-19 CURRENT 2006-05-26 Active - Proposal to Strike off
BHARAT KUMAR HIRJI THAKRAR TATTON HOUSE LIMITED Director 2006-06-16 CURRENT 2001-01-02 Active - Proposal to Strike off
BHARAT KUMAR HIRJI THAKRAR ALPINEPOINT LIMITED Director 2006-05-22 CURRENT 2006-05-22 Dissolved 2016-11-22
BHARAT KUMAR HIRJI THAKRAR ALPINEPARK LIMITED Director 2006-05-22 CURRENT 2006-05-22 Active
BHARAT KUMAR HIRJI THAKRAR ORKNEY (H&I) LIMITED Director 2006-04-21 CURRENT 2006-04-21 Dissolved 2016-10-11
BHARAT KUMAR HIRJI THAKRAR DUNOON (H&I) LIMITED Director 2006-04-21 CURRENT 2006-04-21 Dissolved 2016-10-11
BHARAT KUMAR HIRJI THAKRAR LOCHALSH (H&I) LIMITED Director 2006-04-21 CURRENT 2006-04-21 Dissolved 2016-11-08
BHARAT KUMAR HIRJI THAKRAR LOCHILPEAD (H&I) LIMITED Director 2006-04-21 CURRENT 2006-04-21 Active
BHARAT KUMAR HIRJI THAKRAR BENBECULA (H&I) LIMITED Director 2006-04-20 CURRENT 2006-04-20 Active - Proposal to Strike off
BHARAT KUMAR HIRJI THAKRAR PORTREE (H&I) LIMITED Director 2006-04-20 CURRENT 2006-04-20 Active
BHARAT KUMAR HIRJI THAKRAR FORRES (H&I) LIMITED Director 2006-04-20 CURRENT 2006-04-20 Active
BHARAT KUMAR HIRJI THAKRAR INVERGORDON (H&I) LIMITED Director 2006-04-20 CURRENT 2006-04-20 Active
BHARAT KUMAR HIRJI THAKRAR TRONGATE (GLA) LIMITED Director 2006-04-20 CURRENT 2006-04-20 In Administration/Administrative Receiver
BHARAT KUMAR HIRJI THAKRAR THURSO (H&I) LIMITED Director 2006-04-20 CURRENT 2006-04-20 Active
BHARAT KUMAR HIRJI THAKRAR SAFEBASE LIMITED Director 2006-04-12 CURRENT 2006-04-03 Active - Proposal to Strike off
BHARAT KUMAR HIRJI THAKRAR SCALEMOUNT LIMITED Director 2006-04-06 CURRENT 2006-02-15 Active
BHARAT KUMAR HIRJI THAKRAR FARBROOK LIMITED Director 2006-03-27 CURRENT 2006-03-23 Dissolved 2016-04-05
BHARAT KUMAR HIRJI THAKRAR SWIFTMARK LIMITED Director 2006-02-08 CURRENT 2006-01-10 Active - Proposal to Strike off
BHARAT KUMAR HIRJI THAKRAR GLASSFORD PROPERTY MANAGEMENT LIMITED Director 2006-02-01 CURRENT 2003-02-03 In Administration/Administrative Receiver
BHARAT KUMAR HIRJI THAKRAR STYLEGREEN LIMITED Director 2005-08-12 CURRENT 2005-08-05 Dissolved 2014-04-29
BHARAT KUMAR HIRJI THAKRAR ACTIVETEAM LIMITED Director 2005-08-11 CURRENT 2005-08-04 Dissolved 2016-06-16
BHARAT KUMAR HIRJI THAKRAR CLEADON (WINE) LIMITED Director 2005-08-08 CURRENT 2005-07-11 Active - Proposal to Strike off
BHARAT KUMAR HIRJI THAKRAR PILOTBOND LIMITED Director 2005-08-01 CURRENT 2005-07-11 Active - Proposal to Strike off
BHARAT KUMAR HIRJI THAKRAR ASHINGTON (WANSBECK) LIMITED Director 2005-06-08 CURRENT 2005-06-01 Dissolved 2016-07-08
BHARAT KUMAR HIRJI THAKRAR IRBY (FB) LIMITED Director 2005-06-08 CURRENT 2005-06-01 Dissolved 2016-09-27
BHARAT KUMAR HIRJI THAKRAR WHALEY BRIDGE (FB) LIMITED Director 2005-06-08 CURRENT 2005-06-01 Dissolved 2016-09-27
BHARAT KUMAR HIRJI THAKRAR HARRINGTON (FB) LIMITED Director 2005-06-08 CURRENT 2005-06-01 Dissolved 2016-09-27
BHARAT KUMAR HIRJI THAKRAR BEVERLEY (FB) LTD Director 2005-06-03 CURRENT 2005-06-01 Dissolved 2016-09-27
BHARAT KUMAR HIRJI THAKRAR BRIDLINGTON (FB) LIMITED Director 2005-06-03 CURRENT 2005-06-01 Dissolved 2016-10-11
BHARAT KUMAR HIRJI THAKRAR CHEYLESMORE (FB) LIMITED Director 2005-06-03 CURRENT 2005-06-01 Dissolved 2016-09-27
BHARAT KUMAR HIRJI THAKRAR BIDDULPH (FB) LIMITED Director 2005-06-03 CURRENT 2005-06-01 Dissolved 2016-10-18
BHARAT KUMAR HIRJI THAKRAR LLANIDLOES (FB) LIMITED Director 2005-06-03 CURRENT 2005-06-01 Dissolved 2016-09-27
BHARAT KUMAR HIRJI THAKRAR NORMANBY (FB) LIMITED Director 2005-06-03 CURRENT 2005-06-01 Dissolved 2016-09-27
BHARAT KUMAR HIRJI THAKRAR FALMOUTH (FB) LIMITED Director 2005-06-03 CURRENT 2005-06-01 Dissolved 2016-09-27
BHARAT KUMAR HIRJI THAKRAR CHESTER LE STREET (KF) LIMITED Director 2005-05-24 CURRENT 2005-05-09 Dissolved 2016-09-27
BHARAT KUMAR HIRJI THAKRAR LINELEVER LIMITED Director 2005-02-23 CURRENT 2005-02-01 Dissolved 2014-08-05
BHARAT KUMAR HIRJI THAKRAR HILLHEIGHTS LIMITED Director 2004-01-15 CURRENT 2003-11-03 Dissolved 2014-10-14
BHARAT KUMAR HIRJI THAKRAR HIGHASSETS LIMITED Director 2004-01-01 CURRENT 2003-11-21 Active
BHARAT KUMAR HIRJI THAKRAR RADDISHER LIMITED Director 2001-12-14 CURRENT 2001-12-03 Active
BHARAT KUMAR HIRJI THAKRAR REGALLODGE LIMITED Director 2001-07-12 CURRENT 2000-12-29 Dissolved 2015-06-16
BHARAT KUMAR HIRJI THAKRAR T. BRO INVESTMENT LIMITED Director 1996-01-01 CURRENT 1995-03-20 Active
BHARAT KUMAR HIRJI THAKRAR FORCETHROW LIMITED Director 1991-12-31 CURRENT 1988-07-12 Active - Proposal to Strike off

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
2024-04-29CONFIRMATION STATEMENT MADE ON 25/03/24, WITH NO UPDATES
2024-04-09REGISTRATION OF A CHARGE / CHARGE CODE 029692650004
2024-01-3131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-23REGISTRATION OF A CHARGE / CHARGE CODE 029692650003
2023-02-10FULL ACCOUNTS MADE UP TO 31/03/22
2022-04-29CONFIRMATION STATEMENT MADE ON 25/03/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 25/03/22, WITH NO UPDATES
2021-12-24FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-24AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 25/03/21, WITH NO UPDATES
2021-02-08AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 25/03/20, WITH NO UPDATES
2019-01-03AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 25/03/18, WITH NO UPDATES
2018-01-04AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 190100
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 190100
2016-03-30AR0125/03/16 ANNUAL RETURN FULL LIST
2015-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 029692650002
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 190100
2015-04-08AR0125/03/15 ANNUAL RETURN FULL LIST
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 190100
2014-04-14AR0125/03/14 ANNUAL RETURN FULL LIST
2013-04-11AR0125/03/13 ANNUAL RETURN FULL LIST
2012-04-03AR0125/03/12 ANNUAL RETURN FULL LIST
2012-04-03CH01Director's details changed for Mr Bharat Kumar Hirji Thakrar on 2012-03-25
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR CHETAN DAYAL
2012-03-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY SHAILLY GANDESHA CHANDOK
2011-06-14MG01Particulars of a mortgage or charge / charge no: 1
2011-04-06AR0125/03/11 ANNUAL RETURN FULL LIST
2011-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/11 FROM Argyle House, Northside Level 3 Joel Street Northwood Hills Middlesex HA6 1LN
2010-07-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-04-01AR0125/03/10 ANNUAL RETURN FULL LIST
2010-02-16CH03SECRETARY'S DETAILS CHNAGED FOR MISS SHAILLY GANDESHA on 2010-02-16
2010-01-19AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-25363aRETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS
2009-01-26AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-15363aRETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2008-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-12363aRETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS
2007-03-13287REGISTERED OFFICE CHANGED ON 13/03/07 FROM: WINCANTON, UNIT 2 ROCKWARE AVENUE, GREENFORD MIDDLESEX UB6 0AA
2007-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-02-02288cDIRECTOR'S PARTICULARS CHANGED
2006-10-30363aRETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS
2006-10-30287REGISTERED OFFICE CHANGED ON 30/10/06 FROM: P & O DISTRIBUTION UNIT 2 ROCKWARE AVENUE GREENFORD MIDDLESEX UB6 0AA
2006-10-24288aNEW SECRETARY APPOINTED
2006-10-24288bSECRETARY RESIGNED
2006-10-24288bDIRECTOR RESIGNED
2005-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-04363aRETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS
2005-04-1888(2)RAD 18/01/05--------- £ SI 40000@1=40000 £ IC 150100/190100
2004-11-26225ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05
2004-10-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-20363sRETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS
2004-07-30288aNEW DIRECTOR APPOINTED
2004-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-05-28RES04£ NC 20000/1000000 01/0
2004-05-28123NC INC ALREADY ADJUSTED 01/04/04
2004-05-2888(2)RAD 01/04/04--------- £ SI 150000@1=150000 £ IC 100/150100
2004-05-04288aNEW DIRECTOR APPOINTED
2004-01-08363sRETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS
2003-08-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2002-10-16363sRETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS
2002-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2001-10-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00
2001-09-28363sRETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS
2000-11-08363sRETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS
2000-02-05363sRETURN MADE UP TO 19/09/99; FULL LIST OF MEMBERS
2000-02-04AAFULL ACCOUNTS MADE UP TO 30/11/99
1999-07-09AAFULL ACCOUNTS MADE UP TO 30/11/98
1999-03-29363sRETURN MADE UP TO 19/09/98; FULL LIST OF MEMBERS
1999-02-12287REGISTERED OFFICE CHANGED ON 12/02/99 FROM: CANADA HOUSE 272 FIELD END ROAD EASTCOTE RUISLIP MIDDLESEX HA4 9NA
1997-12-31AAFULL ACCOUNTS MADE UP TO 30/11/97
1997-09-23363sRETURN MADE UP TO 19/09/97; NO CHANGE OF MEMBERS
1997-07-04AAFULL ACCOUNTS MADE UP TO 30/11/96
1996-12-15288aNEW DIRECTOR APPOINTED
1996-12-15287REGISTERED OFFICE CHANGED ON 15/12/96 FROM: 23 HARCOURT STREET LONDON W1H 1DT
1996-12-15288bDIRECTOR RESIGNED
1996-12-15363sRETURN MADE UP TO 19/09/96; NO CHANGE OF MEMBERS
1996-12-15AAFULL ACCOUNTS MADE UP TO 30/11/95
1996-12-15363(288)SECRETARY'S PARTICULARS CHANGED
1996-07-23SRES03EXEMPTION FROM APPOINTING AUDITORS 16/07/96
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
472 - Retail sale of food, beverages and tobacco in specialised stores
47250 - Retail sale of beverages in specialised stores




Licences & Regulatory approval
We could not find any licences issued to LONDON PILSNER 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 LONDON PILSNER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-04 Outstanding BARCLAYS BANK PLC
DEBENTURE 2011-06-14 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2020-03-31
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 LONDON PILSNER LIMITED

Intangible Assets
Patents
We have not found any records of LONDON PILSNER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LONDON PILSNER LIMITED
Trademarks
We have not found any records of LONDON PILSNER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LONDON PILSNER 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 (47250 - Retail sale of beverages in specialised stores) as LONDON PILSNER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LONDON PILSNER 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 LONDON PILSNER 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 LONDON PILSNER 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.