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

TURNHOLD ESTATES LIMITED

1345 HIGH ROAD, LONDON, N20 9HR,
Company Registration Number
03785724
Private Limited Company
Active

Company Overview

About Turnhold Estates Ltd
TURNHOLD ESTATES LIMITED was founded on 1999-06-10 and has its registered office in London. The organisation's status is listed as "Active". Turnhold Estates Limited is a Private Limited Company registered in ENGLAND 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
TURNHOLD ESTATES LIMITED
 
Legal Registered Office
1345 HIGH ROAD
LONDON
N20 9HR
Other companies in IG1
 
Filing Information
Company Number 03785724
Company ID Number 03785724
Date formed 1999-06-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 08/05/2016
Return next due 05/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB839540308  
Last Datalog update: 2024-03-05 17:54:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TURNHOLD ESTATES 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 TURNHOLD ESTATES LIMITED

Current Directors
Officer Role Date Appointed
MARC JONATHAN HERMAN
Director 2017-07-25
GARRY JON SIMPSON
Director 2017-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
ELISE SUMMERS
Company Secretary 2000-06-19 2017-07-25
MICHELE SUZANNE SIMPSON
Director 1999-06-10 2017-07-25
GARRY SIMPSON
Company Secretary 1999-06-10 2000-06-19
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1999-06-10 1999-06-10
HALLMARK REGISTRARS LIMITED
Nominated Director 1999-06-10 1999-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARC JONATHAN HERMAN CLEARKEEP PROPERTIES LIMITED Director 2018-04-25 CURRENT 2018-04-25 Active
MARC JONATHAN HERMAN CLEARKEEP DEVELOPMENT LIMITED Director 2018-04-24 CURRENT 2018-04-24 Active - Proposal to Strike off
MARC JONATHAN HERMAN DUNKELD HOUSE SALMON FISHINGS LIMITED Director 2017-11-29 CURRENT 2017-11-29 Active
MARC JONATHAN HERMAN HOMELAND LONDON LTD Director 2017-10-20 CURRENT 2017-10-20 Active - Proposal to Strike off
MARC JONATHAN HERMAN TECTUMAI LTD Director 2017-07-06 CURRENT 2017-07-06 Active
MARC JONATHAN HERMAN HOMELAND PROPERTY LTD Director 2015-03-27 CURRENT 2014-11-05 Liquidation
MARC JONATHAN HERMAN REMCO PROPERTIES LTD Director 2014-11-18 CURRENT 2014-11-18 Active
MARC JONATHAN HERMAN SYDENHAM PS LIMITED Director 2014-02-11 CURRENT 2014-02-11 Dissolved 2017-03-07
MARC JONATHAN HERMAN NORBURY PS LIMITED Director 2014-02-11 CURRENT 2014-02-11 Active - Proposal to Strike off
MARC JONATHAN HERMAN LEYTON CLUBS (LONDON) LIMITED Director 2013-11-20 CURRENT 2010-03-22 Active
MARC JONATHAN HERMAN LANDCORP (UK) LIMITED Director 2012-03-09 CURRENT 2012-03-09 Active
MARC JONATHAN HERMAN HAYMAR CONSULTING LIMITED Director 1998-09-07 CURRENT 1998-09-07 Active
GARRY JON SIMPSON DUNKELD HOUSE SALMON FISHINGS LIMITED Director 2017-11-29 CURRENT 2017-11-29 Active
GARRY JON SIMPSON JGN 2 LIMITED Director 2017-02-15 CURRENT 2017-02-15 Active
GARRY JON SIMPSON METROSCOPE LIMITED Director 2016-08-20 CURRENT 2012-06-19 Active
GARRY JON SIMPSON CITY & METRO LIMITED Director 2016-03-31 CURRENT 2016-03-31 Active - Proposal to Strike off
GARRY JON SIMPSON LAND AND SITE LIMITED Director 2016-03-31 CURRENT 2016-03-31 Active
GARRY JON SIMPSON LAND & BUILD LIMITED Director 2016-03-31 CURRENT 2016-03-31 Active - Proposal to Strike off
GARRY JON SIMPSON LONDONSCOPE LIMITED Director 2016-03-31 CURRENT 2016-03-31 Active
GARRY JON SIMPSON GSVF LIMITED Director 2016-03-23 CURRENT 2016-03-23 Active
GARRY JON SIMPSON TBI VAUXHALL LIMITED Director 2016-03-22 CURRENT 2014-10-17 Active
GARRY JON SIMPSON LANDHOLD DEVELOPMENTS LIMITED Director 2016-03-03 CURRENT 2016-03-03 Active
GARRY JON SIMPSON TURNHOLD DEVELOPMENTS LIMITED Director 2016-02-14 CURRENT 2003-02-28 Active
GARRY JON SIMPSON ESSENDON MEWS MANAGEMENT CO LIMITED Director 2015-07-03 CURRENT 2015-07-03 Active
GARRY JON SIMPSON LANDCOM NORTH LONDON LIMITED Director 2014-05-08 CURRENT 2014-05-08 Active
GARRY JON SIMPSON LANDCOM EAST LONDON LIMITED Director 2014-05-08 CURRENT 2014-05-08 Active - Proposal to Strike off
GARRY JON SIMPSON LANDCOM SOUTH LONDON LIMITED Director 2014-05-08 CURRENT 2014-05-08 Active - Proposal to Strike off
GARRY JON SIMPSON LANDHOLD ESTATES LIMITED Director 2014-05-02 CURRENT 2014-05-02 Active - Proposal to Strike off
GARRY JON SIMPSON I.G.M. ESTATES LIMITED Director 2014-04-24 CURRENT 2013-04-17 Active
GARRY JON SIMPSON FOUR LETTER WORD LIMITED Director 2014-04-02 CURRENT 2014-04-02 Active - Proposal to Strike off
GARRY JON SIMPSON DALSTON PROPCO LIMITED Director 2014-04-02 CURRENT 2014-04-02 Active
GARRY JON SIMPSON TOTTERIDGE PROPCO LIMITED Director 2014-04-02 CURRENT 2014-04-02 Active
GARRY JON SIMPSON WESTCOMBE HILL LIMITED Director 2014-01-23 CURRENT 2012-01-23 Active
GARRY JON SIMPSON WEST NORWOOD PROPERTIES LIMITED Director 2013-07-31 CURRENT 2013-05-07 Dissolved 2017-05-07
GARRY JON SIMPSON 185 CHIGWELL ROAD LIMITED Director 2012-10-11 CURRENT 2012-10-11 Dissolved 2017-07-28
GARRY JON SIMPSON BOWES ROAD LIMITED Director 2012-08-01 CURRENT 2012-08-01 Active
GARRY JON SIMPSON PENTONVILLE DEVELOPMENTS LIMITED Director 2012-07-06 CURRENT 2012-07-06 Active - Proposal to Strike off
GARRY JON SIMPSON LANDHOLD LIMITED Director 2012-05-03 CURRENT 2012-05-03 Active - Proposal to Strike off
GARRY JON SIMPSON LANDCORP (UK) LIMITED Director 2012-03-09 CURRENT 2012-03-09 Active
GARRY JON SIMPSON LANDCOM (GREATER LONDON) LIMITED Director 2012-03-01 CURRENT 2012-03-01 Active - Proposal to Strike off
GARRY JON SIMPSON LANDCOM (LONDON) LIMITED Director 2012-02-29 CURRENT 2012-02-29 Active
GARRY JON SIMPSON LANDCORP (LONDON) LIMITED Director 2011-10-27 CURRENT 2011-08-10 Active
GARRY JON SIMPSON ROSEVIEW (LONDON) LTD. Director 2010-07-15 CURRENT 2010-06-23 Active
GARRY JON SIMPSON LEYTON CLUBS (LONDON) LIMITED Director 2010-03-22 CURRENT 2010-03-22 Active
GARRY JON SIMPSON COUNTRYVIEW DEVELOPMENTS LIMITED Director 2002-11-18 CURRENT 2002-11-18 Active
GARRY JON SIMPSON TURNHOLD PROPERTIES LIMITED Director 1991-02-22 CURRENT 1991-02-06 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
2024-01-3130/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-11CONFIRMATION STATEMENT MADE ON 10/08/23, WITH NO UPDATES
2023-01-3130/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 10/08/22, WITH NO UPDATES
2022-01-0630/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-0630/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-06AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 10/08/21, WITH UPDATES
2021-04-19PSC05Change of details for Turnhold Properties Ltd as a person with significant control on 2020-08-11
2021-04-19PSC02Notification of Turnhold Properties Ltd as a person with significant control on 2020-08-11
2021-04-19PSC07CESSATION OF MARC JONATHAN HERMAN AS A PERSON OF SIGNIFICANT CONTROL
2021-01-29AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 10/08/20, WITH NO UPDATES
2020-01-27AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/19 FROM 249 Cranbrook Road Ilford Essex IG1 4TG
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 10/08/19, WITH NO UPDATES
2019-01-29AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES
2018-01-15AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 037857240003
2017-12-11LATEST SOC11/12/17 STATEMENT OF CAPITAL;GBP 2
2017-12-11SH0107/12/17 STATEMENT OF CAPITAL GBP 2
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES
2017-07-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARC JONATHAN HERMAN
2017-07-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARRY JON SIMPSON
2017-07-28PSC07CESSATION OF MICHELE SUZANNE SIMPSON AS A PERSON OF SIGNIFICANT CONTROL
2017-07-28AP01DIRECTOR APPOINTED MR GARRY JON SIMPSON
2017-07-27AP01DIRECTOR APPOINTED MR MARC JONATHAN HERMAN
2017-07-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHELE SUZANNE SIMPSON
2017-07-27TM02Termination of appointment of Elise Summers on 2017-07-25
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-01-17AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-02AR0108/05/16 ANNUAL RETURN FULL LIST
2016-02-08AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-22AR0108/05/15 ANNUAL RETURN FULL LIST
2015-02-13AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-29AR0108/05/14 ANNUAL RETURN FULL LIST
2014-02-13CH01Director's details changed for Michele Suzanne Simpson on 2014-02-13
2013-12-19AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-22AR0108/05/13 ANNUAL RETURN FULL LIST
2013-01-30AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-21AR0108/05/12 ANNUAL RETURN FULL LIST
2012-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-12-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-05-16AR0108/05/11 FULL LIST
2010-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-06-07AR0108/05/10 FULL LIST
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELE SUZANNE SIMPSON / 08/05/2010
2010-06-07CH03SECRETARY'S CHANGE OF PARTICULARS / ELISE SUMMERS / 08/05/2010
2010-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-05-13363aRETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2009-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-05-19363aRETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS
2008-05-16288cDIRECTOR'S CHANGE OF PARTICULARS / MICHELE SIMPSON / 28/01/2008
2007-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-06-07363sRETURN MADE UP TO 10/05/07; NO CHANGE OF MEMBERS
2006-11-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-05-30363sRETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS
2006-01-06395PARTICULARS OF MORTGAGE/CHARGE
2005-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-06-20363sRETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS
2004-07-01363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-01363sRETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS
2004-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2003-07-05363sRETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS
2003-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2002-06-26363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-26363sRETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS
2002-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-06-20363(288)SECRETARY RESIGNED
2001-06-20363sRETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS
2001-01-22CERTNMCOMPANY NAME CHANGED LAND & SECURITIES LIMITED CERTIFICATE ISSUED ON 22/01/01
2000-07-10288aNEW SECRETARY APPOINTED
2000-07-10288bSECRETARY RESIGNED
2000-06-29363sRETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS
2000-06-09SRES03EXEMPTION FROM APPOINTING AUDITORS 26/05/00
2000-06-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00
2000-04-21225ACC. REF. DATE SHORTENED FROM 30/06/00 TO 30/04/00
1999-09-02287REGISTERED OFFICE CHANGED ON 02/09/99 FROM: 5TH FLOOR NEWBURY HOUSE 890-900 EASTERN AVENUE ILFORD ESSEX IG2 7HH
1999-06-21288aNEW SECRETARY APPOINTED
1999-06-21288bDIRECTOR RESIGNED
1999-06-21288aNEW DIRECTOR APPOINTED
1999-06-21288bSECRETARY RESIGNED
1999-06-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
03 - Fishing and aquaculture
031 - Fishing
03120 - Freshwater fishing




Licences & Regulatory approval
We could not find any licences issued to TURNHOLD ESTATES 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 TURNHOLD ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2005-12-16 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 TURNHOLD ESTATES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-30 £ 2
Called Up Share Capital 2011-04-30 £ 2
Cash Bank In Hand 2012-04-30 £ 888
Cash Bank In Hand 2011-04-30 £ 888
Current Assets 2012-04-30 £ 890
Current Assets 2011-04-30 £ 890
Debtors 2012-04-30 £ 2
Debtors 2011-04-30 £ 2
Shareholder Funds 2012-04-30 £ -3,388
Shareholder Funds 2011-04-30 £ -3,388

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TURNHOLD ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TURNHOLD ESTATES LIMITED
Trademarks
We have not found any records of TURNHOLD ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TURNHOLD ESTATES 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 (03120 - Freshwater fishing) as TURNHOLD ESTATES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where TURNHOLD ESTATES 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 TURNHOLD ESTATES 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 TURNHOLD ESTATES 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.