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

ITI CAPITAL NOMINEES LIMITED

Level 33 Tower 42 25 Old Broad Street, 25 OLD BROAD STREET, London, EC2N 1HQ,
Company Registration Number
04027520
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Iti Capital Nominees Ltd
ITI CAPITAL NOMINEES LIMITED was founded on 2000-07-05 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Iti Capital Nominees Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ITI CAPITAL NOMINEES LIMITED
 
Legal Registered Office
Level 33 Tower 42 25 Old Broad Street
25 OLD BROAD STREET
London
EC2N 1HQ
Other companies in EC3R
 
Previous Names
WALBROOK CAPITAL MARKETS NOMINEES LIMITED10/11/2017
FXCM NOMINEES LIMITED18/12/2015
ODL NOMINEES LIMITED09/05/2011
Filing Information
Company Number 04027520
Company ID Number 04027520
Date formed 2000-07-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 05/05/2016
Return next due 02/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-03-08 03:54:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ITI CAPITAL NOMINEES 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 ITI CAPITAL NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
MARTIN FREDERICK HAYDEN
Director 2017-10-31
RICHARD JAMES MCCALL
Director 2018-04-09
OLEG ZHELEZKO
Director 2017-08-10
Previous Officers
Officer Role Date Appointed Date Resigned
NIKOLAI DONTSOV
Director 2017-08-10 2017-11-30
JOHN MICHAEL LEWIN
Director 2017-08-10 2017-11-30
ILYA MITELMAN
Director 2015-12-03 2017-08-10
CONOR SIMON CHARLES RINGLAND
Director 2016-06-22 2017-08-10
ANDREW SERGIO GAZITUA
Director 2016-01-04 2017-07-06
ANGUS MCDONALD
Director 2016-12-02 2017-02-24
PAUL ERRINGTON INKSTER
Director 2016-01-27 2016-10-12
BRENDAN SEAMUS CALLAN
Director 2013-11-08 2016-01-22
BRANDON CROPLEY MULVIHILL
Director 2013-11-08 2016-01-22
IDOWU AKANBI
Company Secretary 2015-10-29 2015-11-30
JARED VELEZ
Company Secretary 2011-01-13 2015-11-30
LORENZO NALDINI
Director 2009-04-02 2013-11-08
JEREMY GORDON CLIVAZ
Company Secretary 2010-07-12 2011-01-13
JOSEPH MCCAUGGHRAN
Company Secretary 2009-04-02 2010-07-12
STEVEN ROBERT REEVES
Director 2009-04-02 2010-06-30
ALEXANDER JOHN MCKINNON
Director 2009-04-03 2010-05-13
GEOFFREY WALSH
Director 2009-04-01 2009-09-22
CHARLES ALEXANDER HARTLEY
Company Secretary 2004-06-11 2009-04-02
TIMOTHY PAUL GLOVER
Director 2006-01-03 2009-04-02
CHARLES ALEXANDER HARTLEY
Director 2004-06-11 2009-04-02
THOMAS CLIVE HIGGINS
Director 2004-07-26 2009-04-02
WILLIAM TIMOTHY MILTON NEWTON
Director 2000-07-05 2009-04-02
JOHN PAUL THWAYTES
Director 2000-07-05 2007-07-31
GEORGE IAN JESS
Director 2005-06-17 2005-07-29
ALLEN WASH
Director 2004-07-26 2005-05-30
ANDREW LESLIE WELSH
Director 2001-01-01 2004-10-25
KARL ALEXANDER HUGHES
Company Secretary 2000-07-05 2004-06-11
KARL ALEXANDER HUGHES
Director 2000-07-05 2004-06-11
BERNARD JOHN OULD
Director 2000-07-05 2001-08-31
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 2000-07-05 2000-07-05
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 2000-07-05 2000-07-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN FREDERICK HAYDEN ITI CAPITAL LIMITED Director 2017-10-31 CURRENT 1994-05-05 Active
MARTIN FREDERICK HAYDEN CURRO MARKETS LIMITED Director 2017-10-31 CURRENT 2004-07-01 Active - Proposal to Strike off
RICHARD JAMES MCCALL ITI CAPITAL LIMITED Director 2018-04-09 CURRENT 1994-05-05 Active
OLEG ZHELEZKO ITI CAPITAL LIMITED Director 2017-08-10 CURRENT 1994-05-05 Active
OLEG ZHELEZKO ZL PRODUCTIONS LIMITED Director 2017-08-01 CURRENT 2015-03-02 Active
OLEG ZHELEZKO CURRO MARKETS LIMITED Director 2017-03-29 CURRENT 2004-07-01 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
2023-03-14Final Gazette dissolved via compulsory strike-off
2022-12-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-08-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 19/09/21, WITH NO UPDATES
2021-08-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 19/09/20, WITH NO UPDATES
2020-07-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH NO UPDATES
2019-10-01CH01Director's details changed for Mr Oleg Zhelezko on 2018-09-01
2019-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-24TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN FREDERICK HAYDEN
2019-02-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES MCCALL
2018-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH NO UPDATES
2018-09-11PSC05PSC'S CHANGE OF PARTICULARS / WALBROOK CAPITAL MARKETS LIMITED / 09/11/2017
2018-09-11PSC05PSC'S CHANGE OF PARTICULARS / WALBROOK CAPITAL MARKETS LIMITED / 11/08/2017
2018-05-08AP01DIRECTOR APPOINTED MR. RICHARD JAMES MCCALL
2017-12-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LEWIN
2017-12-01TM01APPOINTMENT TERMINATED, DIRECTOR NIKOLAI DONTSOV
2017-11-13AP01DIRECTOR APPOINTED MR MARTIN FREDERICK HAYDEN
2017-11-10RES15CHANGE OF COMPANY NAME 09/01/23
2017-11-10CERTNMCOMPANY NAME CHANGED WALBROOK CAPITAL MARKETS NOMINEES LIMITED CERTIFICATE ISSUED ON 10/11/17
2017-11-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-11-10CERTNMCOMPANY NAME CHANGED WALBROOK CAPITAL MARKETS NOMINEES LIMITED CERTIFICATE ISSUED ON 10/11/17
2017-11-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH NO UPDATES
2017-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/17 FROM The Northern and Shell Building Eight Floor 10 Lower Thames Street London Greater London EC3R 6AD
2017-08-11AP01DIRECTOR APPOINTED NIKOLAI DONTSOV
2017-08-10TM01APPOINTMENT TERMINATED, DIRECTOR ILYA MITELMAN
2017-08-10TM01APPOINTMENT TERMINATED, DIRECTOR CONOR RINGLAND
2017-08-10AP01DIRECTOR APPOINTED MR OLEG ZHELEZKO
2017-08-10AP01DIRECTOR APPOINTED MR JOHN MICHAEL LEWIN
2017-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SERGIO GAZITUA
2017-08-02AD03Registers moved to registered inspection location of C/O Buzzacott Llp 130 Wood Street London EC2V 6DL
2017-08-02AD02SAIL ADDRESS CREATED
2017-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS MCDONALD
2017-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CONOR SIMON CHARLES RINGLAND / 12/10/2016
2017-01-05AP01DIRECTOR APPOINTED MR ANGUS MCDONALD
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL INKSTER
2016-09-27AA31/12/15 TOTAL EXEMPTION SMALL
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-07-07AP01DIRECTOR APPOINTED MR CONOR SIMON CHARLES RINGLAND
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-01AR0105/05/16 FULL LIST
2016-06-01AR0105/05/16 FULL LIST
2016-04-22RES01ADOPT ARTICLES 21/03/2016
2016-04-22RES01ADOPT ARTICLES 21/03/2016
2016-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SERGIO GAZITUA / 04/01/2016
2016-01-28AP01DIRECTOR APPOINTED MR PAUL INKSTER
2016-01-25TM01APPOINTMENT TERMINATED, DIRECTOR BRANDON MULVIHILL
2016-01-25TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN CALLAN
2016-01-08AP01DIRECTOR APPOINTED MR ANDREW GAZITUA
2015-12-18RES15CHANGE OF NAME 18/12/2015
2015-12-18CERTNMCOMPANY NAME CHANGED FXCM NOMINEES LIMITED CERTIFICATE ISSUED ON 18/12/15
2015-12-04AP01DIRECTOR APPOINTED MR ILYA MITELMAN
2015-12-01TM02APPOINTMENT TERMINATED, SECRETARY JARED VELEZ
2015-12-01TM02APPOINTMENT TERMINATED, SECRETARY IDOWU AKANBI
2015-11-12AP03SECRETARY APPOINTED MRS IDOWU AKANBI
2015-09-16AA31/12/14 TOTAL EXEMPTION SMALL
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-21AR0117/06/15 FULL LIST
2014-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-15AR0117/06/14 FULL LIST
2013-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRANDAN CALLAN / 11/12/2013
2013-12-11AP01DIRECTOR APPOINTED MR BRANDON CROPLEY MULVIHILL
2013-12-03AP01DIRECTOR APPOINTED MR BRANDAN CALLAN
2013-12-03TM01APPOINTMENT TERMINATED, DIRECTOR LORENZO NALDINI
2013-08-12AR0117/06/13 FULL LIST
2013-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-18AR0117/06/12 FULL LIST
2011-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-15AR0117/06/11 FULL LIST
2011-05-09RES15CHANGE OF NAME 14/04/2011
2011-05-09CERTNMCOMPANY NAME CHANGED ODL NOMINEES LIMITED CERTIFICATE ISSUED ON 09/05/11
2011-05-09AP03SECRETARY APPOINTED MR. JARED VELEZ
2011-01-18TM02APPOINTMENT TERMINATED, SECRETARY JEREMY CLIVAZ
2010-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-09-06TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MCKINNON
2010-07-19TM02APPOINTMENT TERMINATED, SECRETARY JOSEPH MCCAUGGHRAN
2010-07-19AP03SECRETARY APPOINTED JEREMY GORDON CLIVAZ
2010-07-19AR0117/06/10 NO CHANGES
2010-07-05TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN REEVES
2010-04-29TM02APPOINTMENT TERMINATED, SECRETARY CHARLES HARTLEY
2009-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-09-26288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY WALSH
2009-08-03363aRETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS
2009-04-28363aRETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS
2009-04-28288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM NEWTON
2009-04-28288aSECRETARY APPOINTED JOSEPH MCCAUGGHRAN
2009-04-28288aDIRECTOR APPOINTED GEOFFREY WALSH
2009-04-28288aDIRECTOR APPOINTED STEVEN ROBERT REEVES
2009-04-28288aDIRECTOR APPOINTED LORENZO NALDINI
2009-04-28288aDIRECTOR APPOINTED ALEXANDER JOHN MCKINNON
2009-04-27288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY GLOVER
2009-04-27288bAPPOINTMENT TERMINATED DIRECTOR CHARLES HARTLEY
2009-04-27288bAPPOINTMENT TERMINATED DIRECTOR THOMAS HIGGINS
2009-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2009-03-17GAZ1FIRST GAZETTE
2007-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-08-20288bDIRECTOR RESIGNED
2007-08-20363aRETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS
2006-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-21363sRETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS
2006-02-07287REGISTERED OFFICE CHANGED ON 07/02/06 FROM: SUITE 831 6TH FLOOR SALISBURY HOUSE, LONDON WALL LONDON EC2M 5QQ
2006-01-11288aNEW DIRECTOR APPOINTED
2006-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-08-08288bDIRECTOR RESIGNED
2005-07-06288aNEW DIRECTOR APPOINTED
2005-06-27363sRETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS
2005-06-27288bDIRECTOR RESIGNED
2004-10-30288bDIRECTOR RESIGNED
2004-08-11288aNEW DIRECTOR APPOINTED
2004-08-10288aNEW DIRECTOR APPOINTED
2004-06-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-06-25363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2004-06-25363sRETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS
2004-04-30288cDIRECTOR'S PARTICULARS CHANGED
2004-03-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-07-28363sRETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS
2002-07-15363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-15363sRETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS
2002-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01
2002-04-19225ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ITI CAPITAL NOMINEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-03-17
Fines / Sanctions
No fines or sanctions have been issued against ITI CAPITAL NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ITI CAPITAL NOMINEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4693
MortgagesNumMortOutstanding0.319
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.1595

This shows the max and average number of mortgages for companies with the same SIC code of 66190 - Activities auxiliary to financial intermediation n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

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 ITI CAPITAL NOMINEES LIMITED

Intangible Assets
Patents
We have not found any records of ITI CAPITAL NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ITI CAPITAL NOMINEES LIMITED
Trademarks
We have not found any records of ITI CAPITAL NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ITI CAPITAL NOMINEES 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 (66190 - Activities auxiliary to financial intermediation n.e.c.) as ITI CAPITAL NOMINEES LIMITED are:

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 84,640
ODM LIMITED £ 5,321
PARTNERSHIP MORTGAGES LTD £ 4,250
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
Outgoings
Business Rates/Property Tax
No properties were found where ITI CAPITAL NOMINEES 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyWALBROOK CAPITAL MARKETS NOMINEES LIMITEDEvent Date2009-03-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ITI CAPITAL NOMINEES 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 ITI CAPITAL NOMINEES LIMITED any grants or awards.
Ownership
    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.