Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C-SIDE (HOLDINGS) LIMITED
Company Information for

C-SIDE (HOLDINGS) LIMITED

146 Springfield Road, Brighton, BN1 6BZ,
Company Registration Number
04144871
Private Limited Company
Active

Company Overview

About C-side (holdings) Ltd
C-SIDE (HOLDINGS) LIMITED was founded on 2001-01-19 and has its registered office in Brighton. The organisation's status is listed as "Active". C-side (holdings) 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
C-SIDE (HOLDINGS) LIMITED
 
Legal Registered Office
146 Springfield Road
Brighton
BN1 6BZ
Other companies in RH10
 
Filing Information
Company Number 04144871
Company ID Number 04144871
Date formed 2001-01-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-08-13
Account next due 2025-05-11
Latest return 2024-01-21
Return next due 2025-02-04
Type of accounts DORMANT
Last Datalog update: 2024-04-19 09:37:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C-SIDE (HOLDINGS) 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 C-SIDE (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
PETER ANDREW BENNETT
Director 2007-04-12
GAVIN GEORGE
Director 2007-04-12
GARY PETTET
Director 2005-01-19
MARTIN PHILLIP SWINDON
Director 2006-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
CHALFEN SECRETARIES LIMITED
Company Secretary 2005-03-31 2008-06-16
LEE ROBERT SIMON
Director 2001-03-02 2005-06-10
MARY BINGHAM
Company Secretary 2005-01-19 2005-03-31
TIM ALLEN
Company Secretary 2002-07-05 2005-01-19
TIM ALLEN
Director 2002-07-05 2005-01-19
NICHOLAS ANTONY DOWNS
Director 2001-03-13 2004-07-23
KATHERINE JANE JOHNSON
Director 2001-03-09 2004-07-09
LEE ROBERT SIMON
Company Secretary 2002-06-01 2002-07-05
GILES ANTHONY BEAL
Company Secretary 2001-03-09 2002-05-31
GILES ANTHONY BEAL
Director 2001-03-09 2002-05-31
OLSWANG COSEC LIMITED
Company Secretary 2001-01-19 2001-03-09
OLSWANG DIRECTORS 1 LIMITED
Director 2001-01-19 2001-03-02
OLSWANG DIRECTORS 2 LIMITED
Director 2001-01-19 2001-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ANDREW BENNETT THE NEW PUB COMPANY LIMITED Director 2017-04-07 CURRENT 2009-01-06 Active - Proposal to Strike off
PETER ANDREW BENNETT THE LAINE ACQUISITION LIMITED Director 2014-06-27 CURRENT 2014-02-05 Liquidation
PETER ANDREW BENNETT THE LAINE BREWING COMPANY LIMITED Director 2010-08-12 CURRENT 2010-08-12 Active
PETER ANDREW BENNETT THE LAINE PUB COMPANY LIMITED Director 2007-04-12 CURRENT 2007-01-25 Active
PETER ANDREW BENNETT C-SIDE LIMITED Director 2007-04-12 CURRENT 1994-01-28 Active
PETER ANDREW BENNETT ZELGRAIN LIMITED Director 1996-09-30 CURRENT 1996-08-07 Active
GAVIN GEORGE THE NEW PUB COMPANY LIMITED Director 2017-04-07 CURRENT 2009-01-06 Active - Proposal to Strike off
GAVIN GEORGE MASH INNS LIMITED Director 2016-03-21 CURRENT 2016-02-17 Active
GAVIN GEORGE THE LAINE ACQUISITION LIMITED Director 2014-06-27 CURRENT 2014-02-05 Liquidation
GAVIN GEORGE THE LAINE BREWING COMPANY LIMITED Director 2010-08-12 CURRENT 2010-08-12 Active
GAVIN GEORGE THE LAINE PUB COMPANY LIMITED Director 2007-04-12 CURRENT 2007-01-25 Active
GAVIN GEORGE C-SIDE LIMITED Director 2007-04-12 CURRENT 1994-01-28 Active
GAVIN GEORGE ZELGRAIN LIMITED Director 1996-09-30 CURRENT 1996-08-07 Active
GARY PETTET THE NEW PUB COMPANY LIMITED Director 2017-04-07 CURRENT 2009-01-06 Active - Proposal to Strike off
GARY PETTET MASH INNS LIMITED Director 2016-03-21 CURRENT 2016-02-17 Active
GARY PETTET THE LAINE ACQUISITION LIMITED Director 2014-06-27 CURRENT 2014-02-05 Liquidation
GARY PETTET MILLSPIN LIMITED Director 2012-06-21 CURRENT 2012-06-19 Active
GARY PETTET THE LAINE BREWING COMPANY LIMITED Director 2010-08-12 CURRENT 2010-08-12 Active
GARY PETTET GIM PROPERTY LIMITED Director 2009-09-04 CURRENT 2009-09-04 Active
GARY PETTET ZELGRAIN LIMITED Director 2007-04-12 CURRENT 1996-08-07 Active
GARY PETTET THE LAINE PUB COMPANY LIMITED Director 2007-03-02 CURRENT 2007-01-25 Active
GARY PETTET C-SIDE LIMITED Director 2005-01-19 CURRENT 1994-01-28 Active
GARY PETTET G.I.M. SERVICES LIMITED Director 2000-02-21 CURRENT 1991-11-27 Liquidation
MARTIN PHILLIP SWINDON THE NEW PUB COMPANY LIMITED Director 2017-04-07 CURRENT 2009-01-06 Active - Proposal to Strike off
MARTIN PHILLIP SWINDON THE LAINE ACQUISITION LIMITED Director 2014-06-27 CURRENT 2014-02-05 Liquidation
MARTIN PHILLIP SWINDON THE LAINE MIDCO LIMITED Director 2014-06-27 CURRENT 2014-02-06 Liquidation
MARTIN PHILLIP SWINDON THE LAINE BIDCO LIMITED Director 2014-06-27 CURRENT 2014-02-25 Liquidation
MARTIN PHILLIP SWINDON THE LAINE BREWING COMPANY LIMITED Director 2010-08-12 CURRENT 2010-08-12 Active
MARTIN PHILLIP SWINDON THE LAINE PUB COMPANY LIMITED Director 2007-04-19 CURRENT 2007-01-25 Active
MARTIN PHILLIP SWINDON ZELGRAIN LIMITED Director 2007-04-19 CURRENT 1996-08-07 Active
MARTIN PHILLIP SWINDON C-SIDE LIMITED Director 2006-03-31 CURRENT 1994-01-28 Active
MARTIN PHILLIP SWINDON THE GOURMET PUB COMPANY LIMITED Director 2004-10-26 CURRENT 2004-08-12 Dissolved 2017-05-16

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
2024-02-07CONFIRMATION STATEMENT MADE ON 21/01/24, WITH NO UPDATES
2023-05-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 14/08/22
2023-01-23CONFIRMATION STATEMENT MADE ON 21/01/23, WITH NO UPDATES
2022-07-20CH01Director's details changed for Mr Gavin Robert George on 2018-11-30
2022-05-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 15/08/21
2022-01-21CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2021-06-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041448710006
2021-05-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041448710004
2021-05-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 16/08/20
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 19/01/21, WITH NO UPDATES
2020-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 041448710006
2020-09-02AAFULL ACCOUNTS MADE UP TO 18/08/19
2020-08-20AA01Current accounting period shortened from 24/08/19 TO 11/08/19
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 19/01/20, WITH NO UPDATES
2019-09-03PSC05Change of details for The Laine Pub Company Limited as a person with significant control on 2019-09-03
2019-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/19 FROM Hill House 1 Little New Street London EC4A 3TR United Kingdom
2019-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/18
2019-04-08AP01DIRECTOR APPOINTED MR EDWARD MICHAEL BASHFORTH
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PHILLIP SWINDON
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 19/01/19, WITH NO UPDATES
2018-10-22TM01APPOINTMENT TERMINATED, DIRECTOR GARY PETTET
2018-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/18 FROM Park House Crawley Business Quarter Manor Royal Crawley West Sussex RH10 9AD United Kingdom
2018-06-22AA01Current accounting period extended from 30/06/18 TO 24/08/18
2018-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 041448710005
2018-04-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 19/01/18, WITH NO UPDATES
2018-01-31CH01Director's details changed for Mr Peter Andrew Bennett on 2018-01-19
2018-01-14CH01Director's details changed for Mr Gavin George on 2017-12-29
2017-02-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 4123324
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2016-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/16 FROM Global House High Street Crawley West Sussex RH10 1DL
2016-04-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 4123324
2016-01-19AR0119/01/16 ANNUAL RETURN FULL LIST
2015-03-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2015-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PHILLIP SWINDON / 04/02/2015
2015-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PETTET / 04/02/2015
2015-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN GEORGE / 04/02/2015
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 4123324
2015-02-10AR0119/01/15 ANNUAL RETURN FULL LIST
2014-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 041448710004
2014-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 4123324
2014-01-20AR0119/01/14 FULL LIST
2013-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-01-25AR0119/01/13 FULL LIST
2012-11-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-02-24AR0119/01/12 FULL LIST
2011-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-10-06RES13SECTION 282 OF THE COMPANIES ACT 2006 07/09/2011
2011-02-01AR0119/01/11 FULL LIST
2011-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2010-03-06AR0119/01/10 FULL LIST
2009-10-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-10-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN GEORGE / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN GEORGE / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PETTET / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PHILLIP SWINDON / 01/10/2009
2009-08-13RES01ADOPT ARTICLES 06/08/2009
2009-07-27288cDIRECTOR'S CHANGE OF PARTICULARS / MARTIN SWINDON / 01/07/2009
2009-01-20363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2008-11-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-06-18288bAPPOINTMENT TERMINATED SECRETARY CHALFEN SECRETARIES LIMITED
2008-01-28363aRETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2007-11-16AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-06-18225ACC. REF. DATE EXTENDED FROM 30/12/06 TO 30/06/07
2007-06-03288aNEW DIRECTOR APPOINTED
2007-06-03288aNEW DIRECTOR APPOINTED
2007-04-24123NC INC ALREADY ADJUSTED 12/04/07
2007-04-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-04-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-2488(2)RAD 12/04/07--------- £ SI 4008124@1=4008124 £ IC 115200/4123324
2007-04-24RES04£ NC 117700/4125824 12/0
2007-04-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-04-20395PARTICULARS OF MORTGAGE/CHARGE
2007-03-30363aRETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS
2007-01-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/05
2006-10-24225ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/12/05
2006-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2006-04-28288aNEW DIRECTOR APPOINTED
2006-03-20123NC INC ALREADY ADJUSTED 27/02/06
2006-03-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-03-20RES04£ NC 50000/117700 27/02
2006-03-2088(2)RAD 27/02/06--------- £ SI 6770000@.01=67700 £ IC 47500/115200
2006-01-31363aRETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS
2005-11-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2005-07-12RES13XFER OF A ORD SHARES 20/05/05
2005-07-01363aRETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS
2005-06-20288bDIRECTOR RESIGNED
2005-06-03288aNEW DIRECTOR APPOINTED
2005-04-11288aNEW SECRETARY APPOINTED
2005-04-11288bSECRETARY RESIGNED
2005-01-17288aNEW SECRETARY APPOINTED
2005-01-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-08-13288bDIRECTOR RESIGNED
2004-08-13288bDIRECTOR RESIGNED
2004-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2004-01-22363aRETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS
2003-08-07288cDIRECTOR'S PARTICULARS CHANGED
2003-08-07288cDIRECTOR'S PARTICULARS CHANGED
2003-06-30353LOCATION OF REGISTER OF MEMBERS
2003-05-30287REGISTERED OFFICE CHANGED ON 30/05/03 FROM: 37 FREDERICK PLACE BRIGHTON EAST SUSSEX BN1 4EA
2003-02-12363sRETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS
2002-08-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to C-SIDE (HOLDINGS) 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 C-SIDE (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
SECURITY AGREEMENT 2007-04-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEED OF ASSIGNMENT OF KEYMAN LIFE POLICIES 2002-02-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND,AS SECURITY TRUSTEE FOR THE SECURITYBENEFICIARIES
COMPOSITE GUARANTEE AND DEBENTURE 2001-03-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND ("THE SECURITY TRUSTEE")
Intangible Assets
Patents
We have not found any records of C-SIDE (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C-SIDE (HOLDINGS) LIMITED
Trademarks
We have not found any records of C-SIDE (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C-SIDE (HOLDINGS) 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 (70100 - Activities of head offices) as C-SIDE (HOLDINGS) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where C-SIDE (HOLDINGS) 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 C-SIDE (HOLDINGS) 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 C-SIDE (HOLDINGS) 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.