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

DIBAN BEVERAGES LTD

PAD HOO FARM HOO LANE, OFFLEY, HITCHIN, SG5 3ED,
Company Registration Number
04243327
Private Limited Company
Active

Company Overview

About Diban Beverages Ltd
DIBAN BEVERAGES LTD was founded on 2001-06-28 and has its registered office in Hitchin. The organisation's status is listed as "Active". Diban Beverages Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DIBAN BEVERAGES LTD
 
Legal Registered Office
PAD HOO FARM HOO LANE
OFFLEY
HITCHIN
SG5 3ED
Other companies in W1S
 
Previous Names
DIBAN BEVERAGE LIMITED29/03/2021
DIBAN BREWERY LIMITED13/10/2020
INTERLINK PARTNERS LIMITED25/03/2020
INCORPORATE INVESTMENTS LIMITED30/04/2015
Filing Information
Company Number 04243327
Company ID Number 04243327
Date formed 2001-06-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB351984572  
Last Datalog update: 2023-10-08 06:43:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIBAN BEVERAGES LTD
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 DIBAN BEVERAGES LTD

Current Directors
Officer Role Date Appointed
KEEVIN LUTCHUMUN
Director 2017-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ANTHONY CLIFFORD
Director 2001-06-28 2017-06-28
IAN DUNSFORD
Company Secretary 2001-06-28 2009-05-01
IAN DUNSFORD
Director 2002-07-23 2009-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEEVIN LUTCHUMUN INVENTIS DEVELOPMENTS LIMITED Director 2018-07-13 CURRENT 2009-09-21 Active
KEEVIN LUTCHUMUN PALM TRADE LIMITED Director 2018-07-13 CURRENT 2015-05-27 Active - Proposal to Strike off
KEEVIN LUTCHUMUN FIRST AVENUE TECHNOLOGIES LIMITED Director 2018-01-12 CURRENT 2018-01-12 Active - Proposal to Strike off
KEEVIN LUTCHUMUN MANIFAKTURA LIMITED Director 2018-01-12 CURRENT 2018-01-12 Active
KEEVIN LUTCHUMUN LANCASTER DRIVE SERVICES LIMITED Director 2018-01-12 CURRENT 2018-01-12 Active
KEEVIN LUTCHUMUN 50 WESTBRIDGE ROAD LIMITED Director 2018-01-12 CURRENT 2018-01-12 Active
KEEVIN LUTCHUMUN LANCASTER DRIVE ESTATES LIMITED Director 2018-01-12 CURRENT 2018-01-12 Active
KEEVIN LUTCHUMUN FIRST AVENUE ENTERPRISE LIMITED Director 2018-01-12 CURRENT 2018-01-12 Active
KEEVIN LUTCHUMUN LOVELL SERVICES LIMITED Director 2018-01-12 CURRENT 2018-01-12 In Administration
KEEVIN LUTCHUMUN ZNACEK HOLDING LIMITED Director 2018-01-12 CURRENT 2018-01-12 Active - Proposal to Strike off
KEEVIN LUTCHUMUN LANCASTER DRIVE SOLUTIONS LIMITED Director 2018-01-12 CURRENT 2018-01-12 Active - Proposal to Strike off
KEEVIN LUTCHUMUN STARLITE PLUS LIMITED Director 2018-01-11 CURRENT 2018-01-11 Active
KEEVIN LUTCHUMUN OCRA (CYPRUS) LIMITED Director 2018-01-11 CURRENT 2017-05-30 Active - Proposal to Strike off
KEEVIN LUTCHUMUN APACHE COMPANY SERVICES LIMITED Director 2018-01-11 CURRENT 2018-01-11 Active - Proposal to Strike off
KEEVIN LUTCHUMUN TRUE INNOVATION SERVICES LIMITED Director 2018-01-11 CURRENT 2018-01-11 Active
KEEVIN LUTCHUMUN SANDYLINE TECHNOLOGIES LIMITED Director 2018-01-11 CURRENT 2018-01-11 Active - Proposal to Strike off
KEEVIN LUTCHUMUN TRUE INNOVATION PROPERTIES LIMITED Director 2018-01-11 CURRENT 2018-01-11 Active
KEEVIN LUTCHUMUN FIRST DIRECTORS LIMITED Director 2018-01-11 CURRENT 1989-08-07 Active
KEEVIN LUTCHUMUN FIRST SECRETARIES LIMITED Director 2018-01-11 CURRENT 1989-08-18 Active
KEEVIN LUTCHUMUN CALEDONIAN MEMBERS LIMITED Director 2018-01-11 CURRENT 2006-06-21 Active
KEEVIN LUTCHUMUN BHAKTIVEDANTA BOOK PUBLISHING LIMITED Director 2018-01-11 CURRENT 2015-09-08 Active - Proposal to Strike off
KEEVIN LUTCHUMUN MAGNOLIA SECRETARIES LIMITED Director 2018-01-11 CURRENT 2000-07-18 Active
KEEVIN LUTCHUMUN MAGNOLIA HOLDINGS LIMITED Director 2018-01-11 CURRENT 2000-07-25 Active
KEEVIN LUTCHUMUN WINCHESTER MANAGEMENT LIMITED Director 2018-01-11 CURRENT 2006-06-21 Active
KEEVIN LUTCHUMUN WELLSFORD CONSULTING LIMITED Director 2018-01-11 CURRENT 2018-01-11 Active - Proposal to Strike off
KEEVIN LUTCHUMUN SUNNYDRIVE PROPERTIES LIMITED Director 2018-01-11 CURRENT 2018-01-11 Liquidation
KEEVIN LUTCHUMUN CMI PROJECTS LIMITED Director 2018-01-11 CURRENT 2018-01-11 Active
KEEVIN LUTCHUMUN INCORPORATE SECRETARIAT LIMITED Director 2018-01-11 CURRENT 2001-06-28 Active
KEEVIN LUTCHUMUN INCORPORATE NOMINEES LIMITED Director 2018-01-11 CURRENT 2001-06-28 Active
KEEVIN LUTCHUMUN TRADE CHANNEL PARTNERS LIMITED Director 2017-06-28 CURRENT 2000-04-20 Active
KEEVIN LUTCHUMUN INTERLINK TRADE LIMITED Director 2017-06-28 CURRENT 2001-06-28 Active
KEEVIN LUTCHUMUN GLOBAL CREATIVE INVESTMENT & MANAGMENT LIMITED Director 2017-06-22 CURRENT 2015-02-05 Active - Proposal to Strike off
KEEVIN LUTCHUMUN CS PAYROLL SERVICES LIMITED Director 2017-06-22 CURRENT 2013-06-11 Active
KEEVIN LUTCHUMUN GLOBAL CORPORATE SERVICES LIMITED Director 2017-06-22 CURRENT 2006-02-10 Active
KEEVIN LUTCHUMUN BRAMINGHAM CONTRACTS LIMITED Director 2017-06-21 CURRENT 2011-04-07 Active
KEEVIN LUTCHUMUN WINCHESTER DEVELOPMENT PROPERTY LIMITED Director 2017-06-21 CURRENT 2004-08-13 Active
KEEVIN LUTCHUMUN PAYCHECK SOLUTIONS LIMITED Director 2017-06-21 CURRENT 2006-02-08 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
2023-09-15MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-06-19CONFIRMATION STATEMENT MADE ON 18/06/23, WITH UPDATES
2022-10-18PSC05Change of details for Diban Ltd as a person with significant control on 2022-10-18
2022-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/22 FROM Office 3.05 1 King Street London EC2V 8AU United Kingdom
2022-07-15AA01Current accounting period extended from 31/12/22 TO 31/03/23
2022-07-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH NO UPDATES
2021-03-29RES15CHANGE OF COMPANY NAME 29/03/21
2021-03-25PSC02Notification of Diban Ltd as a person with significant control on 2020-01-01
2021-03-25PSC07CESSATION OF DUMITRU BAN AS A PERSON OF SIGNIFICANT CONTROL
2021-03-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-10-13CERTNMCompany name changed diban brewery LIMITED\certificate issued on 13/10/20
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES
2020-03-25RES15CHANGE OF COMPANY NAME 25/03/20
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES
2020-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/20 FROM 3rd Floor 14 Hanover Street London W1S 1YH England
2019-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/19 FROM Office 3.05 1 King Street London EC2V 8AU England
2019-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/19 FROM 3rd Floor 14 Hanover Street London W1S 1YH
2019-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-16RES01ADOPT ARTICLES 16/07/19
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES
2019-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUMITRU BAN
2019-06-27AP01DIRECTOR APPOINTED MR DUMITRU BAN
2019-06-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTHONY CLIFFORD
2019-06-27PSC07CESSATION OF MICHAEL ANTHONY CLIFFORD AS A PERSON OF SIGNIFICANT CONTROL
2019-06-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL CLIFFORD
2019-06-25PSC07CESSATION OF ALISON JOAN HENWOOD AS A PERSON OF SIGNIFICANT CONTROL
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES
2019-01-25TM01APPOINTMENT TERMINATED, DIRECTOR KEEVIN LUTCHUMUN
2019-01-25AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY CLIFFORD
2018-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-06-28AP01DIRECTOR APPOINTED MR KEEVIN LUTCHUMUN
2017-06-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTHONY CLIFFORD
2017-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON JOAN HENWOOD
2017-03-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-29AR0128/06/16 ANNUAL RETURN FULL LIST
2016-05-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-01AR0128/06/15 ANNUAL RETURN FULL LIST
2015-04-30RES15CHANGE OF NAME 30/04/2015
2015-04-30CERTNMCompany name changed incorporate investments LIMITED\certificate issued on 30/04/15
2015-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-11-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN DUNSFORD
2014-11-03TM02APPOINTMENT TERMINATED, SECRETARY IAN DUNSFORD
2014-09-29TM01TERMINATE DIR APPOINTMENT
2014-09-29TM02TERMINATE SEC APPOINTMENT
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-30AR0128/06/14 FULL LIST
2014-03-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-06-28AR0128/06/13 FULL LIST
2013-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-03AR0128/06/12 FULL LIST
2011-07-27AR0128/06/11 FULL LIST
2011-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2011 FROM 72 NEW BOND STREET LONDON W1S 1RR
2010-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-09AR0128/06/10 FULL LIST
2009-09-02225CURREXT FROM 30/06/2009 TO 31/12/2009
2009-07-03363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2009-06-09288bAPPOINTMENT TERMINATED DIRECTOR IAN DUNSFORD
2009-06-09288bAPPOINTMENT TERMINATED SECRETARY IAN DUNSFORD
2008-12-08287REGISTERED OFFICE CHANGED ON 08/12/2008 FROM 4TH FLOOR 3 TENTERDEN STREET HANOVER SQUARE LONDON W1S 1TD
2008-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-07-01363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2007-09-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-07-04363aRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2006-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-08-15363aRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2005-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-07-01363sRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2005-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-10-25287REGISTERED OFFICE CHANGED ON 25/10/04 FROM: MELLIER HOUSE 26A ALBEMARLE STREET LONDON W1S 4HY
2004-07-07363aRETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2004-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-07-09363sRETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS
2002-08-07225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/06/02
2002-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-08-07363sRETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS
2002-07-30288aNEW DIRECTOR APPOINTED
2002-07-29RES03EXEMPTION FROM APPOINTING AUDITORS
2001-08-28225ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/12/01
2001-06-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade



Licences & Regulatory approval
We could not find any licences issued to DIBAN BEVERAGES 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 DIBAN BEVERAGES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DIBAN BEVERAGES LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 DIBAN BEVERAGES LTD

Financial Assets
Balance Sheet
Shareholder Funds 2013-01-01 £ 1
Shareholder Funds 2012-01-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DIBAN BEVERAGES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DIBAN BEVERAGES LTD
Trademarks
We have not found any records of DIBAN BEVERAGES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIBAN BEVERAGES 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 (46342 - Wholesale of wine, beer, spirits and other alcoholic beverages) as DIBAN BEVERAGES LTD 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 DIBAN BEVERAGES 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 DIBAN BEVERAGES 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 DIBAN BEVERAGES 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.