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

EAGLEVALE LTD

147 STAMFORD HILL, LONDON, N16 5LG,
Company Registration Number
04647352
Private Limited Company
Active

Company Overview

About Eaglevale Ltd
EAGLEVALE LTD was founded on 2003-01-24 and has its registered office in . The organisation's status is listed as "Active". Eaglevale Ltd 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
EAGLEVALE LTD
 
Legal Registered Office
147 STAMFORD HILL
LONDON
N16 5LG
Other companies in N16
 
Filing Information
Company Number 04647352
Company ID Number 04647352
Date formed 2003-01-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-07 01:59:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EAGLEVALE 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.
Companies with same name EAGLEVALE LTD
The following companies were found which have the same name as EAGLEVALE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EAGLEVALE INTERNATIONAL LIMITED SUITE 3 58 FITZWILLIAM SQUARE DUBLIN 2 Dissolved Company formed on the 1998-07-27
EAGLEVALE HOLDINGS PTY LTD Dissolved Company formed on the 2011-06-03
EAGLEVALE HOMES PTY LTD VIC 3156 Strike-off action in progress Company formed on the 1988-09-06
EAGLEVALE INVESTMENTS (VIC) PTY LTD Active Company formed on the 2011-04-08
EAGLEVALE INVESTMENTS PTY LTD Active Company formed on the 2004-10-11
EAGLEVALE MANAGEMENT SOLUTIONS PTY LTD Active Company formed on the 2015-12-10
EAGLEVALE PASTORAL COMPANY PTY LTD Dissolved Company formed on the 1985-08-27
EAGLEVALE PASTORAL PTY LTD Active Company formed on the 2011-12-01
EAGLEVALE VENTURES PTY LTD Active Company formed on the 2016-10-14
EAGLEVALE VENTURES PTY LTD NT 0810 Dissolved Company formed on the 2016-10-14
EAGLEVALE LIMITED Active Company formed on the 1999-06-09
EAGLEVALE MACRO LLC Delaware Unknown
Eaglevale Partners Gp LLC Delaware Unknown
EAGLEVALE MANAGEMENT LLC Delaware Unknown
EAGLEVALE PARTNERS FUND LP Delaware Unknown
EAGLEVALE CAPITAL LLC Delaware Unknown
EAGLEVALE PARTNERS LP Delaware Unknown
EAGLEVALE MANAGEMENT SOLUTIONS PTY LTD VIC 3844 Active Company formed on the 2015-12-10
EAGLEVALE HELLENIC OPPORTUNITY FUND LP Delaware Unknown
EAGLEVALE INVESTMENTS ONE PTY LTD Active Company formed on the 2019-06-28

Company Officers of EAGLEVALE LTD

Current Directors
Officer Role Date Appointed
RIFKA NIEDERMAN
Company Secretary 2007-01-09
JOEL SCHREIBER
Director 2003-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
ARON HEILPERN
Company Secretary 2003-02-03 2007-01-09
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2003-01-24 2003-02-05
FORM 10 DIRECTORS FD LTD
Nominated Director 2003-01-24 2003-02-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RIFKA NIEDERMAN CARE HOMES UK LTD Company Secretary 2009-06-01 CURRENT 2008-12-03 Active
RIFKA NIEDERMAN SINGLEVALLEY LTD Company Secretary 2009-03-24 CURRENT 2009-03-13 Active
RIFKA NIEDERMAN SF RESIDENTIAL LTD Company Secretary 2008-11-12 CURRENT 2008-11-11 Active
RIFKA NIEDERMAN THE GEORGE MEWS RESIDENTS LIMITED Company Secretary 2008-06-18 CURRENT 2008-06-18 Active - Proposal to Strike off
RIFKA NIEDERMAN KENNINGTON INVESTMENTS (UK) LTD Company Secretary 2008-03-26 CURRENT 2008-03-26 Active - Proposal to Strike off
RIFKA NIEDERMAN 37C FITZJOHNS LIMITED Company Secretary 2008-03-20 CURRENT 2002-08-15 Active
RIFKA NIEDERMAN BENCART LTD Company Secretary 2008-03-18 CURRENT 2008-03-04 Dissolved 2016-05-31
RIFKA NIEDERMAN BROOKBY LTD Company Secretary 2008-03-18 CURRENT 2008-03-04 Active
RIFKA NIEDERMAN ABLETHIRD (UK) LIMITED Company Secretary 2008-02-11 CURRENT 2008-01-14 Active
RIFKA NIEDERMAN CITYCENTRAL PROPERTIES ONE LTD Company Secretary 2007-03-14 CURRENT 2007-03-06 Dissolved 2017-12-12
RIFKA NIEDERMAN BOTANY COMMERCIAL PARK LIMITED Company Secretary 2006-08-01 CURRENT 1991-06-05 Active
RIFKA NIEDERMAN TRISTAR FINANCE LIMITED Company Secretary 2006-05-23 CURRENT 1990-05-23 Active - Proposal to Strike off
RIFKA NIEDERMAN BAYSTORE LTD Company Secretary 2005-09-28 CURRENT 2005-09-21 Active
RIFKA NIEDERMAN BLUEHORSE LIMITED Company Secretary 2005-05-06 CURRENT 2005-05-06 Active
RIFKA NIEDERMAN RANCOURT LTD Company Secretary 2005-05-03 CURRENT 2005-02-17 Active
RIFKA NIEDERMAN SF FOUNDATION Company Secretary 2004-09-01 CURRENT 2004-08-24 Active
RIFKA NIEDERMAN MIDOS PENTONVILLE LTD Company Secretary 2004-06-01 CURRENT 2004-06-01 Active
RIFKA NIEDERMAN LLANTRISANT B.A. LIMITED Company Secretary 2004-05-20 CURRENT 2004-05-20 Dissolved 2017-05-30
RIFKA NIEDERMAN MIDOS PROPERTIES MANAGEMENT LTD Company Secretary 2004-03-18 CURRENT 2004-03-15 Active
RIFKA NIEDERMAN DEANSTONE LTD Company Secretary 2004-01-01 CURRENT 2003-11-27 Active
RIFKA NIEDERMAN STARVIEW ESTATES LIMITED Company Secretary 2003-12-12 CURRENT 2003-10-09 Active
RIFKA NIEDERMAN SAPPHIRE PROPERTIES (UK) LTD Company Secretary 2003-10-15 CURRENT 2003-07-15 Active
RIFKA NIEDERMAN TORFIELD ESTATES LTD Company Secretary 2003-09-10 CURRENT 2003-09-05 Active
RIFKA NIEDERMAN SUPERBONUS LTD Company Secretary 2003-08-30 CURRENT 2003-04-01 Active
RIFKA NIEDERMAN CITYCENTRAL PROPERTIES LIMITED Company Secretary 2003-03-04 CURRENT 1998-05-05 Dissolved 2017-12-12
RIFKA NIEDERMAN CROWNCOURT PROPERTIES LTD Company Secretary 2003-03-04 CURRENT 1997-06-16 Active
RIFKA NIEDERMAN RIPON INVESTMENTS LIMITED Company Secretary 2003-03-04 CURRENT 1999-08-06 Active
RIFKA NIEDERMAN RIPON INVESTMENTS ONE LIMITED Company Secretary 2003-03-04 CURRENT 1999-08-06 Active
RIFKA NIEDERMAN SWINDON INVESTMENTS LIMITED Company Secretary 2003-03-04 CURRENT 2001-02-23 Active - Proposal to Strike off
RIFKA NIEDERMAN CITEOFFER LIMITED Company Secretary 2003-03-04 CURRENT 1997-08-19 Active
RIFKA NIEDERMAN RIPON INVESTMENTS THREE LIMITED Company Secretary 2002-10-04 CURRENT 1999-12-10 Active
RIFKA NIEDERMAN MIDOS SITES LTD Company Secretary 2002-05-28 CURRENT 2002-05-20 Active
RIFKA NIEDERMAN CITYFIELD INVESTMENTS LTD Company Secretary 2001-12-21 CURRENT 2001-05-15 Dissolved 2018-05-01
RIFKA NIEDERMAN WAM MANAGEMENT LTD Company Secretary 2001-12-01 CURRENT 2001-08-17 Active
RIFKA NIEDERMAN LAKEVIEW PROPERTIES (UK) LTD Company Secretary 2001-05-10 CURRENT 2001-05-04 Liquidation
RIFKA NIEDERMAN MIDOS LEASING LTD Company Secretary 2001-04-18 CURRENT 2001-04-04 Dissolved 2017-08-08
RIFKA NIEDERMAN LAKEVIEW MANAGEMENT (UK) LTD Company Secretary 2000-05-19 CURRENT 2000-05-19 Liquidation
RIFKA NIEDERMAN ATLASWAY 4 LTD Company Secretary 2000-05-03 CURRENT 2000-04-14 Active
RIFKA NIEDERMAN LAKEVIEW HOMES LIMITED Company Secretary 2000-03-01 CURRENT 1999-12-03 Liquidation
RIFKA NIEDERMAN ROBINWELL LIMITED Company Secretary 1999-06-01 CURRENT 1999-03-09 Active
RIFKA NIEDERMAN MIDOS PROPERTIES LIMITED Company Secretary 1998-04-20 CURRENT 1991-06-26 Liquidation
RIFKA NIEDERMAN DAVOS INVESTMENTS LTD Company Secretary 1998-02-18 CURRENT 1997-09-29 Active
RIFKA NIEDERMAN MIDOS SERVICES LIMITED Company Secretary 1998-01-19 CURRENT 1991-06-13 Active
RIFKA NIEDERMAN CROWNROCK PROPERTIES LTD Company Secretary 1997-06-24 CURRENT 1997-06-16 Active
RIFKA NIEDERMAN RITZ PROPERTIES LIMITED Company Secretary 1997-05-14 CURRENT 1993-03-02 Active
RIFKA NIEDERMAN NEWPEAK PROPERTIES LIMITED Company Secretary 1996-10-01 CURRENT 1996-08-06 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
2024-02-01CONFIRMATION STATEMENT MADE ON 24/01/24, WITH NO UPDATES
2023-10-2431/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-01CONFIRMATION STATEMENT MADE ON 24/01/23, WITH NO UPDATES
2022-10-28AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-24CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2021-10-29AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH NO UPDATES
2021-01-26AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH NO UPDATES
2019-10-31AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH NO UPDATES
2018-10-21AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH NO UPDATES
2017-10-04AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-09-30AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-26AR0124/01/16 ANNUAL RETURN FULL LIST
2016-01-26CH03SECRETARY'S DETAILS CHNAGED FOR MRS RIVKA NIEDERMAN on 2015-11-19
2015-10-29AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-30AR0124/01/15 ANNUAL RETURN FULL LIST
2015-01-30CH01Director's details changed for Joel Schreiber on 2014-12-19
2015-01-30CH03SECRETARY'S DETAILS CHNAGED FOR MRS RIVKA NIEDERMAN on 2014-12-19
2014-10-30AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-05AR0124/01/14 ANNUAL RETURN FULL LIST
2013-10-14AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-30AR0124/01/13 ANNUAL RETURN FULL LIST
2012-10-29AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-20AR0124/01/12 ANNUAL RETURN FULL LIST
2011-10-28AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-03AR0124/01/11 ANNUAL RETURN FULL LIST
2010-10-27AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-24AR0124/01/10 ANNUAL RETURN FULL LIST
2010-02-23CH01Director's details changed for Joel Schreiber on 2009-10-01
2009-11-03AA31/01/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-04363aReturn made up to 24/01/09; full list of members
2008-12-01AA31/01/08 TOTAL EXEMPTION SMALL
2008-02-06363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2007-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-03-13363aRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2007-03-13288cDIRECTOR'S PARTICULARS CHANGED
2007-01-09288aNEW SECRETARY APPOINTED
2007-01-09288bSECRETARY RESIGNED
2007-01-09287REGISTERED OFFICE CHANGED ON 09/01/07 FROM: 153A CLAPTON COMMON LONDON E5 9AE
2006-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-04-04363sRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2005-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-11-30287REGISTERED OFFICE CHANGED ON 30/11/05 FROM: 4-6 WINDUS MEWS WINDUS ROAD LONDON N16 6UP
2005-02-18363(288)SECRETARY'S PARTICULARS CHANGED
2005-02-18363sRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2004-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-04-28363sRETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS
2003-05-28395PARTICULARS OF MORTGAGE/CHARGE
2003-04-09395PARTICULARS OF MORTGAGE/CHARGE
2003-03-03288aNEW DIRECTOR APPOINTED
2003-03-03288aNEW SECRETARY APPOINTED
2003-02-06288bSECRETARY RESIGNED
2003-02-06288bDIRECTOR RESIGNED
2003-02-06287REGISTERED OFFICE CHANGED ON 06/02/03 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS
2003-01-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to EAGLEVALE 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 EAGLEVALE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 2003-05-28 Outstanding NORTHERN ROCK PLC
LEGAL CHARGE 2003-04-09 Outstanding NORTHERN ROCK PLC
Creditors
Creditors Due After One Year 2013-01-31 £ 80,298
Creditors Due After One Year 2012-01-31 £ 84,585
Creditors Due Within One Year 2013-01-31 £ 24,483
Creditors Due Within One Year 2012-01-31 £ 22,078

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 EAGLEVALE LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-31 £ 4,024
Cash Bank In Hand 2012-01-31 £ 1,687
Secured Debts 2013-01-31 £ 80,298
Secured Debts 2012-01-31 £ 84,585
Shareholder Funds 2013-01-31 £ 23,747
Shareholder Funds 2012-01-31 £ 19,543
Tangible Fixed Assets 2013-01-31 £ 124,504
Tangible Fixed Assets 2012-01-31 £ 124,519

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EAGLEVALE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for EAGLEVALE LTD
Trademarks
We have not found any records of EAGLEVALE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EAGLEVALE 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 (41100 - Development of building projects) as EAGLEVALE LTD are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where EAGLEVALE 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 EAGLEVALE 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 EAGLEVALE 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.