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

ELLESMERE PROPERTY DEVELOPMENT LIMITED

1 CITY ROAD EAST, MANCHESTER, M15 4PN,
Company Registration Number
04756707
Private Limited Company
Dissolved

Dissolved 2017-04-09

Company Overview

About Ellesmere Property Development Ltd
ELLESMERE PROPERTY DEVELOPMENT LIMITED was founded on 2003-05-07 and had its registered office in 1 City Road East. The company was dissolved on the 2017-04-09 and is no longer trading or active.

Key Data
Company Name
ELLESMERE PROPERTY DEVELOPMENT LIMITED
 
Legal Registered Office
1 CITY ROAD EAST
MANCHESTER
M15 4PN
Other companies in WN2
 
Filing Information
Company Number 04756707
Date formed 2003-05-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-04-30
Date Dissolved 2017-04-09
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 04:45:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELLESMERE PROPERTY DEVELOPMENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MOA CONSULTING LTD   RDR ESSEX 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 ELLESMERE PROPERTY DEVELOPMENT LIMITED
The following companies were found which have the same name as ELLESMERE PROPERTY DEVELOPMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ELLESMERE PROPERTY DEVELOPMENTS PTY LTD Active Company formed on the 2016-11-29
ELLESMERE PROPERTY DEVELOPMENTS LIMITED C/O REDSTONE ACCOUNTANCY 253 MONTON ROAD ECCLES MANCHESTER M30 9PS Active Company formed on the 2021-02-10

Company Officers of ELLESMERE PROPERTY DEVELOPMENT LIMITED

Current Directors
Officer Role Date Appointed
CARL ROGERS
Director 2003-05-07
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE MICHELLE SMITH
Company Secretary 2003-05-07 2012-05-01
PAUL O'DEE
Director 2004-05-31 2009-07-09
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2003-05-07 2003-05-07
WATERLOW NOMINEES LIMITED
Nominated Director 2003-05-07 2003-05-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARL ROGERS CHESHIRE BIO-MASS FUELS LIMITED Director 2013-05-15 CURRENT 2013-05-15 Dissolved 2014-12-23
CARL ROGERS ELLESMERE WASTE MANAGEMENT LIMITED Director 2012-08-08 CURRENT 2010-08-27 Dissolved 2017-03-07
CARL ROGERS CLEAR AWAY LIMITED Director 2008-04-07 CURRENT 2008-04-07 Dissolved 2013-08-13

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
2017-04-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-094.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2016 FROM GRIFFIN COURT 201 CHAPEL STREET SALFORD MANCHESTER M3 5EQ
2016-01-05F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-12-08F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-11-124.20STATEMENT OF AFFAIRS/4.19
2015-11-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-11-12LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2015 FROM REDROCK NURSERY REDROCK LANE HAIGH WIGAN LANCS WN2 1LZ
2015-10-20DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2015-09-08GAZ1FIRST GAZETTE
2015-02-21DISS40DISS40 (DISS40(SOAD))
2015-02-20AA30/04/14 TOTAL EXEMPTION SMALL
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-20AR0107/05/14 FULL LIST
2014-10-24DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2014-09-09GAZ1FIRST GAZETTE
2014-03-31AA30/04/13 TOTAL EXEMPTION SMALL
2013-06-03LATEST SOC03/06/13 STATEMENT OF CAPITAL;GBP 100
2013-06-03AR0107/05/13 FULL LIST
2013-06-03SH0101/06/12 STATEMENT OF CAPITAL GBP 100
2013-01-31AA30/04/12 TOTAL EXEMPTION SMALL
2012-06-28AR0107/05/12 FULL LIST
2012-06-27TM02APPOINTMENT TERMINATED, SECRETARY CLAIRE SMITH
2012-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/2012 FROM C/O UHY HACKER YOUNG, ST JAMES BUILDING, 79 OXFORD STREET MANCHESTER GREATER MANCHESTER M1 6HT
2012-02-02AA30/04/11 TOTAL EXEMPTION SMALL
2011-06-09AR0107/05/11 FULL LIST
2011-06-09CH03SECRETARY'S CHANGE OF PARTICULARS / CLAIRE SMITH / 07/05/2011
2011-05-19AA30/04/10 TOTAL EXEMPTION SMALL
2011-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARL ROGERS / 11/03/2011
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARL ROGERS / 26/08/2010
2010-07-21AR0107/05/10 FULL LIST
2010-01-19AA30/04/09 TOTAL EXEMPTION SMALL
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARL ROGERS / 18/12/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARL ROGERS / 18/12/2009
2009-09-07288bAPPOINTMENT TERMINATED DIRECTOR PAUL O'DEE
2009-06-11363aRETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS
2009-06-10288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL O'DEE / 07/05/2009
2009-02-11AA30/04/08 TOTAL EXEMPTION SMALL
2008-05-22363aRETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS
2008-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-08-23288cSECRETARY'S PARTICULARS CHANGED
2007-07-18288cDIRECTOR'S PARTICULARS CHANGED
2007-06-25363(288)SECRETARY'S PARTICULARS CHANGED
2007-06-25363sRETURN MADE UP TO 07/05/07; NO CHANGE OF MEMBERS
2006-12-01395PARTICULARS OF MORTGAGE/CHARGE
2006-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-06-08363sRETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS
2006-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-10-18395PARTICULARS OF MORTGAGE/CHARGE
2005-06-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-10363sRETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS
2005-06-09395PARTICULARS OF MORTGAGE/CHARGE
2005-06-09395PARTICULARS OF MORTGAGE/CHARGE
2005-05-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-05-19395PARTICULARS OF MORTGAGE/CHARGE
2005-03-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-28288aNEW DIRECTOR APPOINTED
2005-02-2888(2)RAD 16/02/05--------- £ SI 1@1=1 £ IC 1/2
2005-01-11395PARTICULARS OF MORTGAGE/CHARGE
2005-01-07395PARTICULARS OF MORTGAGE/CHARGE
2004-11-13395PARTICULARS OF MORTGAGE/CHARGE
2004-10-30288cSECRETARY'S PARTICULARS CHANGED
2004-10-30288cDIRECTOR'S PARTICULARS CHANGED
2004-08-20395PARTICULARS OF MORTGAGE/CHARGE
2004-07-21363(287)REGISTERED OFFICE CHANGED ON 21/07/04
2004-07-21363sRETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS
2004-05-18395PARTICULARS OF MORTGAGE/CHARGE
2004-05-12395PARTICULARS OF MORTGAGE/CHARGE
2004-05-12395PARTICULARS OF MORTGAGE/CHARGE
2004-03-18395PARTICULARS OF MORTGAGE/CHARGE
2004-02-03288cDIRECTOR'S PARTICULARS CHANGED
2003-10-22225ACC. REF. DATE SHORTENED FROM 31/05/04 TO 30/04/04
2003-09-28288aNEW SECRETARY APPOINTED
2003-09-22288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to ELLESMERE PROPERTY DEVELOPMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-09-01
Appointment of Liquidators2015-11-02
Resolutions for Winding-up2015-11-02
Meetings of Creditors2015-10-23
Proposal to Strike Off2014-09-09
Fines / Sanctions
No fines or sanctions have been issued against ELLESMERE PROPERTY DEVELOPMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2006-12-01 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2005-10-18 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 2005-06-09 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2005-06-09 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2005-05-19 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 2004-12-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-12-24 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-11-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-08-18 Satisfied DAVENHAM TRUST PLC
LEGAL CHARGE 2004-05-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-05-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-05-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2004-03-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2013-04-30 £ 417,254
Creditors Due After One Year 2012-05-01 £ 464,886
Creditors Due Within One Year 2013-04-30 £ 127,502
Creditors Due Within One Year 2012-05-01 £ 122,483

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30

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 ELLESMERE PROPERTY DEVELOPMENT 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 2011-04-30 £ 250
Current Assets 2013-04-30 £ 287,984
Current Assets 2012-05-01 £ 342,444
Current Assets 2012-04-30 £ 377,199
Current Assets 2011-04-30 £ 792,794
Debtors 2013-04-30 £ 287,664
Debtors 2012-05-01 £ 262,194
Debtors 2012-04-30 £ 260,120
Debtors 2011-04-30 £ 261,092
Fixed Assets 2012-04-30 £ 1,051,350
Fixed Assets 2011-04-30 £ 1,051,590
Shareholder Funds 2012-04-30 £ 726,897
Shareholder Funds 2011-04-30 £ 741,793
Stocks Inventory 2012-05-01 £ 80,000
Stocks Inventory 2012-04-30 £ 117,079
Stocks Inventory 2011-04-30 £ 531,452
Tangible Fixed Assets 2013-04-30 £ 1,051,148
Tangible Fixed Assets 2012-05-01 £ 1,051,351
Tangible Fixed Assets 2012-04-30 £ 1,051,350
Tangible Fixed Assets 2011-04-30 £ 1,051,590

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ELLESMERE PROPERTY DEVELOPMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELLESMERE PROPERTY DEVELOPMENT LIMITED
Trademarks
We have not found any records of ELLESMERE PROPERTY DEVELOPMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELLESMERE PROPERTY DEVELOPMENT 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 (41201 - Construction of commercial buildings) as ELLESMERE PROPERTY DEVELOPMENT LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where ELLESMERE PROPERTY DEVELOPMENT 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 TypeResolutions for Winding-up
Defending partyELLESMERE PROPERTY DEVELOPMENT LIMITEDEvent Date2015-10-30
At a general meeting of the Company, duly convened and held at Kay Johnson Gee, 201 Chapel Street, Manchester, Salford M3 5EQ on 30 October 2015 , the following Resolutions were passed as a Special Resolution and Ordinary Resolutions respectively: That the Company be wound up voluntarily, that Peter James Anderson and Alan Fallows of Kay Johnson Gee Corporate Recovery Limited, Griffin Court, 201 Chapel Street, Salford, Manchester M3 5EQ, be and are hereby appointed joint liquidators of the Company and that the liquidators be authorised to act joint and severally in the liquidation for the purposes of such winding up. Peter James Anderson (IP Number 15336 ) and Alan Fallows (IP Number 9567 ) of Kay Johnson Gee Corporate Recovery Limited , Griffin Court, 201 Chapel Street, Salford, Manchester M3 5EQ were appointed Joint Liquidators of the above named Company on 30 October 2015 . Further information is available from Lindsay Pilkington on 0161 832 6221. Carl Rogers , Chairman :
 
Initiating party Event TypeFinal Meetings
Defending partyELLESMERE PROPERTY DEVELOPMENT LIMITEDEvent Date2015-10-30
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the above named Company will be held at Kay Johnson Gee, 1 City Road East, Manchester, M15 4PN on 28 October 2016 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidators should be granted their release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN no later than 12.00 noon on the business day before the meetings. Date of Appointment: 30 October 2015 Office Holder details: Peter James Anderson , (IP No. 15336) and Alan Fallows , (IP No. 9567) both of Kay Johnson Gee Corporate Recovery Limited , 1 City Road East, Manchester, M15 4PN . Further details contact: Lindsay Pilkington, Tel: 0161 832 6221. Peter James Anderson , Joint Liquidator :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyELLESMERE PROPERTY DEVELOPMENT LIMITEDEvent Date2015-10-29
Peter James Anderson and Alan Fallows of Kay Johnson Gee Corporate Recovery Limited , Griffin Court, 201 Chapel Street, Salford, Manchester M3 5EQ :
 
Initiating party Event TypeMeetings of Creditors
Defending partyELLESMERE PROPERTY DEVELOPMENT LIMITEDEvent Date2015-10-21
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at Kay Johnson Gee, Griffin Court, 201 Chapel Street, Safford, Manchester, M3 5EQ on 30 October 2015 at 11.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Peter Anderson and Alan Fallows of Kay Johnson Gee , Griffin Court, 201 Chapel Street, Safford, Manchester M3 5EQ , are qualified to act as insolvency practitioners in relation to the above and will furnish creditors, free of charge, with such information concerning the companys affairs as is reasonably required. A list of names and addresses of the companys creditors will be available for inspection free of charge at Griffin Court, 201 Chapel Street, Safford, Manchester M3 5EQ between 10.00 am and 4.00 pm on the two business days before the day on which the meeting is to be held. Peter Anderson (IP Number 15336) and Alan Fallows (IP Number 9567) of Kay Johnson Gee, Griffin Court, 201 Chapel Street, Safford, Manchester, M3 5EQ, the proposed Joint Liquidators for the above
 
Initiating party Event TypeProposal to Strike Off
Defending partyELLESMERE PROPERTY DEVELOPMENT LIMITEDEvent Date2014-09-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELLESMERE PROPERTY DEVELOPMENT 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 ELLESMERE PROPERTY DEVELOPMENT 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.