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

SOVEREIGN HARBOUR WATERFRONT LIMITED

FRP ADVISORY LLP 2ND FLOOR, 170 EDMUND STREET, BIRMINGHAM, B3 2HB,
Company Registration Number
04979205
Private Limited Company
Liquidation

Company Overview

About Sovereign Harbour Waterfront Ltd
SOVEREIGN HARBOUR WATERFRONT LIMITED was founded on 2003-11-28 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Sovereign Harbour Waterfront Limited is a Private Limited Company registered in 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
SOVEREIGN HARBOUR WATERFRONT LIMITED
 
Legal Registered Office
FRP ADVISORY LLP 2ND FLOOR
170 EDMUND STREET
BIRMINGHAM
B3 2HB
Other companies in WV1
 
Filing Information
Company Number 04979205
Company ID Number 04979205
Date formed 2003-11-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 31/12/2018
Latest return 28/11/2015
Return next due 26/12/2016
Type of accounts DORMANT
Last Datalog update: 2019-09-06 16:12:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOVEREIGN HARBOUR WATERFRONT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MAPLE BUSINESS ADVISORS LIMITED   RODL & PARTNER 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.
Companies with same name SOVEREIGN HARBOUR WATERFRONT LIMITED
The following companies were found which have the same name as SOVEREIGN HARBOUR WATERFRONT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SOVEREIGN HARBOUR WATERFRONT HOLDINGS LIMITED FRP ADVISORY LLP 2ND FLOOR 170 EDMUND STREET BIRMINGHAM B3 2HB Liquidation Company formed on the 2001-01-03

Company Officers of SOVEREIGN HARBOUR WATERFRONT LIMITED

Current Directors
Officer Role Date Appointed
RICHARD FRANCIS TAPP
Company Secretary 2003-11-28
SIMON PAUL EASTWOOD
Director 2003-11-28
MARK WILLIAM ORRISS
Director 2003-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
SEVERNSIDE SECRETARIAL LIMITED
Nominated Secretary 2003-11-28 2003-11-28
SEVERNSIDE NOMINEES LIMITED
Nominated Director 2003-11-28 2003-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD FRANCIS TAPP CARILLION AM DEVELOPMENTS LIMITED Company Secretary 2008-02-12 CURRENT 1982-12-09 Liquidation
RICHARD FRANCIS TAPP JOHN MOWLEM CONSTRUCTION LIMITED Company Secretary 2006-04-30 CURRENT 1985-09-17 Active - Proposal to Strike off
RICHARD FRANCIS TAPP CARILLION PRIVATE FINANCE (TRANSPORT) LIMITED Company Secretary 2006-04-28 CURRENT 2006-03-23 Liquidation
RICHARD FRANCIS TAPP CARILLION PRIVATE FINANCE (SECURE) LIMITED Company Secretary 2006-04-28 CURRENT 2006-03-23 Active - Proposal to Strike off
RICHARD FRANCIS TAPP WARD STREET DEVELOPMENTS LIMITED Company Secretary 2004-02-23 CURRENT 2004-02-23 Active - Proposal to Strike off
RICHARD FRANCIS TAPP G T RAILWAY MAINTENANCE LIMITED Company Secretary 2002-01-01 CURRENT 1994-11-28 Liquidation
RICHARD FRANCIS TAPP SOVEREIGN HARBOUR LIMITED Company Secretary 2001-12-01 CURRENT 1988-02-04 Liquidation
RICHARD FRANCIS TAPP EASTBOURNE HARBOUR COMPANY LIMITED Company Secretary 2001-12-01 CURRENT 1973-10-24 Liquidation
RICHARD FRANCIS TAPP CARILLION PLC Company Secretary 2001-12-01 CURRENT 1999-05-28 Liquidation
RICHARD FRANCIS TAPP CARILLION CONSTRUCTION (NOMINEES) LIMITED Company Secretary 2001-12-01 CURRENT 1990-11-12 Active - Proposal to Strike off
RICHARD FRANCIS TAPP CARILLION GB LIMITED Company Secretary 2001-12-01 CURRENT 1995-09-22 Liquidation
RICHARD FRANCIS TAPP CARILLION NOMINEES LIMITED Company Secretary 2001-12-01 CURRENT 1999-06-10 Active - Proposal to Strike off
RICHARD FRANCIS TAPP CARILLION INSURANCE ADVISERS LIMITED Company Secretary 2001-12-01 CURRENT 1939-01-30 Active - Proposal to Strike off
RICHARD FRANCIS TAPP CARILLION CONSTRUCTION (WEST INDIES) LIMITED Company Secretary 2001-12-01 CURRENT 1966-07-11 Liquidation
RICHARD FRANCIS TAPP CARILLION CONSTRUCTION OVERSEAS LIMITED Company Secretary 2001-12-01 CURRENT 1976-07-26 Liquidation
RICHARD FRANCIS TAPP SOVEREIGN HARBOUR WATERFRONT HOLDINGS LIMITED Company Secretary 2001-12-01 CURRENT 2001-01-03 Liquidation
SIMON PAUL EASTWOOD ARE HAMILTON LIMITED Director 2016-01-13 CURRENT 2015-07-20 Active
SIMON PAUL EASTWOOD SIGLION NOMINEE LIMITED Director 2014-10-27 CURRENT 2014-08-06 Active
SIMON PAUL EASTWOOD ARLINGTON REAL ESTATE (DURHAM CITY) LIMITED Director 2014-06-27 CURRENT 2011-10-12 Active - Proposal to Strike off
SIMON PAUL EASTWOOD BLACK COUNTRY CONSORTIUM LIMITED Director 2012-05-01 CURRENT 2004-06-22 Liquidation
SIMON PAUL EASTWOOD MARCHWIEL PROPERTIES LIMITED Director 2011-06-30 CURRENT 1960-06-20 Liquidation
SIMON PAUL EASTWOOD THE MANAGEMENT COMPANY (CASTLEGATE PHASE 2) LIMITED Director 2009-05-19 CURRENT 2009-05-19 Active - Proposal to Strike off
SIMON PAUL EASTWOOD CEDAR (MAPLE OAK) LTD Director 2008-04-23 CURRENT 1979-12-28 Active
SIMON PAUL EASTWOOD CARILLION AM DEVELOPMENTS LIMITED Director 2008-04-21 CURRENT 1982-12-09 Liquidation
SIMON PAUL EASTWOOD LODGE PARK COMMERCIAL DEVELOPMENTS LIMITED Director 2008-03-31 CURRENT 2006-04-04 Liquidation
SIMON PAUL EASTWOOD NEW WORLD LEISURE LIMITED Director 2008-03-01 CURRENT 2005-03-02 Active - Proposal to Strike off
SIMON PAUL EASTWOOD CARILLION PENSION TRUSTEES LIMITED Director 2007-12-03 CURRENT 1999-07-21 Active - Proposal to Strike off
SIMON PAUL EASTWOOD CEDAR CWMBRAN LIMITED Director 2005-07-13 CURRENT 2005-07-11 Active
SIMON PAUL EASTWOOD CEDAR ANCHORWOOD LIMITED Director 2004-12-09 CURRENT 2004-12-09 Liquidation
SIMON PAUL EASTWOOD CEDAR WORCESTER LIMITED Director 2004-07-07 CURRENT 2004-07-07 Active
SIMON PAUL EASTWOOD WARD STREET DEVELOPMENTS LIMITED Director 2004-03-02 CURRENT 2004-02-23 Active - Proposal to Strike off
SIMON PAUL EASTWOOD CEDAR THANET PHASE 2 LIMITED Director 2003-06-16 CURRENT 2002-05-10 Liquidation
SIMON PAUL EASTWOOD FORMSOLE LIMITED Director 2003-04-22 CURRENT 1998-03-09 Liquidation
SIMON PAUL EASTWOOD CARILLION REGIONAL CONSTRUCTION LIMITED Director 2001-10-30 CURRENT 1935-07-26 Active
SIMON PAUL EASTWOOD SOVEREIGN HARBOUR WATERFRONT HOLDINGS LIMITED Director 2001-01-03 CURRENT 2001-01-03 Liquidation
SIMON PAUL EASTWOOD CEDAR 2019 LIMITED Director 2000-12-14 CURRENT 1999-06-01 Liquidation
SIMON PAUL EASTWOOD SOVEREIGN HARBOUR LIMITED Director 1999-08-02 CURRENT 1988-02-04 Liquidation
SIMON PAUL EASTWOOD EASTBOURNE HARBOUR COMPANY LIMITED Director 1999-08-02 CURRENT 1973-10-24 Liquidation
SIMON PAUL EASTWOOD CARILLION REGENERATION LIMITED Director 1995-06-01 CURRENT 1991-07-18 Liquidation
MARK WILLIAM ORRISS CEDAR (MAPLE OAK) LTD Director 2014-06-11 CURRENT 1979-12-28 Active
MARK WILLIAM ORRISS CEDAR 2019 LIMITED Director 2013-05-14 CURRENT 1999-06-01 Liquidation
MARK WILLIAM ORRISS WALTER LAWRENCE HOUSING INVESTMENTS LIMITED Director 2012-05-01 CURRENT 1986-10-07 Liquidation
MARK WILLIAM ORRISS SOVEREIGN HARBOUR LIMITED Director 2001-07-31 CURRENT 1988-02-04 Liquidation
MARK WILLIAM ORRISS EASTBOURNE HARBOUR COMPANY LIMITED Director 2001-07-31 CURRENT 1973-10-24 Liquidation
MARK WILLIAM ORRISS SOVEREIGN HARBOUR WATERFRONT HOLDINGS LIMITED Director 2001-07-31 CURRENT 2001-01-03 Liquidation

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
2020-08-18LIQ03Voluntary liquidation Statement of receipts and payments to 2020-07-10
2019-08-15LIQ01Voluntary liquidation declaration of solvency
2019-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/19 FROM C/O Rcl Partners Llp 1 Albemarle Street London W1S 4HA United Kingdom
2019-07-26600Appointment of a voluntary liquidator
2019-07-26LRESSPResolutions passed:
  • Special resolution to wind up on 2019-07-11
2019-01-15AP01DIRECTOR APPOINTED MR KEN BATE
2018-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/18 FROM Crown House Birch Street Wolverhampton WV1 4JX United Kingdom
2018-12-14PSC05Change of details for Sovereign Harbour Waterfront Holdings Limited as a person with significant control on 2018-12-12
2018-12-13TM02Termination of appointment of Richard Francis Tapp on 2018-12-12
2018-12-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PAUL EASTWOOD
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH NO UPDATES
2018-10-01CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD FRANCIS TAPP on 2018-10-01
2018-10-01CH01Director's details changed for Mr Simon Paul Eastwood on 2018-10-01
2018-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/18 FROM Carillion House 84 Salop Street Wolverhampton WV3 0SR
2018-10-01PSC05Change of details for Sovereign Harbour Waterfront Holdings Limited as a person with significant control on 2018-10-01
2018-06-27CH01Director's details changed for Mr Mark William Orriss on 2018-06-25
2018-01-09CH01Director's details changed for Mr Mark William Orriss on 2018-01-08
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH NO UPDATES
2017-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-30AR0128/11/15 ANNUAL RETURN FULL LIST
2015-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-09CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD FRANCIS TAPP on 2015-03-02
2015-03-05CH01Director's details changed for Mr Simon Paul Eastwood on 2015-03-02
2015-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/15 FROM 24 Birch Street Wolverhampton West Midlands WV1 4HY
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-28AR0128/11/14 ANNUAL RETURN FULL LIST
2014-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-28AR0128/11/13 ANNUAL RETURN FULL LIST
2013-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-11-28AR0128/11/12 FULL LIST
2012-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-11-28AR0128/11/11 FULL LIST
2011-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL EASTWOOD / 15/03/2011
2010-11-30AR0128/11/10 FULL LIST
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM ORRISS / 29/10/2010
2010-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM ORRISS / 01/01/2010
2009-11-30AR0128/11/09 FULL LIST
2009-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD FRANCIS TAPP / 01/10/2009
2009-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-11-28363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-11-28363aRETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2007-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-12-08363aRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2006-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-12-23363aRETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2005-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-07-22288cSECRETARY'S PARTICULARS CHANGED
2004-12-09363aRETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS
2003-12-15225ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04
2003-12-08288bDIRECTOR RESIGNED
2003-12-07288bSECRETARY RESIGNED
2003-12-05287REGISTERED OFFICE CHANGED ON 05/12/03 FROM: 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL
2003-12-05288aNEW DIRECTOR APPOINTED
2003-12-05288aNEW SECRETARY APPOINTED
2003-12-05288aNEW DIRECTOR APPOINTED
2003-11-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SOVEREIGN HARBOUR WATERFRONT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2019-07-23
Resolution2019-07-23
Appointmen2019-07-23
Fines / Sanctions
No fines or sanctions have been issued against SOVEREIGN HARBOUR WATERFRONT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SOVEREIGN HARBOUR WATERFRONT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of SOVEREIGN HARBOUR WATERFRONT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOVEREIGN HARBOUR WATERFRONT LIMITED
Trademarks
We have not found any records of SOVEREIGN HARBOUR WATERFRONT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOVEREIGN HARBOUR WATERFRONT 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 (99999 - Dormant Company) as SOVEREIGN HARBOUR WATERFRONT 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 SOVEREIGN HARBOUR WATERFRONT 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 TypeNotices to
Defending partySOVEREIGN HARBOUR WATERFRONT LIMITEDEvent Date2019-07-23
SOVEREIGN HARBOUR WATERFRONT LIMITED (Company Number 04979205 ) Registered office: C/O RCL Partners LLP, 1 Albemarle Street, London, W1S 4HA Principal trading address: C/O RCL Partners LLP, 1 Albemarl…
 
Initiating party Event TypeResolution
Defending partySOVEREIGN HARBOUR WATERFRONT LIMITEDEvent Date2019-07-23
 
Initiating party Event TypeAppointmen
Defending partySOVEREIGN HARBOUR WATERFRONT LIMITEDEvent Date2019-07-23
Name of Company: SOVEREIGN HARBOUR WATERFRONT LIMITED Company Number: 04979205 Nature of Business: Dormant Company Registered office: C/O RCL Partners LLP, 1 Albemarle Street, London, W1S 4HA Type of…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOVEREIGN HARBOUR WATERFRONT 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 SOVEREIGN HARBOUR WATERFRONT 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.