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

SUSD ASSET MANAGEMENT (HOLDINGS) LIMITED

21 MARINA COURT, CASTLE STREET, HULL, HU1 1TJ,
Company Registration Number
05535356
Private Limited Company
Active

Company Overview

About Susd Asset Management (holdings) Ltd
SUSD ASSET MANAGEMENT (HOLDINGS) LIMITED was founded on 2005-08-12 and has its registered office in Hull. The organisation's status is listed as "Active". Susd Asset Management (holdings) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
SUSD ASSET MANAGEMENT (HOLDINGS) LIMITED
 
Legal Registered Office
21 MARINA COURT
CASTLE STREET
HULL
HU1 1TJ
Other companies in HU1
 
Previous Names
CONSOLIDATED ASSET MANAGEMENT (HOLDINGS) PLC15/09/2010
ARC FUND MANAGEMENT HOLDINGS PUBLIC LIMITED COMPANY21/11/2008
Filing Information
Company Number 05535356
Company ID Number 05535356
Date formed 2005-08-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 12/08/2015
Return next due 09/09/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB944798856  
Last Datalog update: 2024-01-05 09:56:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUSD ASSET MANAGEMENT (HOLDINGS) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BANKS COOPER ASSOCIATES LTD   THE ACCOUNTANCY & TAX CENTRE 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 SUSD ASSET MANAGEMENT (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER WILLIAM LAWES
Company Secretary 2008-08-09
PETER ALEXANDER FREDERICK HARRIS
Director 2010-08-27
MICHAEL IVAN LAURIE
Director 2014-04-01
IAN GEORGE ROBINSON
Director 2010-08-27
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW STEPHEN WILSON
Director 2008-01-17 2014-05-15
SIMON ANDREW BANKS-COOPER
Director 2013-12-20 2014-05-07
WILLIAM HENRY WESTON WELLS
Director 2006-07-04 2014-04-01
JOHN CHRISTIAN WILLIAM KENT
Director 2010-12-15 2011-12-12
SIMON ANDREW BANKS-COOPER
Director 2008-08-09 2010-11-01
BRIAN AITCHISON
Director 2009-09-04 2009-12-31
HENRY CAMPBELL BELLINGHAM
Director 2006-07-04 2009-12-31
JAMES FITZGERALD THORNTON
Director 2009-03-19 2009-12-31
DAVID RALPH WALTON MASTERS
Director 2009-03-19 2009-12-31
JOHN CHARLES GRACEY
Director 2005-12-20 2008-09-11
CHRISTOPHER JOHN ROWE
Director 2005-08-12 2008-09-11
JOHN CHARLES GRACEY
Company Secretary 2007-05-25 2008-08-09
STEPHEN DAVID GEORGE HADLEY
Director 2007-09-03 2008-02-15
RENWICK ROBERT HADDOW
Director 2005-08-12 2007-12-28
TARA JANE NEWBERY
Company Secretary 2006-01-04 2007-05-25
KENNET COMPANY SECRETARIES LIMITED
Company Secretary 2005-08-12 2006-01-04
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-08-12 2005-08-12
INSTANT COMPANIES LIMITED
Nominated Director 2005-08-12 2005-08-12
SWIFT INCORPORATIONS LIMITED
Nominated Director 2005-08-12 2005-08-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL IVAN LAURIE IMPELLAM GROUP PLC Director 2014-07-30 CURRENT 2008-02-21 Active
IAN GEORGE ROBINSON BITEBACK PUBLISHING LIMITED Director 2018-01-16 CURRENT 2009-06-19 Active
IAN GEORGE ROBINSON SHUTDOWN MAINTENANCE SERVICES LIMITED Director 2017-05-31 CURRENT 1978-01-17 Active
IAN GEORGE ROBINSON WARREN STREET INVESTMENTS LIMITED Director 2014-07-17 CURRENT 2014-06-09 Active - Proposal to Strike off
IAN GEORGE ROBINSON HAWKWING PLC Director 2014-05-22 CURRENT 2011-08-16 Liquidation
IAN GEORGE ROBINSON JAYWING PLC Director 2014-05-21 CURRENT 2006-09-14 Active
IAN GEORGE ROBINSON IMPELLAM ASSOCIATES LIMITED Director 2013-10-08 CURRENT 2013-10-08 Active - Proposal to Strike off
IAN GEORGE ROBINSON GUSBOURNE WINES LIMITED Director 2013-09-27 CURRENT 2013-01-29 Active
IAN GEORGE ROBINSON GUSBOURNE PLC Director 2012-09-24 CURRENT 2012-09-24 Active
IAN GEORGE ROBINSON E TEXT BOOKS LIMITED Director 2012-05-03 CURRENT 2012-02-23 Active - Proposal to Strike off
IAN GEORGE ROBINSON POLITICAL HOLDINGS LIMITED Director 2011-07-29 CURRENT 2010-06-22 Active
IAN GEORGE ROBINSON GUSBOURNE ESTATE LIMITED Director 2011-06-10 CURRENT 2011-06-10 Active
IAN GEORGE ROBINSON SUSD LIMITED Director 2010-08-27 CURRENT 2004-09-09 Active
IAN GEORGE ROBINSON LT PUB MANAGEMENT PLC Director 2010-01-28 CURRENT 2010-01-28 Active
IAN GEORGE ROBINSON IMPELLAM VENTURES LIMITED Director 2008-09-30 CURRENT 1961-12-06 Dissolved 2016-04-05
IAN GEORGE ROBINSON DEACON STREET INVESTMENTS LIMITED Director 2008-04-11 CURRENT 2007-11-06 Active
IAN GEORGE ROBINSON INN PORTFOLIO Director 2006-10-17 CURRENT 2006-10-17 Dissolved 2014-08-05
IAN GEORGE ROBINSON DRAUGHT DEVELOPMENT Director 2006-10-17 CURRENT 2006-10-17 Dissolved 2014-08-05
IAN GEORGE ROBINSON DEACON STREET PARTNERS LIMITED Director 2006-02-15 CURRENT 2006-02-13 Active
IAN GEORGE ROBINSON LONDON TOWN PLC Director 2004-10-15 CURRENT 1988-08-17 Dissolved 2016-11-23

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
2023-12-05Unaudited abridged accounts made up to 2023-06-30
2023-08-25CONFIRMATION STATEMENT MADE ON 12/08/23, WITH UPDATES
2023-02-20Unaudited abridged accounts made up to 2022-06-30
2023-01-2622/12/22 STATEMENT OF CAPITAL GBP 41716.1
2023-01-26Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-08-23CONFIRMATION STATEMENT MADE ON 12/08/22, WITH NO UPDATES
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 12/08/22, WITH NO UPDATES
2021-08-26CS01CONFIRMATION STATEMENT MADE ON 12/08/21, WITH NO UPDATES
2021-04-22DISS40Compulsory strike-off action has been discontinued
2021-04-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-09-28AA01Current accounting period shortened from 30/09/19 TO 30/06/19
2020-09-15CS01CONFIRMATION STATEMENT MADE ON 12/08/20, WITH NO UPDATES
2020-07-27SH19Statement of capital on 2020-07-27 GBP 41,715.60
2020-07-08SH20Statement by Directors
2020-07-08CAP-SSSolvency Statement dated 23/06/20
2020-07-08RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-12-09AA01Previous accounting period extended from 31/03/19 TO 30/09/19
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES
2019-04-08SH0104/04/19 STATEMENT OF CAPITAL GBP 4171560
2018-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-11-19SH0119/06/17 STATEMENT OF CAPITAL GBP 2671560
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 12/08/18, WITH NO UPDATES
2018-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-12-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-12-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-12-06SH0112/08/17 STATEMENT OF CAPITAL GBP 3921560
2017-08-24CH01Director's details changed for Mr Peter Alexander Frederick Harris on 2017-08-24
2017-08-24LATEST SOC24/08/17 STATEMENT OF CAPITAL;GBP 3921560
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES
2017-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 2137250
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES
2016-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-08-21LATEST SOC21/08/15 STATEMENT OF CAPITAL;GBP 2137250
2015-08-21AR0112/08/15 ANNUAL RETURN FULL LIST
2014-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 2137250
2014-09-08AR0112/08/14 ANNUAL RETURN FULL LIST
2014-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILSON
2014-05-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BANKS-COOPER
2014-04-24AP01DIRECTOR APPOINTED MR MICHAEL IVAN LAURIE
2014-04-24TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WELLS
2014-01-06AP01DIRECTOR APPOINTED MR SIMON ANDREW BANKS-COOPER
2013-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-09-09AR0112/08/13 ANNUAL RETURN FULL LIST
2013-07-23SH02Sub-division of shares on 2013-07-02
2013-07-11SH20Statement by directors
2013-07-11SH19Statement of capital on 2013-07-11 GBP 2,137,250
2013-07-11CAP-SSSolvency statement dated 02/07/13
2013-07-11RES06REDUCE ISSUED CAPITAL 02/07/2013
2013-07-11RES1302/07/2013
2013-06-18SH02CONSOLIDATION 03/05/13
2013-06-10SH0126/04/13 STATEMENT OF CAPITAL GBP 3720000
2013-05-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-05-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-12-13SH0106/12/12 STATEMENT OF CAPITAL GBP 3720000
2012-09-14AR0112/08/12 BULK LIST
2012-09-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM LAWES / 06/09/2012
2012-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2012 FROM 17 MARINA COURT CASTLE STREET HULL HU1 1TJ UNITED KINGDOM
2011-12-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KENT
2011-12-23SH0109/12/11 STATEMENT OF CAPITAL GBP 3705000
2011-11-24SH02CONSOLIDATION 10/10/11
2011-10-27SH0103/10/11 STATEMENT OF CAPITAL GBP 1500000
2011-10-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-10-20RES12VARYING SHARE RIGHTS AND NAMES
2011-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-09-19AR0112/08/11 FULL LIST
2011-05-12AA01PREVEXT FROM 31/12/2010 TO 31/03/2011
2011-02-18AP01DIRECTOR APPOINTED JOHN CHRISTIAN WILLIAM KENT
2011-01-20CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2011-01-20RES02REREG PLC TO PRI; RES02 PASS DATE:20/01/2011
2011-01-20RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2011-01-20MARREREGISTRATION MEMORANDUM AND ARTICLES
2011-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN WILSON / 12/01/2011
2011-01-12RES13COMPANY BUSINESS 20/12/2010
2011-01-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-11-24TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BANKS-COOPER
2010-09-16AP01DIRECTOR APPOINTED MR IAN GEORGE ROBINSON
2010-09-15AP01DIRECTOR APPOINTED MR PETER ALEXANDER FREDERICK HARRIS
2010-09-15CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2010-09-15CERTNMCOMPANY NAME CHANGED CONSOLIDATED ASSET MANAGEMENT (HOLDINGS) PLC CERTIFICATE ISSUED ON 15/09/10
2010-09-07AR0112/08/10 FULL LIST
2010-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/2010 FROM 58 QUEEN ANNE STREET LONDON W1G 8HW UNITED KINGDOM
2010-01-08TM01APPOINTMENT TERMINATED, DIRECTOR HENRY BELLINGHAM
2010-01-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WALTON MASTERS
2010-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES THORNTON
2010-01-07TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN AITCHISON
2009-09-24288aDIRECTOR APPOINTED MR BRIAN AITCHISON
2009-09-22363aRETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS
2009-07-02RES01ADOPT MEM AND ARTS 18/06/2009
2009-07-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-04-15288aDIRECTOR APPOINTED MR JAMES FITZGERALD THORNTON
2009-04-15288aDIRECTOR APPOINTED MR DAVID RALPH WALTON MASTERS
2009-03-2488(2)AD 25/02/09 GBP SI 1785714@0.005=8928.57 GBP IC 2227826.17/2236754.74
2009-03-2488(2)AD 25/02/09 GBP SI 125000000@0.005=625000 GBP IC 1602826.17/2227826.17
2009-03-20MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-03-20123NC INC ALREADY ADJUSTED 25/02/09
2009-03-20RES13WAIVER IS GIVEN 25/02/2009
2009-03-20RES04GBP NC 3000000/5000000 25/02/2009
2009-02-04353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2008-12-09287REGISTERED OFFICE CHANGED ON 09/12/2008 FROM 22 LOVAT LANE LONDON EC3R 8EB
2008-11-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-11-24RES01ADOPT ARTICLES 21/11/2008
2008-11-21CERTNMCOMPANY NAME CHANGED ARC FUND MANAGEMENT HOLDINGS PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 21/11/08
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SUSD ASSET MANAGEMENT (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 SUSD ASSET MANAGEMENT (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SUSD ASSET MANAGEMENT (HOLDINGS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

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 SUSD ASSET MANAGEMENT (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of SUSD ASSET MANAGEMENT (HOLDINGS) LIMITED registering or being granted any patents
Domain Names

SUSD ASSET MANAGEMENT (HOLDINGS) LIMITED owns 3 domain names.

camh.co.uk   babytown.co.uk   consolidatedassetmanagement.co.uk  

Trademarks
We have not found any records of SUSD ASSET MANAGEMENT (HOLDINGS) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
FIXED CHARGE SMART BREAST COMPANY LIMITED 2009-12-01 Outstanding

We have found 1 mortgage charges which are owed to SUSD ASSET MANAGEMENT (HOLDINGS) LIMITED

Income
Government Income
We have not found government income sources for SUSD ASSET MANAGEMENT (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 (64209 - Activities of other holding companies n.e.c.) as SUSD ASSET MANAGEMENT (HOLDINGS) LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where SUSD ASSET MANAGEMENT (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 SUSD ASSET MANAGEMENT (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 SUSD ASSET MANAGEMENT (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.