Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALCOLIZER TECHNOLOGY UNITED KINGDOM LIMITED
Company Information for

ALCOLIZER TECHNOLOGY UNITED KINGDOM LIMITED

B3 KINGFISHER HOUSE KINGSWAY, TEAM VALLEY TRADING ESTATE, GATESHEAD, TYNE AND WEAR, NE11 0JQ,
Company Registration Number
05946812
Private Limited Company
Active

Company Overview

About Alcolizer Technology United Kingdom Ltd
ALCOLIZER TECHNOLOGY UNITED KINGDOM LIMITED was founded on 2006-09-26 and has its registered office in Gateshead. The organisation's status is listed as "Active". Alcolizer Technology United Kingdom Limited 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
ALCOLIZER TECHNOLOGY UNITED KINGDOM LIMITED
 
Legal Registered Office
B3 KINGFISHER HOUSE KINGSWAY
TEAM VALLEY TRADING ESTATE
GATESHEAD
TYNE AND WEAR
NE11 0JQ
Other companies in OX4
 
Previous Names
OXTOX LIMITED10/02/2017
Filing Information
Company Number 05946812
Company ID Number 05946812
Date formed 2006-09-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 25/09/2024
Latest return 10/11/2015
Return next due 08/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB891792767  
Last Datalog update: 2024-03-07 02:07:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALCOLIZER TECHNOLOGY UNITED KINGDOM 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.

Company Officers of ALCOLIZER TECHNOLOGY UNITED KINGDOM LIMITED

Current Directors
Officer Role Date Appointed
SHANNON WILLIAM BELL
Director 2016-01-08
MURDO MACPHEE BLACK
Director 2016-04-20
ROGER ALAN HUNT
Director 2016-01-08
GARY JAMES JOHNSON
Director 2011-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
SUMM.IT ASSIST LLP
Company Secretary 2015-11-13 2016-05-16
IP2IPO SERVICES LIMITED
Director 2012-11-23 2016-01-08
NWF4B DIRECTORS LIMITED
Director 2013-06-12 2016-01-08
JAMIE PATERSON
Director 2014-11-11 2016-01-08
MICHAEL GEOFFREY PENINGTON
Director 2006-11-20 2016-01-08
ALDWYCH SECRETARIES LIMITED
Company Secretary 2006-09-26 2015-11-10
DENNIS CAMILLERI
Director 2013-02-25 2014-11-11
CHRISTOPHER MALCOLM TOWLER
Director 2008-10-22 2014-03-11
JOHN LEWIS BOYD PARSELLE
Director 2006-10-05 2013-04-15
MARK ROBERT WARNE
Director 2011-10-25 2012-11-23
ANDREA GIACOMO MICA
Director 2006-11-10 2009-03-01
PATRICK CHARLES MORRISH BADDELEY
Director 2006-09-26 2006-10-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MURDO MACPHEE BLACK FDX CONSULTS LTD Director 2012-06-01 CURRENT 2012-06-01 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
2024-02-15CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-12-12MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-09-19Previous accounting period shortened from 26/12/22 TO 25/12/22
2023-04-19MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2023-03-01Compulsory strike-off action has been discontinued
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2023-02-28CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2022-09-27Previous accounting period shortened from 27/12/21 TO 26/12/21
2022-09-27AA01Previous accounting period shortened from 27/12/21 TO 26/12/21
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2021-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-09-28AA01Previous accounting period shortened from 28/12/20 TO 27/12/20
2021-03-15CH01Director's details changed for Dr Murdo Macphee Black on 2021-03-15
2021-03-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES
2021-02-01PSC05Change of details for Alcolizer Pty as a person with significant control on 2021-01-29
2020-12-23AA01Previous accounting period shortened from 29/12/19 TO 28/12/19
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 10/11/20, WITH NO UPDATES
2020-10-19AA01Current accounting period extended from 29/12/20 TO 31/12/20
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 10/11/19, WITH NO UPDATES
2019-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/19 FROM 131 151 Great Titchfield Street London W1W 5BB England
2019-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/19 FROM 131 151 Great Titchfield Street London W1W 5BB England
2019-06-01DISS40Compulsory strike-off action has been discontinued
2019-06-01DISS40Compulsory strike-off action has been discontinued
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES
2019-05-31SH0101/05/18 STATEMENT OF CAPITAL GBP 0.0001
2019-05-31SH0101/05/18 STATEMENT OF CAPITAL GBP 0.0001
2019-05-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-05-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-09-29AA01Previous accounting period shortened from 30/12/17 TO 29/12/17
2018-04-30SH20Statement by Directors
2018-04-30LATEST SOC30/04/18 STATEMENT OF CAPITAL;GBP 215000
2018-04-30SH19Statement of capital on 2018-04-30 GBP 215,000
2018-04-30CAP-SSSolvency Statement dated 16/04/18
2018-04-30RES13Resolutions passed:
  • 16/04/2018
2018-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/18 FROM C/O Laverick Walton a1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU England
2018-01-02AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 10/11/17, WITH NO UPDATES
2017-09-29AA01Previous accounting period shortened from 31/12/16 TO 30/12/16
2017-02-10RES15CHANGE OF COMPANY NAME 10/02/17
2017-02-10CERTNMCOMPANY NAME CHANGED OXTOX LIMITED CERTIFICATE ISSUED ON 10/02/17
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 1843.1504
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-25AP01DIRECTOR APPOINTED MR MURDOCH MACPHEE BLACK
2016-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/16 FROM Summ.It Assist Llp, Suite 2E 1st Floor Blue Pitt Mill Queensway Rochdale Lancashire OL11 2YW England
2016-05-16TM02Termination of appointment of Summ.It Assist Llp on 2016-05-16
2016-02-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE PATERSON
2016-02-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PENINGTON
2016-02-18TM01APPOINTMENT TERMINATED, DIRECTOR NWF4B DIRECTORS LIMITED
2016-02-18TM01APPOINTMENT TERMINATED, DIRECTOR IP2IPO SERVICES LIMITED
2016-02-18AP01DIRECTOR APPOINTED SHANNON WILLIAM BELL
2016-02-18AP01DIRECTOR APPOINTED ROGER ALAN HUNT
2016-02-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE PATERSON
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 1843.15
2016-01-21SH0108/01/16 STATEMENT OF CAPITAL GBP 1843.1500
2016-01-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-01-21RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2015-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2015 FROM C/O SUMM.IT ASSIST LLP SUITE 26 1ST FLOOR BLUE PITT MILL QUEENSWAY CASTLETON ROCHDALE OL11 2PG
2015-12-17AP03SECRETARY APPOINTED SUMM.IT ASSIST LLP
2015-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2015 FROM C/O SUMM.IT ASSIST LLP SUITE 2E, FIRST FLOOR QUEENSWAY ROCHDALE LANCASHIRE OL11 2YW
2015-11-30TM02APPOINTMENT TERMINATED, SECRETARY ALDWYCH SECRETARIES LIMITED
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 1784.9015
2015-11-19AR0110/11/15 FULL LIST
2015-11-18TM02APPOINTMENT TERMINATED, SECRETARY ALDWYCH SECRETARIES LIMITED
2015-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2015 FROM MANCHES LLP 9400 GARSINGTON ROAD, OXFORD BUSINE, OXFORD OXON OX4 2HN
2015-05-06AA31/12/14 TOTAL EXEMPTION SMALL
2014-11-25AP01DIRECTOR APPOINTED DR JAMIE PATERSON
2014-11-25TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS CAMILLERI
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 1784.9015
2014-11-24AR0126/09/14 FULL LIST
2014-09-03AA31/12/13 TOTAL EXEMPTION SMALL
2014-05-29SH0121/05/14 STATEMENT OF CAPITAL GBP 1784.9015
2014-05-29SH0104/04/14 STATEMENT OF CAPITAL GBP 1495.7169
2014-03-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TOWLER
2013-11-08AR0126/09/13 FULL LIST
2013-09-18SH0111/09/13 STATEMENT OF CAPITAL GBP 1408.2169
2013-06-19SH0112/06/13 STATEMENT OF CAPITAL GBP 1204.6089
2013-06-12AP02CORPORATE DIRECTOR APPOINTED NWF4B DIRECTORS LIMITED
2013-06-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-06-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-06-11SH0103/06/13 STATEMENT OF CAPITAL GBP 1121.2756
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PARSELLE
2013-03-19SH0130/01/13 STATEMENT OF CAPITAL GBP 1001.0009
2013-03-14AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-11AP01DIRECTOR APPOINTED MR DENNIS CAMILLERI
2012-12-04AP02CORPORATE DIRECTOR APPOINTED IP2IPO SERVICES LIMITED
2012-11-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK WARNE
2012-11-22RES13SECT 175 OF ACT 2006 DIRECTORS HAVE POWER TO AUTHORISE ANY MATTER 16/11/2012
2012-11-22RES01ADOPT ARTICLES 16/11/2012
2012-11-22SH0116/11/12 STATEMENT OF CAPITAL GBP 941.0009
2012-10-26AR0126/09/12 FULL LIST
2012-10-01AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-01SH0125/10/11 STATEMENT OF CAPITAL GBP 874.3342
2012-01-25AP01DIRECTOR APPOINTED DR MARK ROBERT WARNE
2011-11-28AP01DIRECTOR APPOINTED GARY JAMES JOHNSON
2011-11-22AR0126/09/11 FULL LIST
2011-11-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-11-14RES01ALTER ARTICLES 29/09/2011
2011-10-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-10-06AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-29SH0107/06/11 STATEMENT OF CAPITAL GBP 554.3334
2011-01-05AR0126/09/10 FULL LIST
2010-11-29SH0118/11/10 STATEMENT OF CAPITAL GBP 520.9999
2010-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PARSELLE / 18/11/2010
2010-09-27AR0126/09/09 FULL LIST AMEND
2010-08-25SH0120/07/10 STATEMENT OF CAPITAL GBP 487.67
2010-07-28AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-24AP01DIRECTOR APPOINTED DR CHRISTOPHER MALCOLM TOWLER
2009-12-18SH0124/11/09 STATEMENT OF CAPITAL GBP 444.34
2009-11-27AR0126/09/09 FULL LIST
2009-08-24AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-11288bAPPOINTMENT TERMINATED DIRECTOR ANDREA MICA
2008-11-1188(2)AD 13/10/08 GBP SI 2226666@0.0001=222.6666 GBP IC 175/397.6666
2008-10-24363aRETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS
2008-10-23288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN PARSELLE / 05/02/2007
2008-10-23288cSECRETARY'S CHANGE OF PARTICULARS / ALDWYCH SECRETARIES LIMITED / 26/09/2006
2008-07-22AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-05225ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07
2007-10-09363aRETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS
2006-11-28288aNEW DIRECTOR APPOINTED
2006-11-20288aNEW DIRECTOR APPOINTED
2006-11-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-20122S-DIV 08/11/06
2006-11-20RES13SUBDIVISION OF SHARES 08/11/06
2006-11-20288bDIRECTOR RESIGNED
2006-11-20288aNEW DIRECTOR APPOINTED
2006-11-2088(2)RAD 10/11/06--------- £ SI 750000@.0001=75 £ IC 100/175
2006-11-2088(2)RAD 08/11/06--------- £ SI 999000@.0001=99 £ IC 1/100
2006-09-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to ALCOLIZER TECHNOLOGY UNITED KINGDOM 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 ALCOLIZER TECHNOLOGY UNITED KINGDOM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-10-27 Outstanding NAMULAS PENSION TRUSTEES LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 ALCOLIZER TECHNOLOGY UNITED KINGDOM LIMITED

Intangible Assets
Patents
We have not found any records of ALCOLIZER TECHNOLOGY UNITED KINGDOM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALCOLIZER TECHNOLOGY UNITED KINGDOM LIMITED
Trademarks
We have not found any records of ALCOLIZER TECHNOLOGY UNITED KINGDOM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALCOLIZER TECHNOLOGY UNITED KINGDOM 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 (72190 - Other research and experimental development on natural sciences and engineering) as ALCOLIZER TECHNOLOGY UNITED KINGDOM LIMITED are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where ALCOLIZER TECHNOLOGY UNITED KINGDOM 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.
Import/Export of Goods
Goods imported/exported by ALCOLIZER TECHNOLOGY UNITED KINGDOM LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0132082010Solutions based on acrylic or vinyl polymers in volatile organic solvents, containing > 50% solvent by weight
2015-03-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-03-0184419090Parts of machinery for making up paper pulp, paper or paperboard, n.e.s.
2015-01-0190318098Non-electronic and non-optical instruments, apparatus and machines for measuring or checking, n.e.s. in chapter 90
2014-10-0190318098Non-electronic and non-optical instruments, apparatus and machines for measuring or checking, n.e.s. in chapter 90
2014-06-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2014-04-0132151100Black printing ink, whether or not concentrated or solid
2014-01-0190271090Non-electronic gas or smoke analysis apparatus

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
ALCOLIZER TECHNOLOGY UNITED KINGDOM LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 98,298

CategoryAward Date Award/Grant
OXTOX Drugsensor : Small Business Research Initiative 2010-09-01 £ 98,298

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded ALCOLIZER TECHNOLOGY UNITED KINGDOM 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.