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

PROGRESSIVE MEDIA VENTURES LIMITED

John Carpenter House, John Carpenter Street, London, EC4Y 0AN,
Company Registration Number
06178882
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Progressive Media Ventures Ltd
PROGRESSIVE MEDIA VENTURES LIMITED was founded on 2007-03-22 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Progressive Media Ventures Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PROGRESSIVE MEDIA VENTURES LIMITED
 
Legal Registered Office
John Carpenter House
John Carpenter Street
London
EC4Y 0AN
Other companies in EC4Y
 
Filing Information
Company Number 06178882
Company ID Number 06178882
Date formed 2007-03-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 31/03/2024
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts FULL
Last Datalog update: 2023-12-13 06:13:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROGRESSIVE MEDIA VENTURES 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 PROGRESSIVE MEDIA VENTURES LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM CHARLES LILLEY
Company Secretary 2018-04-24
MICHAEL THOMAS DANSON
Director 2014-12-01
GRAHAM CHARLES LILLEY
Director 2018-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
PETER DANSON
Director 2012-08-23 2018-04-24
SIMON JOHN PYPER
Director 2015-09-28 2017-10-26
KENNETH KURANKYI APPIAH
Company Secretary 2010-03-29 2014-11-04
KENNETH KURANKYI APPIAH
Director 2009-06-03 2014-11-04
SIMON JOHN PYPER
Director 2009-06-03 2014-11-04
ANDREW JAMES HUNT
Director 2013-12-18 2014-09-30
MICHAEL THOMAS DANSON
Director 2009-06-03 2012-08-22
LESLEY JANE DANSON
Company Secretary 2007-03-22 2010-03-29
ROBERT JOHN MARCUS
Company Secretary 2009-11-16 2010-03-29
PETER JOHN DANSON
Director 2007-03-22 2009-06-03
@UKPLC CLIENT SECRETARY LTD
Nominated Secretary 2007-03-22 2007-03-22
@UKPLC CLIENT DIRECTOR LTD
Nominated Director 2007-03-22 2007-03-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL THOMAS DANSON REDKINETICS.COM LIMITED Director 2010-08-02 CURRENT 2000-05-19 Dissolved 2013-09-17
MICHAEL THOMAS DANSON PROGRESSIVE DIGITAL MEDIA EBT LIMITED Director 2009-11-26 CURRENT 2009-11-26 Dissolved 2016-12-27
GRAHAM CHARLES LILLEY INKLING SOFTWARE LIMITED Director 2018-04-24 CURRENT 2008-07-28 Active
GRAHAM CHARLES LILLEY FINANCIAL NEWS PUBLISHING LIMITED Director 2018-04-24 CURRENT 2009-06-11 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY ATTENTIO RESEARCH LIMITED Director 2018-04-24 CURRENT 2015-12-03 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY TIMETRIC LIMITED Director 2018-04-24 CURRENT 2010-01-22 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY SOCIABLE DATA LTD Director 2018-04-24 CURRENT 2009-11-12 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY PROGRESSIVE MEDIA MARKETS LIMITED Director 2018-04-24 CURRENT 1999-02-24 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY PROGRESSIVE VENTURES LIMITED Director 2018-04-24 CURRENT 2007-04-13 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY WORLD MARKET INTELLIGENCE LIMITED Director 2018-04-24 CURRENT 1992-01-13 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY RESEARCH VIEWS LIMITED Director 2018-04-24 CURRENT 2015-12-03 Active
GRAHAM CHARLES LILLEY CHM RESEARCH LIMITED Director 2018-01-26 CURRENT 2010-05-12 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY GLOBALDATA PLC Director 2018-01-01 CURRENT 2000-02-09 Active
GRAHAM CHARLES LILLEY PROGRESSIVE GLOBAL MEDIA LIMITED Director 2017-12-18 CURRENT 2007-06-18 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY PROGRESSIVE DIGITAL MEDIA LIMITED Director 2017-10-23 CURRENT 1984-05-04 Active
GRAHAM CHARLES LILLEY SPG MEDIA LIMITED Director 2017-10-23 CURRENT 1974-01-08 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY CANADEAN LIMITED Director 2017-10-23 CURRENT 1972-10-24 Active
GRAHAM CHARLES LILLEY ELECTRONIC DIRECT RESPONSE LIMITED Director 2017-10-23 CURRENT 2000-02-04 Active
GRAHAM CHARLES LILLEY JBAD LTD Director 2017-10-23 CURRENT 2006-06-29 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY VERDICT MEDIA LIMITED Director 2017-10-23 CURRENT 1996-03-12 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY TMN MEDIA LIMITED Director 2017-10-23 CURRENT 1999-05-26 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY PROGRESSIVE MEDIA GROUP LIMITED Director 2017-10-23 CURRENT 2007-06-12 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY PROGRESSIVE DIGITAL MEDIA (HOLDINGS) LTD Director 2017-10-23 CURRENT 2008-11-06 Active
GRAHAM CHARLES LILLEY ICD RESEARCH LIMITED Director 2017-10-23 CURRENT 1999-04-21 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY MUTUALPOINTS LIMITED Director 2017-10-23 CURRENT 2000-02-07 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY CURRENT INTELLIGENCE AND ANALYSIS LIMITED Director 2017-10-23 CURRENT 2000-11-02 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY KABLE BUSINESS INTELLIGENCE LIMITED Director 2017-10-23 CURRENT 2001-11-20 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY GLOBALDATA UK LTD Director 2017-10-23 CURRENT 2006-10-16 Active
GRAHAM CHARLES LILLEY PROGRESSIVE CAPITAL LIMITED Director 2017-10-23 CURRENT 2007-04-13 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY GLOBALDATA HOLDING LIMITED Director 2017-10-23 CURRENT 2015-12-03 Active
GRAHAM CHARLES LILLEY SPG MEDIA GROUP LIMITED Director 2017-10-23 CURRENT 1977-04-18 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY CORNHILL PUBLICATIONS LIMITED Director 2017-10-23 CURRENT 1981-05-27 Active
GRAHAM CHARLES LILLEY DEWBERRY REDPOINT LIMITED Director 2017-10-23 CURRENT 1995-11-22 Active
GRAHAM CHARLES LILLEY ERC GROUP LIMITED Director 2017-10-23 CURRENT 1998-02-06 Active
GRAHAM CHARLES LILLEY INTERNET BUSINESS GROUP LIMITED Director 2017-10-23 CURRENT 1999-02-23 Active
GRAHAM CHARLES LILLEY CONSUMER PACKAGING SPECIALISTS INTERNATIONAL LIMITED Director 2017-10-23 CURRENT 2000-01-24 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
2023-12-19SECOND GAZETTE not voluntary dissolution
2023-10-03FIRST GAZETTE notice for voluntary strike-off
2023-09-22Application to strike the company off the register
2023-08-30Previous accounting period extended from 31/12/22 TO 30/06/23
2023-06-07APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMAS DANSON
2022-12-13CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2022-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 061788820005
2022-08-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 061788820004
2022-01-27Termination of appointment of Charles Eugene Shackleton Strickland on 2022-01-21
2022-01-27TM02Termination of appointment of Charles Eugene Shackleton Strickland on 2022-01-21
2021-12-20REGISTRATION OF A CHARGE / CHARGE CODE 061788820003
2021-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 061788820003
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-09-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-28CH01Director's details changed for Mr Graham Charles Lilley on 2020-11-20
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-09-25AD03Registers moved to registered inspection location of Anchor House the Maltings Silvester Street Hull East Yorkshire HU1 3HD
2020-09-25AD02Register inspection address changed to Anchor House the Maltings Silvester Street Hull East Yorkshire HU1 3HD
2020-07-30AP03Appointment of Mr Charles Eugene Shackleton Strickland as company secretary on 2020-07-21
2020-07-30TM02Termination of appointment of Graham Charles Lilley on 2020-07-21
2020-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 061788820002
2020-05-07MEM/ARTSARTICLES OF ASSOCIATION
2020-05-07RES01ADOPT ARTICLES 07/05/20
2020-05-05PSC02Notification of Research Views Limited as a person with significant control on 2018-03-28
2020-05-05PSC07CESSATION OF MICHAEL THOMAS DANSON AS A PERSON OF SIGNIFICANT CONTROL
2020-04-24RES01ADOPT ARTICLES 24/04/20
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES
2018-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 061788820001
2018-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER DANSON
2018-05-01AP01DIRECTOR APPOINTED MR GRAHAM CHARLES LILLEY
2018-05-01AP03Appointment of Mr Graham Charles Lilley as company secretary on 2018-04-24
2018-04-26RES13Resolutions passed:
  • Section 175 of companies act 2006 27/03/2018
2018-01-11LATEST SOC11/01/18 STATEMENT OF CAPITAL;GBP 1.25
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES
2018-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-12-02DISS40Compulsory strike-off action has been discontinued
2017-11-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-10-26TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN PYPER
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2017-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-11-29RP04SH01Second filing of capital allotment of shares GBP1
2016-11-29ANNOTATIONClarification
2016-11-25SH02Sub-division of shares on 2014-12-11
2016-11-22RES13SUB-DIVIDED 11/12/2014
2016-11-22RES01ADOPT ARTICLES 22/11/16
2016-11-22CC04Statement of company's objects
2016-10-19SH0111/12/14 STATEMENT OF CAPITAL GBP 1
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-21AR0118/12/15 ANNUAL RETURN FULL LIST
2015-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-09-28AP01DIRECTOR APPOINTED MR SIMON JOHN PYPER
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-22AR0118/12/14 ANNUAL RETURN FULL LIST
2014-12-01AP01DIRECTOR APPOINTED MR MICHAEL THOMAS DANSON
2014-11-04TM02APPOINTMENT TERMINATED, SECRETARY KENNETH APPIAH
2014-11-04TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH APPIAH
2014-11-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PYPER
2014-10-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HUNT
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-19AR0118/12/13 FULL LIST
2013-12-19AP01DIRECTOR APPOINTED MR ANDREW JAMES HUNT
2013-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-09-19AR0118/09/13 FULL LIST
2013-06-24AUDAUDITOR'S RESIGNATION
2013-04-29AR0122/03/13 FULL LIST
2012-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-08-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DANSON
2012-08-23AP01DIRECTOR APPOINTED MR PETER DANSON
2012-08-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DANSON
2012-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2012-05-01AR0122/03/12 FULL LIST
2012-01-14DISS40DISS40 (DISS40(SOAD))
2012-01-10GAZ1FIRST GAZETTE
2011-04-26AR0122/03/11 FULL LIST
2010-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-20AP03SECRETARY APPOINTED MR KENNETH KURANKYI APPIAH
2010-04-20TM02APPOINTMENT TERMINATED, SECRETARY ROBERT MARCUS
2010-04-20TM02APPOINTMENT TERMINATED, SECRETARY LESLEY DANSON
2010-03-30AR0122/03/10 FULL LIST
2010-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2009 FROM PROGRESSIVE HOUSE MAIDSTONE ROAD SIDCUP KENT DA14 5HZ UNITED KINGDOM
2009-11-16AA01CURRSHO FROM 31/03/2010 TO 31/12/2009
2009-11-16AP03SECRETARY APPOINTED MR ROBERT JOHN MARCUS
2009-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2009 FROM, PROGRESSIVE HOUSE MAIDSTONE ROAD, SIDCUP, KENT, DA14 5HZ, UNITED KINGDOM
2009-06-18288bAPPOINTMENT TERMINATED DIRECTOR PETER DANSON
2009-06-18288aDIRECTOR APPOINTED KENNETH KURANKYI APPIAH
2009-06-18288aDIRECTOR APPOINTED SIMON JOHN PYPER
2009-06-18288aDIRECTOR APPOINTED MICHAEL THOMAS DANSON
2009-04-06363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2009-02-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-04-29363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2008-04-29287REGISTERED OFFICE CHANGED ON 29/04/2008 FROM 6 THE WOODLANDS, LOSTOCK BOLTON LANCASHIRE BL6 4JD
2008-04-29353LOCATION OF REGISTER OF MEMBERS
2008-04-29190LOCATION OF DEBENTURE REGISTER
2008-04-29287REGISTERED OFFICE CHANGED ON 29/04/2008 FROM, 6 THE WOODLANDS, LOSTOCK, BOLTON, LANCASHIRE, BL6 4JD
2007-03-22288aNEW SECRETARY APPOINTED
2007-03-22288bSECRETARY RESIGNED
2007-03-22288bDIRECTOR RESIGNED
2007-03-22288aNEW DIRECTOR APPOINTED
2007-03-22NEWINCINCORPORATION 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 PROGRESSIVE MEDIA VENTURES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-01-10
Fines / Sanctions
No fines or sanctions have been issued against PROGRESSIVE MEDIA VENTURES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of PROGRESSIVE MEDIA VENTURES LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of PROGRESSIVE MEDIA VENTURES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROGRESSIVE MEDIA VENTURES LIMITED
Trademarks
We have not found any records of PROGRESSIVE MEDIA VENTURES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROGRESSIVE MEDIA VENTURES 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 PROGRESSIVE MEDIA VENTURES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where PROGRESSIVE MEDIA VENTURES 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 TypeProposal to Strike Off
Defending partyPROGRESSIVE MEDIA VENTURES LIMITEDEvent Date2012-01-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROGRESSIVE MEDIA VENTURES 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 PROGRESSIVE MEDIA VENTURES 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.