Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BGH REALISATIONS (2017) LIMITED
Company Information for

BGH REALISATIONS (2017) LIMITED

C/O PRICEWATERHOUSECOOPERS LLP CENTRAL SQUARE, 29 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4DL,
Company Registration Number
06573695
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Bgh Realisations (2017) Ltd
BGH REALISATIONS (2017) LIMITED was founded on 2008-04-23 and has its registered office in Leeds. The organisation's status is listed as "In Administration
Administrative Receiver". Bgh Realisations (2017) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BGH REALISATIONS (2017) LIMITED
 
Legal Registered Office
C/O PRICEWATERHOUSECOOPERS LLP CENTRAL SQUARE
29 WELLINGTON STREET
LEEDS
WEST YORKSHIRE
LS1 4DL
Other companies in MK5
 
Previous Names
BORRO GROUP HOLDINGS LIMITED20/11/2017
BORRO LIMITED18/02/2014
SECKLOE 395 LIMITED11/06/2008
Filing Information
Company Number 06573695
Company ID Number 06573695
Date formed 2008-04-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 23/04/2016
Return next due 21/05/2017
Type of accounts GROUP
Last Datalog update: 2020-01-13 12:04:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BGH REALISATIONS (2017) 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 BGH REALISATIONS (2017) LIMITED

Current Directors
Officer Role Date Appointed
EMW SECRETARIES LIMITED
Company Secretary 2009-02-13
JOHN RICHARD ALLBROOK
Director 2017-04-03
RICHARD MICHAEL MATTHEWS
Director 2017-04-03
BENEDICT MICHAEL TOMPKINS
Director 2009-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL THEO CIPORIN
Director 2012-09-26 2017-10-16
VROON MODGILL
Director 2017-04-03 2017-07-31
PAUL ROBERT GRATTON
Director 2010-06-25 2017-06-30
PAUL AITKEN
Director 2008-05-16 2017-06-21
TIM CHARLES LEVENE
Director 2011-05-27 2017-04-03
NIGEL WILLIAM MORRIS
Director 2013-02-06 2016-11-16
MARK ROBERT BLANDFORD
Director 2010-06-25 2013-02-12
GUY BUCKLEY-SHARP
Director 2010-03-01 2013-02-12
WILLIAM ALEXANDER AITKEN
Company Secretary 2008-05-16 2009-02-13
EMW SECRETARIES LIMITED
Company Secretary 2008-04-23 2008-05-16
EMW DIRECTORS LIMITED
Director 2008-04-23 2008-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD MICHAEL MATTHEWS AUGMENTUM FINTECH GP LIMITED Director 2018-02-08 CURRENT 2018-02-08 Active
RICHARD MICHAEL MATTHEWS AUGMENTUM FINTECH MANAGEMENT LIMITED Director 2018-02-08 CURRENT 2018-02-08 Active
BENEDICT MICHAEL TOMPKINS SINGULAR VENTURES (NOMINEE) LTD Director 2016-12-28 CURRENT 2016-12-28 Active - Proposal to Strike off
BENEDICT MICHAEL TOMPKINS HAPPYINC LIMITED Director 2012-04-10 CURRENT 2011-07-05 Dissolved 2016-03-03
BENEDICT MICHAEL TOMPKINS GREEN MAN GAMING LIMITED Director 2011-03-18 CURRENT 2004-10-27 Active
BENEDICT MICHAEL TOMPKINS PIXSTA LIMITED Director 2007-09-14 CURRENT 2006-06-22 Dissolved 2014-06-06
BENEDICT MICHAEL TOMPKINS EDEN VENTURES LIMITED Director 2007-04-14 CURRENT 2001-01-18 Active - Proposal to Strike off
BENEDICT MICHAEL TOMPKINS REEVOO LIMITED Director 2006-12-07 CURRENT 2005-02-25 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
2019-11-19AM23Liquidation. Administration move to dissolve company
2019-07-08AM10Administrator's progress report
2019-07-08AM16Notice of order removing administrator from office
2019-07-08AM11Notice of appointment of a replacement or additional administrator
2019-06-26AM10Administrator's progress report
2018-12-24AM10Administrator's progress report
2018-10-26AM19liquidation-in-administration-extension-of-period
2018-06-07AM10Administrator's progress report
2018-02-06CH01Director's details changed for Mr John Richard Allbrook on 2018-01-29
2017-12-19AM06NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2017-12-19AM06NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2017-12-13AM02Liquidation statement of affairs AM02SOA
2017-12-05AM03Statement of administrator's proposal
2017-11-28AM01Appointment of an administrator
2017-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/17 FROM Seebeck House Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR
2017-11-20RES15CHANGE OF COMPANY NAME 20/11/17
2017-11-20CERTNMCOMPANY NAME CHANGED BORRO GROUP HOLDINGS LIMITED CERTIFICATE ISSUED ON 20/11/17
2017-11-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-10-24TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL THEO CIPORIN
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR VROON MODGILL
2017-08-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL AITKEN
2017-08-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERT GRATTON
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 135350.8602
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES
2017-04-24AP01DIRECTOR APPOINTED MR JOHN RICHARD ALLBROOK
2017-04-04CH01Director's details changed for Mr Richard Michael Matthews on 2017-04-03
2017-04-04AP01DIRECTOR APPOINTED MR VROON MODGILL
2017-04-04AP01DIRECTOR APPOINTED MR RICHARD MICHAEL MATTHEWS
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LEVENE
2017-02-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-02-09RES01ADOPT ARTICLES 12/01/2017
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 135350.8602
2017-02-06SH0112/01/17 STATEMENT OF CAPITAL GBP 135350.8602
2017-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES LEVENE / 03/01/2017
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL MORRIS
2016-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 135290.2746
2016-05-09AR0123/04/16 FULL LIST
2016-04-15SH0105/01/16 STATEMENT OF CAPITAL GBP 135290.2746
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 135283.1546
2015-12-08SH0110/11/15 STATEMENT OF CAPITAL GBP 135283.1546
2015-12-08SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-12-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-12-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-12-08RES01ADOPT ARTICLES 10/11/2015
2015-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 065736950006
2015-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 065736950006
2015-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 134236.5146
2015-05-06AR0123/04/15 FULL LIST
2015-03-20ANNOTATIONClarification
2015-03-20RP04SECOND FILING FOR FORM SH01
2015-02-27SH0605/02/15 STATEMENT OF CAPITAL GBP 134236.5146
2015-02-27RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-02-27SH03RETURN OF PURCHASE OF OWN SHARES
2015-02-26SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-02-26SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-02-26SH0105/02/15 STATEMENT OF CAPITAL GBP 134248.5920
2015-02-26SH0105/02/15 STATEMENT OF CAPITAL GBP 134209.2719
2015-02-26RES12VARYING SHARE RIGHTS AND NAMES
2015-02-26RES01ADOPT ARTICLES 05/02/2015
2015-01-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 134209.2719
2014-06-06AR0123/04/14 FULL LIST
2014-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 065736950005
2014-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 065736950004
2014-02-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-02-20RES13FINANCIAL AGREEMENT AND OTHER COMPANY BUSINESS 17/02/2014
2014-02-18RES15CHANGE OF NAME 14/02/2014
2014-02-18CERTNMCOMPANY NAME CHANGED BORRO LIMITED CERTIFICATE ISSUED ON 18/02/14
2014-02-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2014-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-01-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-01-29RES13DIVISION 15/01/2014
2014-01-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-01-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-01-29RES13DIVISION 21/01/2014
2014-01-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-01-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-01-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-01-29RES12VARYING SHARE RIGHTS AND NAMES
2013-11-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-07-15SH0107/03/13 STATEMENT OF CAPITAL GBP 134209.2719
2013-05-21AR0123/04/13 FULL LIST
2013-02-14TM01APPOINTMENT TERMINATED, DIRECTOR GUY BUCKLEY-SHARP
2013-02-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK BLANDFORD
2013-02-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-02-07AP01DIRECTOR APPOINTED NIGEL MORRIS
2013-01-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-01-31RES01ADOPT ARTICLES 03/01/2013
2013-01-31SH0121/01/13 STATEMENT OF CAPITAL GBP 132450.2719
2012-10-19SH0105/10/12 STATEMENT OF CAPITAL GBP 52134.1945
2012-10-19SH0104/10/12 STATEMENT OF CAPITAL GBP 52144.9651
2012-10-18SH0126/09/12 STATEMENT OF CAPITAL GBP 52079.79
2012-10-18SH0126/09/12 STATEMENT OF CAPITAL GBP 52132.8877
2012-10-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-10-17RES01ADOPT ARTICLES 21/09/2012
2012-10-17SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-09-28AP01DIRECTOR APPOINTED DANIEL THEO CIPORIN
2012-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-07-31RES13LOAN AGREEMENT 17/07/2012
2012-07-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-05-24AUDAUDITOR'S RESIGNATION
2012-05-17RES01ADOPT ARTICLES 02/05/2012
2012-05-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-05-17SH0102/05/12 STATEMENT OF CAPITAL GBP 51528.91
2012-05-04AR0123/04/12 FULL LIST
2012-03-15RES13LOAN AGREEMENT 17/02/2012
2012-03-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-08-22SH0115/08/11 STATEMENT OF CAPITAL GBP 6220.91
2011-08-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-06-15AP01DIRECTOR APPOINTED MR TIMOTHY CHARLES LEVENE
2011-06-01SH0127/05/11 STATEMENT OF CAPITAL GBP 5217.74
2011-05-13AR0123/04/11 FULL LIST
2011-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL AITKEN / 26/01/2011
2011-02-14RES01ADOPT ARTICLES 25/01/2011
2011-02-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY BUCKLEY-SHARP / 14/10/2010
2010-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-08-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-07-02AP01DIRECTOR APPOINTED PAUL GRATTON
2010-07-02AP01DIRECTOR APPOINTED MR MARK ROBERT BLANDFORD
2010-05-18AR0123/04/10 FULL LIST
2010-04-14RES01ALTERATION TO MEMORANDUM AND ARTICLES 05/03/2010
2010-03-01AP01DIRECTOR APPOINTED GUY BUCKLEY-SHARP
2010-01-16RES13THAT ANY PRE-EMPTION RIGHTS THAT MAY EXIST UNDER THE COMPANY'S ARTICLES OF ASSOCIATION SHALL BE DISAPPLIED IN RELATION TO THE ALLOTMENT OF UP TO THE NUMBER OF SHARES IN THE CAPITAL OF THE COMPANY 28/10/2009
2009-09-24AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-05-11363aRETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2009-05-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-04-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-04-23288aDIRECTOR APPOINTED BENEDICT TOMPKINS
2009-03-24288aSECRETARY APPOINTED EMW SECRETARIES LIMITED
2009-03-24288bAPPOINTMENT TERMINATED SECRETARY WILLIAM AITKEN
2009-02-26RES01ADOPT ARTICLES 02/02/2009
2008-11-02225CURRSHO FROM 31/05/2009 TO 31/12/2008
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to BGH REALISATIONS (2017) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2017-11-17
Fines / Sanctions
No fines or sanctions have been issued against BGH REALISATIONS (2017) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-09 Outstanding VICTORY PARK MANAGEMENT, LLC
2014-05-30 Outstanding VICTORY PARK MANAGEMENT LLC AS COLLATERAL AGENT
2014-03-03 Outstanding VICTORY PARK MANAGEMENT, LLC
RENT DEPOSIT DEED 2011-08-09 Outstanding MONSTER WORLDWIDE LIMITED
DEBENTURE AND COMPOSITE GUARANTEE 2010-08-03 Satisfied KREOS CAPITAL III (LUXEMBOURG) S.A.R.L.
CHARGE OF DEPOSIT 2009-09-16 Outstanding COUTTS & COMPANY
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 BGH REALISATIONS (2017) LIMITED

Intangible Assets
Patents
We have not found any records of BGH REALISATIONS (2017) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BGH REALISATIONS (2017) LIMITED
Trademarks

Trademark applications by BGH REALISATIONS (2017) LIMITED

BGH REALISATIONS (2017) LIMITED is the Owner at publication for the trademark BORRO ™ (79119552) through the USPTO on the 2012-03-09
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for BGH REALISATIONS (2017) 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 (64999 - Financial intermediation not elsewhere classified) as BGH REALISATIONS (2017) LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where BGH REALISATIONS (2017) 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 BGH REALISATIONS (2017) 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 BGH REALISATIONS (2017) 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.