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

LAVAZZA PROFESSIONAL UK LIMITED

ARMSTRONG ROAD, BASINGSTOKE, HAMPSHIRE, RG24 8NU,
Company Registration Number
06649987
Private Limited Company
Active

Company Overview

About Lavazza Professional Uk Ltd
LAVAZZA PROFESSIONAL UK LIMITED was founded on 2008-07-18 and has its registered office in Basingstoke. The organisation's status is listed as "Active". Lavazza Professional Uk Limited is a Private Limited Company registered in UNITED KINGDOM 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
LAVAZZA PROFESSIONAL UK LIMITED
 
Legal Registered Office
ARMSTRONG ROAD
BASINGSTOKE
HAMPSHIRE
RG24 8NU
Other companies in SL1
 
Previous Names
MARS DRINKS UK LIMITED28/01/2019
3599TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED24/07/2008
Filing Information
Company Number 06649987
Company ID Number 06649987
Date formed 2008-07-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/07/2015
Return next due 15/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB309941486  
Last Datalog update: 2023-10-08 04:14:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAVAZZA PROFESSIONAL UK 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 LAVAZZA PROFESSIONAL UK LIMITED
The following companies were found which have the same name as LAVAZZA PROFESSIONAL UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LAVAZZA PROFESSIONAL UK OPERATING SERVICES LIMITED DANESHILL INDUSTRIAL ESTATE ARMSTRONG ROAD BASINGSTOKE RG24 8NU Active Company formed on the 2020-01-07

Company Officers of LAVAZZA PROFESSIONAL UK LIMITED

Current Directors
Officer Role Date Appointed
DAVID JAMES HAINES
Director 2016-08-09
IAN JAMES LANGER
Director 2009-03-18
ANDREW RICHARD PARTON
Director 2016-08-09
RUTH DAWN PRATT
Director 2016-08-09
DAVID JOHN SCOTT
Director 2009-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
CAROL WILLIAMS
Company Secretary 2012-07-06 2017-12-29
CAROL WILLIAMS
Director 2012-07-06 2017-12-29
KEITH BROCKMAN
Director 2014-12-15 2016-05-25
PIA NIELSEN-POST
Director 2012-10-04 2016-04-15
JACEK SZARZYNSKI
Director 2011-08-25 2016-04-11
DALE ABEL CREASER
Director 2011-02-25 2015-12-10
STUART GUTHRIE-BROWN
Director 2008-07-24 2014-12-15
RICHARD DAVID WILLIAMS
Director 2009-02-23 2012-10-04
MARGARET ALISON JORDAN
Company Secretary 2008-07-24 2012-07-06
MARGARET ALISON JORDAN
Director 2008-07-24 2012-07-06
DAVID MARTIN RADVAN
Director 2009-03-18 2011-07-01
ANDREW RICHARD PARTON
Director 2009-10-29 2011-02-21
BARRY DAVID PARKIN
Director 2009-03-18 2009-10-29
IAN MICHAEL FLEMING
Director 2008-07-24 2009-01-30
SISEC LIMITED
Company Secretary 2008-07-18 2008-07-25
LOVITING LIMITED
Director 2008-07-18 2008-07-24
SERJEANTS' INN NOMINEES LIMITED
Director 2008-07-18 2008-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES HAINES PEDIGREE ELECTRONICS LIMITED Director 2016-08-09 CURRENT 1984-05-11 Active - Proposal to Strike off
DAVID JAMES HAINES MASTERFOODS LIMITED Director 2016-08-09 CURRENT 1965-11-08 Active - Proposal to Strike off
DAVID JAMES HAINES MARS G.B. Director 2016-08-09 CURRENT 1947-06-26 Active - Proposal to Strike off
DAVID JAMES HAINES MARS MASTER FOODS LIMITED Director 2016-08-09 CURRENT 1969-07-17 Active - Proposal to Strike off
DAVID JAMES HAINES MASTERFOODS EUROPE LIMITED Director 2016-08-09 CURRENT 1957-08-09 Active - Proposal to Strike off
DAVID JAMES HAINES MARS EUROPE LIMITED Director 2016-08-09 CURRENT 1986-05-09 Active - Proposal to Strike off
DAVID JAMES HAINES HOOPS Director 2016-08-09 CURRENT 1989-01-25 Active - Proposal to Strike off
DAVID JAMES HAINES MARS HORSECARE UK LIMITED Director 2016-08-09 CURRENT 1998-07-10 Active
DAVID JAMES HAINES MARS HORSECARE HOLDINGS UK LIMITED Director 2016-08-09 CURRENT 1998-07-29 Active - Proposal to Strike off
DAVID JAMES HAINES EFFEM HOLDINGS LIMITED Director 2016-08-09 CURRENT 1998-12-24 Active
DAVID JAMES HAINES FREIGHT TRADERS LIMITED Director 2016-08-09 CURRENT 1999-11-25 Active
DAVID JAMES HAINES MARS FOOD UK LIMITED Director 2016-08-09 CURRENT 2008-07-18 Active
DAVID JAMES HAINES MARS PETCARE UK HOLDINGS LIMITED Director 2016-08-09 CURRENT 2008-07-18 Active
DAVID JAMES HAINES MARS SLOUGH UK HOLDINGS LIMITED Director 2016-08-09 CURRENT 2008-07-18 Active - Proposal to Strike off
DAVID JAMES HAINES HOOPS 2 LIMITED Director 2016-08-09 CURRENT 2011-11-15 Active - Proposal to Strike off
DAVID JAMES HAINES THOMAS PETCARE LIMITED Director 2016-08-09 CURRENT 1974-01-07 Active - Proposal to Strike off
DAVID JAMES HAINES THAMES VALLEY VENDING LIMITED Director 2016-08-09 CURRENT 1976-08-18 Active - Proposal to Strike off
DAVID JAMES HAINES POSITIVE FOODS LIMITED Director 2016-08-09 CURRENT 1962-10-01 Active - Proposal to Strike off
DAVID JAMES HAINES KINSHIP PARTNERS UK LIMITED Director 2016-08-09 CURRENT 1987-10-08 Active
DAVID JAMES HAINES PETCRAFT LIMITED Director 2016-08-09 CURRENT 1960-05-27 Active
DAVID JAMES HAINES MONEY SYSTEMS LIMITED Director 2016-08-09 CURRENT 1970-05-13 Active - Proposal to Strike off
DAVID JAMES HAINES PEDIGREE FOODS LIMITED Director 2016-08-09 CURRENT 1971-05-17 Active - Proposal to Strike off
DAVID JAMES HAINES SUZI-WAN U.K. LIMITED Director 2016-08-09 CURRENT 1981-09-10 Active - Proposal to Strike off
DAVID JAMES HAINES MASTER BRANDS EUROPE LIMITED Director 2016-08-09 CURRENT 1967-05-26 Active
DAVID JAMES HAINES MARS CHOCOLATE LIMITED Director 2016-08-09 CURRENT 1941-01-04 Active
DAVID JAMES HAINES KLIX LIMITED Director 2016-08-09 CURRENT 1979-05-09 Active - Proposal to Strike off
DAVID JAMES HAINES MARS LIMITED Director 2016-08-09 CURRENT 1982-01-26 Active - Proposal to Strike off
DAVID JAMES HAINES PEDIGREE PETFOODS LIMITED Director 2016-08-09 CURRENT 1982-01-29 Active - Proposal to Strike off
DAVID JAMES HAINES RICE ADVISORY SERVICE LIMITED Director 2016-08-09 CURRENT 1983-12-14 Active - Proposal to Strike off
IAN JAMES LANGER MARS PET SERVICES UK LIMITED Director 2016-12-08 CURRENT 2016-12-08 Active
IAN JAMES LANGER FOODSPRING UK LIMITED Director 2016-12-08 CURRENT 2016-12-08 Active
IAN JAMES LANGER GUILD CENTRE PRESTON (NO. 1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Dissolved 2018-09-11
IAN JAMES LANGER HERTFORD INDUSTRIAL ESTATE (NO. 1) LIMITED Director 2015-06-04 CURRENT 2001-11-29 Active
IAN JAMES LANGER FELAW MALTINGS IPSWICH (NO.1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER BRAUNSTONE INDUSTRIAL ESTATE (NO.1) LIMITED Director 2015-06-04 CURRENT 2001-11-29 Active - Proposal to Strike off
IAN JAMES LANGER GARFIELD HOUSE LONDON (NO. 1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER 18 MANSELL STREET LONDON (NO.2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER CRAY HOUSE SIDCUP (NO.2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER BRAUNSTONE INDUSTRIAL ESTATE (NO.2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER GUILD CENTRE PRESTON (NO. 2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER GARFIELD HOUSE LONDON (NO. 2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER AUCHINLECK FIVE WAYS (NO.1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER 18 MANSELL STREET LONDON (NO.1) LIMITED Director 2015-06-04 CURRENT 2001-11-29 Active - Proposal to Strike off
IAN JAMES LANGER LARKFIELD TRADING ESTATE (NO.1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER AUCHINLECK FIVE WAYS (NO. 2) LIMITED Director 2015-06-04 CURRENT 2001-11-29 Active - Proposal to Strike off
IAN JAMES LANGER FOUNTAIN PRECINCT (NO. 2) LIMITED Director 2015-06-04 CURRENT 2001-12-05 Active - Proposal to Strike off
IAN JAMES LANGER CHARLOTTE HOUSE GLASGOW LIMITED Director 2015-06-04 CURRENT 2001-12-05 Dissolved 2018-09-11
IAN JAMES LANGER THREE STARS EGHAM (NO.2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER MAGHULL SHOPPING CENTRE (NO.2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER MONCKTON ROAD WAKEFIELD (NO. 1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER ST GEORGE'S GRAVESEND (NO.2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER MANCHESTER OAKLAND HOUSE (NO.1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER MARKET GATES GREAT YARMOUTH (NO. 2) LIMITED Director 2015-06-04 CURRENT 2001-11-30 Active - Proposal to Strike off
IAN JAMES LANGER MARLAND HOUSE CARDIFF (NO.2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER THREE STARS EGHAM (NO.1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Dissolved 2018-09-11
IAN JAMES LANGER MARS NOMINEES LIMITED Director 2015-06-04 CURRENT 2004-08-13 Active
IAN JAMES LANGER WILTON CENTRE (NO.1) LIMITED Director 2015-06-04 CURRENT 2004-08-20 Active
IAN JAMES LANGER WILTON CENTRE (NO.2) LIMITED Director 2015-06-04 CURRENT 2004-08-20 Active
IAN JAMES LANGER NEW CASTLE HOUSE (NO. 1) LIMITED Director 2015-06-04 CURRENT 2000-02-25 Active - Proposal to Strike off
IAN JAMES LANGER CARLTON LANES, CASTLEFORD (NO. 1) LIMITED Director 2015-06-04 CURRENT 2000-02-25 Dissolved 2018-09-11
IAN JAMES LANGER LEEDS TOWER HOUSE (NO.1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER MANCHESTER OAKLAND HOUSE (NO.2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER IBEX HOUSE LONDON (NO.2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER CLEPPA PARK NEWPORT (NO. 2) LIMITED Director 2015-06-04 CURRENT 2001-11-29 Active - Proposal to Strike off
IAN JAMES LANGER MARKET GATES GREAT YARMOUTH (NO.1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER MONCKTON ROAD WAKEFIELD (NO.2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER FELAW MALTINGS IPSWICH (NO.2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER HERTFORD INDUSTRIAL ESTATE (NO. 2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active
IAN JAMES LANGER LARKFIELD TRADING ESTATE (NO.2) LIMITED Director 2015-06-04 CURRENT 2001-11-29 Active - Proposal to Strike off
IAN JAMES LANGER MAGHULL SHOPPING CENTRE (NO.1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER CRAY HOUSE SIDCUP (NO.1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER LLOYDS COURT MILTON KEYNES (NO. 2) LIMITED Director 2015-06-04 CURRENT 2001-11-29 Active - Proposal to Strike off
IAN JAMES LANGER FOUNTAIN PRECINCT (NO.1) LIMITED Director 2015-06-04 CURRENT 2001-12-05 Active - Proposal to Strike off
IAN JAMES LANGER BOWTHORPE INDUSTRIAL ESTATE (NO.1) LIMITED Director 2015-06-04 CURRENT 2002-02-28 Active - Proposal to Strike off
IAN JAMES LANGER BOWTHORPE INDUSTRIAL ESTATE (NO.2) LIMITED Director 2015-06-04 CURRENT 2002-02-28 Active - Proposal to Strike off
IAN JAMES LANGER IBEX HOUSE LONDON (NO. 1) LIMITED Director 2015-06-04 CURRENT 1967-08-04 Active - Proposal to Strike off
IAN JAMES LANGER MARLAND HOUSE CARDIFF (NO. 1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER CLEPPA PARK NEWPORT (NO.1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER THE ORCHARDS CARDIFF (NO.2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active
IAN JAMES LANGER THE ORCHARDS CARDIFF (NO. 1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active
IAN JAMES LANGER LEEDS TOWER HOUSE (NO.2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER NEW CASTLE HOUSE (NO. 2) LIMITED Director 2015-06-04 CURRENT 2001-11-29 Active - Proposal to Strike off
IAN JAMES LANGER LLOYDS COURT MILTON KEYNES (NO.1) LIMITED Director 2015-06-04 CURRENT 2001-11-29 Active - Proposal to Strike off
IAN JAMES LANGER ST GEORGE'S GRAVESEND (NO. 1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER KENT SCIENCE PARK LIMITED Director 2015-05-08 CURRENT 2005-06-08 Dissolved 2017-05-16
IAN JAMES LANGER LIVINGSTON DESIGNER OUTLET CENTRE LIMITED Director 2015-04-27 CURRENT 2013-08-01 Active - Proposal to Strike off
IAN JAMES LANGER THE POSITIVE FOOD COMPANY LIMITED Director 2014-12-15 CURRENT 1987-07-23 Active - Proposal to Strike off
IAN JAMES LANGER DENTON MORLEY LIMITED Director 2014-12-15 CURRENT 2003-01-23 Active
IAN JAMES LANGER EFFEMEX LIMITED Director 2014-12-15 CURRENT 1955-12-22 Active
IAN JAMES LANGER FOUR-SQUARE CATERING AND VENDING LIMITED Director 2014-12-15 CURRENT 1969-10-29 Active - Proposal to Strike off
IAN JAMES LANGER FOOD MANUFACTURERS (G.B. COMPANY) Director 2014-12-15 CURRENT 1974-11-27 Active
IAN JAMES LANGER MARS PETERBOROUGH UK HOLDINGS LIMITED Director 2014-12-15 CURRENT 2010-10-13 Active
IAN JAMES LANGER SEEDS OF CHANGE LIMITED. Director 2014-12-15 CURRENT 1986-04-25 Active
IAN JAMES LANGER THE PETCARECO LIMITED Director 2014-12-15 CURRENT 2000-11-29 Active
IAN JAMES LANGER MARS INVESTMENTS Director 2014-12-15 CURRENT 2004-08-06 Active - Proposal to Strike off
IAN JAMES LANGER MARS PETCARE UK Director 2014-12-15 CURRENT 2008-07-18 Active
IAN JAMES LANGER MARS MELTON UK HOLDINGS LIMITED Director 2014-12-15 CURRENT 2008-07-18 Active - Proposal to Strike off
IAN JAMES LANGER MARS CHOCOLATE UK HOLDINGS LIMITED Director 2014-12-15 CURRENT 2008-07-18 Active - Proposal to Strike off
IAN JAMES LANGER MARS IS UK LIMITED Director 2014-12-15 CURRENT 2009-09-01 Active - Proposal to Strike off
IAN JAMES LANGER MARS RETAIL SERVICES UK LIMITED Director 2014-12-15 CURRENT 2009-11-20 Active
IAN JAMES LANGER PEDIGREE ELECTRONICS LIMITED Director 2014-12-15 CURRENT 1984-05-11 Active - Proposal to Strike off
IAN JAMES LANGER MASTERFOODS LIMITED Director 2014-12-15 CURRENT 1965-11-08 Active - Proposal to Strike off
IAN JAMES LANGER MARS G.B. Director 2014-12-15 CURRENT 1947-06-26 Active - Proposal to Strike off
IAN JAMES LANGER MARS MASTER FOODS LIMITED Director 2014-12-15 CURRENT 1969-07-17 Active - Proposal to Strike off
IAN JAMES LANGER MASTERFOODS EUROPE LIMITED Director 2014-12-15 CURRENT 1957-08-09 Active - Proposal to Strike off
IAN JAMES LANGER MARS EUROPE LIMITED Director 2014-12-15 CURRENT 1986-05-09 Active - Proposal to Strike off
IAN JAMES LANGER HOOPS Director 2014-12-15 CURRENT 1989-01-25 Active - Proposal to Strike off
IAN JAMES LANGER MARS HORSECARE UK LIMITED Director 2014-12-15 CURRENT 1998-07-10 Active
IAN JAMES LANGER MARS HORSECARE HOLDINGS UK LIMITED Director 2014-12-15 CURRENT 1998-07-29 Active - Proposal to Strike off
IAN JAMES LANGER EFFEM HOLDINGS LIMITED Director 2014-12-15 CURRENT 1998-12-24 Active
IAN JAMES LANGER FREIGHT TRADERS LIMITED Director 2014-12-15 CURRENT 1999-11-25 Active
IAN JAMES LANGER MARS FOOD UK LIMITED Director 2014-12-15 CURRENT 2008-07-18 Active
IAN JAMES LANGER MARS PETCARE UK HOLDINGS LIMITED Director 2014-12-15 CURRENT 2008-07-18 Active
IAN JAMES LANGER MARS SLOUGH UK HOLDINGS LIMITED Director 2014-12-15 CURRENT 2008-07-18 Active - Proposal to Strike off
IAN JAMES LANGER HOOPS 2 LIMITED Director 2014-12-15 CURRENT 2011-11-15 Active - Proposal to Strike off
IAN JAMES LANGER THOMAS PETCARE LIMITED Director 2014-12-15 CURRENT 1974-01-07 Active - Proposal to Strike off
IAN JAMES LANGER THAMES VALLEY VENDING LIMITED Director 2014-12-15 CURRENT 1976-08-18 Active - Proposal to Strike off
IAN JAMES LANGER POSITIVE FOODS LIMITED Director 2014-12-15 CURRENT 1962-10-01 Active - Proposal to Strike off
IAN JAMES LANGER KINSHIP PARTNERS UK LIMITED Director 2014-12-15 CURRENT 1987-10-08 Active
IAN JAMES LANGER PETCRAFT LIMITED Director 2014-12-15 CURRENT 1960-05-27 Active
IAN JAMES LANGER MONEY SYSTEMS LIMITED Director 2014-12-15 CURRENT 1970-05-13 Active - Proposal to Strike off
IAN JAMES LANGER PEDIGREE FOODS LIMITED Director 2014-12-15 CURRENT 1971-05-17 Active - Proposal to Strike off
IAN JAMES LANGER SUZI-WAN U.K. LIMITED Director 2014-12-15 CURRENT 1981-09-10 Active - Proposal to Strike off
IAN JAMES LANGER MASTER BRANDS EUROPE LIMITED Director 2014-12-15 CURRENT 1967-05-26 Active
IAN JAMES LANGER MARS CHOCOLATE LIMITED Director 2014-12-15 CURRENT 1941-01-04 Active
IAN JAMES LANGER KLIX LIMITED Director 2014-12-15 CURRENT 1979-05-09 Active - Proposal to Strike off
IAN JAMES LANGER MARS LIMITED Director 2014-12-15 CURRENT 1982-01-26 Active - Proposal to Strike off
IAN JAMES LANGER PEDIGREE PETFOODS LIMITED Director 2014-12-15 CURRENT 1982-01-29 Active - Proposal to Strike off
IAN JAMES LANGER RICE ADVISORY SERVICE LIMITED Director 2014-12-15 CURRENT 1983-12-14 Active - Proposal to Strike off
IAN JAMES LANGER MARS WRIGLEY CONFECTIONERY UK LIMITED Director 2009-03-18 CURRENT 2008-07-18 Active
IAN JAMES LANGER MARS PENSION TRUSTEES LIMITED Director 2007-12-31 CURRENT 1948-02-18 Active
IAN JAMES LANGER MARS HEALTHCARE TRUSTEES LIMITED Director 2007-12-31 CURRENT 1996-01-12 Active
ANDREW RICHARD PARTON THE POSITIVE FOOD COMPANY LIMITED Director 2016-08-09 CURRENT 1987-07-23 Active - Proposal to Strike off
ANDREW RICHARD PARTON DENTON MORLEY LIMITED Director 2016-08-09 CURRENT 2003-01-23 Active
ANDREW RICHARD PARTON EFFEMEX LIMITED Director 2016-08-09 CURRENT 1955-12-22 Active
ANDREW RICHARD PARTON FOUR-SQUARE CATERING AND VENDING LIMITED Director 2016-08-09 CURRENT 1969-10-29 Active - Proposal to Strike off
ANDREW RICHARD PARTON FOOD MANUFACTURERS (G.B. COMPANY) Director 2016-08-09 CURRENT 1974-11-27 Active
ANDREW RICHARD PARTON MARS PETERBOROUGH UK HOLDINGS LIMITED Director 2016-08-09 CURRENT 2010-10-13 Active
ANDREW RICHARD PARTON SEEDS OF CHANGE LIMITED. Director 2016-08-09 CURRENT 1986-04-25 Active
ANDREW RICHARD PARTON THE PETCARECO LIMITED Director 2016-08-09 CURRENT 2000-11-29 Active
ANDREW RICHARD PARTON MARS INVESTMENTS Director 2016-08-09 CURRENT 2004-08-06 Active - Proposal to Strike off
ANDREW RICHARD PARTON MARS PETCARE UK Director 2016-08-09 CURRENT 2008-07-18 Active
ANDREW RICHARD PARTON MARS MELTON UK HOLDINGS LIMITED Director 2016-08-09 CURRENT 2008-07-18 Active - Proposal to Strike off
ANDREW RICHARD PARTON MARS CHOCOLATE UK HOLDINGS LIMITED Director 2016-08-09 CURRENT 2008-07-18 Active - Proposal to Strike off
ANDREW RICHARD PARTON MARS WRIGLEY CONFECTIONERY UK LIMITED Director 2016-08-09 CURRENT 2008-07-18 Active
ANDREW RICHARD PARTON MARS IS UK LIMITED Director 2016-08-09 CURRENT 2009-09-01 Active - Proposal to Strike off
ANDREW RICHARD PARTON MARS RETAIL SERVICES UK LIMITED Director 2016-08-09 CURRENT 2009-11-20 Active
ANDREW RICHARD PARTON PEDIGREE ELECTRONICS LIMITED Director 2016-08-09 CURRENT 1984-05-11 Active - Proposal to Strike off
ANDREW RICHARD PARTON MASTERFOODS LIMITED Director 2016-08-09 CURRENT 1965-11-08 Active - Proposal to Strike off
ANDREW RICHARD PARTON MARS G.B. Director 2016-08-09 CURRENT 1947-06-26 Active - Proposal to Strike off
ANDREW RICHARD PARTON MARS MASTER FOODS LIMITED Director 2016-08-09 CURRENT 1969-07-17 Active - Proposal to Strike off
ANDREW RICHARD PARTON MASTERFOODS EUROPE LIMITED Director 2016-08-09 CURRENT 1957-08-09 Active - Proposal to Strike off
ANDREW RICHARD PARTON MARS EUROPE LIMITED Director 2016-08-09 CURRENT 1986-05-09 Active - Proposal to Strike off
ANDREW RICHARD PARTON HOOPS Director 2016-08-09 CURRENT 1989-01-25 Active - Proposal to Strike off
ANDREW RICHARD PARTON MARS HORSECARE UK LIMITED Director 2016-08-09 CURRENT 1998-07-10 Active
ANDREW RICHARD PARTON MARS HORSECARE HOLDINGS UK LIMITED Director 2016-08-09 CURRENT 1998-07-29 Active - Proposal to Strike off
ANDREW RICHARD PARTON EFFEM HOLDINGS LIMITED Director 2016-08-09 CURRENT 1998-12-24 Active
ANDREW RICHARD PARTON FREIGHT TRADERS LIMITED Director 2016-08-09 CURRENT 1999-11-25 Active
ANDREW RICHARD PARTON MARS FOOD UK LIMITED Director 2016-08-09 CURRENT 2008-07-18 Active
ANDREW RICHARD PARTON MARS PETCARE UK HOLDINGS LIMITED Director 2016-08-09 CURRENT 2008-07-18 Active
ANDREW RICHARD PARTON MARS SLOUGH UK HOLDINGS LIMITED Director 2016-08-09 CURRENT 2008-07-18 Active - Proposal to Strike off
ANDREW RICHARD PARTON HOOPS 2 LIMITED Director 2016-08-09 CURRENT 2011-11-15 Active - Proposal to Strike off
ANDREW RICHARD PARTON THOMAS PETCARE LIMITED Director 2016-08-09 CURRENT 1974-01-07 Active - Proposal to Strike off
ANDREW RICHARD PARTON THAMES VALLEY VENDING LIMITED Director 2016-08-09 CURRENT 1976-08-18 Active - Proposal to Strike off
ANDREW RICHARD PARTON POSITIVE FOODS LIMITED Director 2016-08-09 CURRENT 1962-10-01 Active - Proposal to Strike off
ANDREW RICHARD PARTON KINSHIP PARTNERS UK LIMITED Director 2016-08-09 CURRENT 1987-10-08 Active
ANDREW RICHARD PARTON PETCRAFT LIMITED Director 2016-08-09 CURRENT 1960-05-27 Active
ANDREW RICHARD PARTON MONEY SYSTEMS LIMITED Director 2016-08-09 CURRENT 1970-05-13 Active - Proposal to Strike off
ANDREW RICHARD PARTON PEDIGREE FOODS LIMITED Director 2016-08-09 CURRENT 1971-05-17 Active - Proposal to Strike off
ANDREW RICHARD PARTON SUZI-WAN U.K. LIMITED Director 2016-08-09 CURRENT 1981-09-10 Active - Proposal to Strike off
ANDREW RICHARD PARTON MASTER BRANDS EUROPE LIMITED Director 2016-08-09 CURRENT 1967-05-26 Active
ANDREW RICHARD PARTON MARS CHOCOLATE LIMITED Director 2016-08-09 CURRENT 1941-01-04 Active
ANDREW RICHARD PARTON KLIX LIMITED Director 2016-08-09 CURRENT 1979-05-09 Active - Proposal to Strike off
ANDREW RICHARD PARTON MARS LIMITED Director 2016-08-09 CURRENT 1982-01-26 Active - Proposal to Strike off
ANDREW RICHARD PARTON PEDIGREE PETFOODS LIMITED Director 2016-08-09 CURRENT 1982-01-29 Active - Proposal to Strike off
ANDREW RICHARD PARTON RICE ADVISORY SERVICE LIMITED Director 2016-08-09 CURRENT 1983-12-14 Active - Proposal to Strike off

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
2023-09-20FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-28APPOINTMENT TERMINATED, DIRECTOR HOSSAM ASHRAF
2023-07-28APPOINTMENT TERMINATED, DIRECTOR KIMBERLEY ANNE BOTT
2023-07-28DIRECTOR APPOINTED MR KENNETH MACISAAC
2023-07-28Appointment of Mr Jai Popat as company secretary on 2023-07-20
2023-07-28CONFIRMATION STATEMENT MADE ON 18/07/23, WITH UPDATES
2022-09-01FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 18/07/22, WITH NO UPDATES
2022-02-11DIRECTOR APPOINTED MR MARCO BRAIDA
2022-02-11AP01DIRECTOR APPOINTED MR MARCO BRAIDA
2021-12-22APPOINTMENT TERMINATED, DIRECTOR AMY MICHELLE FERNANDEZ
2021-12-22TM01APPOINTMENT TERMINATED, DIRECTOR AMY MICHELLE FERNANDEZ
2021-08-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 18/07/21, WITH NO UPDATES
2020-07-29CS01CONFIRMATION STATEMENT MADE ON 18/07/20, WITH NO UPDATES
2020-07-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES
2019-07-29AD02Register inspection address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom to 99 Gresham Street London EC2V 7NG
2019-07-29AD02Register inspection address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom to 99 Gresham Street London EC2V 7NG
2019-05-08AAFULL ACCOUNTS MADE UP TO 29/12/18
2019-01-28RES15CHANGE OF COMPANY NAME 23/10/22
2019-01-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-01-11PSC08Notification of a person with significant control statement
2019-01-11PSC07CESSATION OF MARS CHOCOLATE UK HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-01-02AD04Register(s) moved to registered office address Armstrong Road Basingstoke Hampshire RG24 8NU
2018-12-27AD01REGISTERED OFFICE CHANGED ON 27/12/18 FROM 3D Dundee Road Slough Berkshire SL1 4LG
2018-12-27TM01APPOINTMENT TERMINATED, DIRECTOR RUTH DAWN PRATT
2018-12-27AP01DIRECTOR APPOINTED KIMBERLEY ANNE BOTT
2018-09-25AAFULL ACCOUNTS MADE UP TO 30/12/17
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES
2018-07-31CH01Director's details changed for David James Haines on 2018-07-01
2017-12-29TM02Termination of appointment of Carol Williams on 2017-12-29
2017-12-29TM01APPOINTMENT TERMINATED, DIRECTOR CAROL WILLIAMS
2017-10-23CH01Director's details changed for Andrew Richard Parton on 2017-09-30
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-20TM01APPOINTMENT TERMINATED, DIRECTOR JACEK SZARZYNSKI
2017-07-27LATEST SOC27/07/17 STATEMENT OF CAPITAL;GBP 34084001
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES
2016-09-20AAFULL ACCOUNTS MADE UP TO 02/01/16
2016-09-12AD03Registers moved to registered inspection location of 21 Holborn Viaduct London EC1A 2DY
2016-08-15AP01DIRECTOR APPOINTED ANDREW RICHARD PARTON
2016-08-12TM01APPOINTMENT TERMINATED, DIRECTOR KEITH BROCKMAN
2016-08-12AP01DIRECTOR APPOINTED DAVID JAMES HAINES
2016-08-12TM01APPOINTMENT TERMINATED, DIRECTOR PIA NIELSEN-POST
2016-08-12AP01DIRECTOR APPOINTED RUTH DAWN PRATT
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 34084001
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2015-12-21TM01APPOINTMENT TERMINATED, DIRECTOR DALE CREASER
2015-09-22AAFULL ACCOUNTS MADE UP TO 27/12/14
2015-08-07LATEST SOC07/08/15 STATEMENT OF CAPITAL;GBP 34084001
2015-08-07AR0118/07/15 FULL LIST
2014-12-22AP01DIRECTOR APPOINTED KEITH BROCKMAN
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR STUART GUTHRIE-BROWN
2014-09-17AAFULL ACCOUNTS MADE UP TO 28/12/13
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 34084001
2014-07-23AR0118/07/14 FULL LIST
2013-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JACEK SZARZYNSKI / 23/10/2013
2013-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SCOTT / 23/10/2013
2013-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL WILLIAMS / 23/10/2013
2013-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES LANGER / 23/10/2013
2013-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART GUTHRIE-BROWN / 23/10/2013
2013-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DALE ABEL CREASER / 23/10/2013
2013-09-18AAFULL ACCOUNTS MADE UP TO 29/12/12
2013-07-25AR0118/07/13 FULL LIST
2012-12-06AP01DIRECTOR APPOINTED PIA NIELSEN-POST
2012-12-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAMS
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-26AR0118/07/12 FULL LIST
2012-07-10AP01DIRECTOR APPOINTED MRS CAROL WILLIAMS
2012-07-10TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET JORDAN
2012-07-10AP03SECRETARY APPOINTED MRS CAROL WILLIAMS
2012-07-10TM02APPOINTMENT TERMINATED, SECRETARY MARGARET JORDAN
2011-09-27AAFULL ACCOUNTS MADE UP TO 01/01/11
2011-08-25AP01DIRECTOR APPOINTED MR JACEK SZARZYNSKI
2011-08-16AR0118/07/11 FULL LIST
2011-07-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RADVAN
2011-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PARTON
2011-03-03AP01DIRECTOR APPOINTED DR DALE ABEL CREASER
2010-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID WILLIAMS / 16/10/2010
2010-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARTIN RADVAN / 16/10/2010
2010-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SCOTT / 16/10/2010
2010-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD PARTON / 16/10/2010
2010-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES LANGER / 16/10/2010
2010-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ALISON JORDAN / 16/10/2010
2010-11-12CH03SECRETARY'S CHANGE OF PARTICULARS / MARGARET ALISON JORDAN / 16/10/2010
2010-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART GUTHRIE-BROWN / 16/10/2010
2010-10-01AAFULL ACCOUNTS MADE UP TO 02/01/10
2010-08-16AR0118/07/10 FULL LIST
2010-03-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-03-02AD02SAIL ADDRESS CREATED
2009-11-18TM01APPOINTMENT TERMINATED, DIRECTOR BARRY PARKIN
2009-11-05AP01DIRECTOR APPOINTED ANDREW RICHARD PARTON
2009-08-12363aRETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS
2009-07-10RES13DIRECTOR AUTHORISATION 17/03/2009
2009-07-10RES01ADOPT ARTICLES 17/03/2009
2009-03-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-03-19288aDIRECTOR APPOINTED DAVID MARTIN RADVAN
2009-03-19288aDIRECTOR APPOINTED DAVID JOHN SCOTT
2009-03-19288aDIRECTOR APPOINTED IAN JAMES LANGER
2009-03-19288aDIRECTOR APPOINTED BARRY DAVID PARKIN
2009-03-19AAFULL ACCOUNTS MADE UP TO 27/12/08
2009-03-16288aDIRECTOR APPOINTED RICHARD DAVID WILLIAMS
2009-03-09225PREVSHO FROM 31/07/2009 TO 31/12/2008
2009-02-24288bAPPOINTMENT TERMINATED DIRECTOR IAN FLEMING
2009-02-16395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2008-10-1588(2)AD 02/10/08 GBP SI 34082000@1=34082000 GBP IC 2001/34084001
2008-10-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-09-3088(2)AD 12/09/08 GBP SI 2000@1=2000 GBP IC 1/2001
2008-09-25123NC INC ALREADY ADJUSTED 09/09/08
2008-09-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-09-25RES04GBP NC 100/500000000 09/09/2008
2008-08-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-07-28288bAPPOINTMENT TERMINATED SECRETARY SISEC LIMITED
2008-07-28288aDIRECTOR APPOINTED STUART GUTHRIE-BROWN
2008-07-25288aDIRECTOR APPOINTED MARGARET ALISON JORDAN
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
108 - Manufacture of other food products
10832 - Production of coffee and coffee substitutes




Licences & Regulatory approval
We could not find any licences issued to LAVAZZA PROFESSIONAL UK 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 LAVAZZA PROFESSIONAL UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of LAVAZZA PROFESSIONAL UK LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of LAVAZZA PROFESSIONAL UK LIMITED registering or being granted any patents
Domain Names

LAVAZZA PROFESSIONAL UK LIMITED owns 29 domain names.

alterracoffee.co.uk   flavia.co.uk   flaviamachine.co.uk   newtodrinksvending.co.uk   liqwizz.co.uk   myflavia.co.uk   myflavia1.co.uk   thebrightteacompany.co.uk   eflavia.co.uk   foursquare.co.uk   marsdrinks.co.uk   brighttea.co.uk   easycare-online.co.uk   easycareonline.co.uk   klix.co.uk   klixdrinks.co.uk   e-flavia.co.uk   flaviacoffee.co.uk   flaviadrinks.co.uk   flaviafusion.co.uk   flaviaonline.co.uk   easitrax.co.uk   easivend.co.uk   tastechallenge.co.uk   brightertomorrow.co.uk   klix1.co.uk   klixcampaigns.co.uk   klixcustomers.co.uk   newtoklix.co.uk  

Trademarks

Trademark applications by LAVAZZA PROFESSIONAL UK LIMITED

LAVAZZA PROFESSIONAL UK LIMITED is the Original Applicant for the trademark Foundry Blend ™ (WIPO1079331) through the WIPO on the 2011-01-21
Coffee, espresso; tea, non-medicinal herbal tea; cocoa, hot chocolate; artificial coffee, coffee substitutes, chicory and chicory mixtures; mixtures of coffee; whole bean, ground and roasted coffee; beverages, mixes, extracts and concentrates based on coffee, espresso, tea, herbal tea, cocoa, chocolate, artificial coffee, coffee substitutes and chicory; flavoring syrups and powders for beverages.
Café, expresso; thé, infusions aux plantes non médicinales; cacao, chocolat chaud; café artificiel, succédanés de café, chicorée et mélanges à base de chicorée; mélanges de café; café torréfié, moulu et en grains; boissons, préparations instantanées, extraits et concentrés à base de café, expresso, thé, infusions, cacao, chocolat, café artificiel, succédanés de café et chicorée; poudres et sirops aromatisés pour boissons.
Café, café expreso; té, infusiones no medicinales; cacao, chocolate caliente; sucedáneos del café, sucedáneos del café, achicoria y mezclas de achicoria; mezclas de café; café en grano, molido y tostado; bebidas, mezclas, extractos y concentrados a base de café, café expreso, té, infusiones, cacao, chocolate, sucedáneos del café, sustitutos del café y achicoria; siropes y polvos para dar sabor a bebidas.
LAVAZZA PROFESSIONAL UK LIMITED is the Owner at publication for the trademark STEEL HORSE ™ (85561838) through the USPTO on the 2012-03-06
energy drinks
LAVAZZA PROFESSIONAL UK LIMITED is the Original registrant for the trademark FOUNDRY BLEND ™ (79098135) through the USPTO on the 2011-01-21
"BLEND"
LAVAZZA PROFESSIONAL UK LIMITED is the for the trademark BRIGHTER TOMORROW AT ORIGIN ™ (77003067) through the USPTO on the 2006-09-20
Color is not claimed as a feature of the mark.
LAVAZZA PROFESSIONAL UK LIMITED is the for the trademark STEEL HORSE ™ (85497864) through the USPTO on the 2011-12-16
coffee
Income
Government Income

Government spend with LAVAZZA PROFESSIONAL UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Fareham Borough Council 2018-8 GBP £928 VENDING M/C PROVISIONS
Fareham Borough Council 2018-6 GBP £767 VENDING M/C PROVISIONS
Fareham Borough Council 2018-1 GBP £815 VENDING M/C PROVISIONS
Fareham Borough Council 2017-10 GBP £572 VENDING M/C PROVISIONS
2017-2 GBP £753 DRINKS
Fareham Borough Council 2017-2 GBP £1,365 VENDING M/C PROVISIONS
Southampton City Council 2017-1 GBP £4,500 Equipment Purchase
Fareham Borough Council 2017-1 GBP £564 VENDING M/C PROVISIONS
2016-11 GBP £843 DRINKS
2016-9 GBP £300 DRINKS MACHINE SUPPLIES
Rutland County Council 2016-9 GBP £120 Catering - Refreshments
2016-8 GBP £237 DRINKS
Fareham Borough Council 2016-6 GBP £667 VENDING M/C PROVISIONS
Brentwood Borough Council 2016-3 GBP £679 DRINKS
London Borough of Barking and Dagenham Council 2016-3 GBP £781 PURCHASE - EQUIPMENT, FURNITURE AND MATERIALS
South Tyneside Council 2016-3 GBP £2,054 Vending Machine Stock
Fareham Borough Council 2016-2 GBP £548 VENDING M/C PROVISIONS
Brentwood Borough Council 2016-1 GBP £702 BEVERAGES
Wiltshire Council 2016-1 GBP £808 Catering
London Borough of Barking and Dagenham Council 2015-12 GBP £470 ROBERT CLACK SCHOOL LEISURE CENTRE
Fareham Borough Council 2015-12 GBP £650 VENDING M/C PROVISIONS
Rutland County Council 2015-11 GBP £307 Catering - Refreshments
South Tyneside Council 2015-11 GBP £802 Catering Provisions
Brentwood Borough Council 2015-10 GBP £835 DRINKS
London Borough of Barking and Dagenham Council 2015-9 GBP £794 ROBERT CLACK SCHOOL LEISURE CENTRE
Rutland County Council 2015-8 GBP £225 Services - Fees and Charges
Brentwood Borough Council 2015-8 GBP £700 DRINKS FOR VENDING MACHINE
Tandridge District Council 2015-8 GBP £166 Catering & Bar
Fareham Borough Council 2015-7 GBP £547 VENDING M/C PROVISIONS
Northumberland County Council 2015-6 GBP £314 Educational Learning Resources ( Not ICT equipment)
Brentwood Borough Council 2015-6 GBP £469 DRINKS MACHINE SUPPLIES
Wiltshire Council 2015-6 GBP £344 Catering
Lichfield District Council 2015-5 GBP £510 GEN - Vending (Drinks)
South Tyneside Council 2015-4 GBP £616 Catering Provisions
Lichfield District Council 2015-4 GBP £795
London Borough of Southwark 2015-3 GBP £1,162
Bolton Council 2015-3 GBP £619 Refreshments for Meetings
Tandridge District Council 2015-3 GBP £260 Catering & Bar
Fareham Borough Council 2015-2 GBP £526 VENDING M/C PROVISIONS
Kent County Council 2015-2 GBP £259 Personal Expenses/Adaptations
London Borough of Southwark 2015-2 GBP £506
Rutland County Council 2015-2 GBP £631 Services - Fees and Charges
Brentwood Borough Council 2015-2 GBP £839 DRINKS MACHINE SUPPLIES
Fenland District Council 2015-2 GBP £891 Balance Sheet
Walsall Metropolitan Borough Council 2015-1 GBP £1,546 60500-GENERAL MATERIALS
Birmingham City Council 2015-1 GBP £2,196
London Borough of Southwark 2015-1 GBP £1,142
London Borough of Southwark 2014-12 GBP £528
Brentwood Borough Council 2014-12 GBP £294 VENDING MACHINE SUPPLIERS
Fareham Borough Council 2014-12 GBP £537 VENDING M/C PROVISIONS
London Borough of Newham 2014-12 GBP £707 STATIONERY PURCHASE > STATIONERY PURCHASE
Fenland District Council 2014-12 GBP £623 Supplies and Services
Walsall Metropolitan Borough Council 2014-12 GBP £1,101 61009-BEVERAGES-PROVISIONS
Tandridge District Council 2014-12 GBP £260 Catering & Bar
Wiltshire Council 2014-11 GBP £1,092 Vending costs
City of London 2014-11 GBP £780 Catering
Northumberland County Council 2014-11 GBP £789 Members Expenses and Allowances
Windsor and Maidenhead Council 2014-11 GBP £954
London Borough of Barking and Dagenham Council 2014-11 GBP £422 LEASE - EQUIPMENT FURNITURE AND MATERIALS
Birmingham City Council 2014-11 GBP £599
Walsall Metropolitan Borough Council 2014-11 GBP £1,043 60500-GENERAL MATERIALS
London Borough of Southwark 2014-11 GBP £1,752
Derbyshire County Council 2014-10 GBP £528
Fenland District Council 2014-10 GBP £697 Balance Sheet
South Tyneside Council 2014-9 GBP £1,087 Vending Machine Stock
Surrey Heath Borough Council 2014-9 GBP £624
Walsall Metropolitan Borough Council 2014-9 GBP £3,106 60500-GENERAL MATERIALS
Tandridge District Council 2014-9 GBP £260
Wiltshire Council 2014-8 GBP £508 Vending costs
Shropshire Council 2014-8 GBP £1,100 Supplies And Services-Catering
Christchurch Borough Council 2014-7 GBP £531
South Tyneside Council 2014-7 GBP £4,000
Windsor and Maidenhead Council 2014-7 GBP £670
Walsall Metropolitan Borough Council 2014-7 GBP £886
Fenland District Council 2014-6 GBP £894 Balance Sheet
Cambridgeshire County Council 2014-6 GBP £1,596 Furniture
Warwickshire County Council 2014-6 GBP £745 Beverages
Fareham Borough Council 2014-6 GBP £1,322 VENDING M/C PROVISIONS
Walsall Council 2014-6 GBP £1,888
Tandridge District Council 2014-6 GBP £520
Bracknell Forest Council 2014-5 GBP £867 Cost of Goods Sold
London Borough of Hillingdon 2014-5 GBP £1
Fareham Borough Council 2014-5 GBP £569 VENDING M/C PROVISIONS
Birmingham City Council 2014-5 GBP £2,954
South Tyneside Council 2014-5 GBP £1,244
Walsall Council 2014-5 GBP £2,491
Rutland County Council 2014-4 GBP £221 Services - Fees and Charges
Fareham Borough Council 2014-4 GBP £505 VENDING M/C PROVISIONS
Shropshire Council 2014-4 GBP £552 Supplies And Services-Catering
Derbyshire County Council 2014-3 GBP £900
Blaby District Council 2014-3 GBP £590 Corp Serv, Perform. & Leisure
Fenland District Council 2014-3 GBP £513 Balance Sheet
Warwickshire County Council 2014-3 GBP £661 Beverages
Colchester Borough Council 2014-3 GBP £494
Shropshire Council 2014-3 GBP £286 Supplies And Services-Equipt. Furn. & Materials
Surrey Heath Borough Council 2014-3 GBP £520 RENTAL FEE - KLIX MACHINES 4/3/14 - 3/6/14
Tandridge District Council 2014-3 GBP £260
Rutland County Council 2014-2 GBP £317 Services - Fees and Charges
Shropshire Council 2014-2 GBP £1,157 Supplies And Services-Catering
London Borough of Bexley 2014-2 GBP £433
Walsall Council 2014-2 GBP £779
Windsor and Maidenhead Council 2014-2 GBP £502
Wiltshire Council 2014-2 GBP £1,466 Vending costs
City of London 2014-2 GBP £3,296
Wiltshire Council 2014-1 GBP £480 Hospitality
Cornwall Council 2014-1 GBP £861
Walsall Council 2014-1 GBP £1,166
Birmingham City Council 2014-1 GBP £2,831
Colchester Borough Council 2014-1 GBP £858
Windsor and Maidenhead Council 2013-12 GBP £278
Wolverhampton City Council 2013-12 GBP £636
Birmingham City Council 2013-12 GBP £535
Walsall Council 2013-12 GBP £1,231
Wiltshire Council 2013-12 GBP £597 Vending costs
Shropshire Council 2013-12 GBP £1,404 Supplies And Services-Catering
Fareham Borough Council 2013-12 GBP £537 VENDING M/C PROVISIONS
Surrey Heath Borough Council 2013-12 GBP £520 4/12/13-3/3/14 - CF3679
Tandridge District Council 2013-11 GBP £260
Borough Council of King's Lynn & West Norfolk 2013-11 GBP £720 Beverage Supplies
South Tyneside Council 2013-11 GBP £1,196
Fenland District Council 2013-11 GBP £1,407 Balance Sheet
Windsor and Maidenhead Council 2013-11 GBP £491
Wiltshire Council 2013-11 GBP £259 Vending costs
Essex County Council 2013-11 GBP £85
Shropshire Council 2013-11 GBP £1,406 Supplies And Services-Catering
Bracknell Forest Council 2013-10 GBP £793 Cost of Goods Sold
London Borough of Hillingdon 2013-10 GBP £1,112
Walsall Council 2013-10 GBP £1,394
Fenland District Council 2013-10 GBP £1,035 Balance Sheet
Windsor and Maidenhead Council 2013-10 GBP £388
Fareham Borough Council 2013-10 GBP £636 VENDING M/C PROVISIONS
Shropshire Council 2013-10 GBP £630 Supplies And Services-Catering
Wolverhampton City Council 2013-9 GBP £574
Colchester Borough Council 2013-9 GBP £494
Lichfield District Council 2013-9 GBP £683 Vending Machines
South Tyneside Council 2013-9 GBP £1,196
Walsall Council 2013-9 GBP £723
Surrey Heath Borough Council 2013-9 GBP £520 CF3635 KLIX RENTALS
London Borough of Hillingdon 2013-9 GBP £1,969
Tandridge District Council 2013-9 GBP £260
Wakefield Council 2013-8 GBP £521
Essex County Council 2013-8 GBP £153
Buckinghamshire County Council 2013-8 GBP £912
Walsall Council 2013-8 GBP £967
Birmingham City Council 2013-8 GBP £1,232
Surrey Heath Borough Council 2013-8 GBP £-520 CF3575 CREDIT 2 X KLIX MACHINES
Rushcliffe Borough Council 2013-8 GBP £260
Shropshire Council 2013-7 GBP £138 Supplies And Services-Equipt. Furn. & Materials
Wiltshire Council 2013-7 GBP £614 Vending costs
Kent County Council 2013-7 GBP £1,350 Catering Provisions and Catering Equipment
Birmingham City Council 2013-7 GBP £1,154
Middlesbrough Council 2013-7 GBP £740
Walsall Council 2013-7 GBP £1,946
Warwickshire County Council 2013-7 GBP £1,250 Beverages
Colchester Borough Council 2013-6 GBP £494
Warrington Borough Council 2013-6 GBP £789 Materials
South Tyneside Council 2013-6 GBP £1,224
Shropshire Council 2013-6 GBP £420 Supplies And Services -Catering
Fareham Borough Council 2013-6 GBP £1,149 VENDING M/C PROVISIONS
Tandridge District Council 2013-6 GBP £260
Windsor and Maidenhead Council 2013-5 GBP £686
Essex County Council 2013-5 GBP £385
Fenland District Council 2013-5 GBP £957 Balance Sheet
Walsall Council 2013-5 GBP £1,982
Lichfield District Council 2013-5 GBP £804 Vending Machines
Cotswold District Council 2013-5 GBP £885 Vending Supplies
City of London 2013-5 GBP £819 Catering
Rutland County Council 2013-5 GBP £326 Services - Fees and Charges
Wolverhampton City Council 2013-4 GBP £931
Warrington Borough Council 2013-4 GBP £552 Resaleables
Lichfield District Council 2013-4 GBP £2,075 Equip - Furn&Mats
Telford and Wrekin Council 2013-4 GBP £117
Walsall Council 2013-4 GBP £814
Shropshire Council 2013-4 GBP £486 Supplies And Services -Catering
Fenland District Council 2013-4 GBP £517 Balance Sheet
Shropshire Council 2013-3 GBP £518 Supplies And Services-Catering
Lichfield District Council 2013-3 GBP £1,104 Vending Machines
Essex County Council 2013-3 GBP £317
Tandridge District Council 2013-3 GBP £260
Surrey Heath Borough Council 2013-3 GBP £1,040 CF3575 RENTAL FEE KLIX 01/3/13 - 31/5/13
Cotswold District Council 2013-2 GBP £429 Vending Supplies
Shropshire Council 2013-2 GBP £602 Supplies And Services-Catering
Wolverhampton City Council 2013-2 GBP £693
Warrington Borough Council 2013-2 GBP £1,577 Resaleables
Warwickshire County Council 2013-1 GBP £635
Fareham Borough Council 2013-1 GBP £533 VENDING M/C PROVISIONS
Fenland District Council 2013-1 GBP £656 Balance Sheet
Essex County Council 2013-1 GBP £195
Shropshire Council 2013-1 GBP £397 Supplies And Services-Catering
Cotswold District Council 2013-1 GBP £618 Vending Supplies
Walsall Council 2013-1 GBP £2,763
Derbyshire County Council 2012-12 GBP £821
Windsor and Maidenhead Council 2012-12 GBP £818
Fenland District Council 2012-12 GBP £501 Balance Sheet
Warrington Borough Council 2012-12 GBP £974 Resaleables
Shropshire Council 2012-12 GBP £286 Supplies And Services-Equipt. Furn. & Materials
Tandridge District Council 2012-12 GBP £260
Fareham Borough Council 2012-11 GBP £932 VENDING M/C PROVISIONS
Royal Borough of Windsor & Maidenhead 2012-11 GBP £889
Walsall Council 2012-11 GBP £1,145
Shropshire Council 2012-11 GBP £808 Supplies And Services-Catering
Rutland County Council 2012-11 GBP £38 Catering - Refreshments
The Borough of Calderdale 2012-11 GBP £510 Equipment Furniture And Materials
Fenland District Council 2012-11 GBP £3,200 Balance Sheet
Cotswold District Council 2012-11 GBP £472 Vending Supplies
City of London 2012-10 GBP £1,514 Catering
Fareham Borough Council 2012-10 GBP £706 VENDING M/C PROVISIONS
Walsall Council 2012-10 GBP £1,140
Telford and Wrekin Council 2012-10 GBP £153
Shropshire Council 2012-10 GBP £1,093 Supplies And Services-Catering
Fareham Borough Council 2012-9 GBP £511 VENDING M/C PROVISIONS
Colchester Borough Council 2012-9 GBP £858
Warrington Borough Council 2012-9 GBP £789 Resaleables
Walsall Council 2012-9 GBP £1,158
Shropshire Council 2012-9 GBP £171 Supplies And Services-Catering
Tandridge District Council 2012-9 GBP £260
Knowsley Council 2012-8 GBP £647 PROVISIONS ENVIRONMENTAL & REGULATORY SERVICES
Fenland District Council 2012-8 GBP £755 Balance Sheet
Shropshire Council 2012-8 GBP £1,217 Supplies And Services-Catering
Walsall Council 2012-8 GBP £1,424
Warwickshire County Council 2012-8 GBP £8,535 Equipment
Lichfield District Council 2012-8 GBP £2,338 Vending Machines
Walsall Council 2012-7 GBP £1,053
Warrington Borough Council 2012-7 GBP £789 Resaleables
Windsor and Maidenhead Council 2012-7 GBP £862
South Tyneside Council 2012-7 GBP £5,530
Shropshire Council 2012-6 GBP £286 Supplies And Services-Equipt. Furn. & Materials
Royal Borough of Windsor & Maidenhead 2012-6 GBP £754
Wyre Council 2012-6 GBP £1,000 Vending Machines
Fenland District Council 2012-6 GBP £540 Balance Sheet
Fareham Borough Council 2012-6 GBP £1,389 VENDING M/C PROVISIONS
Tandridge District Council 2012-6 GBP £260
Braintree District Council 2012-5 GBP £951 Provisions,Foods & Snacks
London Borough of Hillingdon 2012-5 GBP £829
Derbyshire County Council 2012-5 GBP £711
Fareham Borough Council 2012-5 GBP £1,430 VENDING M/C PROVISIONS
Walsall Council 2012-5 GBP £513
Warrington Borough Council 2012-5 GBP £789 Resaleables
Fenland District Council 2012-4 GBP £611 Balance Sheet
Rutland County Council 2012-4 GBP £2,346 Catering - Refreshments
Middlesbrough Council 2012-4 GBP £1,654
Bracknell Forest Council 2012-4 GBP £923 Cost of Goods Sold
Walsall Council 2012-4 GBP £1,347
South Tyneside Council 2012-4 GBP £2,295
Shropshire Council 2012-4 GBP £867 Supplies And Services-Catering
Bolton Council 2012-3 GBP £559 Catering ProvisionsVending
Forest of Dean Council 2012-3 GBP £148 Vending Supplies
Shropshire Council 2012-3 GBP £637 Supplies And Servicesauthorityequipt. Furn. & Materials
Tandridge District Council 2012-3 GBP £260
Surrey Heath Borough Council 2012-3 GBP £0 RAISED IN ERROR - SEE CREDIT 1600000165
Braintree District Council 2012-2 GBP £1,405 Provisions,Foods & Snacks
Warrington Borough Council 2012-2 GBP £808
London Borough of Redbridge 2012-2 GBP £81 External Training
Shropshire Council 2012-2 GBP £894 Supplies And Services-Catering
Colchester Borough Council 2012-1 GBP £659
Windsor and Maidenhead Council 2012-1 GBP £438
Walsall Council 2012-1 GBP £1,198
Knowsley Metropolitan Borough Council 2012-1 GBP £934 PROVISIONS
Uttlesford District Council 2012-1 GBP £887 Vending Serv - Other Mats
Warrington Borough Council 2012-1 GBP £535
Shropshire Council 2012-1 GBP £751 Supplies And Services-Equipt. Furn. & Materials
Derbyshire County Council 2011-12 GBP £1,198
Braintree District Council 2011-12 GBP £1,364 Provisions,Foods & Snacks
Windsor and Maidenhead Council 2011-12 GBP £169
Shropshire Council 2011-12 GBP £2,512 Supplies And Services-Catering
Tandridge District Council 2011-12 GBP £260
Walsall Council 2011-12 GBP £955
Warrington Borough Council 2011-11 GBP £959
Shropshire Council 2011-11 GBP £1,780 Supplies And Services-Catering
London Borough of Redbridge 2011-11 GBP £602 External Training
Adur Worthing Council 2011-10 GBP £619 Catering - Food & Beverages
Walsall Council 2011-10 GBP £1,007
Braintree District Council 2011-10 GBP £615 Provisions,Foods & Snacks
Colchester Borough Council 2011-10 GBP £785
Bristol City Council 2011-10 GBP £593 020 KINGSWESTON SPECIAL
Shropshire Council 2011-10 GBP £754 Supplies And Services-Catering
Braintree District Council 2011-9 GBP £805 Provisions,Foods & Snacks
Tandridge District Council 2011-9 GBP £260
Walsall Council 2011-9 GBP £661
Uttlesford District Council 2011-9 GBP £572 Vending Serv Other Mats
Windsor and Maidenhead Council 2011-9 GBP £413
Warrington Borough Council 2011-8 GBP £1,651
Braintree District Council 2011-8 GBP £684 Provisions,Foods & Snacks
Walsall Council 2011-8 GBP £1,907
Colchester Borough Council 2011-8 GBP £537
Uttlesford District Council 2011-8 GBP £1,084 Vending Serv Other Mats
Braintree District Council 2011-7 GBP £631 Provisions,Foods & Snacks
Derbyshire County Council 2011-7 GBP £765
Middlesbrough Council 2011-7 GBP £796 Food and drink supplies
Braintree District Council 2011-6 GBP £571 Provisions,Foods & Snacks
Uttlesford District Council 2011-6 GBP £694 Vending Serv Other Mats
Windsor and Maidenhead Council 2011-6 GBP £607
Shropshire Council 2011-6 GBP £966 Supplies And Services-Catering
Warrington Borough Council 2011-6 GBP £825
Bristol City Council 2011-6 GBP £1,236 020 KINGSWESTON SPECIAL
Lewes District Council 2011-6 GBP £340
Walsall Metropolitan Borough Council 2011-6 GBP £2,388 Food Products - Mnfrs
Shropshire Council 2011-5 GBP £2,272 Supplies And Services-Catering
Braintree District Council 2011-5 GBP £1,171 Provisions,Foods & Snacks
Fenland District Council 2011-5 GBP £793 Balance Sheet
HAMPSHIRE COUNTY COUNCIL 2011-5 GBP £1,069 Vending Machine Hire
Wigan Council 2011-5 GBP £1,852 Supplies & Services
Braintree District Council 2011-4 GBP £744 Payments
Royal Borough of Windsor & Maidenhead 2011-4 GBP £664
Shropshire Council 2011-4 GBP £0 Supplies And Services-Catering
Uttlesford District Council 2011-4 GBP £653 Vending Serv Other Mats
Warrington Borough Council 2011-4 GBP £825
Colchester Borough Council 2011-3 GBP £1,308
Lewes District Council 2011-3 GBP £234
Solihull Metropolitan Borough Council 2011-3 GBP £657 Catering Provisions
Warrington Borough Council 2011-3 GBP £1,547
Lewes District Council 2011-2 GBP £66
Knowsley Council 2011-2 GBP £1,896 PROVISIONS CULTURAL AND RELATED SERVICES
Fenland District Council 2011-2 GBP £973 Balance Sheet
Middlesbrough Council 2011-2 GBP £1,137 Food and drink supplies
Warrington Borough Council 2011-2 GBP £1,430
Bracknell Forest Council 2011-1 GBP £501 Cost of Goods Sold
Waveney District Council 2011-1 GBP £624
Lewes District Council 2011-1 GBP £224
Walsall Metropolitan Borough Council 2011-1 GBP £658 Food Products - Mnfrs
Derbyshire County Council 2010-12 GBP £589
Lewes District Council 2010-11 GBP £96
Walsall Metropolitan Borough Council 2010-11 GBP £969 Food Products - Mnfrs
Warrington Borough Council 2010-11 GBP £1,439 Resaleables
Cambridgeshire County Council 2010-11 GBP £515 Provisions - General
Borough Council of King's Lynn & West Norfolk 2010-11 GBP £2,310 Equipment
Solihull Metropolitan Borough Council 2010-11 GBP £955 Catering Provisions
Bracknell Forest Council 2010-10 GBP £1,052 Refreshments
Lewes District Council 2010-10 GBP £87
Tunbridge Wells Borough Council 2010-10 GBP £569 3092
Walsall Metropolitan Borough Council 2010-9 GBP £1,052
Lewes District Council 2010-9 GBP £240
Shropshire Council 2010-9 GBP £638 Supplies And Services - Catering
Warrington Borough Council 2010-9 GBP £5,216 Equipment Purchase & Contract
Middlesbrough Council 2010-8 GBP £576 Food and drink supplies
Tunbridge Wells Borough Council 2010-8 GBP £593 3092
Lewes District Council 2010-8 GBP £168
Warrington Borough Council 2010-7 GBP £1,845 Resaleables
Middlesbrough Council 2010-7 GBP £534 Food and drink supplies
Walsall Metropolitan Borough Council 2010-7 GBP £637
Lewes District Council 2010-7 GBP £93
Tunbridge Wells Borough Council 2010-6 GBP £531 3092
Shropshire Council 2010-6 GBP £543 Supplies And Services-Catering
Lewes District Council 2010-6 GBP £302
London Borough of Redbridge 2010-5 GBP £506 Equipment Purchase
Rutland County Council 2010-5 GBP £727 Materials - Other Materials
Lewes District Council 2010-5 GBP £148
Warrington Borough Council 2010-5 GBP £1,043 Misc (Contingency)
Lewes District Council 2010-4 GBP £188
Reading Borough Council 2010-2 GBP £831
Reading Borough Council 2009-11 GBP £865
Reading Borough Council 2009-10 GBP £890
Reading Borough Council 2009-9 GBP £637
Reading Borough Council 2009-8 GBP £1,110
Tunbridge Wells Borough Council 2009-7 GBP £540
City of London 0-0 GBP £1,462 Catering
Derby City Council 0-0 GBP £1,737 Catering & Refreshments

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LAVAZZA PROFESSIONAL UK 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 LAVAZZA PROFESSIONAL UK 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 LAVAZZA PROFESSIONAL UK 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.