Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE HUT MANAGEMENT COMPANY LIMITED
Company Information for

THE HUT MANAGEMENT COMPANY LIMITED

5TH FLOOR, VOYAGER HOUSE CHICAGO AVENUE, MANCHESTER AIRPORT, MANCHESTER, M90 3DQ,
Company Registration Number
07907632
Private Limited Company
Liquidation

Company Overview

About The Hut Management Company Ltd
THE HUT MANAGEMENT COMPANY LIMITED was founded on 2012-01-12 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". The Hut Management Company Limited is a Private Limited Company registered in ENGLAND 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
THE HUT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
5TH FLOOR, VOYAGER HOUSE CHICAGO AVENUE
MANCHESTER AIRPORT
MANCHESTER
M90 3DQ
Other companies in CW9
 
Filing Information
Company Number 07907632
Company ID Number 07907632
Date formed 2012-01-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 12/01/2016
Return next due 09/02/2017
Type of accounts FULL
Last Datalog update: 2022-10-13 15:02:52
Primary Source:Companies House
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 THE HUT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JAMES PATRICK POCHIN
Company Secretary 2012-01-12
WING YUNG CHAN
Director 2013-11-15
JAMES CHRISTOPHER DAVID CREEDY
Director 2013-11-15
JOHN ANDREW GALLEMORE
Director 2012-01-12
PAUL JONATHAN GEDMAN
Director 2013-11-15
ADAM KNAPPY
Director 2013-11-15
LUCINDA AMELIA JANE LAMB
Director 2013-11-15
ANGUS MONRO
Director 2013-11-15
MATTHEW JOHN MOULDING
Director 2013-11-15
RICHARD JOHN PENNYCOOK
Director 2013-11-15
JAMES PATRICK POCHIN
Director 2013-11-15
DARREN RAJANAH
Director 2013-11-15
ASHLEY RAMRACHIA
Director 2013-11-15
CHRIS ROGERSON
Director 2013-11-15
STEVEN PETER HAROLD WHITEHEAD
Director 2013-11-15
PHILIP WILSON
Director 2013-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JAMES DUCKWORTH
Director 2013-11-15 2018-04-17
FABIOLA CUNY
Director 2013-11-15 2017-07-31
ROSS BOARDMAN
Director 2013-11-15 2017-04-01
RICHARD DAVID MARK CHAPPLE
Director 2013-11-15 2015-06-26
JOHN ANDREW GALLEMORE
Director 2013-11-15 2013-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ANDREW GALLEMORE LANGUAGE CONNECT INTERNATIONAL LTD Director 2018-07-16 CURRENT 2010-09-02 Active
JOHN ANDREW GALLEMORE MAKE MONEY LIMITED Director 2018-05-03 CURRENT 2006-07-19 Active
JOHN ANDREW GALLEMORE M BEAUTY LTD Director 2018-05-03 CURRENT 2006-06-19 Active
JOHN ANDREW GALLEMORE ILLAMASQUA LIMITED Director 2017-10-05 CURRENT 2007-07-04 Active
JOHN ANDREW GALLEMORE ILLAMASQUA (HOLDINGS) LIMITED Director 2017-10-05 CURRENT 2007-02-19 Active
JOHN ANDREW GALLEMORE ESPA INTERNATIONAL (UK) LIMITED Director 2017-09-06 CURRENT 1992-08-21 Active
JOHN ANDREW GALLEMORE EI SPA HOLDINGS (UK) LIMITED Director 2017-09-06 CURRENT 2014-11-18 Active
JOHN ANDREW GALLEMORE PRIMAVERA AROMATHERAPY LIMITED Director 2017-09-06 CURRENT 1986-09-05 Active
JOHN ANDREW GALLEMORE BEAUTY TREND UK LIMITED Director 2017-08-11 CURRENT 2011-03-18 Active
JOHN ANDREW GALLEMORE VIRTUAL INTERNET (UK) LIMITED Director 2017-05-24 CURRENT 1996-05-23 Active
JOHN ANDREW GALLEMORE UK-2 LIMITED Director 2017-05-24 CURRENT 1998-04-22 Active
JOHN ANDREW GALLEMORE VIRTUAL INTERNET HOLDINGS LIMITED Director 2017-05-24 CURRENT 2006-09-22 Active
JOHN ANDREW GALLEMORE ANOTHER.COM LIMITED Director 2017-05-24 CURRENT 1998-11-04 Active
JOHN ANDREW GALLEMORE THG STUDIOS LIMITED Director 2017-04-12 CURRENT 2007-06-26 Active
JOHN ANDREW GALLEMORE MEDIA ARK LTD Director 2017-04-12 CURRENT 2007-02-26 Active
JOHN ANDREW GALLEMORE THG INTERNATIONAL LIMITED Director 2016-12-23 CURRENT 2016-12-13 Active
JOHN ANDREW GALLEMORE THG TRUSTEE LIMITED Director 2016-12-05 CURRENT 2016-12-05 Active
JOHN ANDREW GALLEMORE AGHOCO 1442 LIMITED Director 2016-09-07 CURRENT 2016-07-14 Active
JOHN ANDREW GALLEMORE HALE COUNTRY CLUB LIMITED Director 2016-06-28 CURRENT 2009-07-22 Active
JOHN ANDREW GALLEMORE GADBROOK LIMITED Director 2015-11-11 CURRENT 2015-11-11 Active
JOHN ANDREW GALLEMORE MAMA MIO DISTRIBUTION LIMITED Director 2015-08-13 CURRENT 2011-07-28 Active
JOHN ANDREW GALLEMORE MAMA MIO LIMITED Director 2015-08-13 CURRENT 2004-10-06 Active
JOHN ANDREW GALLEMORE MOO LIMITED Director 2014-03-01 CURRENT 2004-06-21 Active
JOHN ANDREW GALLEMORE CEND INTERNATIONAL LIMITED Director 2013-10-25 CURRENT 2013-08-15 Active
JOHN ANDREW GALLEMORE EXANTE DIET LTD Director 2013-04-01 CURRENT 2010-01-15 Active
JOHN ANDREW GALLEMORE BIKE KIT LTD Director 2013-01-21 CURRENT 2012-12-04 Active
JOHN ANDREW GALLEMORE MYVITAMINS LIMITED Director 2012-08-16 CURRENT 2012-08-14 Active
JOHN ANDREW GALLEMORE THE HUT IHC LIMITED Director 2012-01-12 CURRENT 2012-01-12 Liquidation
JOHN ANDREW GALLEMORE LOOKFANTASTIC GROUP LIMITED Director 2011-09-29 CURRENT 2005-03-03 Active
JOHN ANDREW GALLEMORE ENSCO 818 LIMITED Director 2010-12-09 CURRENT 2010-12-03 Active
PAUL JONATHAN GEDMAN LOOKFANTASTIC.COM.LTD Director 2012-10-24 CURRENT 1998-03-02 Active
PAUL JONATHAN GEDMAN LOOKFANTASTIC SALONS LIMITED Director 2012-10-24 CURRENT 2007-07-12 Active
PAUL JONATHAN GEDMAN LOOKFANTASTIC LONDON LIMITED Director 2012-10-24 CURRENT 2007-08-09 Active
PAUL JONATHAN GEDMAN THE HUT.COM LIMITED Director 2012-10-24 CURRENT 2004-01-15 Active
PAUL JONATHAN GEDMAN THG PLC Director 2012-10-24 CURRENT 2008-03-19 Active
PAUL JONATHAN GEDMAN MANKIND DIRECT LIMITED Director 2012-10-24 CURRENT 2000-11-22 Active
PAUL JONATHAN GEDMAN LOOKFANTASTIC GROUP LIMITED Director 2012-10-24 CURRENT 2005-03-03 Active
ANGUS MONRO SELECT PROPERTY GROUP (HOLDINGS) LIMITED Director 2014-09-01 CURRENT 2014-03-25 Active
ANGUS MONRO THG PLC Director 2010-03-27 CURRENT 2008-03-19 Active
MATTHEW JOHN MOULDING THG PLC Director 2008-06-24 CURRENT 2008-03-19 Active
RICHARD JOHN PENNYCOOK BRITISH RETAIL CONSORTIUM Director 2017-09-06 CURRENT 1946-03-07 Active
RICHARD JOHN PENNYCOOK FENWICK,LIMITED Director 2017-02-14 CURRENT 1897-05-06 Active
RICHARD JOHN PENNYCOOK HOWDEN JOINERY GROUP PLC Director 2013-09-18 CURRENT 1987-05-07 Active
RICHARD JOHN PENNYCOOK THG PLC Director 2012-10-15 CURRENT 2008-03-19 Active
JAMES PATRICK POCHIN CEND LIMITED Director 2014-12-01 CURRENT 2000-09-07 Active
JAMES PATRICK POCHIN ALLENBY SQUARE LIMITED Director 2013-05-29 CURRENT 2010-04-22 Active
JAMES PATRICK POCHIN THE HUT.COM LIMITED Director 2011-08-29 CURRENT 2004-01-15 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
2022-09-01Voluntary liquidation. Notice of members return of final meeting
2022-09-01LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-11-08LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-10
2020-10-07600Appointment of a voluntary liquidator
2020-10-07LRESSPResolutions passed:
  • Special resolution to wind up on 2020-09-11
2020-10-07LIQ01Voluntary liquidation declaration of solvency
2020-09-28RES13Resolutions passed:
  • Shareholder consent/re-liquidation 11/09/2020
2020-09-28MEM/ARTSARTICLES OF ASSOCIATION
2020-09-28RES12Resolution of varying share rights or name
2020-09-09PSC05Change of details for The Hut Group Limited as a person with significant control on 2020-09-07
2020-09-09TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PETER HAROLD WHITEHEAD
2020-09-08PSC05Change of details for The Hut Group Limited as a person with significant control on 2020-09-07
2020-07-01AD03Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2020-06-26AD02Register inspection address changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2020-02-12PSC07CESSATION OF MATTHEW JOHN MOULDING AS A PERSON OF SIGNIFICANT CONTROL
2020-02-12PSC07CESSATION OF MATTHEW JOHN MOULDING AS A PERSON OF SIGNIFICANT CONTROL
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO UPDATES
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO UPDATES
2020-01-13CH01Director's details changed for Mr John Andrew Gallemore on 2020-01-13
2020-01-13CH01Director's details changed for Mr John Andrew Gallemore on 2020-01-13
2020-01-13CH03SECRETARY'S DETAILS CHNAGED FOR JAMES PATRICK POCHIN on 2020-01-13
2020-01-13PSC05Change of details for The Hut Group Limited as a person with significant control on 2020-01-13
2020-01-13PSC05Change of details for The Hut Group Limited as a person with significant control on 2020-01-13
2019-10-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES
2019-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY RAMRACHIA
2018-09-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-05TM01APPOINTMENT TERMINATED, DIRECTOR FABIOLA CUNY
2018-04-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES DUCKWORTH
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES
2018-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/18 FROM Meridian House Rudheath Gadbrook Park Northwich Cheshire CW9 7RA
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-14RP04TM01Second filing for the termination of Ross Boardman
2017-06-14ANNOTATIONClarification
2017-05-08TM01APPOINTMENT TERMINATED, DIRECTOR ROSS BOARDMAN
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-10-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-09AR0112/01/16 ANNUAL RETURN FULL LIST
2016-03-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHAPPLE
2016-03-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHAPPLE
2015-09-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-11AR0112/01/15 ANNUAL RETURN FULL LIST
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-25AR0112/01/14 ANNUAL RETURN FULL LIST
2014-02-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GALLEMORE
2014-02-25AA01Previous accounting period shortened from 31/01/14 TO 31/12/13
2014-01-08AP01DIRECTOR APPOINTED ADAM KNAPPY
2014-01-08AP01DIRECTOR APPOINTED JOHN ANDREW GALLEMORE
2013-11-21AP01DIRECTOR APPOINTED FABIOLA CUNY
2013-11-21RES13DIRS GIVEN AUTHORITY TO AUTH MATTERS GIVEN RISE TO POTENTIAL CONFLICT OF PURPOSE SECT 175 15/11/2013
2013-11-21RES01ADOPT ARTICLES 15/11/2013
2013-11-21AP01DIRECTOR APPOINTED MR ANDREW JAMES DUCKWORTH
2013-11-21AP01DIRECTOR APPOINTED PHILIP WILSON
2013-11-21AP01DIRECTOR APPOINTED ROSS BOARDMAN
2013-11-21AP01DIRECTOR APPOINTED ASHLEY RAMRACHIA
2013-11-21AP01DIRECTOR APPOINTED WING YUNG CHAN
2013-11-21AP01DIRECTOR APPOINTED CHRIS ROGERSON
2013-11-21AP01DIRECTOR APPOINTED LUCINDA AMELIA JANE LAMB
2013-11-21AP01DIRECTOR APPOINTED JAMES CHRISTOPHER DAVID CREEDY
2013-11-21AP01DIRECTOR APPOINTED DARREN RAJANAH
2013-11-21AP01DIRECTOR APPOINTED PAUL JONATHAN GEDMAN
2013-11-21AP01DIRECTOR APPOINTED RICHARD DAVID MARK CHAPPLE
2013-11-21AP01DIRECTOR APPOINTED MR JAMES PATRICK POCHIN
2013-11-21AP01DIRECTOR APPOINTED STEVEN PETER HAROLD WHITEHEAD
2013-11-21AP01DIRECTOR APPOINTED MR ANGUS MONRO
2013-11-21AP01DIRECTOR APPOINTED MR RICHARD JOHN PENNYCOOK
2013-11-21AP01DIRECTOR APPOINTED MR MATTHEW JOHN MOULDING
2013-11-21SH0115/11/13 STATEMENT OF CAPITAL GBP 100
2013-11-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13
2013-06-27AR0112/01/13 FULL LIST
2013-06-04DISS40DISS40 (DISS40(SOAD))
2013-05-21GAZ1FIRST GAZETTE
2012-01-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company



Licences & Regulatory approval
We could not find any licences issued to THE HUT MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2020-09-17
Notices to2020-09-17
Appointmen2020-09-17
Proposal to Strike Off2013-05-21
Fines / Sanctions
No fines or sanctions have been issued against THE HUT MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE HUT MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of THE HUT MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE HUT MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of THE HUT MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE HUT MANAGEMENT COMPANY 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 (70100 - Activities of head offices) as THE HUT MANAGEMENT COMPANY 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 THE HUT MANAGEMENT COMPANY 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 TypeResolution
Defending partyTHE HUT MANAGEMENT COMPANY LIMITEDEvent Date2020-09-17
 
Initiating party Event TypeNotices to
Defending partyTHE HUT MANAGEMENT COMPANY LIMITEDEvent Date2020-09-17
 
Initiating party Event TypeAppointmen
Defending partyTHE HUT MANAGEMENT COMPANY LIMITEDEvent Date2020-09-17
Company Number: 07907632 Name of Company: THE HUT MANAGEMENT COMPANY LIMITED Nature of Business: 70100 - Activities of head offices; 99999 - Dormant Company Type of Liquidation: Members' Voluntary Liq…
 
Initiating party Event TypeProposal to Strike Off
Defending partyTHE HUT MANAGEMENT COMPANY LIMITEDEvent Date2013-05-21
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE HUT MANAGEMENT COMPANY 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 THE HUT MANAGEMENT COMPANY 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.
    Other companies at postcode M90 3DQ