Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARBONARIUS2 LIMITED
Company Information for

CARBONARIUS2 LIMITED

1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, STAFFORDSHIRE, CW1 5UE,
Company Registration Number
08136526
Private Limited Company
Active

Company Overview

About Carbonarius2 Ltd
CARBONARIUS2 LIMITED was founded on 2012-07-10 and has its registered office in Crewe. The organisation's status is listed as "Active". Carbonarius2 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CARBONARIUS2 LIMITED
 
Legal Registered Office
1b The Dairy Crewe Hall Farm
Old Park Road
Crewe
STAFFORDSHIRE
CW1 5UE
Other companies in ST11
 
Filing Information
Company Number 08136526
Company ID Number 08136526
Date formed 2012-07-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-07-31
Account next due 2025-04-30
Latest return 2023-07-10
Return next due 2024-07-24
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 10:57:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARBONARIUS2 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 CARBONARIUS2 LIMITED

Current Directors
Officer Role Date Appointed
IAN CHARLES BROOKING
Director 2012-07-10
DAVID ALEXANDER NAIRN
Director 2012-12-11
DAVID PIKE
Director 2012-12-11
ELIZABETH ANN WATKINS
Director 2016-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES PETER SAMWORTH
Director 2012-12-11 2016-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN CHARLES BROOKING SHORE ENERGY (CARNBROE) LIMITED Director 2017-04-19 CURRENT 2013-09-19 Active
IAN CHARLES BROOKING SEVERN BIO POWER LIMITED Director 2016-12-12 CURRENT 2015-08-04 Active
IAN CHARLES BROOKING AVON BIO POWER LIMITED Director 2016-12-12 CURRENT 2015-08-04 Active
IAN CHARLES BROOKING CARDIFF BIO POWER LIMITED Director 2016-11-30 CURRENT 2016-04-07 Active
IAN CHARLES BROOKING SOUTHMOOR BIO POWER LIMITED Director 2016-11-30 CURRENT 2016-06-06 Active
IAN CHARLES BROOKING NORTH LANARKSHIRE BIO POWER LIMITED Director 2016-11-30 CURRENT 2016-06-06 Active
IAN CHARLES BROOKING TEESSIDE BIO FUELS LIMITED Director 2016-11-30 CURRENT 2016-07-12 Active
IAN CHARLES BROOKING KAZ RESERO POWER (UK) LIMITED Director 2016-11-30 CURRENT 2015-04-16 Active
IAN CHARLES BROOKING BIOGEN PROJECTS LIMITED Director 2016-11-30 CURRENT 2015-09-22 Active
IAN CHARLES BROOKING CARNBROE BIO POWER LIMITED Director 2016-08-04 CURRENT 2016-08-04 Active
IAN CHARLES BROOKING HAY HALL BIO POWER LIMITED Director 2016-08-04 CURRENT 2016-08-04 Active
IAN CHARLES BROOKING THAMES BIO POWER LTD Director 2016-08-04 CURRENT 2016-08-04 Active
IAN CHARLES BROOKING MÔR HAFREN BIO POWER LIMITED Director 2016-08-04 CURRENT 2016-08-04 Active
IAN CHARLES BROOKING BOOM ENERGY LIMITED Director 2016-08-04 CURRENT 2016-08-04 Active
IAN CHARLES BROOKING SCANDINAVIAN ENERGY CONTRACTOR OPERATIONS LIMITED Director 2016-08-04 CURRENT 2016-08-04 Active
IAN CHARLES BROOKING NORTH TEES PROPERTY LIMITED Director 2016-08-02 CURRENT 2016-08-02 Active
IAN CHARLES BROOKING HOUGHTON MAIN BIO POWER LIMITED Director 2016-08-02 CURRENT 2016-08-02 Active
IAN CHARLES BROOKING CARNBROE PROPERTIES LIMITED Director 2016-08-02 CURRENT 2016-08-02 Active
IAN CHARLES BROOKING NEXTERRA OPERATIONS LIMITED Director 2016-08-02 CURRENT 2016-08-02 Active
IAN CHARLES BROOKING SMALL HEATH BIO POWER LIMITED Director 2016-08-02 CURRENT 2016-08-02 Active
IAN CHARLES BROOKING COGEN HOLDINGS LIMITED Director 2016-08-02 CURRENT 2016-08-02 Active
IAN CHARLES BROOKING ISLAND PUBS LIMITED Director 2016-08-02 CURRENT 2016-08-02 Active
IAN CHARLES BROOKING AVONMOUTH BIO POWER CONTRACTING LIMITED Director 2016-04-13 CURRENT 2009-10-30 Active - Proposal to Strike off
IAN CHARLES BROOKING AVONMOUTH BIO POWER ENERGY LIMITED Director 2016-04-13 CURRENT 2012-02-02 Active - Proposal to Strike off
IAN CHARLES BROOKING AVONMOUTH BIO POWER (OPERATIONS) LIMITED Director 2016-04-13 CURRENT 2015-07-01 Active - Proposal to Strike off
IAN CHARLES BROOKING AVONMOUTH BIO POWER PROPERTY LIMITED Director 2016-04-13 CURRENT 2011-07-06 Active
IAN CHARLES BROOKING AVONMOUTH BIO POWER LIMITED Director 2016-04-13 CURRENT 2015-06-05 Active
IAN CHARLES BROOKING EASTHAM BIO POWER LIMITED Director 2015-09-09 CURRENT 2015-04-16 Active
IAN CHARLES BROOKING STANLOW BIO POWER LIMITED Director 2015-09-09 CURRENT 2015-04-16 Active
IAN CHARLES BROOKING UNA-QUIN LIMITED Director 2015-02-11 CURRENT 2015-02-11 Active
IAN CHARLES BROOKING UNA PROPERTY LIMITED Director 2015-02-11 CURRENT 2015-02-11 Active
IAN CHARLES BROOKING UNA-CARB LIMITED Director 2015-02-11 CURRENT 2015-02-11 Active
IAN CHARLES BROOKING HOOTON BIO POWER LIMITED Director 2015-01-13 CURRENT 2015-01-13 Active
IAN CHARLES BROOKING INCE BIO POWER LIMITED Director 2015-01-13 CURRENT 2015-01-13 Active
IAN CHARLES BROOKING BILSTHORPE BIO POWER LIMITED Director 2014-09-16 CURRENT 2014-09-16 Active
IAN CHARLES BROOKING WENTLOOG LIMITED Director 2014-08-29 CURRENT 2014-08-29 Active
IAN CHARLES BROOKING PEBBLEHALL BIO POWER LIMITED Director 2014-08-19 CURRENT 2014-08-19 Active
IAN CHARLES BROOKING CG REALISATIONS 2023 LIMITED Director 2014-08-05 CURRENT 2014-08-05 In Administration
IAN CHARLES BROOKING NORTHERN BIO POWER LIMITED Director 2013-10-08 CURRENT 2013-10-08 Active - Proposal to Strike off
IAN CHARLES BROOKING TYSELEY BIO POWER LIMITED Director 2013-08-15 CURRENT 2013-08-15 Active - Proposal to Strike off
IAN CHARLES BROOKING WELLAND BIO POWER LIMITED Director 2012-12-19 CURRENT 2012-12-19 Active
IAN CHARLES BROOKING VERNEOS LIMITED Director 2012-11-02 CURRENT 2010-03-19 Active
IAN CHARLES BROOKING BIRMINGHAM BIO POWER LIMITED Director 2012-07-17 CURRENT 2012-07-17 Active
IAN CHARLES BROOKING QUATTRO PROJECTS LIMITED Director 2012-01-26 CURRENT 2012-01-26 Active
IAN CHARLES BROOKING CONCOCTIO LIMITED Director 2011-05-31 CURRENT 2011-05-31 Active
IAN CHARLES BROOKING QUINQUEVIR LIMITED Director 2011-05-20 CURRENT 2011-05-20 Active
IAN CHARLES BROOKING CARBONARIUS LIMITED Director 2009-11-25 CURRENT 2009-11-25 Active - Proposal to Strike off
IAN CHARLES BROOKING DYNASLATE LIMITED Director 2009-07-22 CURRENT 2009-07-22 Active
IAN CHARLES BROOKING DEVONSHIRE 24 LIMITED Director 2008-08-22 CURRENT 2008-08-22 Active
IAN CHARLES BROOKING THE UNA GROUP LIMITED Director 2005-02-02 CURRENT 2004-08-27 Active
IAN CHARLES BROOKING AIRPORT BUSINESS CENTRE LIMITED Director 2004-02-23 CURRENT 2003-08-15 Active
IAN CHARLES BROOKING CRUMB RUBBER LTD. Director 2002-06-20 CURRENT 2002-06-20 Active
DAVID ALEXANDER NAIRN SAVOURY & SWEET LTD Director 2017-12-20 CURRENT 2011-08-09 Active
DAVID ALEXANDER NAIRN SAVOURY & SWEET SNACK FOODS LTD Director 2017-12-20 CURRENT 2015-07-15 Active
DAVID ALEXANDER NAIRN SAVOURY & SWEET UK TOPCO LIMITED Director 2017-12-20 CURRENT 2016-08-01 Active - Proposal to Strike off
DAVID ALEXANDER NAIRN SAVOURY & SWEET UK BIDCO LIMITED Director 2017-12-20 CURRENT 2016-08-01 Active - Proposal to Strike off
DAVID ALEXANDER NAIRN KELLINGLEY PROPERTIES LIMITED Director 2014-08-29 CURRENT 2014-08-29 Dissolved 2015-12-29
DAVID ALEXANDER NAIRN BILSTHORPE PROPERTIES LIMITED Director 2014-08-29 CURRENT 2014-08-29 Dissolved 2015-12-29
DAVID ALEXANDER NAIRN CG REALISATIONS 2023 LIMITED Director 2014-08-05 CURRENT 2014-08-05 In Administration
DAVID ALEXANDER NAIRN HOUGHTON MAIN PROPERTIES LIMITED Director 2014-07-30 CURRENT 2014-07-30 Dissolved 2015-12-29
DAVID ALEXANDER NAIRN CARBONARIUS3 LIMITED Director 2013-11-21 CURRENT 2013-11-20 Dissolved 2016-01-19
DAVID ALEXANDER NAIRN NORTHERN BIO POWER LIMITED Director 2013-10-08 CURRENT 2013-10-08 Active - Proposal to Strike off
DAVID ALEXANDER NAIRN HEADS OF THE VALLEYS BIO POWER LIMITED Director 2012-12-11 CURRENT 2012-07-17 Dissolved 2015-11-24
DAVID ALEXANDER NAIRN ALMONDBANK POWER LIMITED Director 2012-12-11 CURRENT 2012-05-14 Dissolved 2015-11-24
DAVID ALEXANDER NAIRN ACTIVATED WAVES LIMITED Director 2011-09-05 CURRENT 2011-05-27 Active - Proposal to Strike off
DAVID ALEXANDER NAIRN CARBONARIUS LIMITED Director 2010-11-05 CURRENT 2009-11-25 Active - Proposal to Strike off
DAVID ALEXANDER NAIRN CHELMSFORD GOLF CLUB LIMITED(THE) Director 2009-03-14 CURRENT 1922-10-18 Active
DAVID ALEXANDER NAIRN O-GEN UK LIMITED Director 2008-11-27 CURRENT 2008-11-27 Active
DAVID ALEXANDER NAIRN SIRGAN PROPERTY RAK LIMITED Director 2007-03-15 CURRENT 2007-03-15 Dissolved 2017-12-19
DAVID ALEXANDER NAIRN SIRGAN PROPERTY INVESTMENTS LIMITED Director 2007-03-15 CURRENT 2007-03-15 Active
DAVID ALEXANDER NAIRN BURTS SNACKS LIMITED Director 2006-07-27 CURRENT 1991-11-25 Active
DAVID ALEXANDER NAIRN BURTS CHIPS LIMITED Director 2006-07-27 CURRENT 1999-04-01 Active
DAVID ALEXANDER NAIRN SIRGAN CONSULTANTS LIMITED Director 2005-05-24 CURRENT 2005-05-24 Active
DAVID PIKE STANLOW BIO POWER LIMITED Director 2015-04-16 CURRENT 2015-04-16 Active
DAVID PIKE INCE BIO POWER LIMITED Director 2015-01-13 CURRENT 2015-01-13 Active
DAVID PIKE PEBBLEHALL BIO POWER LIMITED Director 2014-08-19 CURRENT 2014-08-19 Active
DAVID PIKE CG REALISATIONS 2023 LIMITED Director 2014-08-05 CURRENT 2014-08-05 In Administration
DAVID PIKE CARBONARIUS3 LIMITED Director 2013-11-20 CURRENT 2013-11-20 Dissolved 2016-01-19
DAVID PIKE NORTHERN BIO POWER LIMITED Director 2013-10-08 CURRENT 2013-10-08 Active - Proposal to Strike off
DAVID PIKE TYSELEY BIO POWER LIMITED Director 2013-08-15 CURRENT 2013-08-15 Active - Proposal to Strike off
DAVID PIKE WELLAND BIO POWER LIMITED Director 2012-12-19 CURRENT 2012-12-19 Active
DAVID PIKE HEADS OF THE VALLEYS BIO POWER LIMITED Director 2012-12-11 CURRENT 2012-07-17 Dissolved 2015-11-24
DAVID PIKE ALMONDBANK POWER LIMITED Director 2012-12-11 CURRENT 2012-05-14 Dissolved 2015-11-24
DAVID PIKE BIRMINGHAM BIO POWER LIMITED Director 2012-12-11 CURRENT 2012-07-17 Active
DAVID PIKE EPIK PROJECTS LIMITED Director 2012-11-23 CURRENT 2012-11-23 Active
DAVID PIKE CARBONARIUS LIMITED Director 2010-11-05 CURRENT 2009-11-25 Active - Proposal to Strike off
DAVID PIKE O-GEN UK LIMITED Director 2008-12-23 CURRENT 2008-11-27 Active
DAVID PIKE O-GEN ENERGY LIMITED Director 2008-01-29 CURRENT 2008-01-29 Dissolved 2015-12-01
DAVID PIKE OGEN LIMITED Director 2006-07-21 CURRENT 2006-07-21 Dissolved 2015-11-24
ELIZABETH ANN WATKINS EAST LONDON PEAK POWER LIMITED Director 2016-08-19 CURRENT 2016-08-19 Dissolved 2017-03-14
ELIZABETH ANN WATKINS CG REALISATIONS 2023 LIMITED Director 2016-07-01 CURRENT 2014-08-05 In Administration
ELIZABETH ANN WATKINS O-GEN UK LIMITED Director 2016-07-01 CURRENT 2008-11-27 Active
ELIZABETH ANN WATKINS CARBONARIUS LIMITED Director 2016-07-01 CURRENT 2009-11-25 Active - Proposal to Strike off
ELIZABETH ANN WATKINS EAST LONDON BIOGAS LIMITED Director 2015-12-29 CURRENT 2011-05-06 Active
ELIZABETH ANN WATKINS EAST LONDON BIOGAS OPCO LIMITED Director 2015-12-29 CURRENT 2014-11-13 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
2024-03-07MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23
2024-03-04REGISTERED OFFICE CHANGED ON 04/03/24 FROM Blythe House Blythe Park Cresswell Stoke-on-Trent Staffordshire ST11 9rd
2023-07-17CONFIRMATION STATEMENT MADE ON 10/07/23, WITH NO UPDATES
2023-03-27MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2023-03-27MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-07-21CS01CONFIRMATION STATEMENT MADE ON 10/07/22, WITH NO UPDATES
2022-04-28MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2022-04-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 10/07/21, WITH NO UPDATES
2021-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 10/07/20, WITH NO UPDATES
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 10/07/19, WITH NO UPDATES
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 10/07/19, WITH NO UPDATES
2019-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANN WATKINS
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 10/07/18, WITH NO UPDATES
2017-11-02CH01Director's details changed for Mr Ian Charles Brooking on 2017-10-25
2017-10-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES
2017-05-04AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 10
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2016-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PETER SAMWORTH
2016-07-04AP01DIRECTOR APPOINTED MRS ELIZABETH ANN WATKINS
2016-03-31AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-06CH01Director's details changed for Mr Ian Charles Brooking on 2015-08-01
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 10
2015-07-14AR0110/07/15 ANNUAL RETURN FULL LIST
2014-11-07AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 10
2014-07-29AR0110/07/14 ANNUAL RETURN FULL LIST
2014-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13
2013-10-01CH01Director's details changed for Mr Ian Charles Brooking on 2013-09-30
2013-08-05AR0110/07/13 ANNUAL RETURN FULL LIST
2013-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/13 FROM Unit 1 Blythe Park Cresswell Lane Cresswell Stoke-on-Trent Staffordshire ST11 9RD United Kingdom
2012-12-20SH02Sub-division of shares on 2012-12-11
2012-12-20RES13SUB DIVISION 11/12/2012
2012-12-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Sub division 11/12/2012
2012-12-20SH0111/12/12 STATEMENT OF CAPITAL GBP 10
2012-12-13AP01DIRECTOR APPOINTED MR JAMES PETER SAMWORTH
2012-12-13AP01DIRECTOR APPOINTED MR DAVID ALEXANDER NAIRN
2012-12-12AP01DIRECTOR APPOINTED MR DAVID PIKE
2012-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2012 FROM AIRPORT BUSINESS CENTRE THORNBURY ROAD PLYMOUTH PL6 7PP UNITED KINGDOM
2012-07-10MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-07-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CARBONARIUS2 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 CARBONARIUS2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CARBONARIUS2 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 CARBONARIUS2 LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-07-10 £ 10
Shareholder Funds 2012-07-10 £ 10

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CARBONARIUS2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARBONARIUS2 LIMITED
Trademarks
We have not found any records of CARBONARIUS2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARBONARIUS2 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 (74909 - Other professional, scientific and technical activities n.e.c.) as CARBONARIUS2 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CARBONARIUS2 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 CARBONARIUS2 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 CARBONARIUS2 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.