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

PLYMOUTH CAST

EDMUND RICE BUILDING 21 BONIFACE LANE, ST BONIFACE COLLEGE, PLYMOUTH, PL5 3AG,
Company Registration Number
08438686
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Plymouth Cast
PLYMOUTH CAST was founded on 2013-03-11 and has its registered office in Plymouth. The organisation's status is listed as "Active". Plymouth Cast is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
PLYMOUTH CAST
 
Legal Registered Office
EDMUND RICE BUILDING 21 BONIFACE LANE
ST BONIFACE COLLEGE
PLYMOUTH
PL5 3AG
Other companies in TQ13
 
Filing Information
Company Number 08438686
Company ID Number 08438686
Date formed 2013-03-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 11/03/2016
Return next due 08/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB163038231  
Last Datalog update: 2024-04-07 03:51:39
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.
Companies with same name PLYMOUTH CAST
The following companies were found which have the same name as PLYMOUTH CAST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PLYMOUTH REFRIGERATION LTD UNIT 26 HQ BUSINESS CENTRE 237 UNION STREET PLYMOUTH DEVON PL1 3HQ Dissolved Company formed on the 2009-06-15
PLYMOUTH SPEEDWAY LIMITED PHOENIX HOUSE 66 DEVONPORT ROAD STOKE VILLAGE PLYMOUTH DEVON PL3 4DF Dissolved Company formed on the 2006-02-07
PLYMOUTH (NOTTE STREET) LIMITED C/O BDO LLP 5 Temple Square Temple Street Liverpool L2 5RH In Administration/Administrative Receiver Company formed on the 2016-03-31
PLYMOUTH (NOTTE STREET) 2018 LIMITED 2nd Floor, Unicorn House Station Close Potters Bar HERTFORDSHIRE EN6 1TL Active - Proposal to Strike off Company formed on the 2018-08-02
PLYMOUTH (UK) GP HOLDINGS I LIMITED 35 Park Lane 5th Floor 5TH FLOOR London W1K 1RB Active Company formed on the 2022-03-04
PLYMOUTH (UK) GP HOLDINGS II LIMITED 35 Park Lane 5th Floor 5TH FLOOR London W1K 1RB Active Company formed on the 2022-03-04
PLYMOUTH & DEVON RACIAL EQUALITY COUNCIL UNIT 24 HQ BUILDING 237 UNION STREET PLYMOUTH PL1 3HQ Active Company formed on the 1999-08-18
PLYMOUTH & EAST CORNWALL REFRIGERATION LIMITED 52 FORE STREET CALLINGTON CORNWALL UNITED KINGDOM PL17 7AJ Dissolved Company formed on the 2009-11-10
PLYMOUTH & PENINSULA SPECIALISTS LLP C/O MARK HOLT & CO, 7 SANDY COURT ASHLEIGH WAY PLYMPTON PLYMOUTH PL7 5JX Active - Proposal to Strike off Company formed on the 2014-12-22
PLYMOUTH & GARFIELD LLC 7220 GALLAGHER COVE RD NW OLYMPIA WA 985020000 Active Company formed on the 2015-11-17
PLYMOUTH & DEVON SCHOOLS SAILING ASSOCIATION Active Company formed on the 2015-06-19
PLYMOUTH & DEVON SCHOOLS SAILING ASSOCIATION Active Company formed on the 2015-06-19
PLYMOUTH & DISTRICT CONSTRUCTION TRAINING GROUP C.I.C. PLYM HOUSE 3 LONGBRIDGE ROAD MARSH HILLS PLYMOUTH PL6 8LT Active Company formed on the 2019-04-10
PLYMOUTH & CORNWALL RENOVATIONS LTD WILSON FIELD LIMITED THE MANOR HOUSE 260 ECCLESALL ROAD SOUTH SHEFFIELD S11 9PS Liquidation Company formed on the 2020-08-06
PLYMOUTH & JOHN LLC 185 Plymouth Street PHN Brooklyn NY 11201 Active Company formed on the 2023-12-08
PLYMOUTH 120 CORP. 8 Ellis Drive Nassau Syosset NY 11791 Active Company formed on the 2006-03-23
PLYMOUTH 134 GARDEN STREET, LLC 96 GARDEN STREET Nassau ROSLYN HEIGHTS NY 11577 Active Company formed on the 2012-03-09
PLYMOUTH 1998 LLC Delaware Unknown
PLYMOUTH 189 SEEGERS LLC Delaware Unknown
PLYMOUTH 1355 HOLMES LLC Delaware Unknown

Company Officers of PLYMOUTH CAST

Current Directors
Officer Role Date Appointed
DENIS ALEXANDER ANDERSON
Director 2013-12-11
GRAHAM BRISCOE
Director 2017-09-14
CHRISTOPHER VINCENT COWARD
Director 2018-01-31
MARIA CATHERINE EDWARDS
Director 2016-11-09
RAYMOND FRANCIS FRIEL
Director 2018-07-01
RICHARD MEYER
Director 2017-05-17
ANDREW NICHOLLS
Director 2017-03-15
MARK O'KEEFFE
Director 2016-11-09
DANIEL JOHN ROGERSON
Director 2016-10-17
TERRENCE RODNEY FREDERICK STOCKLEY
Director 2017-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN MARY COOK
Director 2018-01-01 2018-07-01
KATHLEEN GRIFFIN
Director 2017-09-14 2017-12-31
GRAHAM ROBERT JOHNSON
Director 2013-12-11 2017-12-31
LAURA ELAINE SPRACKMAN
Director 2017-09-14 2017-12-31
VERONICA TOWERS
Director 2016-11-09 2017-12-31
NICK APPLEBY
Director 2016-10-17 2017-08-31
JOHN CHRISTOPHER MANNIX
Director 2013-12-18 2017-03-11
PAUL BOWE
Director 2016-12-15 2017-02-08
FRANCIS STRAW
Director 2016-10-17 2017-01-31
HELEN MARY BROWN
Director 2013-11-20 2016-11-09
PAUL RICHARD COTTER
Director 2013-04-03 2016-11-09
FRANCES BERNADETTE GUPPY
Director 2013-11-20 2016-11-09
BRIAN GERALD PEARSE
Director 2013-11-20 2016-11-01
BERNARD DAGNALL
Director 2013-12-11 2016-09-28
WILLIAM MACKENZIE MUIR
Director 2013-12-11 2016-08-31
JONATHAN ROGER DEACON
Director 2013-12-11 2016-07-06
ERIC HOWARD
Director 2013-12-11 2016-07-06
NIGEL JAMES PITT
Director 2013-12-11 2016-03-16
SARAH MARGARET BARRETO
Director 2013-03-11 2015-12-31
HELEN BROWN
Director 2013-11-20 2015-12-31
JACQUELINE ANNE SCARBOROUGH
Director 2013-11-20 2015-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DENIS ALEXANDER ANDERSON CATENATE CONSULTING LIMITED Director 2002-03-04 CURRENT 2002-02-22 Dissolved 2014-11-20
CHRISTOPHER VINCENT COWARD YOUNG DEVON Director 2017-11-24 CURRENT 1996-08-21 Active
CHRISTOPHER VINCENT COWARD COWARD CONSULTING LIMITED Director 2017-09-29 CURRENT 2017-09-29 Active
CHRISTOPHER VINCENT COWARD PLYMOUTH ALBION RUGBY FOOTBALL CLUB (2016) LIMITED Director 2016-10-24 CURRENT 2016-02-04 Active
RAYMOND FRANCIS FRIEL BATH EDUCATION TRUST Director 2015-07-20 CURRENT 2008-12-16 Dissolved 2016-11-22
DANIEL JOHN ROGERSON ST PIRAN TRUST Director 2016-02-29 CURRENT 2002-02-05 Active
DANIEL JOHN ROGERSON ENABLE IN CORNWALL LTD Director 2015-08-26 CURRENT 2002-09-25 Active - Proposal to Strike off
TERRENCE RODNEY FREDERICK STOCKLEY HASKINS GARDEN CENTRES LIMITED Director 2017-11-07 CURRENT 1997-05-09 Active
TERRENCE RODNEY FREDERICK STOCKLEY HASKINS GROUP LIMITED Director 2017-11-07 CURRENT 2000-01-04 Active
TERRENCE RODNEY FREDERICK STOCKLEY WITCHAMPTON MILL RESIDENTS ASSOCIATION LIMITED Director 2015-09-03 CURRENT 1997-05-28 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
2024-03-14CONFIRMATION STATEMENT MADE ON 11/03/24, WITH NO UPDATES
2024-02-13APPOINTMENT TERMINATED, DIRECTOR ADRIAN COJOCARU
2024-02-13APPOINTMENT TERMINATED, DIRECTOR ANN CHRISTINE HARRIS
2023-08-02DIRECTOR APPOINTED MRS POLLY ANN MONTAGUE WARD
2023-08-01APPOINTMENT TERMINATED, DIRECTOR JACQUI MARIE VAUGHAN
2023-08-01APPOINTMENT TERMINATED, DIRECTOR SANDY BROWN
2023-08-01Memorandum articles filed
2023-07-24DIRECTOR APPOINTED MR ADRIAN COJOCARU
2023-03-22CONFIRMATION STATEMENT MADE ON 11/03/23, WITH NO UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 11/03/23, WITH NO UPDATES
2023-01-04FULL ACCOUNTS MADE UP TO 31/08/22
2023-01-04AAFULL ACCOUNTS MADE UP TO 31/08/22
2022-12-19DIRECTOR APPOINTED MRS SANDY BROWN
2022-12-19AP01DIRECTOR APPOINTED MRS SANDY BROWN
2022-10-10DIRECTOR APPOINTED MR STEPHEN HOLE
2022-10-10AP01DIRECTOR APPOINTED MR STEPHEN HOLE
2022-09-27NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID CHARLESWORTH
2022-09-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID CHARLESWORTH
2022-09-26CESSATION OF MARK ANTHONY O'TOOLE AS A PERSON OF SIGNIFICANT CONTROL
2022-09-26PSC07CESSATION OF MARK ANTHONY O'TOOLE AS A PERSON OF SIGNIFICANT CONTROL
2022-07-06TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE MARTIN ROBINS
2022-06-13TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JOHN ROGERSON
2022-06-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRISTIAN DANA PAVER
2022-06-10AP01DIRECTOR APPOINTED MRS ALISON NETTLESHIP
2022-04-05AP01DIRECTOR APPOINTED DEACON NICHOLAS CHARLES JOHNSON
2022-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ZOE BATTEN
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 11/03/22, WITH NO UPDATES
2022-03-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD EDWARDS
2022-01-11FULL ACCOUNTS MADE UP TO 31/08/21
2022-01-11AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-07-09AP01DIRECTOR APPOINTED MRS PATRICIA ANN MARTIN
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 11/03/21, WITH NO UPDATES
2021-03-12AP01DIRECTOR APPOINTED MRS ELIZABETH RUTH O'DONOVAN
2021-02-08AAFULL ACCOUNTS MADE UP TO 31/08/20
2020-11-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN DEENY
2020-10-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PATRICK AUBONE BURNETT
2020-09-08AP01DIRECTOR APPOINTED MRS ZOE BATTEN
2020-09-08TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND FRANCIS FRIEL
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 11/03/20, WITH NO UPDATES
2020-03-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK O'KEEFFE
2020-01-28AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-01-24CH01Director's details changed for Mrs Laura Elaine Sprackman on 2020-01-09
2019-12-19AP01DIRECTOR APPOINTED MR LESLIE MARTIN ROBINS
2019-12-19TM01APPOINTMENT TERMINATED, DIRECTOR MARIA CATHERINE EDWARDS
2019-12-19PSC09Withdrawal of a person with significant control statement on 2019-12-19
2019-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/19 FROM St Boniface House Ashburton Newton Abbot Devon TQ13 7JL
2019-04-08AP01DIRECTOR APPOINTED DEACON RICHARD EDWARDS
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 11/03/19, WITH NO UPDATES
2019-02-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK O'KEEFFE
2019-01-29AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-12-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MEYER
2018-11-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER VINCENT COWARD
2018-11-29AP01DIRECTOR APPOINTED MRS JACQUI MARIE VAUGHAN
2018-11-28AP01DIRECTOR APPOINTED RT RON LORD JOHN PATRICK AUBONE BURNETT
2018-07-10AP01DIRECTOR APPOINTED MR RAYMOND FRANCIS FRIEL
2018-07-10TM01APPOINTMENT TERMINATED, DIRECTOR KAREN MARY COOK
2018-03-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ANTHONY O'TOOLE
2018-03-26AP01DIRECTOR APPOINTED FATHER RICHARD MEYER
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 11/03/18, WITH NO UPDATES
2018-03-23AP01DIRECTOR APPOINTED MR CHRISTOPHER VINCENT COWARD
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROBERT JOHNSON
2018-01-12AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR VERONICA TOWERS
2018-01-03AP01DIRECTOR APPOINTED DR KAREN MARY COOK
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR LAURA SPRACKMAN
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN GRIFFIN
2017-09-20AP01DIRECTOR APPOINTED MRS KATHLEEN GRIFFIN
2017-09-18AP01DIRECTOR APPOINTED MR GRAHAM BRISCOE
2017-09-15AP01DIRECTOR APPOINTED MRS LAURA ELAINE SPRACKMAN
2017-09-15AP01DIRECTOR APPOINTED MR TERRY STOCKLEY
2017-09-05TM01APPOINTMENT TERMINATED, DIRECTOR NICK APPLEBY
2017-04-05AP01DIRECTOR APPOINTED MR ANDREW NICHOLLS
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2017-03-24TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS STRAW
2017-03-21AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-03-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MANNIX
2017-02-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BOWE
2017-01-05AP01DIRECTOR APPOINTED MR PAUL BOWE
2016-11-28AP01DIRECTOR APPOINTED FR FRANCIS STRAW
2016-11-28AP01DIRECTOR APPOINTED FR MARK O'KEEFFE
2016-11-25TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MUIR
2016-11-25TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MUIR
2016-11-25TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN PEARSE
2016-11-25TM01APPOINTMENT TERMINATED, DIRECTOR ERIC HOWARD
2016-11-25TM01APPOINTMENT TERMINATED, DIRECTOR ERIC HOWARD
2016-11-25TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DEACON
2016-11-25TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD DAGNALL
2016-11-25TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD DAGNALL
2016-11-25TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES GUPPY
2016-11-25TM01APPOINTMENT TERMINATED, DIRECTOR HELEN BROWN
2016-11-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL COTTER
2016-11-25AP01DIRECTOR APPOINTED MS MARIA CATHERINE EDWARDS
2016-11-25AP01DIRECTOR APPOINTED MS VERONICA TOWERS
2016-11-25AP01DIRECTOR APPOINTED MR DANIEL JOHN ROGERSON
2016-11-25AP01DIRECTOR APPOINTED MR NICK APPLEBY
2016-04-28AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-03-21AR0111/03/16 NO MEMBER LIST
2016-03-21TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PITT
2016-03-21TM01APPOINTMENT TERMINATED, DIRECTOR HELEN BROWN
2016-03-21TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE SCARBOROUGH
2016-03-21TM01APPOINTMENT TERMINATED, DIRECTOR SARAH BARRETO
2015-04-08AR0111/03/15 NO MEMBER LIST
2014-12-17AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-05-28AR0111/03/14 NO MEMBER LIST
2014-05-27AP01DIRECTOR APPOINTED MR ERIC HOWARD
2014-05-22AP01DIRECTOR APPOINTED MRS FRANCES BERNADETTE GUPPY
2014-05-21AP01DIRECTOR APPOINTED MR NIGEL JAMES PITT
2014-05-21AP01DIRECTOR APPOINTED MR JOHN CHRISTOPHER MANNIX
2014-05-15AP01DIRECTOR APPOINTED FATHER WILLIAM MACKENZIE MUIR
2014-05-14AP01DIRECTOR APPOINTED SIR BRIAN GERALD PEARSE
2014-05-14AP01DIRECTOR APPOINTED MRS JACQUELINE ANNE SCARBOROUGH
2014-05-14AP01DIRECTOR APPOINTED MR GRAHAM ROBERT JOHNSON
2014-05-14AP01DIRECTOR APPOINTED MR DENIS ALEXANDER ANDERSON
2014-05-14AP01DIRECTOR APPOINTED MRS HELEN MARY BROWN
2014-05-14AP01DIRECTOR APPOINTED MR BERNARD DAGNALL
2014-05-14AP01DIRECTOR APPOINTED MRS HELEN BROWN
2014-05-14AP01DIRECTOR APPOINTED MR JONATHAN ROGER DEACON
2013-09-06AA01CURREXT FROM 31/03/2014 TO 31/08/2014
2013-04-22AP01DIRECTOR APPOINTED PAUL RICHARD COTTER
2013-03-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
852 - Primary education
85200 - Primary education

85 - Education
853 - Secondary education
85310 - General secondary education



Licences & Regulatory approval
We could not find any licences issued to PLYMOUTH CAST 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 PLYMOUTH CAST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PLYMOUTH CAST 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 85200 - Primary education

Intangible Assets
Patents
We have not found any records of PLYMOUTH CAST registering or being granted any patents
Domain Names
We do not have the domain name information for PLYMOUTH CAST
Trademarks
We have not found any records of PLYMOUTH CAST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PLYMOUTH CAST. 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 (85200 - Primary education) as PLYMOUTH CAST are:

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