Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INCHCAPE SHIPPING SERVICES (EUROPE) LTD
Company Information for

INCHCAPE SHIPPING SERVICES (EUROPE) LTD

60 Fenchurch Street, London, EC3M 4AD,
Company Registration Number
00226938
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Inchcape Shipping Services (europe) Ltd
INCHCAPE SHIPPING SERVICES (EUROPE) LTD was founded on 1927-12-29 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Inchcape Shipping Services (europe) Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
INCHCAPE SHIPPING SERVICES (EUROPE) LTD
 
Legal Registered Office
60 Fenchurch Street
London
EC3M 4AD
Other companies in RM16
 
Filing Information
Company Number 00226938
Company ID Number 00226938
Date formed 1927-12-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-12-31
Account next due 30/09/2024
Latest return 27/05/2016
Return next due 24/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-28 04:00:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INCHCAPE SHIPPING SERVICES (EUROPE) LTD
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 INCHCAPE SHIPPING SERVICES (EUROPE) LTD

Current Directors
Officer Role Date Appointed
BEENADEVI MAHABEER
Company Secretary 2017-09-25
TOM DE CLERCK
Director 2017-07-03
FRANK GEORG OPSAHL OLSEN
Director 2017-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
BEENADEVI MAHABEER
Director 2017-09-25 2017-10-16
ERIC KARL MOE
Director 2013-05-24 2017-09-29
ERIC KARL MOE
Company Secretary 2013-10-15 2017-09-25
SIMON ARTHUR DAVIDSON MORSE
Director 2017-03-31 2017-07-03
IVAYLO ALEXANDROV VESSELINOV
Director 2016-06-08 2017-03-08
CHRISTOPHER MARK WHITESIDE
Director 2014-06-03 2017-03-01
IVAYLO ALEXANDROV VESSELINOV
Director 2016-07-14 2016-07-14
SIMON EDWARD JOHN TORY
Company Secretary 1999-10-25 2013-10-15
SIMON EDWARD JOHN TORY
Director 2001-04-26 2013-10-15
JOHN HORROCKS
Director 2006-09-07 2012-12-21
GARY BOYD CARPENTER
Director 2000-03-31 2006-09-29
GRAHAM TAYLOR BOG
Director 1992-06-30 2001-04-26
GODWIN WILLIAM GILES GEORGE MARIE CATTLE
Director 1996-11-14 2000-04-11
NEIL EDWARD WOLSTENHOLME
Director 1996-11-14 2000-04-06
DAVID SPROT
Director 1996-11-14 1999-10-28
BERNARD CLINTON TODD
Company Secretary 1999-04-01 1999-10-25
INCHCAPE CORPORATE SERVICES LIMITED
Company Secretary 1996-03-19 1999-04-01
JOHN STEWART HOLLETT
Director 1995-09-20 1996-11-14
NICHOLAS DAVID TONKINSON
Director 1993-10-01 1996-07-22
ADRIAN MICHAEL DELANEY
Company Secretary 1993-05-24 1996-03-19
ALAN WILLIAM SCANES
Director 1992-07-02 1993-10-01
ERIC PETER READ
Company Secretary 1992-07-02 1993-05-24
KEITH RONALD STUDER
Director 1992-07-02 1992-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TOM DE CLERCK INCHCAPE SHIPPING SERVICES (IRAQ) LIMITED Director 2017-09-29 CURRENT 1936-01-01 Active
TOM DE CLERCK INCHCAPE SHIPPING SERVICES PENSION TRUSTEES LIMITED Director 2017-09-29 CURRENT 1999-08-20 Active
TOM DE CLERCK INCHCAPE SHIPPING SERVICES HOLDINGS LIMITED Director 2017-07-20 CURRENT 2003-12-01 Active
TOM DE CLERCK BETHELL,GWYN & CO.LIMITED Director 2017-07-03 CURRENT 1953-11-16 Active
TOM DE CLERCK EXNOR CRAGGS LIMITED Director 2017-07-03 CURRENT 1978-06-30 Active
TOM DE CLERCK JOHN COOK (AGENCIES) LIMITED Director 2017-07-03 CURRENT 1979-11-07 Active
TOM DE CLERCK F M S (CHARTERING) LIMITED Director 2017-07-03 CURRENT 1994-11-14 Active
TOM DE CLERCK ISS GROUP HOLDINGS LIMITED Director 2017-07-03 CURRENT 1998-10-15 Active
TOM DE CLERCK INCHCAPE SHIPPING SERVICES (UK) LTD Director 2017-07-03 CURRENT 1924-03-24 Active
TOM DE CLERCK GELLATLY SHIPPING (U.K.) LIMITED Director 2017-07-03 CURRENT 1973-11-26 Active
TOM DE CLERCK ISS (GLOBAL SERVICES) LIMITED Director 2017-07-03 CURRENT 1978-09-15 Active - Proposal to Strike off
TOM DE CLERCK INCHCAPE SHIPPING SERVICES LTD. Director 2017-07-03 CURRENT 1979-12-05 Active
FRANK GEORG OPSAHL OLSEN JOHN COOK (AGENCIES) LIMITED Director 2017-10-16 CURRENT 1979-11-07 Active
FRANK GEORG OPSAHL OLSEN ISS GROUP HOLDINGS LIMITED Director 2017-10-16 CURRENT 1998-10-15 Active
FRANK GEORG OPSAHL OLSEN INCHCAPE SHIPPING SERVICES (GIBRALTAR) LIMITED Director 2017-10-16 CURRENT 1922-11-16 Active
FRANK GEORG OPSAHL OLSEN INCHCAPE SHIPPING SERVICES LTD. Director 2017-10-16 CURRENT 1979-12-05 Active
FRANK GEORG OPSAHL OLSEN INCHCAPE SHIPPING SERVICES HOLDINGS LIMITED Director 2017-10-16 CURRENT 2003-12-01 Active
FRANK GEORG OPSAHL OLSEN PLAINTRAVEL LTD Director 2017-10-05 CURRENT 2004-11-19 Active - Proposal to Strike off
FRANK GEORG OPSAHL OLSEN ISS TRUSTEES LTD Director 2017-10-05 CURRENT 1999-09-29 Active - Proposal to Strike off
FRANK GEORG OPSAHL OLSEN INCHCAPE SHIPPING SERVICES (UK) LTD Director 2017-07-03 CURRENT 1924-03-24 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
2024-03-05SECOND GAZETTE not voluntary dissolution
2023-12-19FIRST GAZETTE notice for voluntary strike-off
2023-12-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2023-12-08Application to strike the company off the register
2023-12-08DS01Application to strike the company off the register
2023-10-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-10-12Resolutions passed:<ul><li>Resolution Approval of financial statements/ appointment of no auditor 28/09/2023</ul>
2023-10-12RES13Resolutions passed:
  • Approval of financial statements/ appointment of no auditor 28/09/2023
2023-05-22CONFIRMATION STATEMENT MADE ON 15/05/23, WITH UPDATES
2023-05-22CS01CONFIRMATION STATEMENT MADE ON 15/05/23, WITH UPDATES
2023-04-20Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-04-20Solvency Statement dated 13/04/23
2023-04-20Statement by Directors
2023-04-20Statement of capital on GBP 2.00
2023-04-20SH19Statement of capital on 2023-04-20 GBP 2.00
2023-04-20SH20Statement by Directors
2023-04-20CAP-SSSolvency Statement dated 13/04/23
2023-04-20RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-12-22DIRECTOR APPOINTED MR MICHAEL OMAR WALKER
2022-12-22AP01DIRECTOR APPOINTED MR MICHAEL OMAR WALKER
2022-12-21APPOINTMENT TERMINATED, DIRECTOR FRANK GEORG OPSAHL OLSEN
2022-12-21TM01APPOINTMENT TERMINATED, DIRECTOR FRANK GEORG OPSAHL OLSEN
2022-11-10APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GUY CROOKALL
2022-11-10APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GUY CROOKALL
2022-11-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GUY CROOKALL
2022-10-13REGISTERED OFFICE CHANGED ON 13/10/22 FROM 8th Floor, 60 Fenchurch Street London EC3M 4AD England
2022-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/22 FROM 8th Floor, 60 Fenchurch Street London EC3M 4AD England
2022-10-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 15/05/22, WITH NO UPDATES
2022-04-26TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH HENRIKS
2022-03-17AP01DIRECTOR APPOINTED MR CHRISTOPHER GUY CROOKALL
2022-03-02TM02Termination of appointment of Beenadevi Mahabeer on 2022-02-11
2021-11-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-16CS01CONFIRMATION STATEMENT MADE ON 15/05/21, WITH UPDATES
2020-12-19RES13Resolutions passed:
  • Approval of accounts 01/12/2020
2020-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-12CH01Director's details changed for Mr. Kenneth Henriks on 2020-06-12
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES
2020-03-19CH01Director's details changed for Mr Frank Georg Opsahl Olsen on 2018-07-27
2019-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-03PSC09Withdrawal of a person with significant control statement on 2019-09-03
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH NO UPDATES
2019-02-11AP01DIRECTOR APPOINTED MR KENNETH HENRIKS
2019-02-11TM01APPOINTMENT TERMINATED, DIRECTOR TOM DE CLERCK
2018-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH NO UPDATES
2018-04-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-11-23PSC02Notification of Iss Group Holdings Limited as a person with significant control on 2016-04-06
2017-10-16AP01DIRECTOR APPOINTED MR FRANK GEORG OPSAHL OLSEN
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR BEENADEVI MAHABEER
2017-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ERIC KARL MOE
2017-09-25AP01DIRECTOR APPOINTED MRS BEENADEVI MAHABEER
2017-09-25AP03Appointment of Mrs Beenadevi Mahabeer as company secretary on 2017-09-25
2017-09-25TM02Termination of appointment of Eric Karl Moe on 2017-09-25
2017-09-12CH01Director's details changed for Mr Eric Karl Moe on 2017-04-04
2017-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/17 FROM 5-8 Lakeside Business Village Fleming Road Chafford Hundred Grays Essex RM16 6EW
2017-07-05AP01DIRECTOR APPOINTED MR TOM DE CLERCK
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ARTHUR DAVIDSON MORSE
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES
2017-04-05AP01DIRECTOR APPOINTED MR SIMON ARTHUR DAVIDSON MORSE
2017-03-16TM01APPOINTMENT TERMINATED, DIRECTOR IVAYLO VESSELINOV
2017-03-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WHITESIDE
2016-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-07-14TM01APPOINTMENT TERMINATED, DIRECTOR IVAYLO VESSELINOV
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 20000000
2016-07-14AR0127/05/16 FULL LIST
2016-07-14AP01DIRECTOR APPOINTED MR IVAYLO ALEXANDROV VESSELINOV
2016-06-08AP01DIRECTOR APPOINTED MR IVAYLO ALEXANDROV VESSELINOV
2015-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 20000000
2015-06-17AR0127/05/15 FULL LIST
2014-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 20000000
2014-06-03AR0127/05/14 FULL LIST
2014-06-03AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK WHITESIDE
2014-06-03AP03SECRETARY APPOINTED MR ERIC KARL MOE
2014-06-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TORY
2014-06-03TM02APPOINTMENT TERMINATED, SECRETARY SIMON TORY
2014-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2014 FROM UNITS 6-7 LAKESIDE BUSINESS VILLAGE FLEMING ROAD CHAFFORD HUNDRED ESSEX RM16 6YA
2013-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-03AR0127/05/13 FULL LIST
2013-05-31AP01DIRECTOR APPOINTED ERIC MOE
2013-05-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HORROCKS
2012-06-07AR0127/05/12 FULL LIST
2012-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-06-02AR0127/05/11 FULL LIST
2011-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-06-01AR0127/05/10 FULL LIST
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON EDWARD JOHN TORY / 27/05/2010
2010-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-05-29363aRETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS
2009-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-05-28363aRETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS
2008-05-27287REGISTERED OFFICE CHANGED ON 27/05/2008 FROM UNITS 6-7 LAKESIDE BUSINESS VILLAGE FLEMING ROAD CHAFFORD HUNDRED ESSEX RM16 6YA
2008-05-27190LOCATION OF DEBENTURE REGISTER
2008-05-27353LOCATION OF REGISTER OF MEMBERS
2008-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-06-26363sRETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS
2007-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-10-10288bDIRECTOR RESIGNED
2006-09-25288aNEW DIRECTOR APPOINTED
2006-09-20287REGISTERED OFFICE CHANGED ON 20/09/06 FROM: SUITE 504 THE CHAMBERS CHELSEA HARBOUR LONDON SW10 0XF
2006-08-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-08363sRETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS
2006-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-06-08363sRETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS
2005-03-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-07-22AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-15363sRETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS
2003-06-16363sRETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS
2003-04-06AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-06-05363sRETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS
2002-04-08AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-11-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-05363sRETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS
2001-05-21288bDIRECTOR RESIGNED
2001-05-10288aNEW DIRECTOR APPOINTED
2000-11-10AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-09-08288cDIRECTOR'S PARTICULARS CHANGED
2000-06-08363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-06-08363sRETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS
2000-05-10155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2000-05-06395PARTICULARS OF MORTGAGE/CHARGE
2000-05-03155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2000-05-03155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2000-05-03SRES07FINANCIAL ASSISTANCE - SHARES ACQUISITION 25/04/00
2000-05-03155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2000-05-03155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2000-05-03155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2000-05-03SRES13GUARANTEES/DEBENTURES 25/04/00
2000-04-18288aNEW DIRECTOR APPOINTED
2000-04-18288bDIRECTOR RESIGNED
2000-04-14288bDIRECTOR RESIGNED
2000-04-14288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
50 - Water transport
502 - Sea and coastal freight water transport
50200 - Sea and coastal freight water transport




Licences & Regulatory approval
We could not find any licences issued to INCHCAPE SHIPPING SERVICES (EUROPE) LTD 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 INCHCAPE SHIPPING SERVICES (EUROPE) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2000-04-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEED OF DEPOSIT 1999-09-14 Outstanding CHELSEA HARBOUR LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INCHCAPE SHIPPING SERVICES (EUROPE) LTD

Intangible Assets
Patents
We have not found any records of INCHCAPE SHIPPING SERVICES (EUROPE) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for INCHCAPE SHIPPING SERVICES (EUROPE) LTD
Trademarks
We have not found any records of INCHCAPE SHIPPING SERVICES (EUROPE) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INCHCAPE SHIPPING SERVICES (EUROPE) LTD. 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 (50200 - Sea and coastal freight water transport) as INCHCAPE SHIPPING SERVICES (EUROPE) LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where INCHCAPE SHIPPING SERVICES (EUROPE) LTD 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 INCHCAPE SHIPPING SERVICES (EUROPE) LTD 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 INCHCAPE SHIPPING SERVICES (EUROPE) LTD 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.