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

ADAMS & ADAMS LIMITED

TAVISTOCK SQUARE, LONDON, WC1H 9LT,
Company Registration Number
00381172
Private Limited Company
Dissolved

Dissolved 2017-03-07

Company Overview

About Adams & Adams Ltd
ADAMS & ADAMS LIMITED was founded on 1943-06-17 and had its registered office in Tavistock Square. The company was dissolved on the 2017-03-07 and is no longer trading or active.

Key Data
Company Name
ADAMS & ADAMS LIMITED
 
Legal Registered Office
TAVISTOCK SQUARE
LONDON
WC1H 9LT
Other companies in KT3
 
Filing Information
Company Number 00381172
Date formed 1943-06-17
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-02-28
Date Dissolved 2017-03-07
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:51:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADAMS & ADAMS 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 ADAMS & ADAMS LIMITED
The following companies were found which have the same name as ADAMS & ADAMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ADAMS & ADAMS FINANCIAL LIMITED 1 WHITE ROAD EAST HENDRED WANTAGE OXON OX12 8JG Active Company formed on the 2014-05-20
ADAMS & ADAMS INC. 25-26 50th street SUITE 208D WOODSIDE NY 11377 Active Company formed on the 2014-05-27
ADAMS & ADAMS AUCTIONEERS, LLC 2910 GRAND AVE DES MOINES IA 50312 Active Company formed on the 2010-11-09
ADAMS & ADAMS CONSULTANTS, INC. 2315 EL CAPITAN WAY EVERETT WA 982082210 Dissolved Company formed on the 1983-09-26
ADAMS & ADAMS CONSULTING & TRAINING, INC. 5401 104TH ST E SUITE A PUYALLUP WA 983734209 Active Company formed on the 2003-03-31
ADAMS & ADAMS LAW, P.S. 706 KAMUS DRIVE FI FOX ISLAND WA 983339603 Active Company formed on the 2008-01-02
ADAMS & ADAMS ENTERPRISES LLC 12111 36TH DR SE EVERETT WA 98208 Dissolved Company formed on the 2011-02-14
ADAMS & ADAMS INVESTIGATIONS, INC. 1921 S PAGOSA ST Aurora CO 80017 Administratively Dissolved Company formed on the 1986-02-24
ADAMS & ADAMS, LLC 5341 S HARLAN WY Littleton CO 80123 Administratively Dissolved Company formed on the 2003-01-10
ADAMS & ADAMS CONSTRUCTION, LLC 339 HIGH STREET - BELLEVUE OH 44811 Dissolved/Dead Company formed on the 2010-03-23
ADAMS & ADAMS PROPERTIES LLC 1201 W City Point Rd Hopewell VA 23860 Active Company formed on the 2016-03-22
ADAMS & ADAMS, LLC 10001 PARK RUN DR LAS VEGAS NV 89145 Active Company formed on the 2005-11-28
ADAMS & ADAMS PTY LTD Active Company formed on the 2013-02-01
Adams & Adams Ii, LLC Delaware Unknown
ADAMS & ADAMS, INC. 2500 DUNDEE RD WINTER HAVEN FL 33884 Inactive Company formed on the 1981-02-18
ADAMS & ADAMS REALTY, INC. 5436 LOS PALOS DR NEW PORT RICHEY FL 34655 Active Company formed on the 2005-03-09
ADAMS & ADAMS, ATTORNEYS AT LAW, P.A. C/O 4215 SOUTHPOINT BLVD., SUITE 260 JACKSONVILLE FL 32216 Inactive Company formed on the 1979-06-11
ADAMS & ADAMS ENTERPRISES INC. 2197 KHAKI CT MIDDLEBURG FL 32068 Inactive Company formed on the 2008-01-08
ADAMS & ADAMS, P.A. 550 BILTMORE WAY CORAL GABLES FL 33134 Active Company formed on the 1995-01-25
ADAMS & ADAMS INC 1610 DUNDEE ROAD WINTER HAVEN FL Inactive Company formed on the 1964-03-17

Company Officers of ADAMS & ADAMS LIMITED

Current Directors
Officer Role Date Appointed
MARION JEAN ADAMS
Company Secretary 1996-05-17
GRAHAM DAVID ADAMS
Director 1991-11-20
MARION JEAN ADAMS
Director 1998-09-04
SYLVIA LORRAINE BARBARA SELFE
Director 1991-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM DAVID ADAMS
Company Secretary 1991-11-20 1996-05-17
ALFRED WILLIAM DAVID ADAMS
Director 1991-11-20 1996-05-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARION JEAN ADAMS GRAHAM ADAMS LIMITED Company Secretary 2001-05-14 CURRENT 1954-01-30 Dissolved 2014-03-04
GRAHAM DAVID ADAMS GRAHAM ADAMS LIMITED Director 1991-11-20 CURRENT 1954-01-30 Dissolved 2014-03-04
GRAHAM DAVID ADAMS ADAMS SUPER SERVICE LIMITED Director 1991-11-20 CURRENT 1962-05-07 Dissolved 2016-01-19
MARION JEAN ADAMS ADAMS SUPER SERVICE LIMITED Director 1997-10-18 CURRENT 1962-05-07 Dissolved 2016-01-19

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
2017-03-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-12-074.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-11-15LIQ MISCINSOLVENCY:SECRETARY OF STATE'S RELEASE OF LIQUIDATOR
2016-11-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-11-09LIQ MISC OCCOURT ORDER INSOLVENCY:C.O. TO REMOVE/REPLACE LIQUIDATOR
2016-11-094.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-10-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/09/2016
2015-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2015 FROM WOODPECKERS REST BEACON VIEW ROAD ELSTEAD GODALMING SURREY GU8 6DT ENGLAND
2015-10-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-10-164.70DECLARATION OF SOLVENCY
2015-10-16LRESSPSPECIAL RESOLUTION TO WIND UP
2015-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2015 FROM ADAMS HOUSE DICKERAGE LANE NEW MALDEN SURREY KT3 3SF
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 7750
2014-12-19AR0120/11/14 FULL LIST
2014-11-14AA28/02/14 TOTAL EXEMPTION SMALL
2014-10-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-10-17MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 7750
2013-11-25AR0120/11/13 FULL LIST
2013-10-02AA28/02/13 TOTAL EXEMPTION SMALL
2012-11-22AR0120/11/12 FULL LIST
2012-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12
2011-11-23AR0120/11/11 FULL LIST
2011-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11
2010-12-17AR0120/11/10 FULL LIST
2010-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10
2009-11-27AR0120/11/09 FULL LIST
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SYLVIA LORRAINE BARBARA SELFE / 01/10/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARION JEAN ADAMS / 01/10/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM DAVID ADAMS / 01/10/2009
2009-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09
2009-01-05287REGISTERED OFFICE CHANGED ON 05/01/2009 FROM KINGS HOUSE 12-42 WOOD STREET KINGSTON UPON THAMES SURREY KT1 1TG
2008-12-16363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-12-16190LOCATION OF DEBENTURE REGISTER
2008-12-16353LOCATION OF REGISTER OF MEMBERS
2008-12-16287REGISTERED OFFICE CHANGED ON 16/12/2008 FROM ADAMS HOUSE DICKERAGE LANE NEW MALDEN SURREY KT3 3SF
2008-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08
2008-03-17RES12VARYING SHARE RIGHTS AND NAMES
2007-11-22363aRETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2007-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07
2006-11-24363aRETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2006-11-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2005-12-05363aRETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS
2005-08-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-03-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-13363sRETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS
2004-07-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04
2003-11-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-11-29363sRETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS
2003-09-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2002-11-27363sRETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS
2002-07-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02
2001-12-21363sRETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS
2001-07-24AAFULL ACCOUNTS MADE UP TO 28/02/01
2000-12-28363sRETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS
2000-08-25AAFULL ACCOUNTS MADE UP TO 29/02/00
1999-12-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-12-08363sRETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS
1999-07-13AAFULL ACCOUNTS MADE UP TO 28/02/99
1999-01-25363sRETURN MADE UP TO 20/11/98; NO CHANGE OF MEMBERS
1998-12-23AAFULL ACCOUNTS MADE UP TO 28/02/98
1998-11-10288aNEW DIRECTOR APPOINTED
1997-12-23AAFULL ACCOUNTS MADE UP TO 28/02/97
1997-12-11363sRETURN MADE UP TO 20/11/97; NO CHANGE OF MEMBERS
1997-02-17288cSECRETARY'S PARTICULARS CHANGED
1996-12-13363sRETURN MADE UP TO 20/11/96; FULL LIST OF MEMBERS
1996-10-26AAFULL ACCOUNTS MADE UP TO 29/02/96
1996-06-21288NEW SECRETARY APPOINTED
1996-06-21288SECRETARY RESIGNED
1996-06-10169£ IC 9500/7750 02/05/96 £ SR 1750@1=1750
1996-05-31288DIRECTOR RESIGNED
1996-03-29SRES01ALTER MEM AND ARTS 25/03/96
1995-12-22AAFULL ACCOUNTS MADE UP TO 28/02/95
1995-12-06363sRETURN MADE UP TO 20/11/95; FULL LIST OF MEMBERS
1994-12-15363sRETURN MADE UP TO 20/11/94; NO CHANGE OF MEMBERS
1994-11-24AAFULL ACCOUNTS MADE UP TO 28/02/94
1993-12-16363sRETURN MADE UP TO 20/11/93; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ADAMS & ADAMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-10-20
Appointment of Liquidators2015-10-13
Notices to Creditors2015-10-13
Resolutions for Winding-up2015-10-13
Fines / Sanctions
No fines or sanctions have been issued against ADAMS & ADAMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT OF DEEDS 1948-04-26 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28

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 ADAMS & ADAMS LIMITED

Intangible Assets
Patents
We have not found any records of ADAMS & ADAMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADAMS & ADAMS LIMITED
Trademarks
We have not found any records of ADAMS & ADAMS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED LAWSONS HOLDINGS LIMITED 2010-04-16 Outstanding
RENT DEPOSIT DEED SILVERFERN ENGINEERING LTD. 2012-07-17 Outstanding
DEED OF RENT DEPOSIT SILVERFERN FABRICATION LIMITED 2007-12-18 Outstanding

We have found 3 mortgage charges which are owed to ADAMS & ADAMS LIMITED

Income
Government Income
We have not found government income sources for ADAMS & ADAMS 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 (68209 - Other letting and operating of own or leased real estate) as ADAMS & ADAMS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ADAMS & ADAMS 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 TypeFinal Meetings
Defending partyADAMS & ADAMS LTDEvent Date2016-10-17
A final general meeting of the members of the above named Company has been summoned by the Joint Liquidators under Section 94 of the Insolvency Act 1986 for the purpose of having an account laid before them, and to receive the report of the Joint Liquidators showing how the winding-up has been conducted, and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meeting will be held at Ashcombe House, 5 The Crescent, Leatherhead, Surrey, KT22 8DY on 25 November 2016 at 11.00 am. A proxy form must be lodged with the Joint Liquidators no later than 12.00 noon on 24 November 2016. A member is entitled to appoint another person as his proxy to exercise all or any of his rights to attend, speak and vote at the above meeting. In the case of a company having a share capital, a member may appoint more than one proxy in relation to the meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10, of stock held by him. Date of Appointment: 1 October 2015. Office Holder details: Laurence Pagden, (IP No. 9055) and Robert Harry Pick, (IP No. 8745) both of Menzies LLP, Lynton House, 7-12 Tavistock Square, London, WC1H 9LT For further details contact: Jessica Le, Email: jle@menzies.co.uk, Tel: 020 7387 5868.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyADAMS & ADAMS LTDEvent Date2015-10-01
Laurence Pagden , (IP No. 9055) and Robert Harry Pick , (IP No. 8745) both of Menzies LLP , Lynton House, 7-12 Tavistock Square, London, WC1H 9LT . : Further details contact: Jessica Le, Email: jle@menzies.co.uk Tel: 020 7387 5868
 
Initiating party Event TypeNotices to Creditors
Defending partyADAMS & ADAMS LTDEvent Date2015-10-01
Notice is hereby given pursuant to the Insolvency Rules 1986, that the Joint Liquidators of the above named Company intend to declare and distribute a first and final dividend to creditors within the period of two months from the last date for proving mentioned below. Every person claiming to be a creditor of the above named Company is required, on or before 16 November 2015 which is the last date for proving, to submit his proof of debt to the Joint Liquidators of the above named company at Menzies LLP, Lynton House, 7-12 Tavistock Square, London, WC1H 9LT and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before the last date for proving mentioned above is not entitled to disturb, by reason that he has not participated in the dividend, the distribution of that dividend or any other dividend declared before his debt is proved. The winding up of the Company is a members voluntary winding up. The distribution proposed to be made is to be the final distribution in the winding up of the above named Company and, accordingly, the Joint Liquidators may make the distribution without regard to the claim of any person in respect of a debt not already proved. Date of Appointment: 01 October 2015 Office Holder details: Laurence Pagden , (IP No. 9055) and Robert Harry Pick , (IP No. 8745) both of Menzies LLP , Lynton House, 7-12 Tavistock Square, London, WC1H 9LT . Further details contact: Jessica Le, Email: jle@menzies.co.uk Tel: 020 7387 5868
 
Initiating party Event TypeResolutions for Winding-up
Defending partyADAMS & ADAMS LTDEvent Date2015-10-01
At a general meeting of the above named Company, duly convened and held at Ashcombe House, 5 The Crescent, Leatherhead, Surrey KT22 8DY, on 01 October 2015 , at 11.30 am, the following Special Resolution and Ordinary Resolution were passed: That the Company be wound up voluntarily and that Laurence Pagden , (IP No. 9055) and Robert Harry Pick , (IP No. 8745) both of Menzies LLP , Lynton House, 7-12 Tavistock Square, London, WC1H 9LT be and are hereby appointed Joint Liquidators for the purposes of such winding up. Further details contact: Jessica Le, Email: jle@menzies.co.uk Tel: 020 7387 5868
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADAMS & ADAMS 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 ADAMS & ADAMS 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.