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

ZOE HOLDINGS LIMITED

LONDON, EC4M 7RB,
Company Registration Number
00389061
Private Limited Company
Dissolved

Dissolved 2015-08-07

Company Overview

About Zoe Holdings Ltd
ZOE HOLDINGS LIMITED was founded on 1944-08-03 and had its registered office in London. The company was dissolved on the 2015-08-07 and is no longer trading or active.

Key Data
Company Name
ZOE HOLDINGS LIMITED
 
Legal Registered Office
LONDON
EC4M 7RB
Other companies in EC4M
 
Previous Names
MERIDIEN HOLDINGS LIMITED10/01/2006
FORTE HOLDINGS LIMITED27/09/2001
Filing Information
Company Number 00389061
Date formed 1944-08-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2004-12-31
Date Dissolved 2015-08-07
Type of accounts FULL
Last Datalog update: 2015-09-23 23:24:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ZOE HOLDINGS 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 ZOE HOLDINGS LIMITED
The following companies were found which have the same name as ZOE HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Zoe Holdings Ltd. 25th Floor, 700 West Georgia Street Vancouver British Columbia V7Y 1B3 Active Company formed on the 2012-02-16
ZOE HOLDINGS, LLC 190 E SUNRISE HIGHWAY Nassau FREEPORT NY 11520 Active Company formed on the 2010-12-16
Zoe Holdings, LLC 11906L FAIR OAKS MALL FAIRFAX VA 22033 Active Company formed on the 2008-12-19
ZOE HOLDINGS LLC 13114 SUNRIDGE WAY E PUYALLUP WA 983744844 Active Company formed on the 2016-06-14
ZOE HOLDINGS, INC. 4601 WEST SAHARA AVE, SUITE I LAS VEGAS NV 89102 Permanently Revoked Company formed on the 2006-05-22
ZOE HOLDINGS, LLC NV Default Company formed on the 2010-04-09
ZOE HOLDINGS PTY LTD Active Company formed on the 2012-03-22
ZOE HOLDINGS ROCKDALE PTY LTD NSW 2136 Active Company formed on the 2014-05-14
Zoe Holdings Limited Active Company formed on the 2013-03-25
ZOE HOLDINGS L P Delaware Unknown
ZOE HOLDINGS, INC. 301 W. HALLANDALE BCH BLVD. HALLANDALE BCH FL 33009 Inactive Company formed on the 2004-09-29
ZOE HOLDINGS LLC 500 MAMARONECK AVE C/O PKFOD LLP HARRISON NY 10528 Active Company formed on the 2000-09-21
ZOE HOLDINGS LLC North Carolina Unknown
ZOE HOLDINGS LTD THE CORNERSTONE COMPLEX, LEVEL 3 - SUITE 3, 16TH SEPTEMBER SQUARE, MOSTA Unknown
ZOE HOLDINGS SERIES, LLC 2974 FM 66 WAXAHACHIE TX 75167 Active Company formed on the 2022-11-22

Company Officers of ZOE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
STARMAN SECRETARIES LIMITED
Company Secretary 2004-05-28
MARTIN ANTHONY COOKE
Director 2005-11-24
Previous Officers
Officer Role Date Appointed Date Resigned
IAIN DONALD FERGUSON
Director 2002-10-07 2006-10-12
ROBERT EARL RILEY
Director 2004-01-14 2005-11-24
LISA MARIE MACKENZIE
Company Secretary 2001-09-17 2004-05-28
LISA MARIE MACKENZIE
Director 2001-09-17 2004-05-28
DAVID OSSIAN MALONEY
Director 2002-10-07 2003-12-19
RICHARD LEE MAHONEY
Director 2001-09-17 2003-01-31
JAMES ROBERT ELTON
Director 2001-09-17 2002-10-07
SIMON SCOTT FRASER
Director 2001-06-19 2001-11-12
BERNARD CHARLES HECTOR LAMBERT
Director 2001-06-22 2001-11-12
SIMON SCOTT FRASER
Company Secretary 2001-07-11 2001-09-17
TIMOTHY CHARLES MASON
Company Secretary 2000-10-23 2001-07-11
FORTE NOMINEES LIMITED
Company Secretary 1997-06-13 2000-10-23
FORTE (UK) LIMITED
Director 1997-06-13 1998-07-17
HELEN JANE TAUTZ
Company Secretary 1993-12-10 1997-06-13
GRAHAM JOSEPH PARROTT
Director 1996-08-09 1997-06-13
HELEN JANE TAUTZ
Director 1993-12-10 1997-06-13
FORTE NOMINEES LIMITED
Company Secretary 1996-07-08 1996-08-09
FORTE (UK) LIMITED
Director 1996-07-08 1996-08-09
JOHN MICHAEL MILLS
Director 1994-12-07 1996-05-14
DAVID JOHN STEVENS
Director 1995-11-06 1996-03-31
JONATHAN GEOFFREY EDIS-BATES
Director 1992-07-30 1995-11-06
JEREMY PETER SMALL
Director 1994-01-04 1994-11-25
DEREK BURNINGHAM
Company Secretary 1992-07-31 1993-12-10
DEREK BURNINGHAM
Director 1991-08-14 1993-12-10
DENNIS HEARN
Director 1991-08-14 1993-04-30
THOMAS RUSSELL
Company Secretary 1991-08-14 1992-07-31
THOMAS RUSSELL
Director 1991-08-14 1992-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STARMAN SECRETARIES LIMITED SNOWCLOSE LIMITED Company Secretary 2005-11-10 CURRENT 2005-06-30 Liquidation
STARMAN SECRETARIES LIMITED ZOE HOTELS (UK) LIMITED Company Secretary 2004-05-28 CURRENT 1936-09-04 Dissolved 2014-01-08
STARMAN SECRETARIES LIMITED ZOE WORLD WIDE LIMITED Company Secretary 2004-05-28 CURRENT 2000-12-13 Dissolved 2014-01-08
STARMAN SECRETARIES LIMITED ZOE RESORTS LIMITED Company Secretary 2004-05-28 CURRENT 1938-04-12 Dissolved 2014-01-08
STARMAN SECRETARIES LIMITED ZOE ACQUISITION COMPANY II LIMITED Company Secretary 2004-05-28 CURRENT 2001-05-10 Dissolved 2013-11-08
STARMAN SECRETARIES LIMITED IDF GROUP LIMITED Company Secretary 2004-05-28 CURRENT 1903-01-30 Dissolved 2015-08-07
STARMAN SECRETARIES LIMITED ZOE ACQUISITION COMPANY I LIMITED Company Secretary 2004-05-28 CURRENT 2001-05-10 Dissolved 2016-03-23
STARMAN SECRETARIES LIMITED IDF HOTELS & RESORTS LIMITED Company Secretary 2004-05-28 CURRENT 2001-03-29 Dissolved 2016-12-16
STARMAN SECRETARIES LIMITED ZOE SERVICES COMPANY PLC Company Secretary 2004-05-28 CURRENT 2001-05-10 Dissolved 2016-12-16
STARMAN SECRETARIES LIMITED EXCELSIOR HOTELS LIMITED Company Secretary 2004-05-28 CURRENT 1936-09-26 Liquidation
STARMAN SECRETARIES LIMITED STARMAN HOTELS AND RESORTS LONDON LIMITED Company Secretary 2004-05-28 CURRENT 2001-02-13 Liquidation
STARMAN SECRETARIES LIMITED STARMAN STRECK Company Secretary 2004-05-28 CURRENT 1986-02-12 Liquidation
STARMAN SECRETARIES LIMITED STRECK HOTELS LIMITED Company Secretary 2004-05-28 CURRENT 1937-01-06 Liquidation
STARMAN SECRETARIES LIMITED STARMAN PARK HOTEL LIMITED Company Secretary 2004-05-28 CURRENT 1930-01-03 Liquidation
STARMAN SECRETARIES LIMITED SKYWAY HOTELS LIMITED Company Secretary 2004-05-28 CURRENT 1965-01-08 Liquidation
STARMAN SECRETARIES LIMITED POST INNS LIMITED Company Secretary 2004-05-28 CURRENT 1894-12-13 Liquidation
MARTIN ANTHONY COOKE COPPER AGE PROPERTY DEVELOPMENTS LIMITED Director 2010-08-20 CURRENT 2009-08-20 Dissolved 2017-01-24
MARTIN ANTHONY COOKE BRONZE AGE PROPERTY DEVELOPMENTS LIMITED Director 2009-08-20 CURRENT 2009-08-20 Dissolved 2017-01-24
MARTIN ANTHONY COOKE ZOE INTERNATIONAL LIMITED Director 2005-11-24 CURRENT 1967-10-11 Dissolved 2013-12-23
MARTIN ANTHONY COOKE ZOE HOTELS (GB) LIMITED Director 2005-11-24 CURRENT 1993-11-18 Dissolved 2014-01-08
MARTIN ANTHONY COOKE ZOE HOTELS & RESORTS COMPANY LIMITED Director 2005-11-24 CURRENT 1990-04-09 Dissolved 2013-11-08
MARTIN ANTHONY COOKE ZOE HOTELS (UK) LIMITED Director 2005-11-24 CURRENT 1936-09-04 Dissolved 2014-01-08
MARTIN ANTHONY COOKE ZOE HEATHROW LIMITED Director 2005-11-24 CURRENT 2001-02-22 Dissolved 2013-11-08
MARTIN ANTHONY COOKE ZOE WORLD WIDE LIMITED Director 2005-11-24 CURRENT 2000-12-13 Dissolved 2014-01-08
MARTIN ANTHONY COOKE ZOE GATWICK LIMITED Director 2005-11-24 CURRENT 2001-03-29 Dissolved 2013-11-08
MARTIN ANTHONY COOKE ZOE RESORTS LIMITED Director 2005-11-24 CURRENT 1938-04-12 Dissolved 2014-01-08
MARTIN ANTHONY COOKE ZOE DEVELOPMENT COMPANY LIMITED Director 2005-11-24 CURRENT 2001-03-29 Dissolved 2013-11-08
MARTIN ANTHONY COOKE ZOE ACQUISITION COMPANY II LIMITED Director 2005-11-24 CURRENT 2001-05-10 Dissolved 2013-11-08
MARTIN ANTHONY COOKE IDF GROUP LIMITED Director 2005-11-24 CURRENT 1903-01-30 Dissolved 2015-08-07
MARTIN ANTHONY COOKE ZOE ACQUISITION COMPANY I LIMITED Director 2005-11-24 CURRENT 2001-05-10 Dissolved 2016-03-23
MARTIN ANTHONY COOKE IDF HOTELS & RESORTS LIMITED Director 2005-11-24 CURRENT 2001-03-29 Dissolved 2016-12-16
MARTIN ANTHONY COOKE ZOE GUARANTEE COMPANY LIMITED Director 2005-11-24 CURRENT 2001-03-29 Dissolved 2016-12-16
MARTIN ANTHONY COOKE ZOE INTERMEDIATE HOLDING COMPANY I LIMITED Director 2005-11-24 CURRENT 2001-05-15 Dissolved 2016-12-16
MARTIN ANTHONY COOKE ZOE SERVICES COMPANY PLC Director 2005-11-24 CURRENT 2001-05-10 Dissolved 2016-12-16
MARTIN ANTHONY COOKE SHAPES FINISHING LIMITED Director 2003-03-07 CURRENT 1991-06-10 Dissolved 2016-08-16
MARTIN ANTHONY COOKE DOMES OF SILENCE 2011 LIMITED Director 2003-03-07 CURRENT 1985-08-29 Dissolved 2016-08-16
MARTIN ANTHONY COOKE DOMES OF SILENCE SECRETARIAL LIMITED Director 2003-03-07 CURRENT 2000-11-16 Dissolved 2016-08-16
MARTIN ANTHONY COOKE INDIGITALE LIMITED Director 2003-03-07 CURRENT 1999-09-14 Dissolved 2016-08-16
MARTIN ANTHONY COOKE URBAN PROFILE LIMITED Director 2003-03-07 CURRENT 1996-06-25 Dissolved 2016-08-16

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
2015-08-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-05-074.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-11-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/10/2014
2014-05-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/04/2014
2013-11-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/10/2013
2013-05-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/04/2013
2012-11-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/10/2012
2012-04-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/04/2012
2011-11-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/10/2011
2011-05-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/04/2011
2010-11-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/10/2010
2010-05-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/04/2010
2009-11-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/10/2009
2009-05-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/04/2009
2008-05-29LRESSPSPECIAL RESOLUTION TO WIND UP
2008-05-14287REGISTERED OFFICE CHANGED ON 14/05/2008 FROM HESKETH HOUSE 43-45 PORTMAN SQUARE LONDON W1H 6HN
2008-05-084.70DECLARATION OF SOLVENCY
2008-05-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2006-10-17288bDIRECTOR RESIGNED
2006-10-06363aRETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2006-10-06353LOCATION OF REGISTER OF MEMBERS
2006-04-06288cSECRETARY'S PARTICULARS CHANGED
2006-03-06287REGISTERED OFFICE CHANGED ON 06/03/06 FROM: CITYPOINT 1 ROPEMAKER STREET LONDON EC2Y 9HT
2006-01-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-01-10CERTNMCOMPANY NAME CHANGED MERIDIEN HOLDINGS LIMITED CERTIFICATE ISSUED ON 10/01/06
2006-01-03288aNEW DIRECTOR APPOINTED
2005-12-15288bDIRECTOR RESIGNED
2005-10-17363aRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2005-10-17288cSECRETARY'S PARTICULARS CHANGED
2005-10-17353LOCATION OF REGISTER OF MEMBERS
2005-07-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-11AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-12-21287REGISTERED OFFICE CHANGED ON 21/12/04 FROM: 166 HIGH HOLBORN LONDON WC1V 6TT
2004-11-01225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04
2004-09-13363aRETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS
2004-06-25288cDIRECTOR'S PARTICULARS CHANGED
2004-06-25AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-06-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-06-16288aNEW SECRETARY APPOINTED
2004-05-04244DELIVERY EXT'D 3 MTH 30/06/03
2004-01-25288aNEW DIRECTOR APPOINTED
2004-01-07288bDIRECTOR RESIGNED
2003-09-10363aRETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS
2003-07-31AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-05-01244DELIVERY EXT'D 3 MTH 30/06/02
2003-02-08288bDIRECTOR RESIGNED
2002-11-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-22288aNEW DIRECTOR APPOINTED
2002-10-11288aNEW DIRECTOR APPOINTED
2002-10-10288bDIRECTOR RESIGNED
2002-09-06363aRETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS
2002-08-02AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-03-15288cDIRECTOR'S PARTICULARS CHANGED
2002-03-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-11-19288bDIRECTOR RESIGNED
2001-11-19288bDIRECTOR RESIGNED
2001-11-16288cDIRECTOR'S PARTICULARS CHANGED
2001-11-16288cDIRECTOR'S PARTICULARS CHANGED
2001-11-16353LOCATION OF REGISTER OF MEMBERS
2001-11-16288cDIRECTOR'S PARTICULARS CHANGED
2001-11-16288cDIRECTOR'S PARTICULARS CHANGED
2001-11-15225ACC. REF. DATE SHORTENED FROM 30/09/02 TO 30/06/02
2001-10-28363aRETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
7415 - Holding companies including head offices



Licences & Regulatory approval
We could not find any licences issued to ZOE HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-03-18
Notice of Intended Dividends2013-08-14
Fines / Sanctions
No fines or sanctions have been issued against ZOE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE BETWEEN INTER ALIA GRAND HOTELS (M) INTERMEDIATE HOLDING COMPANY I LIMITED, THE COMPANY AND THE OTHER CHARGORS NAMED THEREIN (THE CHARGORS) AND CIBC WORLD MARKETS PLC (THE SECURITY AGENT) AS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THE SECURED 2001-07-26 Outstanding CIBC WORLD MARKETS PLC
DEED OF RELEASE 1983-01-19 Satisfied THE PRODENTIAL ASSURANCE COMPANY LIMITED
Intangible Assets
Patents
We have not found any records of ZOE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ZOE HOLDINGS LIMITED
Trademarks
We have not found any records of ZOE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ZOE HOLDINGS 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 (7415 - Holding companies including head offices) as ZOE HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ZOE HOLDINGS 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 partyZOE HOLDINGS LTDEvent Date2015-03-16
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final General Meeting of the Members of the above named Company will be held at the offices of AlixPartners, The Zenith Building, 26 Spring Gardens, Manchester M2 1AB on 15 April 2015 at 10.30 am for the purpose of having an account laid before them and to receive the Liquidators report, showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Office Holder details: C J Hughes (IP No 002084) of 6 Snow Hill, London, EC1A 2AY For further details contact: Daniel Keeley Tel: 0161 838 4540 Email: DKeeley@alixpartners.com
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyZOE HOLDINGS LIMITEDEvent Date2013-08-09
Notice is hereby given pursuant to Rule 4.182A (1) of the Insolvency Rules 1986 (the Rules) that I, Christopher John Hughes of Talbot Hughes McKillop, 6 Snow Hill, London, EC1A 2AY, the Liquidator of the above named Company, intend to declare a first and final distribution to creditors of the above named Company no later than 6 January 2014. Creditors are required to submit their proofs of debt in writing to the undersigned by 6 September 2013, being the last date for proving and, if requested, provide such further details or produce such documentary or other evidence as may appear to the liquidator to be necessary. A creditor who has not proved his debt before the last date for proving or after that date increases his claim in his proof is not entitled to disturb that distribution or any other distribution made before his debt was proved or his claim increased. For the purposes of Rule 4.182(6) of the Rules it is noted that the intended distribution to creditors may be the only or the final distribution to creditors of the above named Company and if the intended distribution is the only or final distribution to creditors of the above named Company then I as Liquidator of the above named Company may make the distribution pursuant to Rule 4.182A (5) of the Rules without regard to the claim of any person in respect of a debt not already proved.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ZOE HOLDINGS 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 ZOE HOLDINGS 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.