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

HERALDEND LIMITED

C/O BEGBIES TRAYNOR (CENTRAL) LLP, 31ST FLOOR, 40 BANK STREET, LONDON, E14 5NR,
Company Registration Number
01337912
Private Limited Company
Liquidation

Company Overview

About Heraldend Ltd
HERALDEND LIMITED was founded on 1977-11-08 and has its registered office in London. The organisation's status is listed as "Liquidation". Heraldend Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
HERALDEND LIMITED
 
Legal Registered Office
C/O BEGBIES TRAYNOR (CENTRAL) LLP
31ST FLOOR
40 BANK STREET
LONDON
E14 5NR
Other companies in EC4N
 
Previous Names
BARKER POLAND FINANCIAL MANAGEMENT LIMITED10/03/2015
Filing Information
Company Number 01337912
Company ID Number 01337912
Date formed 1977-11-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2014
Account next due 31/12/2015
Latest return 23/08/2014
Return next due 20/09/2015
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-04-04 11:56:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HERALDEND LIMITED
The accountancy firm based at this address is LITTLEJOHN WEALTH MANAGEMENT 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 HERALDEND LIMITED

Current Directors
Officer Role Date Appointed
RODERICK GODDARD
Company Secretary 2003-03-19
PATRICK GEORGE BARKER
Director 1996-03-25
RODERICK GODDARD
Director 2003-03-19
JAMES EDWARD JOHN PIPER
Director 2008-04-01
GEOFFREY MICHAEL WRIGHT
Director 1993-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CALDWELL BEVERIDGE
Director 2000-09-01 2006-05-24
SIMON CHARLES FISHER
Director 1992-08-23 2006-05-24
JAMES ROGER COOPER HUNT
Director 2000-11-01 2006-05-24
MICHAEL DESMOND POLAND
Director 1992-08-23 2006-01-09
IAN JAMES ALEXANDER
Director 2000-11-16 2004-05-31
SIMON CHARLES FISHER
Company Secretary 1992-08-23 2003-03-19
LESLIE JAMES GOMAN
Director 1992-08-23 1999-12-31
MICHAEL BERWICK COOPER
Director 1992-08-23 1996-03-21
JOHN HARPER
Director 1992-08-23 1994-12-31
GORDON HAROLD RICHARD SHARP
Director 1992-08-23 1994-09-15
JOHN HUTCHINSON
Director 1992-08-23 1994-04-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RODERICK GODDARD NONTRAD LIMITED Company Secretary 2005-07-26 CURRENT 2005-07-26 Dissolved 2017-03-21
RODERICK GODDARD BORNADOR LIMITED Company Secretary 1995-03-23 CURRENT 1995-03-23 Active
RODERICK GODDARD HURLESTONE & MARLOWE ASSOCIATES LIMITED Company Secretary 1995-03-23 CURRENT 1995-03-23 Active
RODERICK GODDARD BARKER THOMPSON LIMITED Company Secretary 1992-03-26 CURRENT 1992-03-26 Active
RODERICK GODDARD PROBIS SERVICES LIMITED Company Secretary 1991-08-31 CURRENT 1988-02-29 Active
PATRICK GEORGE BARKER PROBIS SERVICES LIMITED Director 2014-03-18 CURRENT 1988-02-29 Active
PATRICK GEORGE BARKER NONTRAD LIMITED Director 2005-07-26 CURRENT 2005-07-26 Dissolved 2017-03-21
RODERICK GODDARD NONTRAD LIMITED Director 2005-07-26 CURRENT 2005-07-26 Dissolved 2017-03-21
RODERICK GODDARD BORNADOR LIMITED Director 2001-08-01 CURRENT 1995-03-23 Active
RODERICK GODDARD HURLESTONE & MARLOWE ASSOCIATES LIMITED Director 2001-08-01 CURRENT 1995-03-23 Active
RODERICK GODDARD BARKER THOMPSON LIMITED Director 1992-03-26 CURRENT 1992-03-26 Active
RODERICK GODDARD PROBIS SERVICES LIMITED Director 1991-08-31 CURRENT 1988-02-29 Active
GEOFFREY MICHAEL WRIGHT MARRTYNE INVESTMENTS LIMITED Director 2013-07-12 CURRENT 2013-07-12 Dissolved 2016-12-20
GEOFFREY MICHAEL WRIGHT NONTRAD LIMITED Director 2005-07-26 CURRENT 2005-07-26 Dissolved 2017-03-21

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
2017-07-13LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/05/2017:LIQ. CASE NO.1
2016-12-13LIQ MISC OCCOURT ORDER INSOLVENCY:C.O. TO REMOVE/REPLACE LIQUIDATOR
2016-12-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-12-134.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-07-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/05/2016
2015-06-084.20STATEMENT OF AFFAIRS/4.19
2015-05-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-05-22LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-05-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-05-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2015 FROM ST CLEMENTS HOUSE 27-28 CLEMENTS LANE LONDON EC4N 7AE
2015-03-10RES15CHANGE OF NAME 06/03/2015
2015-03-10CERTNMCOMPANY NAME CHANGED BARKER POLAND FINANCIAL MANAGEMENT LIMITED CERTIFICATE ISSUED ON 10/03/15
2015-01-07AA31/03/14 TOTAL EXEMPTION SMALL
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 6666
2014-09-04AR0123/08/14 FULL LIST
2014-01-07AA31/03/13 TOTAL EXEMPTION SMALL
2013-09-24AR0123/08/13 FULL LIST
2013-05-15MISCSECTION 519 CA 2006
2013-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2013 FROM ST CLEMENTS HOUSE CLEMENTS LANE LONDON EC4N 7AE ENGLAND
2013-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2013 FROM CHURCHILL HOUSE 142-146 OLD STREET LONDON EC1V 9BW UNITED KINGDOM
2013-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-08-28AR0123/08/12 FULL LIST
2012-06-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-09-05AR0123/08/11 FULL LIST
2010-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-08-26AR0123/08/10 FULL LIST
2010-02-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-24363aRETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS
2009-02-08AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-01363aRETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS
2008-05-15287REGISTERED OFFICE CHANGED ON 15/05/2008 FROM 1 CLERKENWELL GREEN LONDON EC1R 0DE
2008-04-15288aDIRECTOR APPOINTED MR JAMES EDWARD JOHN PIPER
2008-01-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-03363aRETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS
2007-02-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-05363aRETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS
2006-06-09288bDIRECTOR RESIGNED
2006-06-09288bDIRECTOR RESIGNED
2006-06-09288bDIRECTOR RESIGNED
2006-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2006-01-25288bDIRECTOR RESIGNED
2005-10-18363sRETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS
2005-08-13395PARTICULARS OF MORTGAGE/CHARGE
2005-01-13AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-09-07363sRETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS
2004-09-03288bDIRECTOR RESIGNED
2004-02-19395PARTICULARS OF MORTGAGE/CHARGE
2004-01-29287REGISTERED OFFICE CHANGED ON 29/01/04 FROM: PAUL HOUSE 41-43 SAFFRON HILL LONDON EC1N 8FH
2004-01-23ELRESS386 DISP APP AUDS 11/12/03
2004-01-23ELRESS366A DISP HOLDING AGM 11/12/03
2004-01-10AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-18363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-18363sRETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS
2003-04-07288bSECRETARY RESIGNED
2003-04-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-02-26225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03
2002-09-16AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-16363sRETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS
2002-04-24287REGISTERED OFFICE CHANGED ON 24/04/02 FROM: EXCHANGE HOUSE STATION ROAD LIPHOOK HAMPS GU30 7ER
2001-10-08395PARTICULARS OF MORTGAGE/CHARGE
2001-09-14363sRETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS
2001-08-07AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-12-28288aNEW DIRECTOR APPOINTED
2000-11-08288aNEW DIRECTOR APPOINTED
2000-11-08288aNEW DIRECTOR APPOINTED
2000-09-20363sRETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS
2000-07-04AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-26288bDIRECTOR RESIGNED
1999-09-22363sRETURN MADE UP TO 23/08/99; NO CHANGE OF MEMBERS
1999-05-25AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-09-24AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-09-24363sRETURN MADE UP TO 23/08/98; NO CHANGE OF MEMBERS
1997-10-30AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-09-29363sRETURN MADE UP TO 23/08/97; FULL LIST OF MEMBERS
1997-04-02123£ NC 6250/10000 20/03/97
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.

66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66290 - Other activities auxiliary to insurance and pension funding



Licences & Regulatory approval
We could not find any licences issued to HERALDEND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2015-05-19
Appointment of Liquidators2015-05-19
Resolutions for Winding-up2015-05-19
Meetings of Creditors2015-05-01
Fines / Sanctions
No fines or sanctions have been issued against HERALDEND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2005-08-13 Satisfied MR PETER GEOFFREY RIMMER & MRS JUDITH RIMMER ODD & PENSIONER LIMITED
RENT DEPOSIT DEED 2004-02-19 Satisfied NETBENEFIT PLC
DEBENTURE 2001-09-20 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1981-08-10 Satisfied MIDLAND BANK LTD
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

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 HERALDEND LIMITED

Intangible Assets
Patents
We have not found any records of HERALDEND LIMITED registering or being granted any patents
Domain Names

HERALDEND LIMITED owns 1 domain names.

barkerpoland.co.uk  

Trademarks
We have not found any records of HERALDEND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HERALDEND 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 (66190 - Activities auxiliary to financial intermediation n.e.c.) as HERALDEND LIMITED are:

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 84,640
ODM LIMITED £ 5,321
PARTNERSHIP MORTGAGES LTD £ 4,250
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
Outgoings
Business Rates/Property Tax
No properties were found where HERALDEND 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 TypeNotices to Creditors
Defending partyHERALDEND LIMITEDEvent Date2015-05-12
Gary Paul Shankland and Neil John Mather (IP Nos 009587 and 008747) both of Begbies Traynor (Central) LLP, 31st Floor, 40 Bank Street, Canary Wharf, London E14 5NR were appointed as Joint Liquidators of the Company on 11 May 2015. Creditors of the Company are required on or before the 7 July 2015 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to the Joint Liquidators, at 31st Floor, 40 Bank Street, Canary Wharf, London E14 5NR and, if so required by notice in writing from the Joint Liquidators, by their solicitors or personally to come in and prove their said debts or claims at such time and place as shall be specified in such notice or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Any person who requires further information may contact the Joint Liquidator by telephone on 020 7516 1500. Alternatively enquiries can be made to Nick Boulton by email at nicholas.boulton@begbies-traynor.com or by telephone on 020 7516 1500.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyHERALDEND LIMITEDEvent Date2015-05-11
Gary Paul Shankland and Neil John Mather , both of Begbies Traynor (Central) LLP , 31st Floor, 40 Bank Street, Canary Wharf, London E14 5NR . : Any person who requires further information may contact the Joint Liquidator by telephone on 020 7516 1500. Alternatively enquiries can be made to Nick Boulton by email at nicholas.boulton@begbies-traynor.com or by telephone on 020 7516 1500.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyHERALDEND LIMITEDEvent Date2015-05-11
At a General Meeting of the members of the above named Company, duly convened and held at Begbies Traynor (Central) LLP, 31st Floor, 40 Bank Street, Canary Wharf, London E14 5NR on 11 May 2015 the following Resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively:- “That the Company be wound up voluntarily and that Gary Paul Shankland and Neil John Mather , both of Begbies Traynor (Central) LLP , 31st Floor, 40 Bank Street, Canary Wharf, London E14 5NR , (IP Nos 009587 and 008747), be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time.” Any person who requires further information may contact the Joint Liquidator by telephone on 020 7516 1500. Alternatively enquiries can be made to Nick Boulton by email at nicholas.boulton@begbies-traynor.com or by telephone on 020 7516 1500. Patrick Barker , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyHERALDEND LIMITEDEvent Date2015-04-28
Pursuant to Section 98 of the Insolvency Act 1986 ("the Act") a meeting of the creditors of the above-named Company will be held at Begbies Traynor (Central) LLP, 31st Floor, 40 Bank Street, Canary Wharf, London E14 5NR on 11 May 2015 at 3.30 pm. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP , 31st Floor, 40 Bank Street, Canary Wharf, London E14 5NR , not later than 12.00 noon on 8 May 2015. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Companies creditors may be inspected, free of charge at Begbies Traynor (Central) LLP, at the above address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact Nick Boulton of Begbies Traynor (Central) LLP by email at nicholas.boulton@begbies-traynor.com or by telephone on 020 7516 1500.
 
Initiating party Event TypeMeetings of Creditors
Defending partyEvent Date2008-11-04
(In Liquidation) Registered Office: Aberdeen Business Centre, Willowbank House, Willowbank Road, Aberdeen I, Douglas B Jackson, Chartered Accountant, Allan House, 25 Bothwell Street, Glasgow G2 6NL hereby give notice, pursuant to Rule 4.18 of the Insolvency (Scotland) Rules 1986 that by Interlocutor of the Sheriff at Aberdeen dated 27 October 2008, I was appointed Interim Liquidator of the above Company. Notice is hereby given, pursuant to Section 138(4) of the Insolvency Act 1986 and Rule 4.12 of the Insolvency (Scotland) Rules 1986, that the first meeting of creditors of VW Lifeline Limited (In Liquidation) will be held within the offices of Moore Stephens, Allan House, 25 Bothwell Street, Glasgow G2 6NL on 5 December 2008, at 11.00 am, for the purpose of choosing a Liquidator and determining whether to establish a Liquidation Committee. A resolution at the meeting is passed if a majority in value of those voting have voted in favour of it. A creditor will be entitled to vote at the meeting only if a claim has been lodged with me at the meeting or lodged beforehand at the undernoted address. For the purpose of formulating claims, creditors should note the date of commencement of the liquidation is 3 September 2008. Proxies may also be lodged with me at the meeting or before the meeting at my office. Douglas B Jackson , Interim Liquidator Moore Stephens, Corporate Recovery, Allan House, 25 Bothwell Street, Glasgow G2 6NL. 31 October 2008.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HERALDEND 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 HERALDEND 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.