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

MG ROVER GROUP LIMITED

8th Floor, Central Square, Wellington Street, Leeds, WEST YORKSHIRE, LS1 4DL,
Company Registration Number
01595268
Private Limited Company
Liquidation

Company Overview

About Mg Rover Group Ltd
MG ROVER GROUP LIMITED was founded on 1981-11-03 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Mg Rover Group Limited is a Private Limited Company registered in 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
MG ROVER GROUP LIMITED
 
Legal Registered Office
8th Floor, Central Square
Wellington Street
Leeds
WEST YORKSHIRE
LS1 4DL
Other companies in SE1
 
Telephone0121-475-2101
 
Filing Information
Company Number 01595268
Company ID Number 01595268
Date formed 1981-11-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2003-12-31
Account next due 2005-10-31
Latest return 31/05/2004
Return next due 2017-06-14
Type of accounts FULL
VAT Number /Sales tax ID GB857792563  
Last Datalog update: 2023-02-28 13:34:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MG ROVER GROUP 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 MG ROVER GROUP LIMITED
The following companies were found which have the same name as MG ROVER GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MG ROVER GROUP LIMITED 12 CHESHIRE CLOSE BOGNOR REGIS PO21 1YA Active Company formed on the 2023-06-15

Company Officers of MG ROVER GROUP LIMITED

Current Directors
Officer Role Date Appointed
JANE ELIZABETH RUSTON
Company Secretary 2000-07-20
ROBERT WALTER BEDDOW
Director 2000-07-20
CHRISTOPHER PAUL BOWEN
Director 2000-07-20
KEVIN BRIAN HOWE
Director 2000-07-20
JOHN HARWOOD MILLETT
Director 2000-07-20
ALAN ROBERT OLDAKER
Director 2000-10-01
ANTHONY JOSEPH SHINE
Director 2000-07-20
RODERICK THOMAS WILSON RAMSAY
Director 2005-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS JOHN STEPHENSON
Director 2000-06-14 2011-05-17
JOHN TOWERS
Director 2000-06-14 2011-05-17
PETER ROBERT BEALE
Director 2000-06-14 2011-03-30
JOHN KENNETH EDWARDS
Director 2000-06-14 2011-03-30
NIGEL FREDRICK THOMAS HUGH PETRIE
Director 2004-07-21 2011-03-30
JOHN WILLIAM ALBAN SANDERS
Director 2002-04-26 2003-06-30
JOHN MICHAEL PARKINSON
Director 2000-07-20 2002-04-26
ANDREW THOMAS ARMITAGE
Company Secretary 1992-07-17 2000-07-20
CHRISTIAN JOHN VON FREYEND
Director 1998-10-01 2000-06-14
WERNER SAMANN
Director 1999-01-01 2000-06-14
BERNARD THOMAS CAREY
Director 1994-10-17 1999-04-30
PAUL ROBERT KIRK
Director 1997-10-01 1999-04-30
THOMAS FINLAYSON GRANT PURVES
Director 1996-06-01 1999-04-30
NICHOLAS JOHN STEPHENSON
Director 1996-05-01 1999-04-30
DAVID GEORGE BOWER
Director 1992-07-17 1999-03-31
HARRY ANTHONY ROSE
Director 1992-07-17 1999-03-31
ALAN CURTIS
Director 1992-07-17 1999-03-24
WALTER HASSELKUS
Director 1996-09-01 1998-12-16
WOLFGANG REITZLE
Director 1996-02-14 1997-03-12
JOHN KENNEDY RUSSELL
Director 1994-02-04 1996-05-31
JOHN TOWERS
Director 1992-07-17 1996-05-31
GRAHAM JOHN MORRIS
Director 1992-07-17 1995-03-08
JOHN MICHAEL PULLEN
Director 1992-07-17 1994-10-19
YOSHIHIDE MUNEKUNI
Director 1992-07-17 1994-05-31
GEORGE SIMPSON
Director 1992-07-17 1994-03-21
CHRISTOPHER JOHN STUART WOODWARK
Director 1992-07-17 1993-08-31
MARK IAN RAY
Director 1993-05-15 1993-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE ELIZABETH RUSTON DILLON LIMITED Company Secretary 2008-04-28 CURRENT 2008-04-28 Active
JANE ELIZABETH RUSTON PHOENIX VENTURE LEASING 2 LIMITED Company Secretary 2005-10-24 CURRENT 1995-02-22 Dissolved 2016-01-12
JANE ELIZABETH RUSTON PHOENIX VENTURE LEASING LIMITED Company Secretary 2005-10-24 CURRENT 1987-05-11 Dissolved 2016-01-12
JANE ELIZABETH RUSTON MGR PAW LIMITED Company Secretary 2003-03-04 CURRENT 1986-04-17 Dissolved 2016-01-12
JANE ELIZABETH RUSTON MG ROVER (OUV) LIMITED Company Secretary 2002-03-27 CURRENT 2002-01-23 Dissolved 2015-02-10
JANE ELIZABETH RUSTON PHOENIX DISTRIBUTION LIMITED Company Secretary 2001-11-15 CURRENT 2001-02-07 Dissolved 2018-07-24
JANE ELIZABETH RUSTON RV CAPCO LIMITED Company Secretary 2001-11-06 CURRENT 2001-07-20 Dissolved 2016-03-01
JANE ELIZABETH RUSTON MG SPORT AND RACING LIMITED Company Secretary 2001-06-01 CURRENT 2001-02-07 Dissolved 2017-03-02
JANE ELIZABETH RUSTON POWERTRAIN LIMITED Company Secretary 2001-06-01 CURRENT 2000-03-14 Liquidation
JANE ELIZABETH RUSTON STUDLEY CASTLE LIMITED Company Secretary 2001-05-24 CURRENT 2001-02-07 Dissolved 2016-01-12
JANE ELIZABETH RUSTON TECHTRONIC (2000) LIMITED Company Secretary 2001-05-09 CURRENT 2000-04-06 Dissolved 2016-01-12
JANE ELIZABETH RUSTON MG ROVER DEALER PROPERTIES LIMITED Company Secretary 2001-03-29 CURRENT 1986-02-14 Dissolved 2016-02-02
JANE ELIZABETH RUSTON MG ROVER PROPERTY HOLDINGS LIMITED Company Secretary 2001-02-13 CURRENT 2000-10-05 Dissolved 2016-01-12
JANE ELIZABETH RUSTON MGR LEASING LIMITED Company Secretary 2001-02-13 CURRENT 2000-10-05 Dissolved 2016-01-12
JANE ELIZABETH RUSTON MG ROVER OVERSEAS HOLDINGS LIMITED Company Secretary 2000-07-20 CURRENT 1980-10-29 Liquidation
JANE ELIZABETH RUSTON MG ROVER EXPORTS LIMITED Company Secretary 2000-07-03 CURRENT 1960-03-07 Liquidation
CHRISTOPHER PAUL BOWEN CAPABLE BUSINESS SOLUTIONS LIMITED Director 2016-05-10 CURRENT 2016-05-10 Active - Proposal to Strike off
KEVIN BRIAN HOWE PHOENIX DISTRIBUTION LIMITED Director 2002-04-26 CURRENT 2001-02-07 Dissolved 2018-07-24
KEVIN BRIAN HOWE POWERTRAIN LIMITED Director 2002-02-04 CURRENT 2000-03-14 Liquidation
KEVIN BRIAN HOWE MG SPORT AND RACING LIMITED Director 2001-06-27 CURRENT 2001-02-07 Dissolved 2017-03-02
JOHN HARWOOD MILLETT POWERTRAIN LIMITED Director 2001-10-22 CURRENT 2000-03-14 Liquidation
ALAN ROBERT OLDAKER NORTHDATE LIMITED Director 2011-09-08 CURRENT 2011-08-22 Active
ALAN ROBERT OLDAKER O&S TECHNOLOGY LIMITED Director 2008-10-22 CURRENT 2008-10-22 Dissolved 2015-10-06
ALAN ROBERT OLDAKER SUSTAINABLE MOTORSPORT LTD. Director 2006-07-10 CURRENT 2006-07-10 Active - Proposal to Strike off

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
2023-05-28Final Gazette dissolved via compulsory strike-off
2023-02-28Voluntary liquidation. Return of final meeting of creditors
2022-10-204.68 Liquidators' statement of receipts and payments to 2022-09-27
2022-04-214.68 Liquidators' statement of receipts and payments to 2022-03-27
2021-10-214.68 Liquidators' statement of receipts and payments to 2021-09-27
2021-06-23LIQ10Removal of liquidator by court order
2021-06-22600Appointment of a voluntary liquidator
2021-05-044.68 Liquidators' statement of receipts and payments to 2021-03-27
2020-11-124.68 Liquidators' statement of receipts and payments to 2020-09-27
2020-05-224.68 Liquidators' statement of receipts and payments to 2020-03-27
2019-10-294.68 Liquidators' statement of receipts and payments to 2019-09-27
2019-05-094.68 Liquidators' statement of receipts and payments to 2019-03-27
2019-02-13COM2Liquidation. Change of membership of creditors/liquidation committee
2018-10-264.68 Liquidators' statement of receipts and payments to 2018-09-27
2018-05-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/03/2018
2018-05-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/03/2018
2017-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/17 FROM 7 More London Riverside London SE1 2RT
2017-11-13LIQ MISCInsolvency:LIQ12 - Notice of release of former liquidator by Secretary of State.
2017-11-034.68 Liquidators' statement of receipts and payments to 2017-09-27
2017-09-10600Appointment of a voluntary liquidator
2017-09-10LIQ10Removal of liquidator by court order
2017-05-034.68 Liquidators' statement of receipts and payments to 2017-03-27
2017-01-30LIQ MISCInsolvency:secretary of state certificate of release of liquidator
2016-12-21600Appointment of a voluntary liquidator
2016-12-21LIQ MISC OCCourt order insolvency:court order replacement/removal of liquidator
2016-12-214.40Notice of ceasing to act as a voluntary liquidator
2016-10-314.68 Liquidators' statement of receipts and payments to 2016-09-27
2016-05-054.68 Liquidators' statement of receipts and payments to 2016-03-27
2015-10-294.68 Liquidators' statement of receipts and payments to 2015-09-27
2015-05-054.68 Liquidators' statement of receipts and payments to 2015-03-27
2014-10-304.68 Liquidators' statement of receipts and payments to 2014-09-27
2014-05-024.68 Liquidators' statement of receipts and payments to 2014-03-27
2013-10-294.68 Liquidators' statement of receipts and payments to 2013-09-27
2013-05-024.68 Liquidators' statement of receipts and payments to 2013-03-27
2012-10-304.68 Liquidators' statement of receipts and payments to 2012-09-27
2012-04-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/03/2012
2011-10-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/09/2011
2011-06-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TOWERS
2011-06-09TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STEPHENSON
2011-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2011 FROM C/O PRICEWATERHOUSECOOPERS LLP PLUMTREE COURT LONDON EC4A 4HT
2011-05-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARDS
2011-05-16TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PETRIE
2011-05-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER BEALE
2011-05-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/09/2010
2011-05-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/03/2011
2010-11-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/09/2010
2010-05-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/03/2010
2009-11-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/09/2009
2009-11-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/09/2009
2009-05-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/03/2009
2008-11-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/09/2008
2008-04-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/09/2008
2007-10-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2007-05-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2006-04-184.48CONSTITUTION OF LIQUIDATION COMMITTEE
2006-03-282.24BADMINISTRATORS PROGRESS REPORT
2006-03-282.34BADMINISTRATION TO CVL
2005-11-082.24BADMINISTRATORS PROGRESS REPORT
2005-11-072.27BCHANGE IN COMMITTEE MEMBERSHIP
2005-09-07287REGISTERED OFFICE CHANGED ON 07/09/05 FROM: INTERNATIONAL HEADQUARTERS LONGBRIDGE BIRMINGHAM WEST MIDLANDS B31 2TB
2005-07-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-202.26BCERTIFICATE OF CONSTITUTION
2005-06-172.23BRESULT OF MEETING OF CREDITORS
2005-06-092.16BNOTICE OF STATEMENT OF AFFAIRS COURT ORDER LIMITING DISCLOSURE STATEMENT OF CONCURRENCE STATEMENT OF AFFAIRS
2005-06-092.17BSTATEMENT OF PROPOSALS
2005-04-182.12BAPPOINTMENT OF ADMINISTRATOR
2005-03-07288aNEW DIRECTOR APPOINTED
2005-01-22395PARTICULARS OF MORTGAGE/CHARGE
2005-01-22395PARTICULARS OF MORTGAGE/CHARGE
2004-11-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-15RES13ASSIGNMENT & LICENCE 06/09/04
2004-09-08RES13DEED OF ASSIGNMENT 17/08/04
2004-08-07395PARTICULARS OF MORTGAGE/CHARGE
2004-08-07395PARTICULARS OF MORTGAGE/CHARGE
2004-08-05288aNEW DIRECTOR APPOINTED
2004-06-15395PARTICULARS OF MORTGAGE/CHARGE
2004-06-11363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-11363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-06-03288cDIRECTOR'S PARTICULARS CHANGED
2004-04-26AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/02
2004-04-16288cSECRETARY'S PARTICULARS CHANGED
2004-03-04395PARTICULARS OF MORTGAGE/CHARGE
2004-03-01395PARTICULARS OF MORTGAGE/CHARGE
2004-03-01395PARTICULARS OF MORTGAGE/CHARGE
2004-03-01395PARTICULARS OF MORTGAGE/CHARGE
2004-03-01395PARTICULARS OF MORTGAGE/CHARGE
2004-01-13395PARTICULARS OF MORTGAGE/CHARGE
2003-12-18395PARTICULARS OF MORTGAGE/CHARGE
2003-11-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-16288bDIRECTOR RESIGNED
2003-07-04395PARTICULARS OF MORTGAGE/CHARGE
2003-06-14363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
3410 - Manufacture of motor vehicles
5010 - Sale of motor vehicles


Licences & Regulatory approval
We could not find any licences issued to MG ROVER GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2022-03-25
Notice of 2019-12-17
Notice of 2018-09-26
Fines / Sanctions
No fines or sanctions have been issued against MG ROVER GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 21
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RECOURSE ACCOUNT CHARGE 2005-01-22 Outstanding CAPITAL BANK PLC AS AGENT AND SECURITY TRUSTEE FOR THE BENEFICIARIES
SECURITY ACCOUNT CHARGE 2005-01-22 Outstanding CAPITAL BANK PLC AS AGENT AND SECURITY TRUSTEE FOR THE BENEFICIARIES
ASSIGNMENT 2004-08-07 Outstanding WHITECHAPEL CORPORATE SERVICES LIMITED
ASSIGNMENT 2004-08-07 Outstanding CAR OWNERSHIP FINANCE LIMITED
CHATTEL MORTGAGE 2004-06-07 Satisfied WILLENHALL MANUFACTURING LIMITED
ASSIGNMENT AND CHARGE 2004-03-04 Outstanding CAPITAL BANK PLC
SECURITY AGREEMENT 2004-03-01 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE AGENT)
SECURITY AGREEMENT 2004-03-01 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE AGENT)
CHARGE OVER CASH DEPOSIT 2004-03-01 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE OVER CASH DEPOSIT 2004-03-01 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
RECOURSE CHARGE 2004-01-13 Outstanding CAPTIAL BANK PLC AS AGENT ANS SECURITY TRUSTEE FOR THE BENEFICIARIES
SECURITY AGREEMENT 2003-12-18 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE AGENT)
CHARGE OVER CASH DEPOSIT 2003-07-04 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE OVER BANK ACCOUNT 2003-02-18 Outstanding THE CO-OPERATIVE BANK PLC
DEED OF ASSIGNMENT 2002-12-23 Outstanding CAPITAL BANK PLC
ACCOUNT CHARGE 2002-12-23 Outstanding CAPITAL BANK PLC
RECOURSE CHARGE 2001-06-12 Outstanding FIRST NATIONAL BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2000-08-21 Outstanding BARCLAYS BANK PLC
CHARGE OVER CREDIT BALANCE 2000-07-22 Outstanding DEUTSCHE BANK AG LONDON
TRADEMARK SECURITY INTEREST AGREEMENT WHICH WAS EXECUTED OUTSIDE THE UNITED KINGDOM COMPRISING PROPERTY SITUATED OUTSIDE THE UNITED KINGDOM 1998-06-25 Outstanding APACHE MINNESOTA THOM MCAN INC
DEED OF ASSIGNMENT 1998-01-07 Outstanding SOCIETE GENERALE
DEED OF CHARGE 1992-11-17 Outstanding JOHN DENIS BAUSOR
Intangible Assets
Patents

Intellectual Property Patents Registered by MG ROVER GROUP LIMITED

MG ROVER GROUP LIMITED has registered 2 patents

GB2374908 , GB2370257 ,

Domain Names
We could not find the registrant information for the domain

MG ROVER GROUP LIMITED owns 1 domain names.

mg-rover.com  

Trademarks
We have not found any records of MG ROVER GROUP LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE MG ROVER OVERSEAS HOLDINGS LIMITED 2000-10-05 Outstanding

We have found 1 mortgage charges which are owed to MG ROVER GROUP LIMITED

Income
Government Income
We have not found government income sources for MG ROVER GROUP 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 (3410 - Manufacture of motor vehicles) as MG ROVER GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MG ROVER GROUP 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 TypeNotice of
Defending partyMG ROVER GROUP LIMITEDEvent Date2022-03-25
 
Initiating party Event TypeNotice of
Defending partyMG ROVER GROUP LIMITEDEvent Date2019-12-17
 
Initiating party Event TypeNotice of
Defending partyMG ROVER GROUP LIMITEDEvent Date2018-09-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MG ROVER GROUP 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 MG ROVER GROUP 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.