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

GLIDEVALE LIMITED

2 BROOKLANDS ROAD, SALE, CHESHIRE, M33 3SS,
Company Registration Number
01982225
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Glidevale Ltd
GLIDEVALE LIMITED was founded on 1986-01-24 and has its registered office in Cheshire. The organisation's status is listed as "Active - Proposal to Strike off". Glidevale Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
GLIDEVALE LIMITED
 
Legal Registered Office
2 BROOKLANDS ROAD
SALE
CHESHIRE
M33 3SS
Other companies in M33
 
Filing Information
Company Number 01982225
Company ID Number 01982225
Date formed 1986-01-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 22/08/2015
Return next due 19/09/2016
Type of accounts 
Last Datalog update: 2021-01-07 00:58:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLIDEVALE 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 GLIDEVALE LIMITED
The following companies were found which have the same name as GLIDEVALE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GLIDEVALE BUILDING AND PRODUCTS LIMITED 2 BROOKLANDS ROAD SALE CHESHIRE M33 3SS Active - Proposal to Strike off Company formed on the 1981-04-10
GLIDEVALE LIMITED SUITE 36 BEACON HALL BEACON COURT SANDYFORD DUBLIN 18 SANDYFORD, DUBLIN, IRELAND Active Company formed on the 2014-04-07
GLIDEVALE ROOFING PTY. LIMITED NSW 2141 Active Company formed on the 1987-11-19
GLIDEVALE CANADA INDUSTRIES INC. Ontario Unknown

Company Officers of GLIDEVALE LIMITED

Current Directors
Officer Role Date Appointed
DARREN RICHARD HILL
Company Secretary 2008-06-23
GRAHAM LESLIE DRONFIELD
Director 2014-01-08
NEIL MURRAY RIDEOUT
Director 2014-01-08
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT PETER ANTHONY WILLAN
Director 2000-10-20 2013-12-22
ANDREW STEWART LAWSON
Company Secretary 2000-11-16 2008-06-23
FRANCIS JOHN TURNBULL
Director 2000-10-20 2003-06-27
GLEN ROBERT HAYES
Director 1992-08-22 2002-10-04
HELENA OLIVER
Company Secretary 1992-08-22 2000-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN RICHARD HILL RICHMOND BUILDING PRODUCTS LIMITED Company Secretary 2008-06-23 CURRENT 1950-09-06 Dissolved 2014-06-07
DARREN RICHARD HILL BPD MANUFACTURING SOLUTIONS LIMITED Company Secretary 2008-06-23 CURRENT 1996-12-23 Active - Proposal to Strike off
DARREN RICHARD HILL Z' LED (D.P.C.) CO. LIMITED Company Secretary 2008-06-23 CURRENT 1984-03-16 Active - Proposal to Strike off
DARREN RICHARD HILL Z LED LIMITED Company Secretary 2008-06-23 CURRENT 2000-06-27 Active - Proposal to Strike off
DARREN RICHARD HILL CO2NSERVE LIMITED Company Secretary 2008-06-23 CURRENT 1989-03-09 Active - Proposal to Strike off
DARREN RICHARD HILL KINGFISHER LOUVRE SYSTEMS LIMITED Company Secretary 2008-06-23 CURRENT 1990-03-16 Active - Proposal to Strike off
DARREN RICHARD HILL BUILDING PRODUCT DESIGN LIMITED Company Secretary 2008-06-23 CURRENT 2000-03-09 Active
DARREN RICHARD HILL BPD HOLDINGS LIMITED Company Secretary 2008-06-23 CURRENT 2002-05-13 Active - Proposal to Strike off
DARREN RICHARD HILL WILLAN BUILDING SERVICES LIMITED Company Secretary 2008-06-23 CURRENT 1986-08-04 Active - Proposal to Strike off
DARREN RICHARD HILL PROTECT MEMBRANES LIMITED Company Secretary 2008-06-23 CURRENT 1962-07-19 Active - Proposal to Strike off
DARREN RICHARD HILL GLIDEVALE BUILDING AND PRODUCTS LIMITED Company Secretary 2008-06-23 CURRENT 1981-04-10 Active - Proposal to Strike off
DARREN RICHARD HILL PASSIVENT LIMITED Company Secretary 2008-06-23 CURRENT 2000-01-26 Active - Proposal to Strike off
GRAHAM LESLIE DRONFIELD CERAMIC PRODUCT DESIGN LIMITED Director 2014-01-30 CURRENT 1989-11-22 Active
GRAHAM LESLIE DRONFIELD BPD MANUFACTURING SOLUTIONS LIMITED Director 2014-01-08 CURRENT 1996-12-23 Active - Proposal to Strike off
GRAHAM LESLIE DRONFIELD Z' LED (D.P.C.) CO. LIMITED Director 2014-01-08 CURRENT 1984-03-16 Active - Proposal to Strike off
GRAHAM LESLIE DRONFIELD Z LED LIMITED Director 2014-01-08 CURRENT 2000-06-27 Active - Proposal to Strike off
GRAHAM LESLIE DRONFIELD CO2NSERVE LIMITED Director 2014-01-08 CURRENT 1989-03-09 Active - Proposal to Strike off
GRAHAM LESLIE DRONFIELD KINGFISHER LOUVRE SYSTEMS LIMITED Director 2014-01-08 CURRENT 1990-03-16 Active - Proposal to Strike off
GRAHAM LESLIE DRONFIELD WILLAN BUILDING SERVICES LIMITED Director 2014-01-08 CURRENT 1986-08-04 Active - Proposal to Strike off
GRAHAM LESLIE DRONFIELD PROTECT MEMBRANES LIMITED Director 2014-01-08 CURRENT 1962-07-19 Active - Proposal to Strike off
GRAHAM LESLIE DRONFIELD GLIDEVALE BUILDING AND PRODUCTS LIMITED Director 2014-01-08 CURRENT 1981-04-10 Active - Proposal to Strike off
GRAHAM LESLIE DRONFIELD PASSIVENT LIMITED Director 2014-01-08 CURRENT 2000-01-26 Active - Proposal to Strike off
GRAHAM LESLIE DRONFIELD CLOSOMAT (GREAT BRITAIN) LIMITED Director 2013-03-01 CURRENT 1962-05-01 Active
GRAHAM LESLIE DRONFIELD BPD HOLDINGS LIMITED Director 2007-04-02 CURRENT 2002-05-13 Active - Proposal to Strike off
GRAHAM LESLIE DRONFIELD BUILDING PRODUCT DESIGN LIMITED Director 2000-10-19 CURRENT 2000-03-09 Active
NEIL MURRAY RIDEOUT BPD MANUFACTURING SOLUTIONS LIMITED Director 2014-01-08 CURRENT 1996-12-23 Active - Proposal to Strike off
NEIL MURRAY RIDEOUT Z' LED (D.P.C.) CO. LIMITED Director 2014-01-08 CURRENT 1984-03-16 Active - Proposal to Strike off
NEIL MURRAY RIDEOUT Z LED LIMITED Director 2014-01-08 CURRENT 2000-06-27 Active - Proposal to Strike off
NEIL MURRAY RIDEOUT CO2NSERVE LIMITED Director 2014-01-08 CURRENT 1989-03-09 Active - Proposal to Strike off
NEIL MURRAY RIDEOUT KINGFISHER LOUVRE SYSTEMS LIMITED Director 2014-01-08 CURRENT 1990-03-16 Active - Proposal to Strike off
NEIL MURRAY RIDEOUT PROTECT MEMBRANES LIMITED Director 2014-01-08 CURRENT 1962-07-19 Active - Proposal to Strike off
NEIL MURRAY RIDEOUT GLIDEVALE BUILDING AND PRODUCTS LIMITED Director 2014-01-08 CURRENT 1981-04-10 Active - Proposal to Strike off
NEIL MURRAY RIDEOUT PASSIVENT LIMITED Director 2014-01-08 CURRENT 2000-01-26 Active - Proposal to Strike off
NEIL MURRAY RIDEOUT BPD HOLDINGS LIMITED Director 2007-04-02 CURRENT 2002-05-13 Active - Proposal to Strike off
NEIL MURRAY RIDEOUT BUILDING PRODUCT DESIGN LIMITED Director 2000-10-19 CURRENT 2000-03-09 Active
NEIL MURRAY RIDEOUT WILLAN BUILDING SERVICES LIMITED Director 1999-04-01 CURRENT 1986-08-04 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
2020-11-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-10-29DS01Application to strike the company off the register
2020-09-29MEM/ARTSARTICLES OF ASSOCIATION
2020-09-25CC04Statement of company's objects
2020-08-26CS01CONFIRMATION STATEMENT MADE ON 22/08/20, WITH NO UPDATES
2020-08-10TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM LESLIE DRONFIELD
2020-08-10AP01DIRECTOR APPOINTED MR DARREN RICHARD HILL
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 22/08/19, WITH NO UPDATES
2019-07-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-06-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-02-04PSC07CESSATION OF GARY ROBERT NEWTON AS A PERSON OF SIGNIFICANT CONTROL
2018-12-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/18, WITH NO UPDATES
2018-08-22PSC02Notification of Building Product Design Limited as a person with significant control on 2016-04-06
2018-01-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY ROBERT NEWTON
2018-01-08PSC07CESSATION OF CAROLE FAWCUS AS A PERSON OF SIGNIFICANT CONTROL
2017-12-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/17, WITH NO UPDATES
2016-12-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-26LATEST SOC26/08/16 STATEMENT OF CAPITAL;GBP 84
2016-08-26CS01CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2015-10-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 84
2015-08-25AR0122/08/15 ANNUAL RETURN FULL LIST
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 84
2014-09-04AR0122/08/14 ANNUAL RETURN FULL LIST
2014-07-02AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-29AP01DIRECTOR APPOINTED MR GRAHAM LESLIE DRONFIELD
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLAN
2014-01-29AP01DIRECTOR APPOINTED MR NEIL MURRAY RIDEOUT
2013-09-26AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-30AR0122/08/13 ANNUAL RETURN FULL LIST
2012-09-06AR0122/08/12 ANNUAL RETURN FULL LIST
2012-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2011-09-06AR0122/08/11 ANNUAL RETURN FULL LIST
2011-06-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/04/11
2010-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/04/10
2010-09-07AR0122/08/10 ANNUAL RETURN FULL LIST
2010-07-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PETER ANTHONY WILLAN / 28/01/2010
2010-01-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR DARREN RICHARD HILL / 28/01/2010
2010-01-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR DARREN RICHARD HILL / 28/01/2010
2009-09-03363aRETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS
2009-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 04/04/09
2008-09-03363aRETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS
2008-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/08
2008-07-01288aSECRETARY APPOINTED MR DARREN RICHARD HILL
2008-06-30288bAPPOINTMENT TERMINATED SECRETARY ANDREW LAWSON
2007-08-28363aRETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS
2007-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2006-11-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/06
2006-08-23363aRETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS
2005-08-22363aRETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS
2005-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/04/05
2004-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/04/04
2004-08-27363sRETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS
2003-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/03
2003-09-01363sRETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS
2003-07-15288bDIRECTOR RESIGNED
2002-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/02
2002-11-06288bDIRECTOR RESIGNED
2002-08-29363sRETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS
2002-06-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-02-04AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-12-05AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-11-23225ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01
2001-08-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-08-28363sRETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS
2001-07-02288cSECRETARY'S PARTICULARS CHANGED
2001-03-07287REGISTERED OFFICE CHANGED ON 07/03/01 FROM: PLYMOUTH AVENUE BROOKHILL INDUSTRIAL ESTATE PINXTON NOTTINGHAMSHIRE NG16 6NS
2001-02-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00
2001-01-26225ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/04/00
2001-01-16363aRETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS
2000-12-22288bSECRETARY RESIGNED
2000-12-06CERTNMCOMPANY NAME CHANGED GLIDEVALE HOLDINGS LIMITED CERTIFICATE ISSUED ON 07/12/00
2000-11-22288aNEW SECRETARY APPOINTED
2000-11-01288aNEW DIRECTOR APPOINTED
2000-11-01288aNEW DIRECTOR APPOINTED
2000-05-22WRES13GUARANTEE 03/05/00
2000-05-19395PARTICULARS OF MORTGAGE/CHARGE
2000-05-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-01-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99
1999-09-08363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1999-09-08363aRETURN MADE UP TO 22/08/99; FULL LIST OF MEMBERS
1999-01-12AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-09-09363aRETURN MADE UP TO 22/08/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to GLIDEVALE LIMITED 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 GLIDEVALE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2010-07-17 Outstanding RBS INVOICE FINANCE LIMITED
MORTGAGE DEBENTURE 2000-05-19 Outstanding NATIONAL WESTMINSTER BANK PLC
COLLATERAL MORTGAGE 1988-05-19 Satisfied 3I PLC
DEBENTURE 1987-06-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
COLLATERAL DEBENTURE 1986-11-14 Satisfied INVESTORS IN INDUSTRY PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

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 GLIDEVALE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 84
Current Assets 2012-04-01 £ 168
Debtors 2012-04-01 £ 168
Shareholder Funds 2012-04-01 £ 168

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GLIDEVALE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLIDEVALE LIMITED
Trademarks
We have not found any records of GLIDEVALE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLIDEVALE 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 (46900 - Non-specialised wholesale trade) as GLIDEVALE LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where GLIDEVALE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLIDEVALE 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 GLIDEVALE 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.