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

LANCASTER INVESTMENTS LIMITED

ARMITAGE ROAD, LONDON, NW11 8RQ,
Company Registration Number
02335609
Private Limited Company
Dissolved

Dissolved 2015-01-21

Company Overview

About Lancaster Investments Ltd
LANCASTER INVESTMENTS LIMITED was founded on 1989-01-17 and had its registered office in Armitage Road. The company was dissolved on the 2015-01-21 and is no longer trading or active.

Key Data
Company Name
LANCASTER INVESTMENTS LIMITED
 
Legal Registered Office
ARMITAGE ROAD
LONDON
NW11 8RQ
Other companies in NW11
 
Filing Information
Company Number 02335609
Date formed 1989-01-17
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2015-01-21
Type of accounts FULL
VAT Number /Sales tax ID GB761092440  
Last Datalog update: 2015-05-30 06:26:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANCASTER INVESTMENTS 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 LANCASTER INVESTMENTS LIMITED
The following companies were found which have the same name as LANCASTER INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LANCASTER INVESTMENTS (UK) LTD 20-22 WENLOCK ROAD LONDON N1 7GU Active Company formed on the 2008-11-13
LANCASTER INVESTMENTS LIMITED GRANGE HOUSE, 60, BEAUMONT AVENUE, CHURCHTOWN, DUBLIN 14. Dissolved Company formed on the 1990-02-21
LANCASTER INVESTMENTS LIMITED 50 La Colomberie St Helier Jersey JE2 4QB Live Company formed on the 1984-08-01
LANCASTER INVESTMENTS, LLC 264 LANCASTER DR NE SALEM OR 97301 Active Company formed on the 2003-12-12
LANCASTER INVESTMENTS, LLC 2806 LANGRIDGE LP NW OLYMPIA WA 98502 Dissolved Company formed on the 2003-01-21
Lancaster Investments, Inc. 904 RADFORD ST CHRISTIANSBURG VA 24073 Active Company formed on the 2001-03-29
LANCASTER INVESTMENTS CORPORATION 1420 LAURA AVE BOX 851 - LANCASTER OH 43130 Active Company formed on the 1992-08-17
LANCASTER INVESTMENTS, LLC 112 NORTH CURRY STREET CARSON CITY NV 89703-4934 Permanently Revoked Company formed on the 2002-01-17
LANCASTER INVESTMENTS LLC 2215-B RENAISSANCE DR LAS VEGAS NV 89119 Active Company formed on the 2013-12-30
LANCASTER INVESTMENTS NOMINEES PTY LIMITED NSW 2565 Dissolved Company formed on the 1998-06-29
LANCASTER INVESTMENTS PTY LTD WA 6005 Active Company formed on the 1959-04-08
LANCASTER INVESTMENTS INC 129 MAIN ST GARLAND TX 75040 Active Company formed on the 2016-12-22
LANCASTER INVESTMENTS, INC. 3938 STATE ROAD 16 WEST GREEN COVE SPRINGS FL 32043 Active Company formed on the 2000-06-30
LANCASTER INVESTMENTS OVERSEAS LIMITED Voluntary Liquidation
LANCASTER INVESTMENTS (NSW) PTY LIMITED NSW 2324 Active Company formed on the 2017-06-09
LANCASTER INVESTMENTS INC Delaware Unknown
LANCASTER INVESTMENTS INC Delaware Unknown
LANCASTER INVESTMENTS LLC California Unknown
LANCASTER INVESTMENTS (WA) PTY LTD Active Company formed on the 2018-11-29
LANCASTER INVESTMENTS INC North Carolina Unknown

Company Officers of LANCASTER INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
CARGIL MANAGEMENT SERVICES LIMITED
Company Secretary 2013-02-01
ROBERT WILLIAM GAME
Director 2009-06-25
PHILIP COURTENAY THOMAS WARNER
Director 1992-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK WILLIAM KEOGH
Director 2008-12-01 2014-05-28
DAVID JAMES LANCHESTER
Company Secretary 2000-05-18 2013-01-29
VINOD BACHULAL VAGHELA
Director 1993-01-21 2011-12-21
MICHAEL JOHN STEVENS
Director 2003-05-01 2009-06-25
MARK DOUGLAS OVENS
Director 2006-01-20 2009-02-27
PETER WILLIAM COLLINS
Director 1998-05-01 2008-11-28
KARL ROBERT MEADE
Director 2000-12-22 2006-12-22
PAUL ANDREW HODGSON
Director 2005-11-28 2006-09-15
RICHARD MOORE
Director 2000-12-22 2006-09-07
DAVID LINDSEY EDWARDS
Director 2003-05-01 2004-12-31
DAVID JAMES LANCHESTER
Director 2003-07-10 2003-07-25
JAMES SMART NEILL
Director 1998-01-14 2000-12-22
VINOD BACHULAL VAGHELA
Company Secretary 1998-05-01 2000-05-18
ANDREW NICHOLSON BATTY
Director 1992-02-01 2000-05-05
JOHN HENRY MOORE
Director 1993-01-21 1998-09-17
DAVID JOHN VEASER
Company Secretary 1992-02-01 1998-04-30
DAVID JOHN VEASER
Director 1992-02-01 1998-04-30
JOHN HENRY MOORE
Director 1993-01-21 1994-02-01
VINOD BACHULAL VAGHELA
Director 1993-01-21 1994-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT WILLIAM GAME MERIDIEN CONSULTING LIMITED Director 2013-09-13 CURRENT 2013-09-13 Active
ROBERT WILLIAM GAME WARNER ESTATE (JERSEY) LIMITED Director 2011-07-25 CURRENT 2001-11-28 Dissolved 2014-07-15
ROBERT WILLIAM GAME WARNER ESTATE JOINT VENTURES LIMITED Director 2009-06-25 CURRENT 2007-03-16 Dissolved 2014-07-15
ROBERT WILLIAM GAME LANCASTER HOLDINGS LIMITED Director 2009-06-25 CURRENT 1959-09-10 Dissolved 2014-07-15
ROBERT WILLIAM GAME 02468112 LIMITED Director 2009-06-25 CURRENT 1990-02-07 Dissolved 2015-02-24
ROBERT WILLIAM GAME GREATER LONDON OFFICES LIMITED Director 2009-06-25 CURRENT 2006-09-06 Dissolved 2015-04-28
ROBERT WILLIAM GAME PRINCIPAL LEASEHOLD PROPERTIES LIMITED Director 2009-06-25 CURRENT 2002-05-29 Dissolved 2016-08-11
ROBERT WILLIAM GAME WARNER ESTATE ASSET MANAGEMENT LIMITED Director 2009-06-25 CURRENT 2008-01-14 Dissolved 2016-11-12
ROBERT WILLIAM GAME WARNER ESTATE INVESTMENTS LIMITED Director 2009-06-25 CURRENT 2006-12-13 Liquidation
PHILIP COURTENAY THOMAS WARNER AGORA MAX LIMITED Director 2009-06-30 CURRENT 2005-09-19 Dissolved 2014-04-29
PHILIP COURTENAY THOMAS WARNER WARNER ESTATE INVESTMENTS LIMITED Director 2006-12-13 CURRENT 2006-12-13 Liquidation
PHILIP COURTENAY THOMAS WARNER GREATER LONDON OFFICES LIMITED Director 2006-09-06 CURRENT 2006-09-06 Dissolved 2015-04-28
PHILIP COURTENAY THOMAS WARNER PRINCIPAL LEASEHOLD PROPERTIES LIMITED Director 2005-11-25 CURRENT 2002-05-29 Dissolved 2016-08-11
PHILIP COURTENAY THOMAS WARNER 02468112 LIMITED Director 2005-08-12 CURRENT 1990-02-07 Dissolved 2015-02-24
PHILIP COURTENAY THOMAS WARNER NELSONTREX LIMITED Director 1991-09-08 CURRENT 1978-04-20 Active - Proposal to Strike off
PHILIP COURTENAY THOMAS WARNER BRETTENHAM TRUST LIMITED Director 1991-02-27 CURRENT 1936-10-15 Dissolved 2015-03-05

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
2015-01-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-10-214.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-09-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/08/2014
2014-06-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK KEOGH
2013-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/2013 FROM MERIDIEN HOUSE 42 UPPER BERKELEY STREET LONDON W1H 5EP UNITED KINGDOM
2013-09-024.70DECLARATION OF SOLVENCY
2013-09-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-09-02LRESSPSPECIAL RESOLUTION TO WIND UP
2013-06-19AUDAUDITOR'S RESIGNATION
2013-06-13AUDAUDITOR'S RESIGNATION
2013-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR PHILIP COURTENAY THOMAS WARNER / 01/02/2013
2013-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM GAME / 01/02/2013
2013-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM KEOGH / 01/02/2013
2013-03-13LATEST SOC13/03/13 STATEMENT OF CAPITAL;GBP 1000
2013-03-13AR0101/02/13 FULL LIST
2013-03-13AP04CORPORATE SECRETARY APPOINTED CARGIL MANAGEMENT SERVICES LIMITED
2013-01-30TM02APPOINTMENT TERMINATED, SECRETARY DAVID LANCHESTER
2013-01-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/2012 FROM NATIONS HOUSE 103 WIGMORE STREET LONDON W1U 1AE
2012-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR PHILIP COURTENAY THOMAS WARNER / 11/06/2012
2012-02-02AR0101/02/12 FULL LIST
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR VINOD VAGHELA
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-04AR0101/02/11 FULL LIST
2010-12-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-09AR0101/02/10 FULL LIST
2010-02-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-11-20AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-14288aDIRECTOR APPOINTED ROBERT WILLIAM GAME
2009-07-10288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL STEVENS
2009-02-27288bAPPOINTMENT TERMINATED DIRECTOR MARK OVENS
2009-02-17363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2009-01-27288aDIRECTOR APPOINTED MARK WILLIAM KEOGH
2009-01-06288bAPPOINTMENT TERMINATED DIRECTOR PETER COLLINS
2008-12-31403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-12-31403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-12-31403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-12-31403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-12-31403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-12-31403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-12-31403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2008-12-31403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-11-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2008-09-02AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-02-07363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2008-01-15AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-28395PARTICULARS OF MORTGAGE/CHARGE
2007-09-24MEM/ARTSARTICLES OF ASSOCIATION
2007-09-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-05395PARTICULARS OF MORTGAGE/CHARGE
2007-03-28395PARTICULARS OF MORTGAGE/CHARGE
2007-02-09363aRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2007-01-17AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-11288bDIRECTOR RESIGNED
2006-10-17288bDIRECTOR RESIGNED
2006-09-21288bDIRECTOR RESIGNED
2006-08-16395PARTICULARS OF MORTGAGE/CHARGE
2006-07-24288cDIRECTOR'S PARTICULARS CHANGED
2006-07-19288cDIRECTOR'S PARTICULARS CHANGED
2006-02-06363aRETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
2006-02-03288aNEW DIRECTOR APPOINTED
2006-01-17AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-14288aNEW DIRECTOR APPOINTED
2005-03-01363aRETURN MADE UP TO 01/02/05; 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 LANCASTER INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-09-04
Final Meetings2014-07-30
Fines / Sanctions
No fines or sanctions have been issued against LANCASTER INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-11-21 Outstanding BANK OF SCOTLAND PLC (FORMERLY K/A THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND) AS SECURITY TRUSTEE FOR THE FINANCE PARTIES (THE SECURITY TRUSTEE)
LEGAL CHARGE 2007-09-28 Outstanding BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR THE FINANCE PARTIES (THE SECURITY TRUSTEE)
LEGAL CHARGE 2007-07-05 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE FOR THE FINANCE PARTIESTRUSTEE)
DEBENTURE 2007-03-28 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of LANCASTER INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LANCASTER INVESTMENTS LIMITED
Trademarks
We have not found any records of LANCASTER INVESTMENTS 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 ALLEGRO DEVELOPMENT EUROPE LIMITED 2012-04-19 Outstanding

We have found 1 mortgage charges which are owed to LANCASTER INVESTMENTS LIMITED

Income
Government Income
We have not found government income sources for LANCASTER INVESTMENTS 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 LANCASTER INVESTMENTS 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 LANCASTER INVESTMENTS 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 partyLANCASTER INVESTMENTS LIMITEDEvent Date2014-09-01
Notice is hereby given that a final meeting of the members of Lancaster Investments Limited will be held at 3.00pm on 10 October 2014 at Olympia House, Armitage Road, London, NW11 8RQ. The meeting is called pursuant to Section 94 of the Insolvency Act 1986 for the purposes of receiving an account of the Liquidators act and dealings and of the winding-up and hearing any explanation that may be given by the Liquidator. The following resolutions will be considered at the meeting: That the Liquidators final report be approved and that the Liquidator have his release. A member entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member. For the purposes of voting, proxies to be used at the meeting must be returned to the offices of Panos Eliades Franklin & Co, Olympia House, Armitage Road, London, NW11 8RQ no later than 12.00 noon on the business day before the meetings. Date of appointment: 21 August 2013. Office Holder details: Stephen Franklin, (IP No. 006029) of Panos Eliades Franklin & Co, Olympia House, Armitage Road, London, NW11 8RQ Further details contact: Paul Tomasino, Tel: 020 8731 6807.
 
Initiating party Event TypeFinal Meetings
Defending partyLANCASTER INVESTMENTS LIMITEDEvent Date2014-07-18
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a General Meeting of the Members of the above-named Company will be held at the offices of Panos Eliades Franklin & Co, Olympia House, Armitage Road, London, NW11 8RQ on 20 August 2014 at 10.00am for the purposes of having an account laid before them of the Liquidators acts and dealings, and of the conduct of the Liquidation, and hearing any explanation which may be given by the Liquidator. A Member entitled to attend and vote at the above Meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a Member. For voting purposes, the proxy form must be lodged with me no later than 12.00 noon on 19 August 2014. Date of Appointment: 21 August 2013 Office Holder details: Stephen Franklin, (IP No. 006029) of Panos Eliades Franklin & Co, Olympia House, Armitage Road, London, NW11 8RQ Further details contact: Paula Nicklinson, Email: pnicklinson@pefandco.com, Tel: 0208 731 6807.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LANCASTER INVESTMENTS 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 LANCASTER INVESTMENTS 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.