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

HATCHARDS UK LIMITED

203-206 PICCADILLY, LONDON, W1J 9HD,
Company Registration Number
02368576
Private Limited Company
Active

Company Overview

About Hatchards Uk Ltd
HATCHARDS UK LIMITED was founded on 1989-04-05 and has its registered office in London. The organisation's status is listed as "Active". Hatchards Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HATCHARDS UK LIMITED
 
Legal Registered Office
203-206 PICCADILLY
LONDON
W1J 9HD
Other companies in W1J
 
Previous Names
FINE RECORDINGS CLUB LIMITED24/02/2011
Filing Information
Company Number 02368576
Company ID Number 02368576
Date formed 1989-04-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/04/2023
Account next due 31/01/2025
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-06 08:02:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HATCHARDS UK 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 HATCHARDS UK LIMITED

Current Directors
Officer Role Date Appointed
ALISON CAMPBELL
Company Secretary 2018-01-29
ACHILLES JAMES DAUNT
Director 2011-06-28
JANE MOLLOY
Director 2014-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD DENLEY JOHN MANNING
Company Secretary 2014-11-10 2018-01-29
RICHARD DENLEY JOHN MANNING
Director 2016-01-04 2018-01-29
MARTIN MILES
Company Secretary 2011-11-30 2014-11-10
MICHAEL WILLIAM GIFFIN
Company Secretary 2011-06-28 2011-11-30
ELAINE MARRINER
Company Secretary 2003-09-29 2011-06-28
SIMON RICHARD FOX
Director 2006-09-28 2011-06-28
ELAINE MARRINER
Director 2003-10-24 2011-06-28
NEIL IRVINE BRIGHT
Director 2001-11-09 2010-12-17
ALAN JAMES GILES
Director 2001-11-09 2006-09-28
BRIAN FINBAR MCLAUGHLIN
Director 2001-11-09 2005-12-31
MICHAEL GERALD LYMATH
Director 2003-07-01 2003-10-24
MICHAEL GERALD LYMATH
Company Secretary 2003-07-01 2003-09-29
PETER GRAHAM HOWELL
Company Secretary 2001-06-04 2003-07-01
PETER GRAHAM HOWELL
Director 2001-02-12 2003-07-01
DENISE LYNNE TOMBLIN
Company Secretary 2000-03-31 2001-06-04
MAXINE HARRIS
Director 2000-06-01 2001-06-04
DAVID ARTHUR KNEALE
Director 1999-08-25 2001-02-28
GEORGE MARSDEN SMITH
Company Secretary 1999-04-24 2000-03-31
ALAN JAMES GILES
Director 1993-02-01 1999-08-25
BRIAN JAMES LANDERS
Director 1998-03-27 1999-07-28
FIONA ANNE MURRAY WOOD
Company Secretary 1998-03-27 1999-04-24
CHRISTOPHER STANLEY RULE
Company Secretary 1992-07-31 1998-03-27
SEAN ANDERSON
Director 1997-06-01 1998-03-27
KEITH HAMILL
Director 1997-06-01 1998-03-27
SIMON ANTHONY JACOBS
Director 1994-07-08 1997-06-01
MARTIN CHRISTOPHER LEE
Director 1995-01-30 1997-06-01
DAVID FRANCES MCREDMOND
Director 1993-08-01 1997-06-01
ALAN JOHN HUMPHREY
Director 1994-08-10 1996-04-02
JOSEPHINE MARY HOWARD
Director 1992-07-31 1996-02-29
MALCOLM FIELD
Director 1992-07-31 1994-02-01
EMMA CATHERINE HOPE DINWOODIE
Director 1992-07-31 1993-10-14
RICHARD WILLIAM BARKER
Director 1992-07-31 1993-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ACHILLES JAMES DAUNT BOOK RETAIL BIDCO LIMITED Director 2018-06-01 CURRENT 2018-03-29 Active
ACHILLES JAMES DAUNT WORLD BOOK DAY LIMITED Director 2012-01-12 CURRENT 1999-06-07 Active
ACHILLES JAMES DAUNT WATERSTONES ACADEMIC BOOKSTORES LIMITED Director 2011-06-28 CURRENT 2005-01-31 Active
ACHILLES JAMES DAUNT OTTAKAR'S TOWN LIMITED Director 2011-06-28 CURRENT 1990-02-01 Active
ACHILLES JAMES DAUNT WATERSTONES OVERSEAS LIMITED Director 2011-06-28 CURRENT 1987-05-20 Active
ACHILLES JAMES DAUNT WATERSTONES BOOKSELLERS LIMITED Director 2011-06-28 CURRENT 1958-08-22 Active
ACHILLES JAMES DAUNT OTTAKAR'S LIMITED Director 2011-06-28 CURRENT 1989-12-04 Active
ACHILLES JAMES DAUNT DAUNT BOOKS LIMITED Director 1995-07-05 CURRENT 1995-06-16 Active
ACHILLES JAMES DAUNT TRAVEL BUFF LIMITED Director 1991-11-30 CURRENT 1988-05-09 Active
JANE MOLLOY WATERSTONES ACADEMIC BOOKSTORES LIMITED Director 2014-11-10 CURRENT 2005-01-31 Active
JANE MOLLOY OTTAKAR'S TOWN LIMITED Director 2014-11-10 CURRENT 1990-02-01 Active
JANE MOLLOY WATERSTONES OVERSEAS LIMITED Director 2014-11-10 CURRENT 1987-05-20 Active
JANE MOLLOY WATERSTONES BOOKSELLERS LIMITED Director 2014-11-10 CURRENT 1958-08-22 Active
JANE MOLLOY OTTAKAR'S LIMITED Director 2014-11-10 CURRENT 1989-12-04 Active

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
2024-01-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/04/23
2023-10-12CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-01-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-10-13CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-06-16AP01DIRECTOR APPOINTED MRS EMMA LOUISE HILLYARD
2022-06-16TM01APPOINTMENT TERMINATED, DIRECTOR JANE MOLLOY
2022-06-16TM02Termination of appointment of Elisabeth Sullivan on 2022-06-10
2022-05-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/04/21
2022-01-28Termination of appointment of Laila Aslam on 2021-12-31
2022-01-28Appointment of Elisabeth Sullivan as company secretary on 2021-12-31
2022-01-28AP03Appointment of Elisabeth Sullivan as company secretary on 2021-12-31
2022-01-28TM02Termination of appointment of Laila Aslam on 2021-12-31
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-07-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/04/20
2021-07-07DISS40Compulsory strike-off action has been discontinued
2021-07-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-12-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ELLIOT SINGER
2020-10-30CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-10-26AP03Appointment of Ms Laila Aslam as company secretary on 2020-07-01
2020-06-02TM02Termination of appointment of Alison Campbell on 2020-06-01
2020-01-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/04/19
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-01-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/04/18
2018-11-27AP01DIRECTOR APPOINTED MR ALEXANDER COLLINS
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-01-30AP03Appointment of Alison Campbell as company secretary on 2018-01-29
2018-01-29TM02Termination of appointment of Richard Denley John Manning on 2018-01-29
2018-01-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DENLEY JOHN MANNING
2018-01-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/04/17
2017-11-30RES01ADOPT ARTICLES 30/11/17
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-01-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 20000000
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-05-19AD03Registers moved to registered inspection location of Reynolds Porter Chamberlain Llp Tower Bridge House St. Katharines Way London E1W 1AA
2016-02-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/04/15
2016-01-07AP01DIRECTOR APPOINTED MR RICHARD DENLEY JOHN MANNING
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 20000000
2015-10-22AR0130/09/15 ANNUAL RETURN FULL LIST
2015-10-22AD02Register inspection address changed from Reynolds Porter Chamberlain Llp Tower Bridge House St Katharines Way London Greater London E1W 1AA to Reynolds Porter Chamberlain Llp Tower Bridge House St. Katharines Way London E1W 1AA
2015-02-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/04/14
2014-11-13AP03Appointment of Mr Richard Denley John Manning as company secretary on 2014-11-10
2014-11-13AP01DIRECTOR APPOINTED MS JANE MOLLOY
2014-11-13TM02Termination of appointment of Martin Miles on 2014-11-10
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 20000000
2014-10-21AR0130/09/14 ANNUAL RETURN FULL LIST
2014-01-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/04/13
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 20000000
2013-10-14AR0130/09/13 ANNUAL RETURN FULL LIST
2013-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/13 FROM Capital Court Capital Interchange Way Brentford Middlesex TW8 0EX
2013-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/04/12
2012-10-24AR0130/09/12 FULL LIST
2012-10-24AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2012-01-31AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2012-01-31AD02SAIL ADDRESS CREATED
2012-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-12-09AP03SECRETARY APPOINTED MR MARTIN MILES
2011-12-09TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL GIFFIN
2011-10-17AR0130/09/11 FULL LIST
2011-10-17AP01DIRECTOR APPOINTED MR ACHILLES JAMES DAUNT
2011-10-17TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE MARRINER
2011-10-17TM01APPOINTMENT TERMINATED, DIRECTOR SIMON FOX
2011-10-17TM02APPOINTMENT TERMINATED, SECRETARY ELAINE MARRINER
2011-10-17CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL WILLIAM GIFFIN / 17/10/2011
2011-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2011 FROM SHELLEY HOUSE 2-4 YORK ROAD MAIDENHEAD BERKSHIRE SL6 1SR
2011-09-22AP03SECRETARY APPOINTED MICHAEL WILLIAM GIFFIN
2011-02-24RES15CHANGE OF NAME 21/02/2011
2011-02-24CERTNMCOMPANY NAME CHANGED FINE RECORDINGS CLUB LIMITED CERTIFICATE ISSUED ON 24/02/11
2011-02-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-12-23TM01APPOINTMENT TERMINATED, DIRECTOR NEIL BRIGHT
2010-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/04/10
2010-08-26AR0131/07/10 FULL LIST
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE MARRINER / 31/07/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD FOX / 31/07/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL IRVINE BRIGHT / 31/07/2010
2010-08-26CH03SECRETARY'S CHANGE OF PARTICULARS / ELAINE MARRINER / 31/07/2010
2009-12-30RES01ADOPT ARTICLES 01/12/2009
2009-12-30CC04STATEMENT OF COMPANY'S OBJECTS
2009-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/04/09
2009-08-04363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2008-11-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/04/08
2008-08-04363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2007-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/04/07
2007-08-02363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-03-08AAFULL ACCOUNTS MADE UP TO 29/04/06
2006-10-10288aNEW DIRECTOR APPOINTED
2006-10-10288bDIRECTOR RESIGNED
2006-08-01363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-01-16288bDIRECTOR RESIGNED
2005-11-02AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-08-10363aRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2004-08-24AAFULL ACCOUNTS MADE UP TO 24/04/04
2004-08-03363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2003-11-04288aNEW DIRECTOR APPOINTED
2003-11-04288bDIRECTOR RESIGNED
2003-10-09288bSECRETARY RESIGNED
2003-10-09288aNEW SECRETARY APPOINTED
2003-10-07AAFULL ACCOUNTS MADE UP TO 26/04/03
2003-08-12363aRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-07-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-07-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-11-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-18AAFULL ACCOUNTS MADE UP TO 27/04/02
2002-08-07363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to HATCHARDS UK 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 HATCHARDS UK 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
AMENDMENT DEED (TO A DEBENTURE DATED 28TH MARCH 1998 AS AMENDED AND RESTATED ON 14TH MAY 1998 THE "AMENDED AND RESTATED DEBENTURE") 1998-05-22 Satisfied EMI GROUP PLC (AS SECURITY AGENT FOR ITSELF AND EMI GROUP FINANCE PLC)
DEBENTURE 1998-05-22 Satisfied THE CHASE MANHATTAN BANK,AS SECURITY TRUSTEE
AMENDMENT AND RESTATEMENT DEED (TO A DEBENTURE INCORPORATING FIXED AND FLOATING CHARGES DATED 28TH MARCH 1998) 1998-05-14 Satisfied EMI GROUP PLC (AS SECURITY AGENT FOR ITSELF AND EMI GROUP FINANCE PLC)
DEBENTURE 1998-03-28 Satisfied EMI GROUP PLC (AS SECURITY TRUSTEE FOR ITSELF AND EMI GROUP FINANCE PLC)
DEBENTURE 1998-03-28 Satisfied SWISS BANK CORPORATION (SECURITY AGENT)
Filed Financial Reports
Annual Accounts
2016-04-30

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 HATCHARDS UK LIMITED

Intangible Assets
Patents
We have not found any records of HATCHARDS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HATCHARDS UK LIMITED
Trademarks
We have not found any records of HATCHARDS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HATCHARDS UK 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 (74990 - Non-trading company) as HATCHARDS UK LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where HATCHARDS UK 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 HATCHARDS UK 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 HATCHARDS UK 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.