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

NEWHAM COMMUNITY LEISURE LIMITED

WARWICK HOUSE, 116 PALMERSTON ROAD, BUCKHURST HILL, ESSEX, IG9 5LQ,
Company Registration Number
02684173
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation

Company Overview

About Newham Community Leisure Ltd
NEWHAM COMMUNITY LEISURE LIMITED was founded on 1992-02-04 and has its registered office in Buckhurst Hill. The organisation's status is listed as "Liquidation". Newham Community Leisure Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NEWHAM COMMUNITY LEISURE LIMITED
 
Legal Registered Office
WARWICK HOUSE
116 PALMERSTON ROAD
BUCKHURST HILL
ESSEX
IG9 5LQ
Other companies in E7
 
Previous Names
NEWHAM COMMUNITY LEISURE TRUST LIMITED28/10/2013
Filing Information
Company Number 02684173
Company ID Number 02684173
Date formed 1992-02-04
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 04/02/2016
Return next due 04/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-08-04 10:45:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWHAM COMMUNITY LEISURE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BRIAN J WOLKIND LIMITED   KELEVRA LTD
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 NEWHAM COMMUNITY LEISURE LIMITED
The following companies were found which have the same name as NEWHAM COMMUNITY LEISURE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NEWHAM COMMUNITY LEISURE LIMITED Unknown
NEWHAM COMMUNITY LEISURE TRUST LIMITED Unknown

Company Officers of NEWHAM COMMUNITY LEISURE LIMITED

Current Directors
Officer Role Date Appointed
EVEROL GORDON
Director 2015-02-28
VINCENT JOSEPH MCBEAN
Director 2000-01-08
ESMOND ROYSTON DINSDALE SYFOX
Director 2013-07-10
RANSFORD TAYLOR
Director 2015-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
KAZZ HARRIS
Director 2001-04-21 2015-05-15
RASHFORD LIVINGSTONE ANGUS
Director 2001-05-01 2015-02-28
ALEXANDER D'COSTA COLE
Director 2001-04-21 2013-06-10
KAZZ HARRIS
Company Secretary 2002-04-22 2009-02-03
JOHN DELESEPT OGILVIE
Director 2001-04-21 2008-02-01
DUWAYNE BROOKS
Director 2003-02-12 2003-08-10
JOHN JAMES HAGGERTY
Director 2001-04-21 2003-08-10
DAVID JOHN HAGGERSTONE
Director 2001-06-23 2002-06-03
VINCENT O'MALLEY
Director 1995-01-14 2002-05-31
ARTHUR FRANK GEORGE EDWARDS
Company Secretary 2001-04-21 2002-04-22
ARTHUR FRANK GEORGE EDWARDS
Director 1992-01-31 2002-04-22
MICHAEL MCGIVEN
Director 1996-05-25 2002-03-14
KEITH HASLER
Director 1999-05-22 2001-08-11
MARTIN JAMES MCSHEA
Director 1992-01-31 2001-06-21
PAUL ANTHONY CAUFIELD
Company Secretary 2001-01-13 2001-04-14
RICHARD HUGH LAWTON
Director 1994-07-16 2001-03-10
KENNETH JOHN HARRIS
Director 1995-05-23 2001-01-15
ZAFAR ALI MIRZA
Director 1996-04-27 2000-08-19
MATTHEW RUSH
Director 1999-05-22 2000-08-19
BRIAN MCLELLAND
Company Secretary 1999-09-04 2000-02-27
BRIAN MCLELLAND
Director 1999-06-26 2000-02-27
MICHAEL EDWARD FOGG
Director 1992-01-31 2000-01-31
MICHAEL FRANK PRIDE
Director 1994-12-03 2000-01-27
JOHN EDWIN SHARPLEY
Director 1992-10-03 2000-01-21
TONY SHARP
Director 1999-06-26 2000-01-08
MICHAEL FRANK PRIDE
Company Secretary 1997-07-05 1999-09-04
WILLIAM PATRICK SWEENEY
Director 1994-07-16 1997-09-20
MARTIN JAMES MCSHEA
Company Secretary 1992-01-31 1997-07-05
MICHAEL JOHN CONNOLLY
Director 1994-07-16 1995-05-23
LEONARD ERRICK PETERSON
Director 1992-10-03 1995-04-29
CONOR MICHAEL MCAULEY
Director 1993-09-18 1994-06-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VINCENT JOSEPH MCBEAN VEERCOURT CIC Director 2017-01-26 CURRENT 2017-01-26 Dissolved 2018-07-03
VINCENT JOSEPH MCBEAN CLAPTON FOOTBALL CLUB 1878 LIMITED Director 2013-11-11 CURRENT 2013-11-11 Active
VINCENT JOSEPH MCBEAN CLAPTON FOOTBALL CLUB LIMITED Director 2012-03-29 CURRENT 2012-03-29 Dissolved 2013-11-05
VINCENT JOSEPH MCBEAN MANSION HOUSE MANAGEMENT (UK) LTD Director 2010-02-16 CURRENT 2010-02-16 Dissolved 2013-09-24
VINCENT JOSEPH MCBEAN ACTION FOR ECONOMIC DEVELOPMENT LIMITED Director 2008-09-19 CURRENT 2008-09-19 Dissolved 2014-10-21
ESMOND ROYSTON DINSDALE SYFOX DANFOX GLOBAL CAPITAL LIMITED Director 2016-06-10 CURRENT 2016-06-10 Dissolved 2017-11-21
ESMOND ROYSTON DINSDALE SYFOX DANFOX ENTERPRISE LIMITED Director 2016-06-03 CURRENT 2016-06-03 Dissolved 2018-07-24
ESMOND ROYSTON DINSDALE SYFOX THE ANGOLAN FESTIVAL LIMITED Director 2014-01-15 CURRENT 2014-01-15 Dissolved 2015-09-04
ESMOND ROYSTON DINSDALE SYFOX DAN FOX PROMOTION LIMITED Director 2012-09-27 CURRENT 2012-09-27 Dissolved 2015-01-06
ESMOND ROYSTON DINSDALE SYFOX SOFTBALL CRICKET ASSOCIATION ENGLAND LIMITED Director 2012-06-14 CURRENT 2012-06-14 Dissolved 2015-05-05

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
2022-05-19COCOMPCompulsory winding up order
2022-02-14INSOLVENCY:Release of Liquidator by the Secretary of State
2022-02-14LIQ MISCINSOLVENCY:Release of Liquidator by the Secretary of State
2017-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/17 FROM Clapton Football Ground at the Rear of Spotted Dog 212 Upton Lane Forest Gate London E7 9NP
2017-03-154.70DECLARATION OF SOLVENCY
2017-03-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-15LRESSPSPECIAL RESOLUTION TO WIND UP
2017-03-154.70DECLARATION OF SOLVENCY
2017-03-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-15LRESSPSPECIAL RESOLUTION TO WIND UP
2016-11-02AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-26AR0104/02/16 ANNUAL RETURN FULL LIST
2016-03-26AP01DIRECTOR APPOINTED EVEROL GORDON
2016-03-26AP01DIRECTOR APPOINTED RANSFORD TAYLOR
2016-03-26TM01APPOINTMENT TERMINATED, DIRECTOR RASHFORD LIVINGSTONE ANGUS
2015-10-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-15TM01APPOINTMENT TERMINATED, DIRECTOR KAZZ HARRIS
2015-04-20AR0104/02/15 ANNUAL RETURN FULL LIST
2015-04-20AP01DIRECTOR APPOINTED MR. ESMOND SYFOX
2014-10-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-19AR0104/02/14 ANNUAL RETURN FULL LIST
2013-10-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-28RES15CHANGE OF NAME 19/09/2013
2013-10-28CERTNMCompany name changed newham community leisure trust LIMITED\certificate issued on 28/10/13
2013-06-19AR0104/02/13 ANNUAL RETURN FULL LIST
2013-06-19TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER COLE
2013-03-23DISS40Compulsory strike-off action has been discontinued
2013-03-21AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-03-13AR0104/02/12 ANNUAL RETURN FULL LIST
2012-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/2012 FROM CLAPTON FOOTBALL GROUND AT THE REAR OF SPOTTED DOG 212 UPTON LANE FOREST GATEN LONDON E7 9NP
2012-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/2012 FROM, CLAPTON FOOTBALL GROUND AT THE REAR OF SPOTTED DOG, 212 UPTON LANE, FOREST GATEN, LONDON, E7 9NP
2012-03-02AA31/12/10 TOTAL EXEMPTION FULL
2012-03-02AA31/12/09 TOTAL EXEMPTION FULL
2011-07-22AR0104/02/11 NO MEMBER LIST
2011-07-22AR0104/02/10 NO MEMBER LIST
2011-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / KAZZ HARRIS / 01/10/2009
2011-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER D'COSTA COLE / 01/10/2009
2011-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RASHFORD LIVINGSTONE ANGUS / 01/10/2009
2010-10-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN OGILVIE
2010-07-13GAZ1FIRST GAZETTE
2009-08-17288bAPPOINTMENT TERMINATED SECRETARY KAZZ HARRIS
2009-08-11AA31/12/07 TOTAL EXEMPTION FULL
2009-08-11AA31/12/08 TOTAL EXEMPTION FULL
2009-08-11AA31/12/05 TOTAL EXEMPTION FULL
2009-08-11AA31/12/06 TOTAL EXEMPTION FULL
2009-08-11AA31/12/03 TOTAL EXEMPTION FULL
2009-08-11AA31/12/04 TOTAL EXEMPTION FULL
2009-08-11AA31/12/02 TOTAL EXEMPTION FULL
2009-08-11AA31/12/01 TOTAL EXEMPTION FULL
2009-08-11363aANNUAL RETURN MADE UP TO 04/02/09
2009-08-11363aANNUAL RETURN MADE UP TO 04/02/08
2009-08-11363aANNUAL RETURN MADE UP TO 04/02/07
2009-08-11363aANNUAL RETURN MADE UP TO 04/02/06
2009-08-11363aANNUAL RETURN MADE UP TO 04/02/05
2009-08-11363aANNUAL RETURN MADE UP TO 04/02/04
2009-08-11363aANNUAL RETURN MADE UP TO 04/02/03
2009-08-11288cDIRECTOR'S CHANGE OF PARTICULARS / RASHFORD ANGUS / 01/05/2001
2009-08-11288aSECRETARY APPOINTED KAZZ HARRIS
2009-08-11RESMISCRESMISC- VARIATION ORDER
2009-01-13288cDIRECTOR'S CHANGE OF PARTICULARS / VINCE MCBEAN / 10/08/2003
2009-01-13288bAPPOINTMENT TERMINATED DIRECTOR JOHN HAGGERTY
2009-01-13288bAPPOINTMENT TERMINATED DIRECTOR DUWAYNE BROOKS
2009-01-12287REGISTERED OFFICE CHANGED ON 12/01/2009 FROM CLAPTON FOOTBALL CLUB OLD SPOTTED DOG GROUND UPTON LANE LONDON E7 9NP
2009-01-12287REGISTERED OFFICE CHANGED ON 12/01/2009 FROM, CLAPTON FOOTBALL CLUB, OLD SPOTTED DOG GROUND, UPTON LANE, LONDON, E7 9NP
2009-01-08RES02RES02
2009-01-07AC92ORDER OF COURT - RESTORATION
2003-11-11GAZ2STRUCK OFF AND DISSOLVED
2003-07-29GAZ1FIRST GAZETTE
2003-02-27288aNEW DIRECTOR APPOINTED
2002-09-03363aANNUAL RETURN MADE UP TO 04/02/02
2002-07-10288bDIRECTOR RESIGNED
2002-05-30288bDIRECTOR RESIGNED
2002-04-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-03-20288bDIRECTOR RESIGNED
2001-12-10363sANNUAL RETURN MADE UP TO 04/02/00
2001-12-10363sANNUAL RETURN MADE UP TO 04/02/01
2001-10-26AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-30288cDIRECTOR'S PARTICULARS CHANGED
2001-08-15288bDIRECTOR RESIGNED
2001-07-17288aNEW DIRECTOR APPOINTED
2001-06-28288bDIRECTOR RESIGNED
2001-06-22288aNEW DIRECTOR APPOINTED
2001-05-14288aNEW SECRETARY APPOINTED
2001-05-10288bDIRECTOR RESIGNED
2001-05-10288bDIRECTOR RESIGNED
2001-05-04288aNEW DIRECTOR APPOINTED
2001-04-26288aNEW DIRECTOR APPOINTED
2001-04-26288aNEW DIRECTOR APPOINTED
2001-04-26288aNEW DIRECTOR APPOINTED
1996-08-07FULL ACCOUNTS MADE UP TO 31/12/95
1994-10-19FULL ACCOUNTS MADE UP TO 31/12/93
1992-08-10Accounting reference date notified as 31/12
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities




Licences & Regulatory approval
We could not find any licences issued to NEWHAM COMMUNITY LEISURE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-03-28
Petitions to Wind Up (Companies)2018-01-17
Resolutions for Winding-up2017-03-10
Notices to Creditors2017-03-10
Appointment of Liquidators2017-03-10
Proposal to Strike Off2013-01-08
Proposal to Strike Off2010-07-13
Proposal to Strike Off2003-07-29
Fines / Sanctions
No fines or sanctions have been issued against NEWHAM COMMUNITY LEISURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NEWHAM COMMUNITY LEISURE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.799
MortgagesNumMortOutstanding0.959
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.839

This shows the max and average number of mortgages for companies with the same SIC code of 93110 - Operation of sports facilities

Creditors
Creditors Due Within One Year 2012-01-01 £ 80,679

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31

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 NEWHAM COMMUNITY LEISURE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 4
Current Assets 2012-01-01 £ 4
Fixed Assets 2012-01-01 £ 177,278
Shareholder Funds 2012-01-01 £ 96,603
Tangible Fixed Assets 2012-01-01 £ 177,278

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NEWHAM COMMUNITY LEISURE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWHAM COMMUNITY LEISURE LIMITED
Trademarks
We have not found any records of NEWHAM COMMUNITY LEISURE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWHAM COMMUNITY LEISURE 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 (93110 - Operation of sports facilities) as NEWHAM COMMUNITY LEISURE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NEWHAM COMMUNITY LEISURE 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 TypeAppointmen
Defending partyNEWHAM COMMUNITY LEISURE LIMITEDEvent Date2018-03-28
In the High Court of Justice Court Number: CR-2017-007456 NEWHAM COMMUNITY LEISURE LIMITED (Company Number 02684173 ) Registered office: Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9…
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyNEWHAM COMMUNITY LEISURE LIMITEDEvent Date2017-10-06
In the High Court of Justice (Chancery Division) COMPANIES COURT case number CR-2017-007456 A Petition to wind up the above-named company of S T Bennett & Co, Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ , filed 06 October 2017 by TAYLOR BRIDGE LEGAL LIMITED of Top Floor Suite, 32 Kelly Avenue, London, SE15 5LL claiming to be a Creditor of the Company, and first heard on 04 December 2017 and to be reheard at The Royal Courts of Justice, Rolls Building, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 31 January 2018 at 10:30am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the Hearing of the Petition (whether to support or oppose it) must give Notice of Intention to do so to the Petitioner or their Solicitors in accordance with Rule 7.14 by 16.00 hours on 30 January 2018 . The Petitioner acting in person is Ms Antoinette Taylor LLP(Hons) of Taylor Bridge Legal Limited , Top Floor Suite, 32 Kelly Avenue, London, SE15 5LL. (Ref: AOT.Newham.Mcbean.0725) :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyNEWHAM COMMUNITY LEISURE LIMITEDEvent Date2017-03-01
At a general meeting of the Company, duly convened and held at Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ, on 01 March 2017 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Stewart Bennett , (IP No. 1205) of S T Bennett & Co , Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ be and is hereby appointed Liquidator of the Company for the purposes of such winding up. For further details contact: Stewart Bennett, Tel: 020 8505 2941. Alternative contact: Darren Walker. Ag GF120937
 
Initiating party Event TypeNotices to Creditors
Defending partyNEWHAM COMMUNITY LEISURE LIMITEDEvent Date2017-03-01
Notice is hereby given that the Creditors of the Company are required, on or before 07 May 2017 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Stewart Bennett of S T Bennett & Co, Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ the Liquidator of the Company, and if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefits of any distribution made before such debts are proved. The trustees have made a Declaration of Solvency, and the Company is being wound up as the Company has ceased trading and is no longer required. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 01 March 2017 Office Holder details: Stewart Bennett , (IP No. 1205) of S T Bennett & Co , Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ . For further details contact: Stewart Bennett, Tel: 020 8505 2941. Alternative contact: Darren Walker. Ag GF120937
 
Initiating party Event TypeAppointment of Liquidators
Defending partyNEWHAM COMMUNITY LEISURE LIMITEDEvent Date2017-03-01
Stewart Bennett , (IP No. 1205) of S T Bennett & Co , Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ . : For further details contact: Stewart Bennett, Tel: 020 8505 2941. Alternative contact: Darren Walker. Ag GF120937
 
Initiating party Event TypeProposal to Strike Off
Defending partyNEWHAM COMMUNITY LEISURE LIMITEDEvent Date2013-01-08
 
Initiating party Event TypeProposal to Strike Off
Defending partyNEWHAM COMMUNITY LEISURE LIMITEDEvent Date2010-07-13
 
Initiating party Event TypeProposal to Strike Off
Defending partyNEWHAM COMMUNITY LEISURE LIMITEDEvent Date2003-07-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEWHAM COMMUNITY LEISURE 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 NEWHAM COMMUNITY LEISURE 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.