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

FOXMARK LIMITED

52 BERKELEY SQUARE, LONDON, W1J 5BT,
Company Registration Number
02942332
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Foxmark Ltd
FOXMARK LIMITED was founded on 1994-06-24 and has its registered office in . The organisation's status is listed as "Active - Proposal to Strike off". Foxmark Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FOXMARK LIMITED
 
Legal Registered Office
52 BERKELEY SQUARE
LONDON
W1J 5BT
Other companies in W1J
 
Filing Information
Company Number 02942332
Company ID Number 02942332
Date formed 1994-06-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/07/2021
Account next due 31/07/2023
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-07 00:43:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOXMARK LIMITED
The accountancy firm based at this address is SATHI & CO 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 FOXMARK LIMITED
The following companies were found which have the same name as FOXMARK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FOXMARK (UK) LIMITED C/O Mazars Llp 30 Old Bailey London EC4M 7AU Liquidation Company formed on the 1995-11-23
FOXMARK AVIATION, LLC 894 PHOENIX WAY WESTON FL 33327 Active Company formed on the 2015-12-14
FOXMARK CAPITAL LLC Georgia Unknown
FOXMARK CAPITAL LLC Georgia Unknown
FOXMARK CONNECT LLC Georgia Unknown
FOXMARK ENTERPRISES, LLC 24340 SPERRY DR - WESTLAKE OH 44145 Active Company formed on the 2001-05-15
FOXMARK GROUP PTY LTD Active Company formed on the 2021-02-24
FOXMARK INC California Unknown
FOXMARK LEARNING LLC 436 SW JEFFERSON CIR PORT SAINT LUCIE FL 34986 Active Company formed on the 2015-06-26
FOXMARK LLC 4801 34TH AVE NORTH ST.PETERSBURG FL 33713 Active Company formed on the 2020-10-14
FOXMARK MEDIA, LLC 48 WALL ST FL 29 NEW YORK NY 10005 Forfeited Company formed on the 2006-11-14
FOXMARK MEDIA LLC Georgia Unknown
FOXMARK MEDIA LLC North Carolina Unknown
FOXMARK MEDIA LLC Michigan UNKNOWN
FOXMARK MEDIA LLC New Jersey Unknown
FOXMARK MEDIA LLC California Unknown
Foxmark Media LLC Connecticut Unknown
Foxmark Media LLC Maryland Unknown
FOXMARK MEDIA LLC District of Columbia Unknown
FOXMARK TRADE LTD. 13 JOHN PRINCE'S STREET 4TH FLOOR LONDON ENGLAND W1G 0JR Dissolved Company formed on the 2012-03-14

Company Officers of FOXMARK LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL FREDERICK MOORE
Company Secretary 1994-07-18
JAMES NOBLE
Director 1994-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
AA COMPANY SERVICES LIMITED
Nominated Secretary 1994-06-24 1994-07-18
BUYVIEW LTD
Nominated Director 1994-06-24 1994-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL FREDERICK MOORE EBBSALE LIMITED Company Secretary 1996-01-18 CURRENT 1995-11-06 Liquidation
MICHAEL FREDERICK MOORE FARDROSS ESTATES LIMITED Company Secretary 1994-05-18 CURRENT 1994-07-11 Active - Proposal to Strike off
JAMES NOBLE SMYTH & NOBLE LIMITED Director 2016-01-08 CURRENT 2011-10-19 Active
JAMES NOBLE B.B. PARK STREET LIMITED Director 1998-07-24 CURRENT 1992-06-26 Active - Proposal to Strike off
JAMES NOBLE EBBSALE LIMITED Director 1996-01-18 CURRENT 1995-11-06 Liquidation
JAMES NOBLE FARDROSS ESTATES LIMITED Director 1994-05-18 CURRENT 1994-07-11 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
2024-01-16SECOND GAZETTE not voluntary dissolution
2023-10-31FIRST GAZETTE notice for voluntary strike-off
2023-10-19Application to strike the company off the register
2023-09-12FIRST GAZETTE notice for compulsory strike-off
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 24/06/22, WITH NO UPDATES
2022-04-28MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2022-04-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 24/06/21, WITH NO UPDATES
2021-04-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 24/06/20, WITH NO UPDATES
2020-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES
2019-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES
2018-04-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-07-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES NOBLE
2017-07-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL FREDERICK MOORE
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH NO UPDATES
2017-03-20AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-19AR0124/06/16 ANNUAL RETURN FULL LIST
2016-04-29AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-01AR0124/06/15 ANNUAL RETURN FULL LIST
2015-04-28AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-16AR0124/06/14 ANNUAL RETURN FULL LIST
2014-04-29AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-03AR0124/06/13 ANNUAL RETURN FULL LIST
2013-04-29AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-27AR0124/06/12 ANNUAL RETURN FULL LIST
2012-04-17AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-28AR0124/06/11 ANNUAL RETURN FULL LIST
2011-05-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/10
2010-07-15AR0124/06/10 ANNUAL RETURN FULL LIST
2010-07-15CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL FREDERICK MOORE on 2009-10-01
2010-04-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/09
2009-06-24363aReturn made up to 24/06/09; full list of members
2009-06-24288cDirector's change of particulars / james noble / 01/01/2009
2009-06-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/08
2008-09-03363sRETURN MADE UP TO 24/06/08; NO CHANGE OF MEMBERS
2008-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2007-07-25363sRETURN MADE UP TO 24/06/07; NO CHANGE OF MEMBERS
2006-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2006-07-07363sRETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS
2006-06-28363sRETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS
2006-05-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2006-01-04225ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/07/05
2006-01-04287REGISTERED OFFICE CHANGED ON 04/01/06 FROM: 22 UPPER GROSVENOR STREET MAYFAIR LONDON W1K 7PE
2005-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-07-20363(287)REGISTERED OFFICE CHANGED ON 20/07/04
2004-07-20363sRETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS
2004-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-06-29363sRETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS
2003-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-07-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-07-31363sRETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS
2002-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-06-28287REGISTERED OFFICE CHANGED ON 28/06/01 FROM: 24 GILBERT STREET LONDON W1Y 1RJ
2001-06-22363sRETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS
2001-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2000-06-21363sRETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS
1999-11-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99
1999-08-06363sRETURN MADE UP TO 24/06/99; FULL LIST OF MEMBERS
1999-02-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98
1998-07-21363sRETURN MADE UP TO 24/06/98; NO CHANGE OF MEMBERS
1998-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-10-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-10-31363sRETURN MADE UP TO 24/06/97; NO CHANGE OF MEMBERS
1997-07-25287REGISTERED OFFICE CHANGED ON 25/07/97 FROM: READING BUSINESS CENTRE 33 LONDON ST READING BERKSHIRE RG1 4PS
1997-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-07-12363sRETURN MADE UP TO 24/06/96; FULL LIST OF MEMBERS
1996-05-01AAFULL ACCOUNTS MADE UP TO 30/06/95
1996-02-20DISS40STRIKE-OFF ACTION DISCONTINUED
1996-02-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-02-16363sRETURN MADE UP TO 24/06/95; FULL LIST OF MEMBERS
1996-01-23GAZ1FIRST GAZETTE
1995-10-04287REGISTERED OFFICE CHANGED ON 04/10/95 FROM: 235-245 GOSWELL ROAD LONDON EC1V 7JD
1994-07-26287REGISTERED OFFICE CHANGED ON 26/07/94 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ
1994-07-26288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-07-26288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-06-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to FOXMARK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off1996-01-23
Fines / Sanctions
No fines or sanctions have been issued against FOXMARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FOXMARK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Creditors
Creditors Due After One Year 2012-08-01 £ 17,408
Creditors Due After One Year 2011-08-01 £ 17,408
Creditors Due Within One Year 2012-08-01 £ 0
Provisions For Liabilities Charges 2012-08-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 FOXMARK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 2
Called Up Share Capital 2011-08-01 £ 2
Cash Bank In Hand 2012-08-01 £ 45
Cash Bank In Hand 2011-08-01 £ 45
Current Assets 2012-08-01 £ 12,378
Current Assets 2011-08-01 £ 12,378
Debtors 2012-08-01 £ 12,333
Debtors 2011-08-01 £ 12,333
Shareholder Funds 2012-08-01 £ 5,030
Shareholder Funds 2011-08-01 £ 5,030

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FOXMARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FOXMARK LIMITED
Trademarks
We have not found any records of FOXMARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOXMARK 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 (68100 - Buying and selling of own real estate) as FOXMARK LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where FOXMARK 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 TypeProposal to Strike Off
Defending partyFOXMARK LIMITEDEvent Date1996-01-23
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FOXMARK 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 FOXMARK LIMITED any grants or awards.
Ownership
    • CLEAR CHANNEL COMMUNICATIONS INC : Ultimate parent company : US
      • Adshel Ltd
      • Adshel Ltd.
      • Adshel NI Ltd
      • Adshel NI Ltd.
      • Allied Outdoor Advertising Ltd
      • Allied Outdoor Advertising Ltd.
      • Arcadia Cooper Properties Ltd
      • Arcadia Cooper Properties Ltd.
      • Barnett & Son Ltd
      • Barnett And Son Ltd
      • Barnett And Son Ltd.
      • BPS London Ltd
      • BPS London Ltd.
      • BPS Ltd
      • BPS Ltd.
      • C.F.D. Billboards Ltd
      • C.F.D. Billboards Ltd.
      • City Lights Ltd
      • City Lights Ltd.
      • Clear Channel Banners Limited
      • Clear Channel Banners Ltd
      • Clear Channel (Central) Ltd
      • Clear Channel Holdings Ltd
      • Clear Channel Holdings, Ltd
      • Clear Channel Holdings, Ltd.
      • Clear Channel (Midlands) Ltd
      • Clear Channel NI Ltd
      • Clear Channel NI Ltd.
      • Clear Channel (Northwest) Ltd
      • Clear Channel Outdoor Limited
      • Clear Channel Outdoor Ltd
      • Clear Channel Overseas Ltd
      • Clear Channel Overseas Ltd.
      • Clear Channel Scotland Ltd
      • Clear Channel Solutions Ltd
      • Clear Channel Solutions Ltd.
      • Clear Channel Southwest Ltd
      • Clear Channel UK Ltd
      • Epiclove Ltd
      • Epiclove Ltd.
      • Foxmark UK Ltd
      • Foxmark UK Ltd.
      • Grosvenor Advertising Ltd
      • Grosvenor Advertising Ltd.
      • Kms Advertising Ltd
      • Kms Advertising Ltd.
      • Maurice Stam Ltd
      • Mof Adshel Ltd
      • Mof Adshel Ltd.
      • More Communications Ltd
      • More Communications Ltd.
      • More Media Ltd
      • More Media Ltd.
      • More O'Ferrall Ltd
      • More O'Ferrall Ltd.
      • More OFerrall Ltd
      • Morebus Ltd
      • Morebus Ltd.
      • Multimark Ltd
      • Multimark Ltd.
      • Parkin Advertising Ltd
      • Parkin Advertising Ltd.
      • Postermobile Advertising Ltd
      • Postermobile Advertising Ltd.
      • Postermobile PLC
      • Premium Holdings Ltd
      • Premium Outdoor Ltd
      • Regentfile Ltd
      • Regentfile Ltd.
      • Rockbox Ltd
      • Rockbox Ltd.
      • Signways Ltd
      • Signways Ltd.
      • Sites International Ltd
      • Sites International Ltd.
      • Taxi Media Holdings Ltd
      • Taxi Media Holdings Ltd.
      • Taxi Media Ltd
      • Taxi Media Ltd.
      • Team Relay Ltd
      • Team Relay Ltd.
      • Canton Property Co Ltd
      • The Canton Property Co. Ltd.
      • Kildoon Property Co Ltd
      • The Kildoon Property Co. Ltd.
      • Torpix Ltd
      • Torpix Ltd.
      • Town & City Posters Advertising. Ltd
      • Town & City Posters Advertising. Ltd.
      • Tracemotion Ltd
      • Tracemotion Ltd.
      • Trainer Advertising Ltd
      • Trainer Advertising Ltd.
      • Vision Posters Ltd
      • Vision Posters Ltd.
      • Radio Computing Services (UK) Ltd
      • Clear Channel Banners
      • Clear Channel International Limited
      • Clear Channel International Ltd
      • Clear Channel International, Ltd
      • Clear Channel International, Ltd.
      • Clear Channel Outdoor
      • Clear Channel Solutions
      • Foxmark
      • More O'Ferral Ltd
      • More O'Ferral Ltd.
      • More OFerral Ltd
      • Parkin Advertising
      • Postermobile PLC.
      • Score Ltd
      • Score Ltd.
      • Score Outdoor (Midlands)
      • Score Outdoor (N. West) Ltd
      • Score Outdoor (N. West) Ltd.
      • Score Outdoor (S. West)
      • Score Outdoor (Scotland) Ltd
      • Sites International
      • Team Relay
      • Trainer Advertising
      • Van Wagner Europe Holdings Ltd
      • Van Wagner Europe Holdings Ltd.
      • Van Wagner UK Ltd
      • Van Wagner UK Ltd.
      • Vision Posters
    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.