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

YO! SUSHI UK LTD

FOURTH FLOOR, 69 WILSON STREET, LONDON, EC2A 2BB,
Company Registration Number
02994470
Private Limited Company
Active

Company Overview

About Yo! Sushi Uk Ltd
YO! SUSHI UK LTD was founded on 1994-11-24 and has its registered office in London. The organisation's status is listed as "Active". Yo! Sushi Uk Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
YO! SUSHI UK LTD
 
Legal Registered Office
FOURTH FLOOR
69 WILSON STREET
LONDON
EC2A 2BB
Other companies in EC1R
 
Filing Information
Company Number 02994470
Company ID Number 02994470
Date formed 1994-11-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 27/11/2022
Account next due 31/12/2024
Latest return 24/11/2015
Return next due 22/12/2016
Type of accounts FULL
Last Datalog update: 2023-12-06 10:08:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YO! SUSHI UK 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.

Company Officers of YO! SUSHI UK LTD

Current Directors
Officer Role Date Appointed
EDWARD KNIGHTON
Company Secretary 2017-08-15
RICHARD HODGSON
Director 2017-12-04
EDWARD MYLES KNIGHTON
Director 2017-08-15
Previous Officers
Officer Role Date Appointed Date Resigned
ROBIN ROWLAND
Director 1999-07-16 2017-12-04
ANDREW CAMPBELL
Company Secretary 2013-07-24 2017-08-15
ANDREW MAXWELL CAMPBELL
Director 2013-07-24 2017-08-15
ALISON VICKERS
Director 2013-01-07 2017-07-21
VANESSA HALL
Director 2013-09-12 2015-11-27
JAMES DOMINIC FOWLER
Company Secretary 2008-06-19 2013-07-24
JAMES DOMINIC FOWLER
Director 2008-06-19 2013-07-24
GARY JOHN THOMAS
Director 2003-07-28 2013-01-07
ZOE TINDALL
Company Secretary 2001-07-25 2008-06-19
ZOE TINDALL
Director 2001-07-25 2008-06-19
SIMON HENRY WARREN WOODROFFE
Director 1994-12-08 2003-08-29
NEIL THOMAS OATES
Company Secretary 2001-02-05 2001-07-25
TERENCE HORSFALL
Company Secretary 1999-07-16 2001-02-05
TERENCE HORSFALL
Director 1999-07-16 2001-02-05
JEREMY MEL LAZARUS
Company Secretary 1998-09-11 1999-06-04
JEREMY MEL LAZARUS
Director 1998-09-11 1999-06-04
KEVIN PATRICK HEALY
Company Secretary 1997-06-06 1998-09-11
BRUCE PHILIP ISAACS
Company Secretary 1997-02-25 1997-06-06
BRISTLEKARN LIMITED
Company Secretary 1995-08-23 1997-02-25
BENTINCK SECRETARIES LIMITED
Company Secretary 1994-12-08 1995-08-23
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1994-11-24 1994-12-08
LONDON LAW SERVICES LIMITED
Nominated Director 1994-11-24 1994-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD HODGSON TAIKO FOODS LIMITED Director 2018-04-16 CURRENT 2013-05-17 Active
RICHARD HODGSON YO! SUSHI AMERICAS LIMITED Director 2017-12-04 CURRENT 1998-01-13 Active
RICHARD HODGSON SNOWFOX MIDCO 1 LIMITED Director 2017-12-04 CURRENT 2015-10-28 Active
RICHARD HODGSON SNOWFOX MIDCO 2 LIMITED Director 2017-12-04 CURRENT 2015-10-28 Active
RICHARD HODGSON SNOWFOX BIDCO LIMITED Director 2017-12-04 CURRENT 2015-10-28 Active
RICHARD HODGSON SUSHI UK HOLDCO LIMITED Director 2017-12-04 CURRENT 2017-11-02 Active
RICHARD HODGSON YO! SUSHI LIMITED Director 2017-12-04 CURRENT 1997-05-14 Active
EDWARD MYLES KNIGHTON TAIKO FOODS LIMITED Director 2018-04-16 CURRENT 2013-05-17 Active
EDWARD MYLES KNIGHTON SUSHI UK HOLDCO LIMITED Director 2017-11-02 CURRENT 2017-11-02 Active
EDWARD MYLES KNIGHTON YO! SUSHI HOLDINGS LIMITED Director 2017-08-15 CURRENT 2003-08-21 Active - Proposal to Strike off
EDWARD MYLES KNIGHTON YO! SUSHI GROUP LIMITED Director 2017-08-15 CURRENT 2006-10-26 Active - Proposal to Strike off
EDWARD MYLES KNIGHTON YO! SUSHI AMERICAS LIMITED Director 2017-08-15 CURRENT 1998-01-13 Active
EDWARD MYLES KNIGHTON SNOWFOX MIDCO 1 LIMITED Director 2017-08-15 CURRENT 2015-10-28 Active
EDWARD MYLES KNIGHTON SNOWFOX MIDCO 2 LIMITED Director 2017-08-15 CURRENT 2015-10-28 Active
EDWARD MYLES KNIGHTON SNOWFOX BIDCO LIMITED Director 2017-08-15 CURRENT 2015-10-28 Active
EDWARD MYLES KNIGHTON YO! SUSHI LIMITED Director 2017-08-15 CURRENT 1997-05-14 Active
EDWARD MYLES KNIGHTON CALCULUS CONSULTANTS LIMITED Director 2005-06-29 CURRENT 2005-06-29 Dissolved 2018-05-07

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
2023-11-24CONFIRMATION STATEMENT MADE ON 24/11/23, WITH NO UPDATES
2023-11-22Change of details for Yo! Sushi Limited as a person with significant control on 2023-11-21
2023-11-22REGISTERED OFFICE CHANGED ON 22/11/23 FROM 34-40 Brunel Road Acton London W3 7XR England
2023-10-16Current accounting period extended from 29/11/23 TO 31/03/24
2023-09-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029944700017
2023-09-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029944700019
2023-09-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029944700018
2023-09-05FULL ACCOUNTS MADE UP TO 27/11/22
2023-03-10Director's details changed for Mr Richard Hodgson on 2021-09-24
2023-02-24FULL ACCOUNTS MADE UP TO 28/11/21
2022-11-28AA01Previous accounting period shortened from 30/11/21 TO 29/11/21
2022-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/22, WITH NO UPDATES
2022-07-30TM01APPOINTMENT TERMINATED, DIRECTOR XENIA WALTERS
2022-07-30AP01DIRECTOR APPOINTED MR WILLEM HENDRIK HUMAN
2022-03-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029944700016
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES
2021-12-07AD04Register(s) moved to registered office address 34-40 Brunel Road Acton London W3 7XR
2021-12-07AD02Register inspection address changed from Laytons Llp Level 5 2 More London Riverside London SE1 2AP to 34-40 Brunel Road London W3 7XR
2021-09-30CVA4Notice of completion of voluntary arrangement
2021-09-30CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2021-08-31
2021-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/21 FROM C/O Laytons Llp 3rd Floor, Pinners Hall 105-108 Old Broad Street London EC2N 1ER
2021-09-04AAFULL ACCOUNTS MADE UP TO 29/11/20
2021-04-07AP01DIRECTOR APPOINTED MS XENIA WALTERS
2021-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/21 FROM C/O Laytons Llp, 3rd Floor, Pinners Hall Old Broad Street London EC2N 1EX
2021-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/21 FROM Level 5 2 More London Riverside London SE1 2AP England
2021-02-02TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MYLES KNIGHTON
2021-02-02TM02Termination of appointment of Edward Knighton on 2021-01-31
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 24/11/20, WITH NO UPDATES
2021-01-13AAFULL ACCOUNTS MADE UP TO 01/12/19
2020-09-23CVA1Notice to Registrar of companies voluntary arrangement taking effect
2020-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/20 FROM 95 Farringdon Road Clerkenwell London EC1R 3BT
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 24/11/19, WITH UPDATES
2019-08-08AAFULL ACCOUNTS MADE UP TO 25/11/18
2019-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 029944700019
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 24/11/18, WITH NO UPDATES
2018-08-31AAFULL ACCOUNTS MADE UP TO 26/11/17
2017-12-07AD03Registers moved to registered inspection location of Level 5 2 More London Riverside London SE1 2AP
2017-12-05AP01DIRECTOR APPOINTED MR RICHARD HODGSON
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN ROWLAND
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH NO UPDATES
2017-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 029944700018
2017-11-16AD02Register inspection address changed to Level 5 2 More London Riverside London SE1 2AP
2017-08-29AAFULL ACCOUNTS MADE UP TO 27/11/16
2017-08-15AP01DIRECTOR APPOINTED MR EDWARD MYLES KNIGHTON
2017-08-15AP03Appointment of Mr Edward Knighton as company secretary on 2017-08-15
2017-08-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MAXWELL CAMPBELL
2017-08-15TM02Termination of appointment of Andrew Campbell on 2017-08-15
2017-07-27TM01APPOINTMENT TERMINATED, DIRECTOR ALISON VICKERS
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-09-01AAFULL ACCOUNTS MADE UP TO 29/11/15
2016-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 029944700017
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-27AR0124/11/15 ANNUAL RETURN FULL LIST
2015-11-27TM01APPOINTMENT TERMINATED, DIRECTOR VANESSA HALL
2015-11-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2015-09-08AAFULL ACCOUNTS MADE UP TO 30/11/14
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-26AR0124/11/14 ANNUAL RETURN FULL LIST
2014-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 029944700016
2014-05-19AAFULL ACCOUNTS MADE UP TO 01/12/13
2014-01-20AP01DIRECTOR APPOINTED CHIEF OPERATING OFFICER VANESSA HALL
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-28AR0124/11/13 FULL LIST
2013-08-14AAFULL ACCOUNTS MADE UP TO 25/11/12
2013-07-25AP03SECRETARY APPOINTED ANDREW CAMPBELL
2013-07-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FOWLER
2013-07-24TM02APPOINTMENT TERMINATED, SECRETARY JAMES FOWLER
2013-07-24AP01DIRECTOR APPOINTED MR ANDREW MAXWELL CAMPBELL
2013-02-12AP01DIRECTOR APPOINTED MS ALISON VICKERS
2013-01-16TM01APPOINTMENT TERMINATED, DIRECTOR GARY THOMAS
2012-12-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2012-12-04AR0124/11/12 FULL LIST
2012-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ROWLAND / 03/12/2012
2012-08-17AAFULL ACCOUNTS MADE UP TO 27/11/11
2011-12-01AR0124/11/11 FULL LIST
2011-08-26AAFULL ACCOUNTS MADE UP TO 28/11/10
2010-12-01AR0124/11/10 FULL LIST
2010-12-01CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES DOMINIC FOWLER / 24/11/2010
2010-08-17AAFULL ACCOUNTS MADE UP TO 29/11/09
2009-12-04AR0124/11/09 FULL LIST
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES DOMINIC FOWLER / 30/10/2009
2009-09-14AAFULL ACCOUNTS MADE UP TO 30/11/08
2008-11-27363aRETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2008-07-28AAFULL ACCOUNTS MADE UP TO 25/11/07
2008-06-24288aDIRECTOR AND SECRETARY APPOINTED JAMES FOWLER
2008-06-24288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ZOE TINDALL
2008-03-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2008-03-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2008-03-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2008-03-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2008-03-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2008-03-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2008-03-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-13RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-11-30363aRETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS
2007-09-26AAFULL ACCOUNTS MADE UP TO 26/11/06
2007-05-25395PARTICULARS OF MORTGAGE/CHARGE
2007-05-25395PARTICULARS OF MORTGAGE/CHARGE
2007-05-25395PARTICULARS OF MORTGAGE/CHARGE
2007-03-09363aRETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS
2006-12-21395PARTICULARS OF MORTGAGE/CHARGE
2006-12-20155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-12-20RES13APP DOCS 12/12/06
2006-12-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-16363sRETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS
2006-03-23AAFULL ACCOUNTS MADE UP TO 27/11/05
2006-03-01395PARTICULARS OF MORTGAGE/CHARGE
2005-08-05AAFULL ACCOUNTS MADE UP TO 28/11/04
2004-12-02363sRETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS
2004-05-24AAFULL ACCOUNTS MADE UP TO 30/11/03
2003-12-19363sRETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to YO! SUSHI UK LTD 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 YO! SUSHI UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-16 Outstanding INTERMEDIATE CAPITAL GROUP PLC AS AGENT AND TRUSTEE FOR THE BENEFICIARIES.
2016-02-18 Outstanding INTERMEDIATE CAPITAL GROUP PLC (AS SECURITY AGENT)
2014-06-27 Outstanding LLOYDS BANK PLC
SENIOR DEBENTURE 2008-03-17 Satisfied LLOYDS TSB BANK PLC
MEZZANINE DEBENTURE 2008-03-10 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2007-05-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2007-05-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2007-05-21 Satisfied BARCLAYS BANK PLC
DEBENTURE 2006-12-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-02-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-06-30 Satisfied BARCLAYS BANK PLC
CHARGE AND ASSIGNMENT 2003-02-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-04-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-03-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-05-11 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE BY THE COMPANY AND YO! SUSHI HN LIMITED YO! SUSHI SELF LIMITED YO! SUSHI 02 LIMITED AND YO! SUSHI LIMITED 2000-10-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-10-12 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1996-09-16 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of YO! SUSHI UK LTD registering or being granted any patents
Domain Names

YO! SUSHI UK LTD owns 2 domain names.

yoevents.co.uk   yosushi.co.uk  

Trademarks
We have not found any records of YO! SUSHI UK LTD registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
SECURITY AGREEMENT DEGO LIMITED 2009-05-15 Outstanding
RENT DEPOSIT DEED DEGO LIMITED 2010-02-12 Outstanding
RENT DEPOSIT DEED ICE INVESTMENTS (EUROPE) LIMITED 2010-06-03 Outstanding
SUPPLEMENTAL DEED LUCKY VOICE (SOHO) LTD. 2004-12-04 Outstanding

We have found 4 mortgage charges which are owed to YO! SUSHI UK LTD

Income
Government Income

Government spend with YO! SUSHI UK LTD

Government Department Income DateTransaction(s) Value Services/Products
Thurrock Council 2015-09-15 GBP £640 NDR Payers
Thurrock Council 2015-03-25 GBP £3,665 NDR Payers
Thurrock Council 2015-03-24 GBP £101 NDR Payers

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for YO! SUSHI UK LTD for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Guildford Borough Council 7-8 Friary Street Guildford Surrey GU1 4EH 93,000
Restaurant and Premises 419 TRINITY LEEDS ALBION STREET LEEDS LS1 5AT 65,50021/03/2013

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded YO! SUSHI UK LTD 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 YO! SUSHI UK LTD 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.