Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACQUISITION 395446144 LIMITED
Company Information for

ACQUISITION 395446144 LIMITED

14 CARLETON HOUSE, BOULEVARD DRIVE, LONDON, NW9 5QF,
Company Registration Number
03685678
Private Limited Company
Liquidation

Company Overview

About Acquisition 395446144 Ltd
ACQUISITION 395446144 LIMITED was founded on 1998-12-18 and has its registered office in London. The organisation's status is listed as "Liquidation". Acquisition 395446144 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
ACQUISITION 395446144 LIMITED
 
Legal Registered Office
14 CARLETON HOUSE
BOULEVARD DRIVE
LONDON
NW9 5QF
Other companies in CW11
 
Previous Names
AUSTIN BROADY AIR CONDITIONING & VENTILATION LIMITED03/03/2017
AUSTIN BROADY ASSOCIATES LIMITED30/09/2008
Filing Information
Company Number 03685678
Company ID Number 03685678
Date formed 1998-12-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2015
Account next due 31/03/2017
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB625405067  
Last Datalog update: 2018-10-05 09:46:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACQUISITION 395446144 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 ACQUISITION 395446144 LIMITED

Current Directors
Officer Role Date Appointed
NATALIIA FOX
Director 2016-09-02
Previous Officers
Officer Role Date Appointed Date Resigned
MARK JONATHAN BROADY
Director 1998-12-22 2016-09-01
KARIN YVONNE BROADY
Company Secretary 1998-12-22 2015-08-31
KARIN YVONNE BROADY
Director 1998-12-22 2015-08-31
ANDREW MICHAEL HENDERSON
Director 2002-01-01 2002-11-01
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1998-12-18 1998-12-22
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1998-12-18 1998-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NATALIIA FOX ACQUISITION 395445705 LIMITED Director 2017-10-27 CURRENT 2013-02-28 Active
NATALIIA FOX ACQUISITION 395445587 LIMITED Director 2017-09-13 CURRENT 2011-08-01 Active
NATALIIA FOX ACQUISITION 395445179 LIMITED Director 2017-08-10 CURRENT 2012-11-12 Active - Proposal to Strike off
NATALIIA FOX ACQUISITION 395445550 LIMITED Director 2017-07-21 CURRENT 2011-06-09 Active - Proposal to Strike off
NATALIIA FOX FRONT ROW EMPLOYMENT SERVICES LIMITED Director 2017-07-14 CURRENT 2005-12-15 Liquidation
NATALIIA FOX ACQUISITION 395445695A LIMITED Director 2017-06-26 CURRENT 2010-06-01 Liquidation
NATALIIA FOX ACQUISITION 395445593 LIMITED Director 2017-06-16 CURRENT 2012-03-28 Liquidation
NATALIIA FOX ACQUISITION 395445695 LIMITED Director 2017-05-30 CURRENT 2013-12-19 Active - Proposal to Strike off
NATALIIA FOX ACQUISITION 395445638 LIMITED Director 2017-05-17 CURRENT 2009-12-18 Liquidation
NATALIIA FOX ACQUISITION 395445679 LIMITED Director 2017-05-08 CURRENT 2015-02-05 Active - Proposal to Strike off
NATALIIA FOX ACQUISITION 395445312 LIMITED Director 2017-05-03 CURRENT 2011-11-02 Liquidation
NATALIIA FOX ACQUISITION 395445680 LIMITED Director 2017-04-27 CURRENT 2014-03-24 Liquidation
NATALIIA FOX ACQUISITION 395445642 LIMITED Director 2017-04-27 CURRENT 1989-10-05 Liquidation
NATALIIA FOX ACQUISITION 395445627 LIMITED Director 2017-03-02 CURRENT 2014-04-29 Active - Proposal to Strike off
NATALIIA FOX GHERMAN LTD Director 2017-03-02 CURRENT 2014-06-20 Liquidation
NATALIIA FOX ACQUISITION 395445626 LIMITED Director 2017-03-02 CURRENT 2016-07-19 Active - Proposal to Strike off
NATALIIA FOX ACQUISITION 395445572 LIMITED Director 2017-02-28 CURRENT 2009-06-08 Dissolved 2018-05-19
NATALIIA FOX ACQUISITION 395445574 LIMITED Director 2017-02-28 CURRENT 2009-04-03 In Administration/Administrative Receiver
NATALIIA FOX ACQUISITION 395445574B LIMITED Director 2017-02-28 CURRENT 2016-05-12 Liquidation
NATALIIA FOX ACQUISITION 395445574A LIMITED Director 2017-02-28 CURRENT 2016-05-12 Active - Proposal to Strike off
NATALIIA FOX ACQUISITION 395445541 LIMITED Director 2017-02-21 CURRENT 2009-12-08 Active - Proposal to Strike off
NATALIIA FOX ACQUISITION 395445501 LIMITED Director 2017-02-16 CURRENT 2003-10-06 Liquidation
NATALIIA FOX ACQUISITION 395445545 LIMITED Director 2017-02-08 CURRENT 2014-04-29 Liquidation
NATALIIA FOX ACQUISITION 395372709 LIMITED Director 2017-01-23 CURRENT 2006-08-09 Liquidation
NATALIIA FOX ACQUISITION 395376526 LIMITED Director 2017-01-19 CURRENT 2014-07-24 Active - Proposal to Strike off
NATALIIA FOX ACQUISITION 395448370 LIMITED Director 2017-01-19 CURRENT 1994-01-18 Liquidation
NATALIIA FOX NORLAND PEARCE SINCLAIR LIMITED Director 2017-01-18 CURRENT 2004-11-15 Active - Proposal to Strike off
NATALIIA FOX ACQUISITION 395448437 LIMITED Director 2017-01-09 CURRENT 2012-01-09 Liquidation
NATALIIA FOX ACQUISITION 395448473A LIMITED Director 2016-11-01 CURRENT 2012-07-10 Active - Proposal to Strike off
NATALIIA FOX ACQUISITION 395231674 LIMITED Director 2016-11-01 CURRENT 2012-07-19 Liquidation
NATALIIA FOX ACQUISITION 395448473 LIMITED Director 2016-11-01 CURRENT 2014-09-23 Active - Proposal to Strike off
NATALIIA FOX ACQUISITION 395448472 LIMITED Director 2016-11-01 CURRENT 2010-03-04 Liquidation
NATALIIA FOX ACQUISITION 39537645 LIMITED Director 2016-10-15 CURRENT 2011-12-16 Liquidation
NATALIIA FOX ACQUISITION 395441375 LIMITED Director 2016-10-03 CURRENT 2013-06-07 Liquidation
NATALIIA FOX ARCHIE CONSTRUCTION LTD Director 2016-09-30 CURRENT 2012-03-01 Active - Proposal to Strike off
NATALIIA FOX ACQUISITION 395448380 LIMITED Director 2016-09-27 CURRENT 2010-08-20 Liquidation
NATALIIA FOX ACQUISITION 395448999 LIMITED Director 2016-09-26 CURRENT 2013-01-18 Liquidation
NATALIIA FOX ACQUISITION 395448302 LIMITED Director 2016-09-26 CURRENT 2013-04-12 Active - Proposal to Strike off
NATALIIA FOX CHILLY FOODS LIMITED Director 2016-09-21 CURRENT 2010-07-29 Active - Proposal to Strike off
NATALIIA FOX ACQUISITION 395447313A LIMITED Director 2016-09-15 CURRENT 2012-09-06 Liquidation
NATALIIA FOX ACQUISITION 395447313B LIMITED Director 2016-09-15 CURRENT 1997-05-20 Liquidation
NATALIIA FOX ACQUISITION 395116675 LIMITED Director 2016-09-07 CURRENT 2013-09-25 Liquidation
NATALIIA FOX MCLEOD HOME SOLUTIONS LTD Director 2016-09-01 CURRENT 2011-10-14 Dissolved 2018-04-15
NATALIIA FOX ACQUISITION 3955876 LIMITED Director 2016-09-01 CURRENT 2006-07-18 Liquidation
NATALIIA FOX ACQUISITION 3953278 LIMITED Director 2016-09-01 CURRENT 1974-09-12 Liquidation
NATALIIA FOX ACQUISITION 3957865 LIMITED Director 2016-09-01 CURRENT 1974-09-11 Liquidation
NATALIIA FOX ACQUISITION 3952854 LIMITED Director 2016-09-01 CURRENT 2001-06-01 Active - Proposal to Strike off
NATALIIA FOX ACQUISITION 395446180 LIMITED Director 2016-09-01 CURRENT 2014-04-08 Liquidation
NATALIIA FOX ACQUISITION 395196221 LIMITED Director 2016-08-31 CURRENT 2011-04-07 Liquidation
NATALIIA FOX ACQUISITION 395265178 LIMITED Director 2016-08-17 CURRENT 2009-12-21 Liquidation
NATALIIA FOX ACQUISITION 395326831 LIMITED Director 2016-08-03 CURRENT 2002-03-11 Liquidation
NATALIIA FOX ACQUISITION 395184753 LIMITED Director 2016-08-01 CURRENT 2010-08-13 Active - Proposal to Strike off
NATALIIA FOX ACQUISITION 395724331 LIMITED Director 2016-07-01 CURRENT 2009-04-30 Liquidation
NATALIIA FOX ACQUISITION 23876587 LIMITED Director 2016-07-01 CURRENT 1991-01-16 Liquidation
NATALIIA FOX KEY LIME TREE LIMITED Director 2016-06-20 CURRENT 1977-02-04 Liquidation
NATALIIA FOX HAMLET LAMBOURN LIMITED Director 2016-06-01 CURRENT 2013-07-01 Dissolved 2018-07-30
NATALIIA FOX ACQUISITION 37543568 LIMITED Director 2016-05-31 CURRENT 2015-04-24 Liquidation
NATALIIA FOX ACQUISITION 395446329 LIMITED Director 2016-05-16 CURRENT 2011-02-02 Liquidation
NATALIIA FOX ACQUISITION 467894345 LIMITED Director 2016-05-03 CURRENT 2012-09-18 Dissolved 2017-12-12
NATALIIA FOX WAVE HAZEL LIMITED Director 2016-04-29 CURRENT 1994-08-12 Liquidation
NATALIIA FOX ACQUISITION 54764574 LIMITED Director 2016-04-22 CURRENT 2009-04-03 Liquidation
NATALIIA FOX AMBER SOLAR LTD Director 2016-04-07 CURRENT 2010-08-12 Liquidation
NATALIIA FOX BRIDGE ON WOOL LTD Director 2016-04-01 CURRENT 2013-10-03 Liquidation
NATALIIA FOX RIGIL KENT CORPORATE ACQUISITIONS & TURNAROUND LIMITED Director 2015-10-05 CURRENT 2015-10-05 Liquidation
NATALIIA FOX RIGIL KENT ACQUISITIONS LIMITED Director 2015-10-03 CURRENT 2015-10-03 Liquidation
NATALIIA FOX BUREAU DESK LIMITED Director 2015-06-24 CURRENT 2014-07-28 Dissolved 2017-03-21
NATALIIA FOX TRAILER FREIGHT LTD Director 2015-05-16 CURRENT 2013-03-07 Active - Proposal to Strike off
NATALIIA FOX INC STAFF LIMITED Director 2014-07-28 CURRENT 2014-07-28 Dissolved 2017-03-16

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
2019-05-22GAZ2Final Gazette dissolved via compulsory strike-off
2019-02-22L64.07Compulsory liquidation. Notice of completion of liquidation
2018-07-03COCOMPCompulsory winding up order
2018-04-14DISS16(SOAS)Compulsory strike-off action has been suspended
2018-03-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-03-03RES15CHANGE OF COMPANY NAME 03/03/17
2017-03-03CERTNMCOMPANY NAME CHANGED AUSTIN BROADY AIR CONDITIONING & VENTILATION LIMITED CERTIFICATE ISSUED ON 03/03/17
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2017-03-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK JONATHAN BROADY
2017-03-03AP01DIRECTOR APPOINTED MRS NATALIIA FOX
2017-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/17 FROM Millgate the Hill Sandbach Cheshire CW11 1HT
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 1001
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-05-26AA30/06/15 TOTAL EXEMPTION SMALL
2016-05-26AA30/06/15 TOTAL EXEMPTION SMALL
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 1001
2016-02-02AR0118/12/15 ANNUAL RETURN FULL LIST
2015-09-01TM02Termination of appointment of Karin Yvonne Broady on 2015-08-31
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR KARIN YVONNE BROADY
2015-05-12AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 1001
2015-03-03AR0118/12/14 ANNUAL RETURN FULL LIST
2014-09-29AA01Previous accounting period extended from 31/12/13 TO 30/06/14
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 1001
2013-12-20AR0118/12/13 ANNUAL RETURN FULL LIST
2013-04-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-17AR0118/12/12 ANNUAL RETURN FULL LIST
2012-11-22AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-05AR0118/12/11 ANNUAL RETURN FULL LIST
2012-03-05CH01Director's details changed for Mr Mark Jonathan Broady on 2011-12-01
2011-12-01AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-06SH02CONSOLIDATION 30/06/11
2011-10-06SH0101/07/11 STATEMENT OF CAPITAL GBP 100
2011-03-04AR0118/12/10 FULL LIST
2011-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KARIN YVONNE BROADY / 01/10/2010
2011-03-04CH03SECRETARY'S CHANGE OF PARTICULARS / KARIN YVONNE BROADY / 01/10/2010
2010-10-28AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-15AR0118/12/09 FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHAN BROADY / 13/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KARIN YVONNE BROADY / 13/01/2010
2009-08-26AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-07363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2008-10-07AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-27CERTNMCOMPANY NAME CHANGED AUSTIN BROADY ASSOCIATES LIMITED CERTIFICATE ISSUED ON 30/09/08
2008-01-14363aRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2007-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-02363aRETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
2006-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-24363aRETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS
2005-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-01287REGISTERED OFFICE CHANGED ON 01/07/05 FROM: SUMMER HOUSE ST THOMASS ROAD CHORLEY LANCASHIRE PR7 1HP
2005-02-10363sRETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS
2004-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-07-30287REGISTERED OFFICE CHANGED ON 30/07/04 FROM: 28 LONDON ROAD ELWORTH SANDBACH CHESHIRE CW11 3BD
2004-06-08363sRETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS
2004-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-01-25363sRETURN MADE UP TO 18/12/02; NO CHANGE OF MEMBERS
2002-11-22288bDIRECTOR RESIGNED
2002-07-23123£ NC 100010/100160 01/01/02
2002-07-23RES04NC INC ALREADY ADJUSTED 01/01/02
2002-07-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-07-2388(2)RAD 01/01/02--------- £ SI 900@.1=90 £ IC 11/101
2002-06-25288aNEW DIRECTOR APPOINTED
2002-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-12-27363sRETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS
2001-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-08363sRETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS
2000-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-21363sRETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS
2000-01-1788(2)RAD 01/01/99--------- £ SI 100@.1=10 £ IC 1/11
1999-09-09123£ NC 100000/100010 01/01/99
1999-06-10395PARTICULARS OF MORTGAGE/CHARGE
1999-05-06395PARTICULARS OF MORTGAGE/CHARGE
1998-12-29288bSECRETARY RESIGNED
1998-12-29287REGISTERED OFFICE CHANGED ON 29/12/98 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER
1998-12-29288bDIRECTOR RESIGNED
1998-12-29288aNEW SECRETARY APPOINTED
1998-12-29288aNEW DIRECTOR APPOINTED
1998-12-29288aNEW DIRECTOR APPOINTED
1998-12-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
353 - Steam and air conditioning supply
35300 - Steam and air conditioning supply




Licences & Regulatory approval
We could not find any licences issued to ACQUISITION 395446144 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2018-06-20
Petitions 2018-06-01
Fines / Sanctions
No fines or sanctions have been issued against ACQUISITION 395446144 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-06-10 Outstanding BARCLAYS BANK PLC
DEBENTURE 1999-05-06 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

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 ACQUISITION 395446144 LIMITED

Intangible Assets
Patents
We have not found any records of ACQUISITION 395446144 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACQUISITION 395446144 LIMITED
Trademarks
We have not found any records of ACQUISITION 395446144 LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ACQUISITION 395446144 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Knowsley Metropolitan Borough Council 2012-01-20 GBP £624 DAY TO DAY MAINT CENTRAL HTG/VENT

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
No properties were found where ACQUISITION 395446144 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 TypePetitions
Defending partyACQUISITION 395446144 LIMITED Event Date2018-06-01
In the High Court of Justice (Chancery Division) Companies Court No 003484 of 2018 In the Matter of ACQUISITION 395446144 LIMITED (Company Number 03685678 ) and in the Matter of the Insolvency Act 198…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACQUISITION 395446144 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 ACQUISITION 395446144 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.