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

KRUIDVAT UK LIMITED

LONDON, E14 5GL,
Company Registration Number
04138213
Private Limited Company
Dissolved

Dissolved 2018-02-01

Company Overview

About Kruidvat Uk Ltd
KRUIDVAT UK LIMITED was founded on 2001-01-10 and had its registered office in London. The company was dissolved on the 2018-02-01 and is no longer trading or active.

Key Data
Company Name
KRUIDVAT UK LIMITED
 
Legal Registered Office
LONDON
E14 5GL
Other companies in SW11
 
Previous Names
PRECIS (1978) LIMITED28/02/2001
Filing Information
Company Number 04138213
Date formed 2001-01-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-26
Date Dissolved 2018-02-01
Type of accounts DORMANT
Last Datalog update: 2018-02-12 04:05:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KRUIDVAT UK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HEDGE TAX MITIGATION LTD   KPMG AUDIT PLC   KPMG IFRG LIMITED   R&H FUND ACCOUNTING SERVICES (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 KRUIDVAT UK LIMITED

Current Directors
Officer Role Date Appointed
EDITH SHIH
Company Secretary 2002-10-21
RICHARD ALEXANDER FLEMING
Director 2015-10-01
DOMINIC KAI MING LAI
Director 2002-10-21
Previous Officers
Officer Role Date Appointed Date Resigned
GILLIAN GREIG SMITH
Director 2008-06-20 2015-10-01
NEIL LLOYD PAGE
Director 2006-01-03 2008-06-20
IAN FRANCES WADE
Director 2002-10-21 2006-08-31
ALOYSIUS MARTIN YIRK YU SO
Director 2002-10-21 2006-04-01
DENNIS CASEY
Director 2002-10-21 2006-01-03
BRIAN PHILIP INGHAM
Director 2002-10-21 2006-01-03
GERARD WILLEM HAZELEBACH
Director 2003-07-10 2004-07-09
THEODORUS JOHANNES MARIA VAN HEDEL
Director 2001-02-27 2004-06-01
DIRK JAN SIEBRAND
Director 2002-10-21 2004-04-05
PIETER WILLEM JACOBUS DE RIJCKE
Director 2001-02-27 2002-11-25
PIETER WILLEM JACOBUS DE RIJCKE
Company Secretary 2001-02-27 2002-10-21
OFFICE ORGANIZATION & SERVICES LIMITED
Nominated Secretary 2001-01-10 2001-01-10
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-01-10 2001-01-10
PEREGRINE SECRETARIAL SERVICES LIMITED
Nominated Director 2001-01-10 2001-01-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDITH SHIH HUTCHISON WHAMPOA SERVICES LIMITED Company Secretary 2003-05-28 CURRENT 2003-05-28 Liquidation
EDITH SHIH A.S. WATSON CARD SERVICES (UK) LIMITED Company Secretary 2002-10-21 CURRENT 2001-12-03 Dissolved 2016-10-12
EDITH SHIH TIP TOP DRUGSTORES LIMITED Company Secretary 2002-10-21 CURRENT 1970-03-23 Liquidation
EDITH SHIH SUPERDRUG STORES PLC Company Secretary 2002-10-21 CURRENT 1964-05-28 Active
EDITH SHIH KRUIDVAT REAL ESTATE UK LIMITED Company Secretary 2002-10-21 CURRENT 2001-01-10 Active
EDITH SHIH CROSBY'S LIMITED Company Secretary 2002-08-28 CURRENT 1998-06-24 Dissolved 2018-06-06
EDITH SHIH WPCS (UK) FINANCE LIMITED Company Secretary 2002-08-16 CURRENT 2002-08-16 Dissolved 2016-10-12
EDITH SHIH SEN MEDICINE COMPANY LIMITED Company Secretary 2002-02-28 CURRENT 2002-02-27 Active
EDITH SHIH HUTCHISON WHAMPOA AGENTS (UK) LIMITED Company Secretary 2000-09-26 CURRENT 2000-09-26 Active
EDITH SHIH SAVERS HEALTH AND BEAUTY LIMITED Company Secretary 2000-09-04 CURRENT 1987-12-04 Active
EDITH SHIH A.S. WATSON (UK) LIMITED Company Secretary 2000-08-08 CURRENT 2000-08-08 Dissolved 2015-12-14
EDITH SHIH AS WATSON (HEALTH & BEAUTY UK) LIMITED Company Secretary 2000-08-08 CURRENT 2000-08-08 Active
EDITH SHIH HUTCHISON 3G UK LIMITED Company Secretary 2000-06-29 CURRENT 1999-11-29 Active
EDITH SHIH HUTCHISON 3G UK HOLDINGS LIMITED Company Secretary 2000-03-02 CURRENT 2000-02-02 Active
EDITH SHIH HUTCHISON GATEWAY LIMITED Company Secretary 1999-03-31 CURRENT 1971-06-16 Dissolved 2018-07-18
EDITH SHIH HUTCHISON WHAMPOA (EUROPE) LIMITED Company Secretary 1999-03-31 CURRENT 1985-06-17 Active
EDITH SHIH HUTCHISON WHAMPOA (UK) LIMITED Company Secretary 1999-03-31 CURRENT 1963-08-15 Liquidation
RICHARD ALEXANDER FLEMING CROSBY'S LIMITED Director 2015-10-01 CURRENT 1998-06-24 Dissolved 2018-06-06
RICHARD ALEXANDER FLEMING TIP TOP DRUGSTORES LIMITED Director 2015-10-01 CURRENT 1970-03-23 Liquidation
RICHARD ALEXANDER FLEMING SAVERS HEALTH AND BEAUTY LIMITED Director 2015-10-01 CURRENT 1987-12-04 Active
RICHARD ALEXANDER FLEMING AS WATSON (HEALTH & BEAUTY UK) LIMITED Director 2015-10-01 CURRENT 2000-08-08 Active
RICHARD ALEXANDER FLEMING SUPERDRUG STORES PLC Director 2015-10-01 CURRENT 1964-05-28 Active
RICHARD ALEXANDER FLEMING KRUIDVAT REAL ESTATE UK LIMITED Director 2015-10-01 CURRENT 2001-01-10 Active
RICHARD ALEXANDER FLEMING AS WATSON (P&C UK) LTD Director 2015-10-01 CURRENT 2005-03-08 Active
DOMINIC KAI MING LAI WPCS (UK) FINANCE LIMITED Director 2006-12-11 CURRENT 2002-08-16 Dissolved 2016-10-12
DOMINIC KAI MING LAI NORMANS GROUP LIMITED Director 2006-12-11 CURRENT 1978-05-03 Dissolved 2018-02-01
DOMINIC KAI MING LAI THE PERFUME SHOP HOLDINGS LIMITED Director 2006-12-11 CURRENT 2000-03-13 Active
DOMINIC KAI MING LAI THE PERFUME SHOP LIMITED Director 2006-12-11 CURRENT 1992-03-23 Active
DOMINIC KAI MING LAI MRG DEPARTMENT STORES (JOP) LIMITED Director 2006-12-11 CURRENT 1952-01-18 Active
DOMINIC KAI MING LAI JOPLINGS FINANCIAL SERVICES LIMITED Director 2006-12-11 CURRENT 1972-09-27 Active
DOMINIC KAI MING LAI MERCHANT RETAIL GROUP LIMITED Director 2005-07-14 CURRENT 1979-12-06 Active
DOMINIC KAI MING LAI CROSBY'S LIMITED Director 2002-11-20 CURRENT 1998-06-24 Dissolved 2018-06-06
DOMINIC KAI MING LAI SAVERS HEALTH AND BEAUTY LIMITED Director 2002-11-20 CURRENT 1987-12-04 Active
DOMINIC KAI MING LAI SUPERDRUG STORES PLC Director 2002-10-21 CURRENT 1964-05-28 Active
DOMINIC KAI MING LAI KRUIDVAT REAL ESTATE UK LIMITED Director 2002-10-21 CURRENT 2001-01-10 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
2018-02-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-11-01LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.2
2016-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2016 FROM HUTCHISON HOUSE 5 HESTER ROAD BATTERSEA LONDON SW11 4AN
2016-12-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-12-094.70DECLARATION OF SOLVENCY
2016-12-09LRESSPSPECIAL RESOLUTION TO WIND UP
2016-11-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/12/15
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 75000002
2016-02-15AR0110/01/16 FULL LIST
2016-02-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2015-11-18TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN SMITH
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-09AP01DIRECTOR APPOINTED RICHARD ALEXANDER FLEMING
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 75000002
2015-01-28AR0110/01/15 FULL LIST
2014-09-23AAFULL ACCOUNTS MADE UP TO 28/12/13
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 75000002
2014-01-22AR0110/01/14 FULL LIST
2013-09-24AAFULL ACCOUNTS MADE UP TO 29/12/12
2013-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC KAI MING LAI / 22/06/2013
2013-01-28AR0110/01/13 FULL LIST
2012-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN GREIG SMITH / 15/08/2012
2012-08-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-07AR0110/01/12 FULL LIST
2011-07-15CC04STATEMENT OF COMPANY'S OBJECTS
2011-07-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-15RES01ADOPT ARTICLES 01/07/2011
2011-07-15RES01ADOPT ARTICLES 01/07/2011
2011-04-20AAFULL ACCOUNTS MADE UP TO 25/12/10
2011-01-21AR0110/01/11 FULL LIST
2010-10-04AAFULL ACCOUNTS MADE UP TO 26/12/09
2010-01-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC KAI MING LAI / 10/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN GREIG SMITH / 10/01/2010
2010-01-28AR0110/01/10 FULL LIST
2010-01-28CH03SECRETARY'S CHANGE OF PARTICULARS / EDITH SHIH / 10/01/2010
2010-01-28AD02SAIL ADDRESS CREATED
2009-11-04AAFULL ACCOUNTS MADE UP TO 27/12/08
2009-02-02363aRETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS
2008-11-01AAFULL ACCOUNTS MADE UP TO 29/12/07
2008-07-04288cDIRECTOR'S CHANGE OF PARTICULARS / GILLIAN SMITH / 23/06/2008
2008-07-04288bAPPOINTMENT TERMINATED DIRECTOR NEIL PAGE
2008-07-04288aDIRECTOR APPOINTED GILLIAN GREIG SMITH
2008-01-24363aRETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS
2007-09-21AAFULL ACCOUNTS MADE UP TO 30/12/06
2007-01-25363aRETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS
2006-10-09288bDIRECTOR RESIGNED
2006-07-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-02288bDIRECTOR RESIGNED
2006-02-09363aRETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS
2006-02-09288bDIRECTOR RESIGNED
2006-02-09288aNEW DIRECTOR APPOINTED
2006-02-09288bDIRECTOR RESIGNED
2005-10-13AAFULL ACCOUNTS MADE UP TO 25/12/04
2005-02-02363aRETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS
2005-01-26287REGISTERED OFFICE CHANGED ON 26/01/05 FROM: 9 QUEEN STREET MAYFAIR LONDON W1J 5PE
2004-08-02AAFULL ACCOUNTS MADE UP TO 27/12/03
2004-07-26288bDIRECTOR RESIGNED
2004-06-21288bDIRECTOR RESIGNED
2004-04-27288bDIRECTOR RESIGNED
2004-02-08363aRETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS
2003-12-24AAFULL ACCOUNTS MADE UP TO 28/12/02
2003-10-31244DELIVERY EXT'D 3 MTH 31/12/02
2003-08-01288aNEW DIRECTOR APPOINTED
2003-06-17353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2003-03-12288cDIRECTOR'S PARTICULARS CHANGED
2003-02-08363aRETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS
2003-01-22287REGISTERED OFFICE CHANGED ON 22/01/03 FROM: 118 BEDDINGTON LANE CROYDON SURREY CR0 4TB
2003-01-08288bSECRETARY RESIGNED
2003-01-08288aNEW DIRECTOR APPOINTED
2003-01-08288aNEW DIRECTOR APPOINTED
2003-01-08288aNEW DIRECTOR APPOINTED
2003-01-08288aNEW DIRECTOR APPOINTED
2003-01-08288aNEW SECRETARY APPOINTED
2003-01-08288aNEW DIRECTOR APPOINTED
2002-12-06288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to KRUIDVAT UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-12-01
Notices to Creditors2016-12-01
Appointment of Liquidators2016-12-01
Fines / Sanctions
No fines or sanctions have been issued against KRUIDVAT UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL DEED BETWEEN THE CHARGOR AND THE SECURITY AGENT AMENDING THE DEBENTURE DATED 20TH JULY 2001 2001-11-26 Satisfied ING BANK N.V. AS SECURITY AGENT FOR THE FINANCE PARTIES
DEBENTURE 2001-07-20 Satisfied ING BANK N.V. AS SECURITY AGENT FOR THE FINANCE PARTIES
Intangible Assets
Patents
We have not found any records of KRUIDVAT UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KRUIDVAT UK LIMITED
Trademarks
We have not found any records of KRUIDVAT UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KRUIDVAT 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 (99999 - Dormant Company) as KRUIDVAT UK LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where KRUIDVAT 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyKRUIDVAT UK LIMITEDEvent Date2016-11-22
SOLE MEMBER'S WRITTEN RESOLUTIONS OF KRUIDVAT UK LIMITED Passed on 22 November 2016 Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed: Special Resolution That the Company be wound up voluntarily in accordance with Chapter Ill of Part IV of the Insolvency Act 1986. Ordinary Resolution That John David Thomas Milsom and Mark Orton of KPMG LLP at 15 Canada Square, London, E14 5GL, United Kingdom, be and are hereby appointed as the joint liquidators for the purpose of such winding up and that any power conferred on them by the Company, or by law, be exercisable by them jointly, or by either of them alone. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 22 November 2016 . Further information about this case is available from James Bryan at the offices of KPMG LLP on +44(0)20 7311 1711 or at james.bryan2@kpmg.co.uk. Richard Fleming , Director :
 
Initiating party Event TypeNotices to Creditors
Defending partyKRUIDVAT UK LIMITEDEvent Date2016-11-22
(In Members' Voluntary Liquidation) ("the Company") In the matter of the Insolvency Act 1986 and the Insolvency Rules 1986 Notice is hereby given , pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Company intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 13 January 2017 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL . Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentary evidence to support their claims as the Joint Liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 13 January 2017. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators' hands following the final distribution to creditors shall be distributed to the shareholders of the Company absolutely. The Company is able to pay all its known liabilities in full. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 22 November 2016 . Further information about this case is available from James Bryan at the offices of KPMG LLP on +44(0)20 7311 1711 or at james.bryan2@kpmg.co.uk. John David Thomas Milsom , Joint Liquidator Dated 30 November 2016
 
Initiating party Event TypeAppointment of Liquidators
Defending partyKRUIDVAT UK LIMITEDEvent Date2016-11-22
John David Thomas Milsom and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about this case is available from James Bryan at the offices of KPMG LLP on +44(0)20 7311 1711 or at james.bryan2@kpmg.co.uk.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KRUIDVAT 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 KRUIDVAT 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.