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

ARROWHEAD INVESTMENTS (UK)

VARN HOUSE NORTHBANK INDUSTRIAL ESTATE, BRINELL DRIVE, IRLAM, GREATER MANCHESTER, M44 5BL,
Company Registration Number
04257292
Private Unlimited Company
Active

Company Overview

About Arrowhead Investments (uk)
ARROWHEAD INVESTMENTS (UK) was founded on 2001-07-23 and has its registered office in Irlam. The organisation's status is listed as "Active". Arrowhead Investments (uk) is a Private Unlimited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ARROWHEAD INVESTMENTS (UK)
 
Legal Registered Office
VARN HOUSE NORTHBANK INDUSTRIAL ESTATE
BRINELL DRIVE
IRLAM
GREATER MANCHESTER
M44 5BL
Other companies in WV1
 
Filing Information
Company Number 04257292
Company ID Number 04257292
Date formed 2001-07-23
Country ENGLAND
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 
Latest return 23/07/2015
Return next due 20/08/2016
Type of accounts SMALL
Last Datalog update: 2023-11-06 16:45:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARROWHEAD INVESTMENTS (UK)
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 ARROWHEAD INVESTMENTS (UK)
The following companies were found which have the same name as ARROWHEAD INVESTMENTS (UK). These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Arrowhead Investments, Inc. 4200 E Perry Parkway Greenwood Village CO 80121 Good Standing Company formed on the 2009-09-22
ARROWHEAD INVESTMENTS, LLC 40250 ARROWHEAD AVE SOLDOTNA AK 99669 Company formed on the 2003-09-23
Arrowhead Investments, LLC 1712 Pioneer Ave Ste 500 Cheyenne WY 82001 Active Company formed on the 2006-06-21
ARROWHEAD INVESTMENTS, L.L.C. 33313 FIRST WAY S FEDERAL WAY WA 980030000 Active Company formed on the 1998-07-06
Arrowhead Investments, LLC 4025 Arrowhead Dr. Colorado Springs CO 80908 Delinquent Company formed on the 2006-02-06
ARROWHEAD INVESTMENTS, LLC 2855 VALENCIA RD Colorado Springs CO 80917 Administratively Dissolved Company formed on the 1998-09-22
ARROWHEAD INVESTMENTS, INC. 450 HILLSIDE DR BLDG A STE 253 MESQUITE NV 89027 Permanently Revoked Company formed on the 2005-12-23
ARROWHEAD INVESTMENTS LLC NV Revoked Company formed on the 2012-05-25
ARROWHEAD INVESTMENTS, LLC 111 E. GRAND AVE, SUITE 301 DES MOINES IA 50309 Active Company formed on the 2016-06-10
ARROWHEAD INVESTMENTS PTY LTD NSW 2019 Active Company formed on the 1969-06-27
ARROWHEAD INVESTMENTS LTD. Ontario Unknown
ARROWHEAD INVESTMENTS CORPORATION, INC. 4512 HUDSON LANE TAMPA FL 33624 Inactive Company formed on the 1978-05-15
ARROWHEAD INVESTMENTS, LLC 471 NORTH ARROWHEAD TRAIL VERO BEACH FL 32963 Active Company formed on the 2006-11-14
ARROWHEAD INVESTMENTS, L.L.C. 113 BELL PLACE WINTER PARK FL 32789 Inactive Company formed on the 2006-03-09
ARROWHEAD INVESTMENTS, INC. 1446 COURT ST CLEARWATER FL 33516 Inactive Company formed on the 1971-06-01
ARROWHEAD INVESTMENTS, INC 4330 SW 135 AVENUE MIAMI FL 33175 Inactive Company formed on the 2005-09-26
ARROWHEAD INVESTMENTS OF SOUTHWEST FLORIDA, LLC. 321 WEST MAIN STREET IMMOKALEE FL 34142 Active Company formed on the 2009-11-20
ARROWHEAD INVESTMENTS LLC 11925 OVERLOOK DR CLERMONT FL 34711 Active Company formed on the 2007-11-30
Arrowhead Investments Corp. 12250 E. Alaska Ave. Aurora CO 80012 Delinquent Company formed on the 2016-12-22
ARROWHEAD INVESTMENTS CORP Delaware Unknown

Company Officers of ARROWHEAD INVESTMENTS (UK)

Current Directors
Officer Role Date Appointed
JAYNE EVELYN WILLIAMS
Company Secretary 2017-04-12
JEREMY THEODORE BERENZWEIG
Director 2017-04-12
STEPHEN DRYDEN
Director 2017-04-12
GEORG HEINRICH JOHANNES STRIERATH
Director 2006-09-06
Previous Officers
Officer Role Date Appointed Date Resigned
GEORG HEINRICH JOHANNES STRIERATH
Company Secretary 2008-05-31 2017-04-12
MARTIN SAUER
Director 2006-09-06 2017-04-12
ALISTAIR RICHARD NORRIS SHARMAN
Director 2013-12-20 2017-04-12
STEPHEN RICHARD GODFREY
Director 2011-02-15 2013-12-20
JOHN GREGORY CONNELL
Director 2009-04-07 2011-02-15
RUSSELL BARRY JAMES FOXLEY
Director 2006-09-12 2009-04-15
STEPHEN GRANT
Company Secretary 2005-01-01 2008-05-31
LEONARD DAVIS FRESCOLN
Director 2001-09-27 2006-09-06
MICHAEL JEROME GANNON
Director 2001-09-27 2006-09-06
LAWRENCE KING
Director 2001-09-27 2006-09-06
JAMES ALEXANDER STEEL
Director 2001-09-27 2006-09-06
LINDA JOY WELTY
Director 2005-01-01 2005-09-16
ROBERT GRAHAM PURSHOUSE
Company Secretary 2001-09-27 2005-01-01
HENRY HOWARD FLINT II
Director 2001-09-27 2005-01-01
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2001-07-23 2001-09-27
PINSENT MASONS DIRECTOR LIMITED
Director 2001-07-23 2001-09-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY THEODORE BERENZWEIG XEIKON LIMITED Director 2017-07-10 CURRENT 2005-03-24 Active
JEREMY THEODORE BERENZWEIG XEIKON (UK) LIMITED Director 2017-07-10 CURRENT 2003-06-05 Active
JEREMY THEODORE BERENZWEIG XEIKON LIMITED Director 2017-07-10 CURRENT 1986-01-20 Active - Proposal to Strike off
JEREMY THEODORE BERENZWEIG ANI HOLDING LIMITED Director 2017-04-12 CURRENT 2001-08-09 Active
STEPHEN DRYDEN FLINT CPS INKS UK LTD Director 2017-12-01 CURRENT 1996-09-30 Active
STEPHEN DRYDEN DUCO HOLDINGS LIMITED Director 2017-04-12 CURRENT 1999-07-20 Liquidation
STEPHEN DRYDEN DAY INTERNATIONAL (UK) HOLDINGS Director 2017-04-12 CURRENT 1994-08-08 Active
STEPHEN DRYDEN FLINT INK EUROPE Director 2017-04-12 CURRENT 1997-09-19 Liquidation
STEPHEN DRYDEN COILBAY LIMITED Director 2017-04-12 CURRENT 2004-07-12 Liquidation
GEORG HEINRICH JOHANNES STRIERATH DRUCKFARBEN LTD. Director 2016-07-08 CURRENT 1999-02-19 Liquidation
GEORG HEINRICH JOHANNES STRIERATH ANI HOLDING LIMITED Director 2011-02-25 CURRENT 2001-08-09 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
2023-10-11SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-10-11CONFIRMATION STATEMENT MADE ON 10/10/23, WITH NO UPDATES
2023-10-02CESSATION OF GOLDMAN SACHS GROUP, INC AS A PERSON OF SIGNIFICANT CONTROL
2023-10-02Notification of a person with significant control statement
2023-01-12SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-16REGISTERED OFFICE CHANGED ON 16/12/22 FROM PO Box 186 Old Heath Road Wolverhampton West Midlands WV1 2QT
2022-12-16Director's details changed for Mr Stephen William Dryden on 2022-12-12
2022-12-16Director's details changed for Mr Georg Heinrich Johannes Strierath on 2022-12-12
2022-12-16CH01Director's details changed for Mr Stephen William Dryden on 2022-12-12
2022-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/22 FROM PO Box 186 Old Heath Road Wolverhampton West Midlands WV1 2QT
2022-10-21CS01CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2022-01-04FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 10/10/21, WITH NO UPDATES
2021-11-22CH01Director's details changed for Mr Stephen William Dryden on 2021-10-28
2021-11-19RP04AP01Second filing of director appointment of Mr Stephen Dryden
2021-11-18CH01Director's details changed for Mr Stephen Dryden on 2021-10-28
2021-07-29TM02Termination of appointment of Jayne Evelyn Williams on 2021-07-26
2021-07-29AP04Appointment of Broughton Secretaries Limited as company secretary on 2021-07-26
2020-11-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES
2019-09-20AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-20AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH NO UPDATES
2018-02-14AUDAUDITOR'S RESIGNATION
2018-01-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DRYDEN / 11/12/2017
2017-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DRYDEN / 11/12/2017
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 23/07/17, WITH NO UPDATES
2017-05-18AP01DIRECTOR APPOINTED MR STEPHEN DRYDEN
2017-05-18AP01DIRECTOR APPOINTED MR JEREMY THEODORE BERENZWEIG
2017-05-18TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR SHARMAN
2017-05-18TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SAUER
2017-05-18AP03Appointment of Mrs Jayne Evelyn Williams as company secretary on 2017-04-12
2017-05-18TM02Termination of appointment of Georg Heinrich Johannes Strierath on 2017-04-12
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 2356
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 2356
2015-07-31AR0123/07/15 ANNUAL RETURN FULL LIST
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 2356
2014-08-06AR0123/07/14 ANNUAL RETURN FULL LIST
2014-05-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-21AP01DIRECTOR APPOINTED MR ALISTAIR RICHARD NORRIS SHARMAN
2014-01-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GODFREY
2013-07-24AR0123/07/13 ANNUAL RETURN FULL LIST
2013-07-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-08-10AR0123/07/12 ANNUAL RETURN FULL LIST
2012-07-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-08-23AR0123/07/11 FULL LIST
2011-08-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-17AP01DIRECTOR APPOINTED MR STEPHEN RICHARD GODFREY
2011-02-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CONNELL
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-02AR0123/07/10 FULL LIST
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SAUER / 23/07/2010
2010-03-02AUDAUDITOR'S RESIGNATION
2009-12-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-10363aRETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2009-06-18288bAPPOINTMENT TERMINATED DIRECTOR RUSSELL FOXLEY
2009-06-18288aDIRECTOR APPOINTED MR JOHN CONNELL
2009-05-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-16363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2008-08-07AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-06-04288aSECRETARY APPOINTED GEORG HEINRICH JOHANNES STRIERATH
2008-06-04288bAPPOINTMENT TERMINATED SECRETARY STEPHEN GRANT
2007-09-25363sRETURN MADE UP TO 23/07/07; NO CHANGE OF MEMBERS
2007-02-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-07288aNEW DIRECTOR APPOINTED
2006-10-18363sRETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2006-10-02RES13REDUCE SHARE PREMIUM AC 14/09/06
2006-10-02RES13AUTH DISTRIBUT DIVIDEND 14/09/06
2006-10-02288bDIRECTOR RESIGNED
2006-10-02288bDIRECTOR RESIGNED
2006-10-02288bDIRECTOR RESIGNED
2006-10-02288bDIRECTOR RESIGNED
2006-10-02288aNEW DIRECTOR APPOINTED
2006-10-02288aNEW DIRECTOR APPOINTED
2006-09-11CERT3CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD
2006-09-11MARREREGISTRATION MEMORANDUM AND ARTICLES
2006-09-1149(8)(b)DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD
2006-09-1149(8)(a)MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD
2006-09-1149(1)APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD
2006-09-11RES02REREG OTHER 07/09/06
2006-09-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-20288bDIRECTOR RESIGNED
2006-01-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-01244DELIVERY EXT'D 3 MTH 31/12/04
2005-09-21363sRETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS
2005-03-17288bDIRECTOR RESIGNED
2005-03-17288aNEW SECRETARY APPOINTED
2005-03-17288aNEW DIRECTOR APPOINTED
2005-03-17288bSECRETARY RESIGNED
2005-01-10123NC INC ALREADY ADJUSTED 22/12/04
2005-01-10SASHARES AGREEMENT OTC
2005-01-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-01-10RES04£ NC 2000/3000 22/12/0
2005-01-1088(2)RAD 22/12/04--------- £ SI 356@1=356 £ IC 2000/2356
2004-10-31AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-05363sRETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS
2003-10-21AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-11363sRETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS
2002-08-06363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-06363sRETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS
2002-05-1488(2)OAD 28/03/02--------- £ SI 1000@1
2002-04-19123NC INC ALREADY ADJUSTED 28/03/02
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ARROWHEAD INVESTMENTS (UK) 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 ARROWHEAD INVESTMENTS (UK)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ARROWHEAD INVESTMENTS (UK) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2013-12-31
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 ARROWHEAD INVESTMENTS (UK)

Intangible Assets
Patents
We have not found any records of ARROWHEAD INVESTMENTS (UK) registering or being granted any patents
Domain Names
We do not have the domain name information for ARROWHEAD INVESTMENTS (UK)
Trademarks
We have not found any records of ARROWHEAD INVESTMENTS (UK) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARROWHEAD INVESTMENTS (UK). 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 (70100 - Activities of head offices) as ARROWHEAD INVESTMENTS (UK) 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 ARROWHEAD INVESTMENTS (UK) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARROWHEAD INVESTMENTS (UK) 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 ARROWHEAD INVESTMENTS (UK) 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.