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

REGENT QUARTER LIMITED

C/O INTERPATH LTD, 10 Fleet Place, London, EC4M 7RB,
Company Registration Number
04355669
Private Limited Company
Liquidation

Company Overview

About Regent Quarter Ltd
REGENT QUARTER LIMITED was founded on 2002-01-18 and has its registered office in London. The organisation's status is listed as "Liquidation". Regent Quarter Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
REGENT QUARTER LIMITED
 
Legal Registered Office
C/O INTERPATH LTD
10 Fleet Place
London
EC4M 7RB
Other companies in SW1E
 
Filing Information
Company Number 04355669
Company ID Number 04355669
Date formed 2002-01-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-12-24
Account next due 30/09/2022
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB802638444  
Last Datalog update: 2024-02-22 11:54:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REGENT QUARTER 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 REGENT QUARTER LIMITED
The following companies were found which have the same name as REGENT QUARTER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
REGENT QUARTER INVESTMENTS (1) LIMITED 138 CHEAPSIDE LONDON EC2V 6BJ Active Company formed on the 2004-07-06
REGENT QUARTER INVESTMENTS (2) LIMITED 138 CHEAPSIDE LONDON EC2V 6BJ Active Company formed on the 2004-11-08
REGENT QUARTER INVESTMENTS (3) LIMITED 138 CHEAPSIDE LONDON EC2V 6BJ Active Company formed on the 2005-02-16
REGENT QUARTER INVESTMENTS (4) LIMITED 138 CHEAPSIDE LONDON EC2V 6BJ Active Company formed on the 2005-02-16
REGENT QUARTER MANAGEMENT (B) LIMITED 138 CHEAPSIDE LONDON EC2V 6BJ Active Company formed on the 2005-02-16
REGENT QUARTER MANAGEMENT (C) LIMITED 138 Cheapside London EC2V 6BJ Active Company formed on the 2004-04-30
REGENT QUARTER SOCIAL LTD Unit 16 Britannia House Brignell Road Middlesbrough TS2 1PS Active - Proposal to Strike off Company formed on the 2018-01-31

Company Officers of REGENT QUARTER LIMITED

Current Directors
Officer Role Date Appointed
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD
Director 2016-09-01
KHWAJA KAMRAN SHAH
Director 2018-04-09
Previous Officers
Officer Role Date Appointed Date Resigned
RASHIDI OLUGBENGA KESHIRO
Director 2009-04-03 2018-04-09
SAYED SHUJA ALI
Director 2015-07-20 2016-09-01
GUAT HOON (KNOWN AS CHRISTINA) ONG
Director 2015-07-20 2016-09-01
IAN GREGORY HOWIE BARNETT
Director 2004-06-30 2014-12-31
GARY BROOKS
Director 2002-07-08 2014-12-31
CYNTHIA MARY COOMBE
Company Secretary 2010-10-20 2014-07-28
ANGUS HOWARD FLETCHER
Director 2006-07-21 2011-02-28
DAVID JOHN NICHOLSON
Company Secretary 2008-03-22 2010-10-20
WILLIAM THOMAS EDGERLEY
Director 2002-01-18 2009-07-15
ANTHONY ALEXANDER PREISKEL
Director 2004-06-30 2009-04-03
BERNADETTE ALLINSON
Company Secretary 2006-09-29 2008-03-22
PHILIP ALWYN BIGNELL
Company Secretary 2004-06-30 2006-09-29
PHILIP ALWYN BIGNELL
Director 2002-01-18 2006-09-29
JOHN ERNEST COX
Company Secretary 2002-07-08 2004-06-30
GRAHAM BIDLAKE CORSER
Director 2002-07-08 2004-06-30
RAYMOND ANTONY KNIGHT
Director 2002-01-18 2003-12-16
JOHN RICHARD ASHURST
Company Secretary 2002-01-18 2002-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD CHEVERELL ESTATES LIMITED Director 2016-10-10 CURRENT 1957-05-13 Liquidation
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD P&O PROPERTIES LIMITED Director 2016-10-10 CURRENT 1954-01-14 Liquidation
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD P&O DEVELOPMENTS LIMITED Director 2016-10-10 CURRENT 1961-03-29 Active
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD MIDLAND CITY PROPERTIES LIMITED Director 2016-10-10 CURRENT 1961-08-11 Liquidation
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD VECTOR INVESTMENTS LIMITED Director 2016-10-06 CURRENT 1992-03-05 Liquidation
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD P & O AGENCY SERVICES LIMITED Director 2016-10-06 CURRENT 1964-05-22 Active - Proposal to Strike off
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD RIDGECROSS LIMITED Director 2016-10-06 CURRENT 1979-02-16 Active - Proposal to Strike off
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD P&O ESTATES LIMITED Director 2016-10-03 CURRENT 1954-06-11 Active - Proposal to Strike off
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD COURTLETS GROUP LIMITED Director 2016-09-28 CURRENT 1957-05-06 Liquidation
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD MILLENNIUM PARK (GRIMSBY) LIMITED Director 2016-09-01 CURRENT 1999-10-15 Active
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD ISTITHMAR P&O ESTATES (UK) LIMITED Director 2016-09-01 CURRENT 2007-01-25 Active
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD P&O WYSE HOLDINGS LIMITED Director 2016-09-01 CURRENT 2007-03-28 Liquidation
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD P&O PROPERTY ACCOUNTS LIMITED Director 2016-09-01 CURRENT 1967-03-28 Active
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD ISTITHMAR P&O ESTATES LIMITED Director 2016-09-01 CURRENT 1964-05-15 Active - Proposal to Strike off
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD P&O PROPERTY HOLDINGS LIMITED Director 2016-08-30 CURRENT 1933-12-01 Active
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD LEISURECORP SCOTLAND LIMITED Director 2016-07-27 CURRENT 2008-04-07 Liquidation
KHWAJA KAMRAN SHAH ISTITHMAR P&O ESTATES (UK) LIMITED Director 2018-04-09 CURRENT 2007-01-25 Active
KHWAJA KAMRAN SHAH VECTOR INVESTMENTS LIMITED Director 2018-04-09 CURRENT 1992-03-05 Liquidation
KHWAJA KAMRAN SHAH P&O PROPERTIES LIMITED Director 2018-04-09 CURRENT 1954-01-14 Liquidation
KHWAJA KAMRAN SHAH P&O PROPERTY ACCOUNTS LIMITED Director 2018-04-09 CURRENT 1967-03-28 Active
KHWAJA KAMRAN SHAH P&O PROPERTY HOLDINGS LIMITED Director 2018-04-09 CURRENT 1933-12-01 Active
KHWAJA KAMRAN SHAH P&O ESTATES LIMITED Director 2018-04-09 CURRENT 1954-06-11 Active - Proposal to Strike off
KHWAJA KAMRAN SHAH P & O AGENCY SERVICES LIMITED Director 2018-04-09 CURRENT 1964-05-22 Active - Proposal to Strike off
KHWAJA KAMRAN SHAH P&O DEVELOPMENTS LIMITED Director 2018-04-09 CURRENT 1961-03-29 Active
KHWAJA KAMRAN SHAH MIDLAND CITY PROPERTIES LIMITED Director 2018-04-09 CURRENT 1961-08-11 Liquidation
KHWAJA KAMRAN SHAH RIDGECROSS LIMITED Director 2018-04-09 CURRENT 1979-02-16 Active - Proposal to Strike off
KHWAJA KAMRAN SHAH ISTITHMAR P&O ESTATES LIMITED Director 2018-04-09 CURRENT 1964-05-15 Active - Proposal to Strike off
KHWAJA KAMRAN SHAH COURTLETS GROUP LIMITED Director 2018-04-09 CURRENT 1957-05-06 Liquidation

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
2023-11-22Voluntary liquidation. Notice of members return of final meeting
2023-02-14Voluntary liquidation Statement of receipts and payments to 2022-12-12
2022-07-13600Appointment of a voluntary liquidator
2022-07-13LIQ10Removal of liquidator by court order
2022-07-04REGISTERED OFFICE CHANGED ON 04/07/22 FROM 10 Fleet Place London EC4M 7QS
2022-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/22 FROM 10 Fleet Place London EC4M 7QS
2022-01-10Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-01-10LRESSPResolutions passed:
  • Special resolution to wind up on 2021-12-13
2022-01-04Appointment of a voluntary liquidator
2022-01-04Voluntary liquidation declaration of solvency
2022-01-04REGISTERED OFFICE CHANGED ON 04/01/22 FROM 16 Palace Street London SW1E 5JQ
2022-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/22 FROM 16 Palace Street London SW1E 5JQ
2022-01-04LIQ01Voluntary liquidation declaration of solvency
2022-01-04600Appointment of a voluntary liquidator
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 26/09/21, WITH NO UPDATES
2021-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/20
2020-11-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/19
2020-10-11CS01CONFIRMATION STATEMENT MADE ON 26/09/20, WITH NO UPDATES
2019-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/18
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH NO UPDATES
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES
2018-05-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/17
2018-04-13TM01APPOINTMENT TERMINATED, DIRECTOR RASHIDI OLUGBENGA KESHIRO
2018-04-13AP01DIRECTOR APPOINTED KHWAJA KAMRAN SHAH
2017-10-05LATEST SOC05/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES
2017-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 24/12/16
2016-10-09AP01DIRECTOR APPOINTED JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD
2016-10-09TM01APPOINTMENT TERMINATED, DIRECTOR SAYED ALI
2016-10-09TM01APPOINTMENT TERMINATED, DIRECTOR GUAT ONG
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-09-27AAFULL ACCOUNTS MADE UP TO 24/12/15
2015-10-04AAFULL ACCOUNTS MADE UP TO 24/12/14
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-01AR0129/09/15 ANNUAL RETURN FULL LIST
2015-07-22AP01DIRECTOR APPOINTED SAYED SHUJA ALI
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN BARNETT
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR GARY BROOKS
2015-07-21AP01DIRECTOR APPOINTED MISS GUAT HOON (KNOWN AS CHRISTINA) ONG
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-29AR0129/09/14 ANNUAL RETURN FULL LIST
2014-09-05AAFULL ACCOUNTS MADE UP TO 24/12/13
2014-07-28TM02Termination of appointment of Cynthia Mary Coombe on 2014-07-28
2013-10-03AAFULL ACCOUNTS MADE UP TO 24/12/12
2013-10-01AR0129/09/13 ANNUAL RETURN FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 24/12/11
2012-10-02AR0129/09/12 FULL LIST
2012-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RASHIDI OLUGBENGA KESHIRO / 11/05/2012
2012-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY BROOKS / 11/05/2012
2012-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GREGORY HOWIE BARNETT / 11/05/2012
2011-10-07AR0129/09/11 FULL LIST
2011-09-27AAFULL ACCOUNTS MADE UP TO 24/12/10
2011-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS FLETCHER
2010-10-21AP03SECRETARY APPOINTED CYNTHIA MARY COOMBE
2010-10-21TM02APPOINTMENT TERMINATED, SECRETARY DAVID NICHOLSON
2010-10-12AR0129/09/10 FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 24/12/09
2009-10-23AR0129/09/09 FULL LIST
2009-08-02288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM EDGERLEY
2009-07-02AAFULL ACCOUNTS MADE UP TO 24/12/08
2009-04-17288aDIRECTOR APPOINTED RASHIDI OLUGBENGA KESHIRO
2009-04-17288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY PREISKEL
2009-02-09363aRETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS
2008-11-02AAFULL ACCOUNTS MADE UP TO 24/12/07
2008-04-10288aSECRETARY APPOINTED MR DAVID JOHN NICHOLSON
2008-04-10288bAPPOINTMENT TERMINATED SECRETARY BERNADETTE ALLINSON
2008-02-08363aRETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS
2007-09-27AAFULL ACCOUNTS MADE UP TO 24/12/06
2007-02-12363aRETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS
2006-10-19288aNEW SECRETARY APPOINTED
2006-10-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-08-15AAFULL ACCOUNTS MADE UP TO 24/12/05
2006-08-09288aNEW DIRECTOR APPOINTED
2006-01-19363aRETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS
2006-01-10287REGISTERED OFFICE CHANGED ON 10/01/06 FROM: 247 TOTTENHAM COURT ROAD LONDON W1T 7HH
2005-10-27AAFULL ACCOUNTS MADE UP TO 24/12/04
2005-01-25363sRETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS
2004-07-08288aNEW DIRECTOR APPOINTED
2004-07-08288bDIRECTOR RESIGNED
2004-07-08288aNEW SECRETARY APPOINTED
2004-07-08288bSECRETARY RESIGNED
2004-07-08288aNEW DIRECTOR APPOINTED
2004-06-29AAFULL ACCOUNTS MADE UP TO 24/12/03
2004-02-09363sRETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS
2004-01-11288bDIRECTOR RESIGNED
2003-12-23AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-04363sRETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS
2002-11-16225ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02
2002-08-01288bSECRETARY RESIGNED
2002-08-01288aNEW DIRECTOR APPOINTED
2002-07-25288aNEW DIRECTOR APPOINTED
2002-07-25288aNEW SECRETARY APPOINTED
2002-01-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




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

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Intangible Assets
Patents
We have not found any records of REGENT QUARTER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REGENT QUARTER LIMITED
Trademarks
We have not found any records of REGENT QUARTER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REGENT QUARTER 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 (41100 - Development of building projects) as REGENT QUARTER LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where REGENT QUARTER 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REGENT QUARTER 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 REGENT QUARTER 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.