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

PREMSPACE LIMITED

OPUS RESTRUCTURING LLP, 1 RADIAN COURT, MILTON KEYNES, BUCKINGHAMSHIRE, MK5 8PJ,
Company Registration Number
04444608
Private Limited Company
Liquidation

Company Overview

About Premspace Ltd
PREMSPACE LIMITED was founded on 2002-05-22 and has its registered office in Milton Keynes. The organisation's status is listed as "Liquidation". Premspace Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PREMSPACE LIMITED
 
Legal Registered Office
OPUS RESTRUCTURING LLP
1 RADIAN COURT
MILTON KEYNES
BUCKINGHAMSHIRE
MK5 8PJ
Other companies in NG18
 
Previous Names
FASTHANDLE LIMITED02/04/2007
Filing Information
Company Number 04444608
Company ID Number 04444608
Date formed 2002-05-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 22/05/2016
Return next due 19/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB803986801  
Last Datalog update: 2024-04-07 04:00:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PREMSPACE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BLUE TICK LIMITED   DORMCO CANDCO LIMITED   DEEMAY LIMITED   FU YIU LO LIMITED   H KWOK LTD   IPY LIMITED   KONSULTANT LTD   LIMEHOUSE MANAGEMENT LIMITED   MXERRI LIMITED   NASH CONSULTING LIMITED   PENINSULA FINANCIAL SERVICES LIMITED   DORMCO SICA LIMITED   THE STONEBRIDGE PARTNERSHIP 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 PREMSPACE LIMITED

Current Directors
Officer Role Date Appointed
JASON LEE LUCAS
Company Secretary 2002-08-07
SARAH MARIE ALLSOPP
Director 2011-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
JASON LEE LUCAS
Director 2002-08-07 2016-09-26
CHRISTOPHER JAMES BEX
Director 2011-01-10 2016-09-21
RICHARD ANTHONY EDEN
Director 2011-01-10 2016-09-20
NIGEL PICKERING
Director 2002-08-07 2016-02-25
ANDREW THOMAS JOHNSTON
Director 2008-02-14 2008-02-16
TIMOTHY JOHN FRETWELL
Director 2002-08-07 2003-08-07
ALAN EDWIN HUNT
Director 2002-08-07 2002-08-13
GEOFFRY ARTHUR LUCAS
Director 2002-08-07 2002-08-13
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-05-22 2002-08-07
INSTANT COMPANIES LIMITED
Nominated Director 2002-05-22 2002-08-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON LEE LUCAS MINSTER BUILDING COMPANY LTD Company Secretary 2007-10-18 CURRENT 2007-10-18 Liquidation
JASON LEE LUCAS SHERWOOD INNOVATIONS LIMITED Company Secretary 2005-07-15 CURRENT 2005-07-15 Liquidation
JASON LEE LUCAS FORGE INVESTMENTS LIMITED Company Secretary 1999-12-13 CURRENT 1999-12-13 Liquidation
JASON LEE LUCAS BIRCH TREE HOMES LIMITED Company Secretary 1995-06-09 CURRENT 1995-06-09 Active - Proposal to Strike off
JASON LEE LUCAS LEE GRENVILLE LIMITED Company Secretary 1995-06-09 CURRENT 1995-06-09 Liquidation
JASON LEE LUCAS EDWIN ARTHUR LIMITED Company Secretary 1993-01-12 CURRENT 1992-12-17 Liquidation
SARAH MARIE ALLSOPP TALBOT HOUSE INVESTMENTS LTD Director 2017-03-13 CURRENT 2010-02-25 Active - Proposal to Strike off
SARAH MARIE ALLSOPP LPM PLANT HIRE & SALES LIMITED Director 2017-02-10 CURRENT 2009-03-25 In Administration/Administrative Receiver
SARAH MARIE ALLSOPP MINSTER DEVELOPMENTS LIMITED Director 2016-03-11 CURRENT 2011-02-03 Liquidation
SARAH MARIE ALLSOPP BIRCH TREE HOMES LIMITED Director 2011-01-10 CURRENT 1995-06-09 Active - Proposal to Strike off
SARAH MARIE ALLSOPP THE BIRCHES BUILDING COMPANY LIMITED Director 2011-01-10 CURRENT 2004-09-09 Liquidation
SARAH MARIE ALLSOPP SHERWOOD INNOVATIONS LIMITED Director 2011-01-10 CURRENT 2005-07-15 Liquidation
SARAH MARIE ALLSOPP MINSTER BUILDING COMPANY LTD Director 2011-01-10 CURRENT 2007-10-18 Liquidation
SARAH MARIE ALLSOPP MFA BUILDING SERVICES LIMITED Director 2010-11-22 CURRENT 2010-11-22 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
2024-03-26Voluntary liquidation. Return of final meeting of creditors
2023-09-12Termination of appointment of Jason Lee Lucas on 2023-09-10
2023-04-08REGISTERED OFFICE CHANGED ON 08/04/23 FROM C/O Opus Restructuring Llp Pavilion House 14-16 Bridgford Road Nottingham NG2 6AB
2022-11-01LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-10-04
2022-10-14Voluntary liquidation Statement of affairs
2022-10-14Appointment of a voluntary liquidator
2022-10-14REGISTERED OFFICE CHANGED ON 14/10/22 FROM 7 st. John Street Mansfield Nottinghamshire NG18 1QH
2022-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/22 FROM 7 st. John Street Mansfield Nottinghamshire NG18 1QH
2022-10-14600Appointment of a voluntary liquidator
2022-10-14LIQ02Voluntary liquidation Statement of affairs
2021-12-14Compulsory strike-off action has been suspended
2021-12-14DISS16(SOAS)Compulsory strike-off action has been suspended
2021-11-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-08-11DISS40Compulsory strike-off action has been discontinued
2021-08-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 22/05/21, WITH NO UPDATES
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 22/05/20, WITH NO UPDATES
2020-06-16AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-02AA01Previous accounting period extended from 31/10/19 TO 31/12/19
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 22/05/19, WITH NO UPDATES
2019-04-10AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES
2018-06-05PSC04Change of details for Mr Jason Lee Lucas as a person with significant control on 2017-05-23
2018-06-05PSC07CESSATION OF FORGE INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-02-20AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-26AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2017-01-04CH01Director's details changed for Mrs Sarah Marie Black on 2016-05-23
2016-09-28TM01APPOINTMENT TERMINATED, DIRECTOR JASON LEE LUCAS
2016-09-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BEX
2016-09-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD EDEN
2016-07-22AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-10AR0122/05/16 ANNUAL RETURN FULL LIST
2016-03-02TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PICKERING
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-01AR0122/05/15 ANNUAL RETURN FULL LIST
2015-05-19AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-05AR0122/05/14 ANNUAL RETURN FULL LIST
2014-03-06AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 044446080009
2013-06-12AR0122/05/13 ANNUAL RETURN FULL LIST
2013-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/13 FROM 7 Saint John Street Mansfield Nottinghamshire NG18 1QH
2013-03-14AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-02AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-19AR0122/05/12 ANNUAL RETURN FULL LIST
2011-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2011-06-13AR0122/05/11 FULL LIST
2011-01-24AP01DIRECTOR APPOINTED MRS SARAH MARIE BLACK
2011-01-23AP01DIRECTOR APPOINTED MR RICHARD ANTHONY EDEN
2011-01-23AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES BEX
2010-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2010-06-09AR0122/05/10 FULL LIST
2010-06-09CH03SECRETARY'S CHANGE OF PARTICULARS / JASON LEE LUCAS / 01/04/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PICKERING / 01/04/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON LEE LUCAS / 01/04/2010
2009-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2009-07-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-06-16363aRETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2009-06-16288cDIRECTOR'S CHANGE OF PARTICULARS / NIGEL PICKERING / 01/01/2009
2009-01-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2008-08-20363aRETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2008-08-20288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JASON LUCAS / 01/01/2008
2008-03-07288bAPPOINTMENT TERMINATED DIRECTOR ANDREW JOHNSTON
2008-02-18288aNEW DIRECTOR APPOINTED
2007-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2007-06-19363aRETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS
2007-04-02CERTNMCOMPANY NAME CHANGED FASTHANDLE LIMITED CERTIFICATE ISSUED ON 02/04/07
2006-09-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-05395PARTICULARS OF MORTGAGE/CHARGE
2006-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-07-04395PARTICULARS OF MORTGAGE/CHARGE
2006-06-12363sRETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS
2005-12-23395PARTICULARS OF MORTGAGE/CHARGE
2005-05-31363sRETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS
2005-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-08-13395PARTICULARS OF MORTGAGE/CHARGE
2004-05-27288bDIRECTOR RESIGNED
2004-05-27363sRETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS
2004-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-03-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-27225ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/10/03
2003-05-29363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-29363sRETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS
2002-10-04395PARTICULARS OF MORTGAGE/CHARGE
2002-10-03287REGISTERED OFFICE CHANGED ON 03/10/02 FROM: 7 ST. JOHN STREET MANSFIELD NOTTINGHAMSHIRE NG18 1QH
2002-10-03395PARTICULARS OF MORTGAGE/CHARGE
2002-09-1088(2)RAD 09/08/02--------- £ SI 99@1=99 £ IC 1/100
2002-08-21288bDIRECTOR RESIGNED
2002-08-21288bDIRECTOR RESIGNED
2002-08-09288aNEW DIRECTOR APPOINTED
2002-08-09288bSECRETARY RESIGNED
2002-08-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-08-09288aNEW DIRECTOR APPOINTED
2002-08-09288aNEW DIRECTOR APPOINTED
2002-08-09287REGISTERED OFFICE CHANGED ON 09/08/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2002-08-09288bDIRECTOR RESIGNED
2002-08-09288aNEW DIRECTOR APPOINTED
2002-05-22NEWINCINCORPORATION 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

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to PREMSPACE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-10-12
Resolution2022-10-12
Fines / Sanctions
No fines or sanctions have been issued against PREMSPACE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-20 Outstanding CHRISTINE LESLEY FRETWELL
LEGAL CHARGE 2009-07-08 Outstanding JOHN CHARLES FRETWELL AND CHRISTINE LESLEY FRETWELL
LEGAL CHARGE 2009-01-10 Outstanding JOHN CHARLES FRETWELL AND CHRISTINE LESLEY FRETWELL
LEGAL CHARGE 2006-09-05 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2006-07-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-12-19 Satisfied JOHN CHARLES FRETWELL AND CHRISTINE LESLEY FRETWELL
LEGAL CHARGE 2004-08-13 Outstanding BARCLAYS BANK PLC
DEBENTURE 2002-10-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2002-09-25 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-10-31 £ 3,210,447
Creditors Due After One Year 2012-10-31 £ 3,100,556
Creditors Due Within One Year 2013-10-31 £ 628,563
Creditors Due Within One Year 2012-10-31 £ 608,024

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-12-31

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 PREMSPACE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-10-31 £ 0
Called Up Share Capital 2012-10-31 £ 0
Cash Bank In Hand 2013-10-31 £ 5,452
Cash Bank In Hand 2012-10-31 £ 0
Current Assets 2013-10-31 £ 2,106,235
Current Assets 2012-10-31 £ 1,820,957
Debtors 2013-10-31 £ 292,588
Debtors 2012-10-31 £ 19,098
Secured Debts 2013-10-31 £ 2,600,000
Secured Debts 2012-10-31 £ 2,600,000
Stocks Inventory 2013-10-31 £ 1,808,195
Stocks Inventory 2012-10-31 £ 1,801,122
Tangible Fixed Assets 2013-10-31 £ 877,287
Tangible Fixed Assets 2012-10-31 £ 877,606

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PREMSPACE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PREMSPACE LIMITED
Trademarks
We have not found any records of PREMSPACE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PREMSPACE 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 PREMSPACE 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 PREMSPACE 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 TypeAppointmen
Defending partyPREMSPACE LIMITEDEvent Date2022-10-12
Name of Company: PREMSPACE LIMITED Company Number: 04444608 Nature of Business: Development of building projects Registered office: 7 St John Street, Mansfield, Nottinghamshire, NG18 1QH Type of Liqui…
 
Initiating party Event TypeResolution
Defending partyPREMSPACE LIMITEDEvent Date2022-10-12
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PREMSPACE 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 PREMSPACE 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.