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

HCP WELLCARE PROGRESSIVE LIFESTYLES LIMITED

C/O PINSENT MASONS LLP, 1 PARK ROW, LEEDS, LS1 5AB,
Company Registration Number
04944608
Private Limited Company
Liquidation

Company Overview

About Hcp Wellcare Progressive Lifestyles Ltd
HCP WELLCARE PROGRESSIVE LIFESTYLES LIMITED was founded on 2003-10-27 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Hcp Wellcare Progressive Lifestyles Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HCP WELLCARE PROGRESSIVE LIFESTYLES LIMITED
 
Legal Registered Office
C/O PINSENT MASONS LLP
1 PARK ROW
LEEDS
LS1 5AB
Other companies in SW1Y
 
Filing Information
Company Number 04944608
Company ID Number 04944608
Date formed 2003-10-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2016
Account next due 31/03/2018
Latest return 21/10/2015
Return next due 18/11/2016
Type of accounts FULL
Last Datalog update: 2018-09-05 21:51:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HCP WELLCARE PROGRESSIVE LIFESTYLES 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 HCP WELLCARE PROGRESSIVE LIFESTYLES LIMITED

Current Directors
Officer Role Date Appointed
DAVID LINDSAY MANSON
Director 2015-03-04
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA LESLEY LEE
Director 2015-03-04 2017-07-31
RICHARD JOSEPH BORG
Company Secretary 2003-10-27 2015-03-04
RALPH MARTIN BENEY
Director 2003-10-27 2015-03-04
RICHARD JOSEPH BORG
Director 2007-05-10 2013-11-19
DORAISWAMY SRINIVAS
Director 2003-10-27 2007-05-10
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 2003-10-27 2003-10-27
LUCIENE JAMES LIMITED
Nominated Director 2003-10-27 2003-10-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID LINDSAY MANSON KEYS ACE LIMITED Director 2018-03-20 CURRENT 2005-09-07 Active
DAVID LINDSAY MANSON KEYS KIN LIMITED Director 2018-02-19 CURRENT 2015-05-29 Active
DAVID LINDSAY MANSON KEYS SPECIALIST RESIDENTIAL CHILDREN'S SERVICES LTD Director 2018-02-01 CURRENT 2007-07-20 Active
DAVID LINDSAY MANSON KEYS CWC LIMITED Director 2018-02-01 CURRENT 2002-09-13 Active
DAVID LINDSAY MANSON KEYS CWCH LIMITED Director 2018-02-01 CURRENT 2007-07-09 Active
DAVID LINDSAY MANSON KEYS SUPPORTED ACCOMMODATION LIMITED Director 2018-02-01 CURRENT 2006-02-20 Active
DAVID LINDSAY MANSON KEYS NHG LIMITED Director 2017-07-31 CURRENT 2002-11-26 Active
DAVID LINDSAY MANSON KEYS CHILD CARE (HOLDINGS) LIMITED Director 2017-07-31 CURRENT 2001-09-19 Active
DAVID LINDSAY MANSON KEYS BIDCO LIMITED Director 2017-07-31 CURRENT 2017-02-21 Active
DAVID LINDSAY MANSON KEYS PCE LIMITED Director 2017-07-31 CURRENT 2017-03-08 Active
DAVID LINDSAY MANSON KEYS GROUP PROGRESSIVE EDUCATION LIMITED Director 2017-07-31 CURRENT 2003-10-31 Active
DAVID LINDSAY MANSON KEYS 16 PLUS INDEPENDENT LIVING SERVICES LIMITED Director 2017-07-31 CURRENT 2005-05-18 Active
DAVID LINDSAY MANSON KEYS QTC LIMITED Director 2017-07-31 CURRENT 1997-05-01 Active
DAVID LINDSAY MANSON KEYS STEPPING STONES LIMITED Director 2017-07-31 CURRENT 1999-04-09 Active
DAVID LINDSAY MANSON KEYS FAMILY ASSESSMENT CENTRE LIMITED Director 2017-07-31 CURRENT 2003-06-13 Active
DAVID LINDSAY MANSON ROWAN TREE CARE LIMITED Director 2017-07-31 CURRENT 2004-10-08 Active - Proposal to Strike off
DAVID LINDSAY MANSON KEYS ACCOMPLISH GROUP LIMITED Director 2017-07-31 CURRENT 2017-02-17 Active
DAVID LINDSAY MANSON KEYS CROMLET CARE LIMITED Director 2017-07-31 CURRENT 2012-06-19 Active
DAVID LINDSAY MANSON KEYS NHCC LIMITED Director 2017-07-31 CURRENT 1996-03-20 Active
DAVID LINDSAY MANSON KEYS EDUCATIONAL SERVICES LIMITED Director 2017-07-31 CURRENT 1999-05-11 Active
DAVID LINDSAY MANSON KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED Director 2017-07-31 CURRENT 1999-09-28 Active
DAVID LINDSAY MANSON PROMOTING POSITIVE LIVES LIMITED Director 2017-07-31 CURRENT 2000-10-05 Active
DAVID LINDSAY MANSON KEYS GROUP PCE COMMUNITY SUPPORT SERVICES LIMITED Director 2017-07-31 CURRENT 2003-10-27 Active
DAVID LINDSAY MANSON KEYS GROUP PCE REALTY LIMITED Director 2017-07-31 CURRENT 2006-09-11 Active
DAVID LINDSAY MANSON KEYS GROUP PCE (HOLDINGS) LIMITED Director 2017-07-31 CURRENT 2014-04-10 Active
DAVID LINDSAY MANSON KEYS INDEPENDENT FOSTERING SERVICES LIMITED Director 2017-07-31 CURRENT 2014-11-13 Active
DAVID LINDSAY MANSON KEYS MIDCO LIMITED Director 2017-07-31 CURRENT 2017-02-20 Active
DAVID LINDSAY MANSON KEYS CARE LIMITED Director 2017-07-31 CURRENT 2004-12-09 Active
DAVID LINDSAY MANSON KEYS EDUCATION & CARE LIMITED Director 2017-07-31 CURRENT 2010-12-29 Active
DAVID LINDSAY MANSON KEYS 7KS LIMITED Director 2017-07-31 CURRENT 2011-08-23 Active
DAVID LINDSAY MANSON KEYS EDUCATION LIMITED Director 2017-07-31 CURRENT 1987-05-27 Active
DAVID LINDSAY MANSON KEYS YOUNG PEOPLE LIMITED Director 2017-07-31 CURRENT 1994-05-11 Active
DAVID LINDSAY MANSON KEYS CHILD CARE LIMITED Director 2017-07-31 CURRENT 1994-05-13 Active
DAVID LINDSAY MANSON KEYS BR LIMITED Director 2017-07-31 CURRENT 1999-07-28 Active
DAVID LINDSAY MANSON KEYS ACTIVE 8 CARE LIMITED Director 2017-07-31 CURRENT 2004-04-21 Active
DAVID LINDSAY MANSON FUTURE LIFE REALTY BARI LIMITED Director 2017-04-05 CURRENT 2017-04-05 Active
DAVID LINDSAY MANSON FUTURE LIFE CARE FIVE LIMITED Director 2017-01-16 CURRENT 2017-01-16 Liquidation
DAVID LINDSAY MANSON ESQUIRE REALTY PROPERTIES UK LIMITED Director 2014-09-09 CURRENT 2014-04-09 Active
DAVID LINDSAY MANSON HEALTHCARE PROPERTIES LDK LIMITED Director 2014-08-01 CURRENT 2014-04-09 Active
DAVID LINDSAY MANSON ESQUIRE REALTY GROUP LIMITED Director 2014-08-01 CURRENT 2014-04-09 Active
DAVID LINDSAY MANSON ESQUIRE REALTY HEALTHCARE LIMITED Director 2014-08-01 CURRENT 2014-04-09 Active
DAVID LINDSAY MANSON ESQUIRE REALTY (V) LIMITED Director 2014-08-01 CURRENT 2014-04-09 Active
DAVID LINDSAY MANSON ESQUIRE REALTY (TRELENA) LIMITED Director 2014-08-01 CURRENT 2014-04-09 Active
DAVID LINDSAY MANSON ESQUIRE REALTY (III) LIMITED Director 2014-08-01 CURRENT 2014-04-09 Active
DAVID LINDSAY MANSON ESQUIRE REALTY (B) LIMITED Director 2014-08-01 CURRENT 2014-04-09 Active
DAVID LINDSAY MANSON ESQUIRE REALTY (II) LIMITED Director 2014-08-01 CURRENT 2014-04-09 Active
DAVID LINDSAY MANSON ESQUIRE REALTY (A) LIMITED Director 2014-08-01 CURRENT 2014-04-09 Active
DAVID LINDSAY MANSON FUTURE LIFE GROUP LIMITED Director 2014-05-16 CURRENT 2014-03-19 Liquidation
DAVID LINDSAY MANSON FUTURE LIFE LIMITED Director 2014-05-16 CURRENT 2014-04-03 Liquidation
DAVID LINDSAY MANSON FUTURE LIFE SUPPORT LIMITED Director 2014-04-10 CURRENT 2014-04-10 Liquidation
DAVID LINDSAY MANSON MANOR HOUSE NURSING HOME LIMITED(THE) Director 2012-07-25 CURRENT 1984-01-19 Liquidation
DAVID LINDSAY MANSON STONELEA HEALTHCARE LIMITED Director 2012-07-25 CURRENT 2006-03-23 Liquidation
DAVID LINDSAY MANSON HOLLYGARTH CARE HOMES LIMITED Director 2012-07-25 CURRENT 1988-05-11 Liquidation
DAVID LINDSAY MANSON STONELEA DEVELOPMENTS LIMITED Director 2012-07-25 CURRENT 1986-05-15 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
2020-09-17LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-09-05LIQ03Voluntary liquidation Statement of receipts and payments to 2019-07-20
2018-09-03LIQ03Voluntary liquidation Statement of receipts and payments to 2018-07-20
2017-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/17 FROM Part Ground Floor and First Floor Two Parklands Bu Parklands Rubery Birmingham B45 9PZ
2017-08-03LIQ01Voluntary liquidation declaration of solvency
2017-08-03600Appointment of a voluntary liquidator
2017-08-03LRESSPResolutions passed:
  • Special resolution to wind up on 2017-07-21
2017-07-31TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA LESLEY LEE
2017-03-13AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-10-22LATEST SOC22/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-22CS01CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2015-12-29AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-03AR0121/10/15 ANNUAL RETURN FULL LIST
2015-04-13RES01ADOPT ARTICLES 13/04/15
2015-04-07AA01Current accounting period shortened from 31/12/15 TO 30/06/15
2015-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/15 FROM 31a St. James's Square London SW1Y 4JR
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR RALPH MARTIN BENEY
2015-04-07AP01DIRECTOR APPOINTED PATRICIA LESLEY LEE
2015-04-07TM02Termination of appointment of Richard Joseph Borg on 2015-03-04
2015-04-07AP01DIRECTOR APPOINTED MR DAVID LINDSAY MANSON
2015-03-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049446080005
2015-03-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049446080004
2015-03-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-21AR0121/10/14 ANNUAL RETURN FULL LIST
2014-06-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BORG
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-28AR0121/10/13 FULL LIST
2013-06-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-29MEM/ARTSARTICLES OF ASSOCIATION
2013-04-24RES01ALTER ARTICLES 05/04/2013
2013-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 049446080005
2013-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 049446080004
2012-10-23AR0121/10/12 FULL LIST
2012-07-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-21AR0121/10/11 FULL LIST
2011-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2011 FROM 31A ST JAMES'S SQUARE LONDON SW1Y 4JR
2011-08-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-01AR0127/10/10 FULL LIST
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOSEPH BORG / 01/11/2010
2010-11-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JOSEPH BORG / 01/11/2010
2010-09-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-27AR0127/10/09 FULL LIST
2009-06-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-27363aRETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS
2008-07-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-29363aRETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS
2007-06-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-23288aNEW DIRECTOR APPOINTED
2007-05-23288bDIRECTOR RESIGNED
2006-10-27363aRETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS
2006-05-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-18AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-28363aRETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS
2004-11-03363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-11-03363sRETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS
2004-08-27287REGISTERED OFFICE CHANGED ON 27/08/04 FROM: 56 GREEN STREET LONDON GREATER LONDON W1K 6RY
2004-03-08225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04
2004-03-02395PARTICULARS OF MORTGAGE/CHARGE
2004-02-25395PARTICULARS OF MORTGAGE/CHARGE
2004-02-25395PARTICULARS OF MORTGAGE/CHARGE
2003-11-06288bSECRETARY RESIGNED
2003-11-06288bDIRECTOR RESIGNED
2003-11-06287REGISTERED OFFICE CHANGED ON 06/11/03 FROM: 280 GRAY'S IN ROAD LONDON WC1X 8EB
2003-11-06288aNEW DIRECTOR APPOINTED
2003-11-06288aNEW SECRETARY APPOINTED
2003-11-06288aNEW DIRECTOR APPOINTED
2003-10-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85320 - Technical and vocational secondary education




Licences & Regulatory approval
We could not find any licences issued to HCP WELLCARE PROGRESSIVE LIFESTYLES 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 HCP WELLCARE PROGRESSIVE LIFESTYLES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-04-15 Satisfied BANK OF LONDON AND THE MIDDLE EAST PLC
2013-04-15 Satisfied BANK OF LONDON AND THE MIDDLE EAST PLC
MORTGAGE DEBENTURE 2004-03-02 Satisfied HCP WELLCARE HOLDINGS LIMITED
MORTGAGE DEBENTURE 2004-02-19 Satisfied AIB GROUP (UK) PLC
DEED OF ASSIGNMENT 2004-02-19 Satisfied AIB GROUP (UK) PLC
Intangible Assets
Patents
We have not found any records of HCP WELLCARE PROGRESSIVE LIFESTYLES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HCP WELLCARE PROGRESSIVE LIFESTYLES LIMITED
Trademarks
We have not found any records of HCP WELLCARE PROGRESSIVE LIFESTYLES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HCP WELLCARE PROGRESSIVE LIFESTYLES 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 (85320 - Technical and vocational secondary education) as HCP WELLCARE PROGRESSIVE LIFESTYLES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HCP WELLCARE PROGRESSIVE LIFESTYLES 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 Type
Defending partyHCP WELLCARE PROGRESSIVE LIFESTYLES LIMITEDEvent Date2017-07-21
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 21 July 2017 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1. THAT the Company be wound up voluntarily. Ordinary resolution 2. THAT Emma Cray and David Matthew Hammond of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Emma Cray and David Matthew Hammond (IP numbers 17450 and 9355 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT . Date of Appointment: 21 July 2017 . Further information about these cases is available from Rachael Sumner at the above office of PricewaterhouseCoopers LLP on 0121 265 6977.
 
Initiating party Event Type
Defending partyHCP WELLCARE PROGRESSIVE LIFESTYLES LIMITEDEvent Date2017-07-21
Emma Cray and David Matthew Hammond of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT : Further information about these cases is available from Rachael Sumner at the above office of PricewaterhouseCoopers LLP on 0121 265 6977.
 
Initiating party Event Type
Defending partyHCP WELLCARE PROGRESSIVE LIFESTYLES LIMITEDEvent Date
ALL IN MEMBERS VOLUNTARY LIQUIDATION On 21 July 2017 the above-named companies which have not traded for at least 12 months and whose registered office is at Part Ground Floor Part First Floor Two Parklands Building Parklands, Rubery, Birmingham B45 9PZ, were placed into members voluntary liquidation and Emma Cray (office holder no: 17450) and David Matthew Hammond (office holder no: 9355) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN , under Rule 14.28 of The Insolvency (England & Wales) Rules 2016, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 31 August 2017 (the last date for proving), to send their proofs of debt in writing to the undersigned Emma Cray of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT, the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Further information about these cases is available from Rachael Sumner at the above office of PricewaterhouseCoopers LLP on 0121 265 6977. Dated: 21 July 2017 Emma Cray , Joint Liquidator
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HCP WELLCARE PROGRESSIVE LIFESTYLES 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 HCP WELLCARE PROGRESSIVE LIFESTYLES 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.