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

STREET NORTH EAST LIMITED

ABBOTTS HILL, GATESHEAD, NE8 3DF,
Company Registration Number
05086142
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Dissolved

Dissolved 2016-06-28

Company Overview

About Street North East Ltd
STREET NORTH EAST LIMITED was founded on 2004-03-26 and had its registered office in Abbotts Hill. The company was dissolved on the 2016-06-28 and is no longer trading or active.

Key Data
Company Name
STREET NORTH EAST LIMITED
 
Legal Registered Office
ABBOTTS HILL
GATESHEAD
NE8 3DF
Other companies in NE1
 
Filing Information
Company Number 05086142
Date formed 2004-03-26
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2016-06-28
Type of accounts FULL
Last Datalog update: 2016-08-17 15:13:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STREET NORTH EAST 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 STREET NORTH EAST LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JAMES ARKLESS
Company Secretary 2014-10-28
MARK ANTON CHIDLEY
Director 2014-10-28
GEOFFREY MARK HODGSON
Director 2014-10-28
STEPHEN JOHN LIGHTLEY
Director 2014-11-19
GRAHAM SIMON THROWER
Director 2014-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL MARTIN BROPHY
Director 2009-04-03 2014-10-28
NEIL KENNETH WARWICK
Director 2009-08-05 2014-10-28
JOAN EILEEN LOUW
Company Secretary 2010-10-22 2012-09-30
SUSAN COCKSEDGE
Director 2009-04-03 2012-09-30
JILL ANGELA DUFFY
Director 2009-08-10 2010-11-10
JANE RIDLEY
Director 2009-08-10 2010-11-10
LAURA MARY ANN KINCAID
Company Secretary 2009-08-03 2010-10-12
SANDRA KING
Director 2007-05-21 2009-07-07
NIGEL SMITH
Company Secretary 2009-04-03 2009-07-01
NIGEL SMITH
Director 2009-04-03 2009-07-01
MARK CHARLES HAVERS
Director 2004-06-01 2009-06-22
HOWARD BARRY GOLD
Company Secretary 2008-04-15 2009-04-03
HOWARD BARRY GOLD
Director 2007-05-21 2009-04-03
KATHERINE MARGARET WELCH
Director 2004-06-01 2009-04-03
FIONA JANE KAY
Director 2005-07-04 2009-02-23
JOHN ANDREW HALL
Company Secretary 2004-04-02 2008-01-16
DAVID WILLIAM MIDGLEY
Director 2004-06-01 2007-11-30
JOHN ANDREW HALL
Director 2007-03-12 2007-05-30
MARTIN KENNETH HOCKLY
Director 2004-04-02 2004-07-13
@UKPLC CLIENT SECRETARY LTD
Nominated Secretary 2004-03-26 2004-04-02
@UKPLC CLIENT DIRECTOR LTD
Nominated Director 2004-03-26 2004-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY MARK HODGSON TWAM ENTERPRISES LTD Director 2018-04-01 CURRENT 2017-08-31 Active
GEOFFREY MARK HODGSON LITEGREY LIMITED Director 2016-10-18 CURRENT 2016-10-18 Active
GEOFFREY MARK HODGSON NPF 2016 LIMITED Director 2016-10-04 CURRENT 2016-10-04 Active
GEOFFREY MARK HODGSON UMI EMPLOYEE OWNERSHIP TRUSTEE CO LIMITED Director 2016-07-20 CURRENT 2010-11-08 Active
GEOFFREY MARK HODGSON DURHAM VALE DEVELOPMENTS LIMITED Director 2016-03-02 CURRENT 2005-05-06 Active
GEOFFREY MARK HODGSON GLOBAL BRIDGE LTD Director 2015-11-01 CURRENT 2013-10-17 Active
GEOFFREY MARK HODGSON LINDISFARNE INNS LIMITED Director 2015-06-12 CURRENT 2006-06-29 Active
GEOFFREY MARK HODGSON LINDISFARNE INNS (BAMBURGH CASTLE) LIMITED Director 2015-06-12 CURRENT 2007-10-25 Active
GEOFFREY MARK HODGSON INN COLLECTION LTD Director 2015-06-12 CURRENT 2008-11-18 Active
GEOFFREY MARK HODGSON NEA2F PARTNER LIMITED Director 2015-03-19 CURRENT 2015-03-19 Dissolved 2017-07-11
GEOFFREY MARK HODGSON DURHAM CATHEDRAL SCHOOLS FOUNDATION Director 2014-12-10 CURRENT 1993-01-04 Active
GEOFFREY MARK HODGSON NEA2F SUBCO LIMITED Director 2014-10-28 CURRENT 2008-02-27 Active
GEOFFREY MARK HODGSON CLAVERING HOUSE LIMITED Director 2014-05-27 CURRENT 2010-10-13 Active
GEOFFREY MARK HODGSON COMMUNITY FOUNDATION SERVING TYNE & WEAR AND NORTHUMBERLAND Director 2013-06-18 CURRENT 1988-07-04 Active
GEOFFREY MARK HODGSON MURO RM LIMITED Director 2012-04-20 CURRENT 2012-04-20 Dissolved 2014-10-14
GEOFFREY MARK HODGSON NORTHERN FILM & MEDIA (HOLDCO) LIMITED Director 2012-01-01 CURRENT 2009-10-13 Dissolved 2017-07-11
GEOFFREY MARK HODGSON ROUTES TO INVESTMENT LIMITED Director 2011-09-30 CURRENT 2008-03-03 Dissolved 2015-02-10
GEOFFREY MARK HODGSON NORTH EAST REGIONAL INVESTMENT FUND THREE LIMITED Director 2011-09-30 CURRENT 2002-03-05 Dissolved 2016-06-21
GEOFFREY MARK HODGSON ENTERPRISE DEVELOPMENT NORTH EAST LIMITED Director 2011-09-30 CURRENT 2001-10-29 Dissolved 2017-07-04
GEOFFREY MARK HODGSON THE NORTH EAST REGIONAL INVESTMENT FUND PARTNER LIMITED Director 2011-09-30 CURRENT 2006-06-20 Active
GEOFFREY MARK HODGSON GARDEN KITCHEN NEWCASTLE LIMITED Director 2011-09-06 CURRENT 2011-08-24 Active - Proposal to Strike off
GEOFFREY MARK HODGSON UMI HOLDINGS LIMITED Director 2010-11-17 CURRENT 2009-07-22 Active
GEOFFREY MARK HODGSON LITEWHITE LIMITED Director 2009-08-01 CURRENT 2002-12-18 Active
GEOFFREY MARK HODGSON FRESH ELEMENT LIMITED Director 2009-01-01 CURRENT 2004-04-08 Active
GEOFFREY MARK HODGSON TILL SERVICES LIMITED Director 2006-03-16 CURRENT 2006-03-06 Active
STEPHEN JOHN LIGHTLEY NEWCASTLE UNIVERSITY HOLDINGS LIMITED Director 2017-08-01 CURRENT 1995-06-14 Active
STEPHEN JOHN LIGHTLEY NORTH EAST REGIONAL INVESTMENT FUND THREE LIMITED Director 2015-11-26 CURRENT 2002-03-05 Dissolved 2016-06-21
STEPHEN JOHN LIGHTLEY NORTHERN FILM & MEDIA (HOLDCO) LIMITED Director 2015-11-26 CURRENT 2009-10-13 Dissolved 2017-07-11
STEPHEN JOHN LIGHTLEY ENTERPRISE DEVELOPMENT NORTH EAST LIMITED Director 2015-11-26 CURRENT 2001-10-29 Dissolved 2017-07-04
STEPHEN JOHN LIGHTLEY THE NORTH EAST REGIONAL INVESTMENT FUND PARTNER LIMITED Director 2015-11-26 CURRENT 2006-06-20 Active
STEPHEN JOHN LIGHTLEY NORTH EAST ACCESS TO FINANCE LIMITED Director 2015-11-02 CURRENT 2009-08-25 Active
STEPHEN JOHN LIGHTLEY NEA2F PARTNER LIMITED Director 2015-03-19 CURRENT 2015-03-19 Dissolved 2017-07-11
STEPHEN JOHN LIGHTLEY NEA2F SUBCO LIMITED Director 2014-11-19 CURRENT 2008-02-27 Active
GRAHAM SIMON THROWER NE SMALL LOAN (ERDF) GENERAL PARTNER LIMITED Director 2018-05-21 CURRENT 2017-03-09 Active
GRAHAM SIMON THROWER NE GROWTH (ERDF) CARRIED INTEREST PARTNER LIMITED Director 2018-05-21 CURRENT 2017-03-09 Active
GRAHAM SIMON THROWER NEGF GENERAL PARTNER LIMITED Director 2018-05-21 CURRENT 2009-12-17 Active - Proposal to Strike off
GRAHAM SIMON THROWER NORTHERN ENTERPRISE LIMITED Director 2018-05-21 CURRENT 1993-04-13 Active
GRAHAM SIMON THROWER NEL FUND MANAGERS LIMITED Director 2018-05-03 CURRENT 1990-12-03 Active
GRAHAM SIMON THROWER NORTHERN FILM & MEDIA (HOLDCO) LIMITED Director 2016-12-01 CURRENT 2009-10-13 Dissolved 2017-07-11
GRAHAM SIMON THROWER ENTERPRISE DEVELOPMENT NORTH EAST LIMITED Director 2016-12-01 CURRENT 2001-10-29 Dissolved 2017-07-04
GRAHAM SIMON THROWER SAFE AS MILK FESTIVALS LTD Director 2016-08-18 CURRENT 2016-08-18 Liquidation
GRAHAM SIMON THROWER BALTIC FLOUR MILLS VISUAL ARTS TRUST Director 2016-01-28 CURRENT 1998-06-29 Active
GRAHAM SIMON THROWER NEA2F PARTNER LIMITED Director 2015-03-19 CURRENT 2015-03-19 Dissolved 2017-07-11
GRAHAM SIMON THROWER VANECO LIMITED Director 2012-06-07 CURRENT 2012-06-07 Dissolved 2013-10-29

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
2016-06-28GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-04-12GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-04-04DS01APPLICATION FOR STRIKING-OFF
2015-09-18AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-27AR0126/03/15 NO MEMBER LIST
2015-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN LIGHTLEY / 01/03/2015
2015-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2015 FROM FLOOR 10 BALTIC PLACE WEST SOUTH SHORE ROAD GATESHEAD TYNE AND WEAR NE8 3AE
2014-12-30AA31/03/14 TOTAL EXEMPTION FULL
2014-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/2014 FROM FIRST FLOOR MEDIA 5 THE MEDIA EXCHANGE COQUET STREET OUSEBURN VALLEY NEWCASTLE UPON TYNE NE1 2QB
2014-12-02AP01DIRECTOR APPOINTED MR STEPHEN JOHN LIGHTLEY
2014-11-26AP01DIRECTOR APPOINTED MR GRAHAM SIMON THROWER
2014-11-14AP03SECRETARY APPOINTED ANDREW JAMES ARKLESS
2014-11-14AP01DIRECTOR APPOINTED MARK ANTON CHIDLEY
2014-11-14TM01APPOINTMENT TERMINATED, DIRECTOR NEIL WARWICK
2014-11-14AP01DIRECTOR APPOINTED MR GEOFFREY MARK HODGSON
2014-11-14TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL BROPHY
2014-04-24AR0126/03/14 NO MEMBER LIST
2014-03-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050861420004
2014-03-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-03-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-12-20AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/2013 FROM PORTMAN HOUSE PORTLAND ROAD NEWCASTLE UPON TYNE TYNE AND WEAR NE2 1AQ
2013-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 050861420004
2013-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2013-03-26AR0126/03/13 NO MEMBER LIST
2013-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL KENNETH WARWICK / 26/03/2013
2013-03-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN COCKSEDGE
2012-12-17TM02APPOINTMENT TERMINATED, SECRETARY JOAN LOUW
2012-11-14AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-26AR0126/03/12 NO MEMBER LIST
2012-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MARTIN BROPHY / 25/03/2012
2011-10-04AA31/03/11 TOTAL EXEMPTION FULL
2011-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MARTIN BROPHY / 27/06/2011
2011-05-18RES01ADOPT ARTICLES 13/05/2011
2011-04-01AR0126/03/11 NO MEMBER LIST
2011-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JANE RIDLEY
2011-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JILL DUFFY
2010-11-22AA31/03/10 TOTAL EXEMPTION FULL
2010-10-28AP03SECRETARY APPOINTED JOAN EILEEN LOUW
2010-10-28TM02APPOINTMENT TERMINATED, SECRETARY LAURA KINCAID
2010-04-19AR0126/03/10 NO MEMBER LIST
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL KENNETH WARWICK / 26/03/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE RIDLEY / 26/03/2010
2009-12-29AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-20288aDIRECTOR APPOINTED JILL DUFFY
2009-08-20288aDIRECTOR APPOINTED JANE RIDLEY
2009-08-13288aSECRETARY APPOINTED LAURA MARY ANN KINCAID
2009-08-12288aDIRECTOR APPOINTED NEIL KENNETH WARWICK
2009-08-08288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY NIGEL SMITH
2009-07-13288bAPPOINTMENT TERMINATED DIRECTOR SANDRA KING
2009-06-29288bAPPOINTMENT TERMINATED DIRECTOR MARK HAVERS
2009-05-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-04-22225PREVEXT FROM 28/02/2009 TO 31/03/2009
2009-04-22288aDIRECTOR APPOINTED SUSAN COCKSEDGE
2009-04-22288aDIRECTOR AND SECRETARY APPOINTED NIGEL SMITH
2009-04-20288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY HOWARD GOLD
2009-04-17RES01ADOPT ARTICLES 03/04/2009
2009-04-17287REGISTERED OFFICE CHANGED ON 17/04/2009 FROM GROUND FLOOR PORTMAN HOUSE PORTLAND ROAD SHIELDFIELD NEWCASTLE UPON TYNE NE2 1AQ
2009-04-17288bAPPOINTMENT TERMINATED DIRECTOR KATHERINE WELCH
2009-04-17288aDIRECTOR APPOINTED DANIEL BROPHY
2009-04-01363aANNUAL RETURN MADE UP TO 26/03/09
2009-03-31288bAPPOINTMENT TERMINATED DIRECTOR FIONA KAY
2008-09-16MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-09-16RES01ADOPT ARTICLES 08/09/2008
2008-07-07287REGISTERED OFFICE CHANGED ON 07/07/2008 FROM 3RD FLOOR PORTMAN HOUSE PORTLAND ROAD SHEILDFIELD NEWCASTLE UPON TYNE TYNE AND WEAR NE2 1AX
2008-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/08
2008-05-06363aANNUAL RETURN MADE UP TO 26/03/08
2008-04-22288aSECRETARY APPOINTED HOWARD BARRY GOLD
2008-03-17225ACC. REF. DATE SHORTENED FROM 31/03/2008 TO 28/02/2008
2008-01-16288bSECRETARY RESIGNED
2007-12-21288bDIRECTOR RESIGNED
2007-12-07288bDIRECTOR RESIGNED
2007-09-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-27288bDIRECTOR RESIGNED
2007-07-05287REGISTERED OFFICE CHANGED ON 05/07/07 FROM: ROOM 24, HALF MOON CHAMBERS 10 BIGG MARKET NEWCASTLE UPON TYNE NE1 1UW
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to STREET NORTH EAST 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 STREET NORTH EAST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-17 Satisfied UNITY TRUST BANK PLC
ASSIGNMENT 2013-03-28 Satisfied UNITY TRUST BANK PLC
DEBENTURE 2013-03-15 Satisfied UNITY TRUST BANK PLC
MORTGAGE DEBENTURE 2007-06-19 Satisfied THE NORTHERN ROCK FOUNDATION
Intangible Assets
Patents
We have not found any records of STREET NORTH EAST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STREET NORTH EAST LIMITED
Trademarks
We have not found any records of STREET NORTH EAST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STREET NORTH EAST 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 (82990 - Other business support service activities not elsewhere classified) as STREET NORTH EAST LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where STREET NORTH EAST 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 STREET NORTH EAST 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 STREET NORTH EAST 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.