Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROBERT SMITH GROUP (AUTOMOTIVE) LIMITED
Company Information for

ROBERT SMITH GROUP (AUTOMOTIVE) LIMITED

BEAVER HOUSE 23-38, HYTHE BRIDGE STREET, HYTHE BRIDGE STREET, OXFORD, OX1 2EP,
Company Registration Number
05208833
Private Limited Company
Liquidation

Company Overview

About Robert Smith Group (automotive) Ltd
ROBERT SMITH GROUP (AUTOMOTIVE) LIMITED was founded on 2004-08-18 and has its registered office in Hythe Bridge Street. The organisation's status is listed as "Liquidation". Robert Smith Group (automotive) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ROBERT SMITH GROUP (AUTOMOTIVE) LIMITED
 
Legal Registered Office
BEAVER HOUSE 23-38
HYTHE BRIDGE STREET
HYTHE BRIDGE STREET
OXFORD
OX1 2EP
Other companies in EC2V
 
Previous Names
ROBERT SMITH (2004) LIMITED26/10/2005
BRABCO 421 LIMITED29/09/2004
Filing Information
Company Number 05208833
Company ID Number 05208833
Date formed 2004-08-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2013-12-31
Account next due 2015-12-31
Latest return 2015-08-17
Return next due 2016-08-31
Type of accounts GROUP
Last Datalog update: 2018-07-09 07:39:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROBERT SMITH GROUP (AUTOMOTIVE) 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 ROBERT SMITH GROUP (AUTOMOTIVE) LIMITED

Current Directors
Officer Role Date Appointed
CONNIE MEI-LING LAW
Company Secretary 2014-04-08
MICHAEL RICHARD FRANCIS
Director 2014-04-08
JO JAVIER JENNER
Director 2014-04-08
IAN ROBERT WOHLMAN
Director 2014-04-08
Previous Officers
Officer Role Date Appointed Date Resigned
MARK HOWARD
Director 2014-04-08 2015-12-31
CHRISTOPHER JAMES HODGKINS
Company Secretary 2004-09-16 2014-04-08
CHRISTOPHER JAMES HODGKINS
Director 2004-09-16 2014-04-08
MARK BERESFORD OWEN-JONES
Director 2012-10-01 2014-04-08
ROBERT TALBOT ARTHUR SMITH
Director 2004-09-16 2014-04-08
BRABNERS SECRETARIES LIMITED
Company Secretary 2004-08-18 2004-09-18
BRABNERS DIRECTORS LIMITED
Director 2004-08-18 2004-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL RICHARD FRANCIS INVESTEC CAPITAL SOLUTIONS LIMITED Director 2017-12-06 CURRENT 2015-01-22 Active
MICHAEL RICHARD FRANCIS INVESTEC CS LIMITED Director 2017-12-06 CURRENT 2015-01-22 Liquidation
MICHAEL RICHARD FRANCIS GUINNESS MAHON LEASING LIMITED Director 2015-12-31 CURRENT 1990-05-25 Liquidation
MICHAEL RICHARD FRANCIS MANN ISLAND FINANCE LIMITED Director 2014-04-08 CURRENT 1992-09-24 Active
MICHAEL RICHARD FRANCIS VIRTUAL LEASE SERVICES LIMITED Director 2011-10-04 CURRENT 1999-10-20 Active
MICHAEL RICHARD FRANCIS VIRTUAL LEASE SERVICES HOLDINGS LIMITED Director 2011-10-03 CURRENT 2011-10-03 Active
MICHAEL RICHARD FRANCIS MI VEHICLE FINANCE LIMITED Director 2010-02-23 CURRENT 2005-12-05 Active
MICHAEL RICHARD FRANCIS BEACON EDUCATIONAL TRUST LIMITED (THE) Director 2009-07-04 CURRENT 1972-08-25 Active
MICHAEL RICHARD FRANCIS INVESTEC ASSET FINANCE (CAPITAL NO.3) LIMITED Director 2007-04-02 CURRENT 2007-03-02 Liquidation
MICHAEL RICHARD FRANCIS CF CORPORATE FINANCE LIMITED Director 2005-06-23 CURRENT 2005-04-05 Active
MICHAEL RICHARD FRANCIS IEC UK INVESTMENT MANAGEMENT LTD Director 2005-06-23 CURRENT 2005-04-15 Active
MICHAEL RICHARD FRANCIS QUANTUM FUNDING LIMITED Director 2005-06-23 CURRENT 2005-04-07 Active
MICHAEL RICHARD FRANCIS INVESTEC ASSET FINANCE PLC Director 2004-09-13 CURRENT 1987-10-15 Active
JO JAVIER JENNER GUINNESS MAHON LEASING LIMITED Director 2007-07-18 CURRENT 1990-05-25 Liquidation
IAN ROBERT WOHLMAN MI VEHICLE FINANCE LIMITED Director 2017-10-18 CURRENT 2005-12-05 Active
IAN ROBERT WOHLMAN MANN ISLAND FINANCE LIMITED Director 2014-04-08 CURRENT 1992-09-24 Active
IAN ROBERT WOHLMAN INV-GERMAN RETAIL LTD Director 2011-07-06 CURRENT 2002-10-18 Active
IAN ROBERT WOHLMAN TORTEVAL LM LIMITED Director 2011-01-14 CURRENT 2006-06-28 Active
IAN ROBERT WOHLMAN INVESTEC SECURITIES LIMITED Director 2008-09-15 CURRENT 1972-01-20 Active
IAN ROBERT WOHLMAN INVESTEC ASSET FINANCE (CAPITAL NO.3) LIMITED Director 2007-04-02 CURRENT 2007-03-02 Liquidation
IAN ROBERT WOHLMAN CF CORPORATE FINANCE LIMITED Director 2005-06-23 CURRENT 2005-04-05 Active
IAN ROBERT WOHLMAN IEC UK INVESTMENT MANAGEMENT LTD Director 2005-06-23 CURRENT 2005-04-15 Active
IAN ROBERT WOHLMAN INVESTEC OVERSEAS INVESTMENTS LIMITED Director 2004-10-27 CURRENT 1964-09-24 Dissolved 2014-08-14
IAN ROBERT WOHLMAN INVESTEC INVESTMENTS (UK) LIMITED Director 2004-10-27 CURRENT 1925-04-24 Active
IAN ROBERT WOHLMAN SMAH 1 LTD Director 1999-11-12 CURRENT 1996-01-17 Dissolved 2015-01-24
IAN ROBERT WOHLMAN INVESTEC BANK PLC Director 1999-06-23 CURRENT 1950-12-20 Active
IAN ROBERT WOHLMAN INVESTEC ASSET FINANCE PLC Director 1996-02-15 CURRENT 1987-10-15 Active
IAN ROBERT WOHLMAN INVESTEC BANK (NOMINEES) LIMITED Director 1993-06-16 CURRENT 1985-01-25 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
2018-04-20LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-01-17LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/12/2017:LIQ. CASE NO.1
2017-12-22LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008632
2017-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/2017 FROM GREYFRIARS COURT PARADISE SQUARE OXFORD OX1 1BE
2017-02-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/12/2016
2016-01-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK HOWARD
2016-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2016 FROM 2 GRESHAM STREET LONDON EC2V 7QP
2015-12-314.70DECLARATION OF SOLVENCY
2015-12-31600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-12-31LRESSPSPECIAL RESOLUTION TO WIND UP
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 557.43
2015-08-18AR0117/08/15 FULL LIST
2015-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-10-07AA01CURREXT FROM 31/12/2014 TO 31/03/2015
2014-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 557.43
2014-09-03SH1903/09/14 STATEMENT OF CAPITAL GBP 557.43
2014-09-03CAP-SSSOLVENCY STATEMENT DATED 27/08/14
2014-09-03SH20STATEMENT BY DIRECTORS
2014-09-03RES13SHARE PREMIUM ACCOUNT REDUCED 27/08/2014
2014-08-21AR0117/08/14 FULL LIST
2014-08-01AUDAUDITOR'S RESIGNATION
2014-06-09SH0607/04/14 STATEMENT OF CAPITAL GBP 557.43
2014-06-09SH03RETURN OF PURCHASE OF OWN SHARES
2014-05-12AP01DIRECTOR APPOINTED MR MICHAEL RICHARD FRANCIS
2014-04-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK OWEN-JONES
2014-04-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HODGKINS
2014-04-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH
2014-04-24AP01DIRECTOR APPOINTED JO JAVIER JENNER
2014-04-24TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HODGKINS
2014-04-24AP01DIRECTOR APPOINTED IAN ROBERT WOHLMAN
2014-04-24AP01DIRECTOR APPOINTED MARK HOWARD
2014-04-24AP03SECRETARY APPOINTED CONNIE MEI-LING LAW
2014-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2014 FROM 30-32 PALL MALL LIVERPOOL MERSEYSIDE L3 6AL
2014-03-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-03-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-03-27SH0114/03/14 STATEMENT OF CAPITAL GBP 657.43
2013-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-08-17AR0117/08/13 FULL LIST
2012-10-23AP01DIRECTOR APPOINTED MR MARK BERESFORD OWEN-JONES
2012-10-22AR0117/08/12 FULL LIST
2012-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES HODGKINS / 04/04/2012
2012-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES HODGKINS / 04/04/2012
2012-04-16CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES HODGKINS / 04/04/2012
2011-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-09-27AR0117/08/11 FULL LIST
2011-01-18RES01ADOPT ARTICLES 17/12/2010
2011-01-18RES12VARYING SHARE RIGHTS AND NAMES
2011-01-18SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-01-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-30AR0117/08/10 FULL LIST
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-18363aRETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-19363aRETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-17363aRETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS
2006-08-18363aRETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS
2006-08-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-26CERTNMCOMPANY NAME CHANGED ROBERT SMITH (2004) LIMITED CERTIFICATE ISSUED ON 26/10/05
2005-08-19363aRETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS
2005-08-10SASHARES AGREEMENT OTC
2005-08-1088(2)RAD 31/12/04--------- £ SI 18750@.01=187 £ IC 468/655
2005-01-14395PARTICULARS OF MORTGAGE/CHARGE
2004-11-11225ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05
2004-10-2988(2)RAD 30/09/04--------- £ SI 46724@.01=467 £ IC 1/468
2004-10-21RES04£ NC 100/1000 17/09/0
2004-10-21123NC INC ALREADY ADJUSTED 17/09/04
2004-10-21122S-DIV 17/09/04
2004-10-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-10-21RES13SUB DIV 17/09/04
2004-09-29CERTNMCOMPANY NAME CHANGED BRABCO 421 LIMITED CERTIFICATE ISSUED ON 29/09/04
2004-09-23288bDIRECTOR RESIGNED
2004-09-23288aNEW DIRECTOR APPOINTED
2004-09-23288bSECRETARY RESIGNED
2004-09-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-09-23287REGISTERED OFFICE CHANGED ON 23/09/04 FROM: C/O BRABNERS CHAFFE STREET 1 DALE STREET LIVERPOOL MERSEYSIDE L2 2ET
2004-08-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 ROBERT SMITH GROUP (AUTOMOTIVE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-12-24
Notices to Creditors2015-12-24
Resolutions for Winding-up2015-12-24
Fines / Sanctions
No fines or sanctions have been issued against ROBERT SMITH GROUP (AUTOMOTIVE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2005-01-14 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31

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 ROBERT SMITH GROUP (AUTOMOTIVE) LIMITED

Intangible Assets
Patents
We have not found any records of ROBERT SMITH GROUP (AUTOMOTIVE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROBERT SMITH GROUP (AUTOMOTIVE) LIMITED
Trademarks
We have not found any records of ROBERT SMITH GROUP (AUTOMOTIVE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROBERT SMITH GROUP (AUTOMOTIVE) 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 (70100 - Activities of head offices) as ROBERT SMITH GROUP (AUTOMOTIVE) LIMITED 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 ROBERT SMITH GROUP (AUTOMOTIVE) 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 TypeNotices to Creditors
Defending partyROBERT SMITH GROUP (AUTOMOTIVE) LIMITEDEvent Date2015-12-21
NOTICE is hereby given that the Creditors of the above-named Company are required within 35 days of the date of this notice to send in their names and addresses, with particulars of their Debts or Claims, and the names and addresses of their Solicitors (if any), to the undersigned Sue Roscoe of Critchleys , Greyfriars Court, Paradise Square, Oxford, OX1 1BE , the Liquidator of the said Company, and, if so required by notice in writing by the said Liquidator, are by their Solicitors or personally to come in and prove their said Debts or Claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely a formality and all known creditors have been, or will be, paid in full
 
Initiating party Event TypeAppointment of Liquidators
Defending partyROBERT SMITH GROUP (AUTOMOTIVE) LIMITEDEvent Date2015-12-16
Sue Roscoe and Lawrence King both of Critchleys , Greyfriars Court, Paradise Square, Oxford OX1 1BE Alternative Contact: Email: insolvency@critchleys.co.uk. Tel: 01865 261100 :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyROBERT SMITH GROUP (AUTOMOTIVE) LIMITEDEvent Date2015-12-16
Special Resolution Passed 16 December 2015 AT a GENERAL MEETING of the above-named company, duly convened and held at 2 Gresham Street, London, EC2V 7QP on 16 December 2015 , the following resolutions were duly passed, No. 1 as a special resolution and No. 2 as an ordinary resolution: 1. That the company be wound - up voluntarily. 2. That Sue Roscoe and Lawrence King (Office-holder numbers: 8632 and 10452 ) of Critchleys , Greyfriars Court, Paradise Square, Oxford, OX1 1BE be and are hereby appointed joint liquidators of the Company for the purpose of the voluntary winding-up. The joint liquidators are to act jointly and severally. Contact details for office-holders Email: insolvency@critchleys.co.uk Tel: 01865 261100 Michael Francis , Chairman :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROBERT SMITH GROUP (AUTOMOTIVE) 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 ROBERT SMITH GROUP (AUTOMOTIVE) 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.