Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ABILITY 31 MILL HARBOUR LIMITED
Company Information for

ABILITY 31 MILL HARBOUR LIMITED

LUTON, BEDFORDSHIRE, LU2,
Company Registration Number
05367151
Private Limited Company
Dissolved

Dissolved 2016-12-13

Company Overview

About Ability 31 Mill Harbour Ltd
ABILITY 31 MILL HARBOUR LIMITED was founded on 2005-02-16 and had its registered office in Luton. The company was dissolved on the 2016-12-13 and is no longer trading or active.

Key Data
Company Name
ABILITY 31 MILL HARBOUR LIMITED
 
Legal Registered Office
LUTON
BEDFORDSHIRE
 
Filing Information
Company Number 05367151
Date formed 2005-02-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-12-13
Type of accounts SMALL
Last Datalog update: 2017-01-19 23:19:13
Primary Source:Companies House
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 ABILITY 31 MILL HARBOUR LIMITED

Current Directors
Officer Role Date Appointed
JUIN YONG CHIN
Company Secretary 2005-02-16
ANDREAS COSTAS PANAYIOTOU
Director 2005-02-16
Previous Officers
Officer Role Date Appointed Date Resigned
QA REGISTRARS LIMITED
Nominated Secretary 2005-02-16 2005-02-16
QA NOMINEES LIMITED
Nominated Director 2005-02-16 2005-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUIN YONG CHIN ABILITY PLACE LIMITED Company Secretary 2009-07-13 CURRENT 2009-07-13 Dissolved 2016-12-13
JUIN YONG CHIN ABILITY HOTELS (LUTON INN) LIMITED Company Secretary 2008-06-16 CURRENT 2005-01-26 Active
JUIN YONG CHIN ABILITY HOTELS (SYON PARK) LIMITED Company Secretary 2008-06-06 CURRENT 1985-12-05 Active
JUIN YONG CHIN ABILITY HOTELS (LUTON) LIMITED Company Secretary 2008-05-09 CURRENT 2008-05-09 Active
JUIN YONG CHIN ABILITY HOTELS (SYON) LIMITED Company Secretary 2008-04-30 CURRENT 2008-04-30 Active
JUIN YONG CHIN ABILITY HOTELS (DUNBLANE) LIMITED Company Secretary 2007-11-05 CURRENT 2007-11-05 Active
JUIN YONG CHIN GCUK PROPCO LIMITED Company Secretary 2007-11-05 CURRENT 2007-11-05 Active
JUIN YONG CHIN ABILITY HOTELS (LIVERPOOL) LIMITED Company Secretary 2007-06-25 CURRENT 2007-06-25 Active
JUIN YONG CHIN ABILITY HOTELS (GLASGOW) LIMITED Company Secretary 2007-05-08 CURRENT 2007-05-08 Active
JUIN YONG CHIN ABILITY ML LIMITED Company Secretary 2005-06-14 CURRENT 2005-05-19 Dissolved 2017-01-03
JUIN YONG CHIN ABILITY TRIO LIMITED Company Secretary 2005-06-14 CURRENT 2005-05-19 Dissolved 2017-01-03
JUIN YONG CHIN THE ABILITY GROUP LIMITED Company Secretary 2004-12-08 CURRENT 2004-12-08 Active
JUIN YONG CHIN ABILITY INVESTMENTS LIMITED Company Secretary 2004-08-10 CURRENT 2000-10-03 Dissolved 2016-02-02
JUIN YONG CHIN ABILITY SHIPPING LIMITED Company Secretary 2004-08-10 CURRENT 2002-12-13 Active
JUIN YONG CHIN DOMEL PROPERTIES LIMITED Company Secretary 2004-08-10 CURRENT 1992-05-29 Active
JUIN YONG CHIN ABILITY AIR LIMITED Company Secretary 2004-08-10 CURRENT 2002-03-12 Active
JUIN YONG CHIN ABILITY DEVELOPMENTS LIMITED Company Secretary 2004-08-10 CURRENT 1996-11-19 Active
ANDREAS COSTAS PANAYIOTOU ABILITY HOTELS GLASGOW SEC LIMITED Director 2016-11-16 CURRENT 2016-11-16 Dissolved 2018-02-20
ANDREAS COSTAS PANAYIOTOU ABILITY HOTELS (LUTON) HOLDINGS LIMITED Director 2015-10-07 CURRENT 2015-10-07 Active
ANDREAS COSTAS PANAYIOTOU ABILITY CAPITAL UK LIMITED Director 2015-02-24 CURRENT 2015-02-24 Dissolved 2017-03-14
ANDREAS COSTAS PANAYIOTOU ABILITY CHARTER LONDON LIMITED Director 2015-02-23 CURRENT 2015-02-23 Active
ANDREAS COSTAS PANAYIOTOU ABILITY HOTELS (LIVERPOOL PLAZA) LIMITED Director 2014-12-18 CURRENT 2014-12-18 Active
ANDREAS COSTAS PANAYIOTOU ABILITY HOTELS (YORK) LIMITED Director 2014-11-11 CURRENT 2014-11-11 Dissolved 2015-10-13
ANDREAS COSTAS PANAYIOTOU ABILITY HOTELS (YORK) HOLDINGS LIMITED Director 2014-11-10 CURRENT 2014-11-10 Dissolved 2015-10-13
ANDREAS COSTAS PANAYIOTOU ABILITY HOTELS (MANCHESTER) LIMITED Director 2014-11-04 CURRENT 2014-11-04 Active
ANDREAS COSTAS PANAYIOTOU ABILITY HOTELS (MANCHESTER) HOLDINGS LIMITED Director 2014-10-30 CURRENT 2014-10-30 Active
ANDREAS COSTAS PANAYIOTOU ABILITY HOTELS (PETERBOROUGH) LIMITED Director 2014-10-29 CURRENT 2014-10-29 Active
ANDREAS COSTAS PANAYIOTOU ABILITY HOTELS (PETERBOROUGH) HOLDINGS LIMITED Director 2014-10-24 CURRENT 2014-10-24 Active
ANDREAS COSTAS PANAYIOTOU ABILITY HOTELS (KINGSLYNN) LIMITED Director 2014-10-03 CURRENT 2014-10-03 Dissolved 2016-07-05
ANDREAS COSTAS PANAYIOTOU ABILITY HOTELS (KINGSLYNN) HOLDINGS LIMITED Director 2014-10-02 CURRENT 2014-10-02 Dissolved 2016-07-05
ANDREAS COSTAS PANAYIOTOU ABILITY HOTELS (NEWCASTLE) LIMITED Director 2014-08-20 CURRENT 2014-08-20 Active
ANDREAS COSTAS PANAYIOTOU ABILITY HOTELS (NEWCASTLE) HOLDINGS LIMITED Director 2014-08-19 CURRENT 2014-08-19 Active
ANDREAS COSTAS PANAYIOTOU ABILITY HOTELS (EDINBURGH) HOLDINGS LIMITED Director 2014-07-08 CURRENT 2014-07-08 Active
ANDREAS COSTAS PANAYIOTOU ABILITY HOTELS (EDINBURGH) LIMITED Director 2014-07-08 CURRENT 2014-07-08 Active
ANDREAS COSTAS PANAYIOTOU ABILITY HOTELS (DERBY) LIMITED Director 2014-06-06 CURRENT 2014-06-06 Dissolved 2015-10-20
ANDREAS COSTAS PANAYIOTOU ABILITY HOTELS (DERBY) HOLDINGS LIMITED Director 2014-06-05 CURRENT 2014-06-05 Dissolved 2015-10-20
ANDREAS COSTAS PANAYIOTOU ABILITY HOTELS (SOUTHPORT) HOLDINGS LIMITED Director 2014-06-04 CURRENT 2014-06-04 Active
ANDREAS COSTAS PANAYIOTOU ABILITY HOTELS (SOUTHPORT) LIMITED Director 2014-06-04 CURRENT 2014-06-04 Active
ANDREAS COSTAS PANAYIOTOU ABILITY HOTELS (ABERDEEN) LIMITED Director 2014-05-09 CURRENT 2014-05-09 Liquidation
ANDREAS COSTAS PANAYIOTOU ABILITY HOTELS (ABERDEEN) HOLDINGS LIMITED Director 2014-05-08 CURRENT 2014-05-08 Active
ANDREAS COSTAS PANAYIOTOU AP PROPERTY INVESTMENTS NO.2 LTD Director 2012-10-29 CURRENT 2012-10-29 Dissolved 2017-03-07
ANDREAS COSTAS PANAYIOTOU AP PROPERTY INVESTMENTS LIMITED Director 2012-09-26 CURRENT 2012-09-26 Dissolved 2013-08-20
ANDREAS COSTAS PANAYIOTOU ABILITY LUBECK RETAIL HOLDINGS SARL Director 2010-09-02 CURRENT 2010-04-01 Active
ANDREAS COSTAS PANAYIOTOU ABILITY LUBECK RETAIL SARL Director 2010-09-02 CURRENT 2010-04-01 Active
ANDREAS COSTAS PANAYIOTOU ABILITY ROSTOCK RETAIL SARL Director 2010-09-02 CURRENT 2010-04-01 Active
ANDREAS COSTAS PANAYIOTOU ABILITY ELSDORF RETAIL SARL Director 2010-09-02 CURRENT 2010-04-01 Active
ANDREAS COSTAS PANAYIOTOU ABILITY PLACE LIMITED Director 2009-07-13 CURRENT 2009-07-13 Dissolved 2016-12-13
ANDREAS COSTAS PANAYIOTOU ABILITY HOTELS (LUTON INN) LIMITED Director 2008-06-16 CURRENT 2005-01-26 Active
ANDREAS COSTAS PANAYIOTOU ABILITY HOTELS (SYON PARK) LIMITED Director 2008-06-06 CURRENT 1985-12-05 Active
ANDREAS COSTAS PANAYIOTOU ABILITY HOTELS (LUTON) LIMITED Director 2008-05-09 CURRENT 2008-05-09 Active
ANDREAS COSTAS PANAYIOTOU ABILITY HOTELS (SYON) LIMITED Director 2008-04-30 CURRENT 2008-04-30 Active
ANDREAS COSTAS PANAYIOTOU ABILITY HOTELS (DUNBLANE) LIMITED Director 2007-11-05 CURRENT 2007-11-05 Active
ANDREAS COSTAS PANAYIOTOU GCUK PROPCO LIMITED Director 2007-11-05 CURRENT 2007-11-05 Active
ANDREAS COSTAS PANAYIOTOU ABILITY HOTELS (LIVERPOOL) LIMITED Director 2007-06-25 CURRENT 2007-06-25 Active
ANDREAS COSTAS PANAYIOTOU ABILITY HOTELS (GLASGOW) LIMITED Director 2007-05-08 CURRENT 2007-05-08 Active
ANDREAS COSTAS PANAYIOTOU ABILITY ML LIMITED Director 2005-05-19 CURRENT 2005-05-19 Dissolved 2017-01-03
ANDREAS COSTAS PANAYIOTOU ABILITY TRIO LIMITED Director 2005-05-19 CURRENT 2005-05-19 Dissolved 2017-01-03
ANDREAS COSTAS PANAYIOTOU THE ABILITY GROUP LIMITED Director 2004-12-08 CURRENT 2004-12-08 Active
ANDREAS COSTAS PANAYIOTOU ABILITY SHIPPING LIMITED Director 2002-12-13 CURRENT 2002-12-13 Active
ANDREAS COSTAS PANAYIOTOU DOMEL PROPERTIES LIMITED Director 2002-07-31 CURRENT 1992-05-29 Active
ANDREAS COSTAS PANAYIOTOU ABILITY AIR LIMITED Director 2002-07-31 CURRENT 2002-03-12 Active
ANDREAS COSTAS PANAYIOTOU ABILITY DEVELOPMENTS LIMITED Director 2002-07-31 CURRENT 1996-11-19 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
2016-12-13GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-09-27GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-09-20DS01APPLICATION FOR STRIKING-OFF
2016-03-18LATEST SOC18/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-18AR0116/02/16 FULL LIST
2015-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2015 FROM TOP FLOOR HAMPTON BY HILTON 42-50 KIMPTON ROAD LUTON BEDFORDSHIRE LU2 0NB
2015-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-02AR0116/02/15 FULL LIST
2014-11-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR JUIN YONG CHIN / 01/03/2014
2014-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-03AR0116/02/14 FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-12AR0116/02/13 FULL LIST
2013-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/2013 FROM 5TH FLOOR 175 OXFORD STREET LONDON W1D 2JS UNITED KINGDOM
2012-10-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2012-03-15AR0116/02/12 FULL LIST
2012-03-15AD02SAIL ADDRESS CHANGED FROM: LANGLEY HOUSE PARK ROAD EAST FINCHLEY LONDON N2 8EY
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREAS COSTAS PANAYIOTOU / 24/06/2011
2011-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2011 FROM ABILITY HOUSE 7 PORTLAND PLACE LONDON W1B 1PP
2011-02-23AR0116/02/11 FULL LIST
2010-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-09-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREAS COSTAS PANAYIOTOU / 17/08/2010
2010-03-02AR0116/02/10 FULL LIST
2010-02-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-02-06AD02SAIL ADDRESS CREATED
2009-11-19RES0103/06/2005
2009-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-02-24363aRETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS
2008-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-02-18363aRETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS
2007-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-11-01395PARTICULARS OF MORTGAGE/CHARGE
2007-07-04225ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06
2007-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2007-02-28363aRETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS
2006-10-27AUDAUDITOR'S RESIGNATION
2006-02-22363aRETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS
2006-01-04288cSECRETARY'S PARTICULARS CHANGED
2005-12-21353LOCATION OF REGISTER OF MEMBERS
2005-12-21325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2005-08-08287REGISTERED OFFICE CHANGED ON 08/08/05 FROM: LANGLEY HOUSE PARK ROAD, EAST FINCHLEY LONDON, N2 8EX
2005-06-21395PARTICULARS OF MORTGAGE/CHARGE
2005-02-24288aNEW DIRECTOR APPOINTED
2005-02-24225ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/05/06
2005-02-24287REGISTERED OFFICE CHANGED ON 24/02/05 FROM: THE STUDIO, ST NICHOLAS CLOSE, ELSTREE, HERTS., WD6 3EW
2005-02-24288aNEW SECRETARY APPOINTED
2005-02-24288bDIRECTOR RESIGNED
2005-02-24288bSECRETARY RESIGNED
2005-02-2488(2)RAD 16/02/05--------- £ SI 98@1=98 £ IC 2/100
2005-02-16NEWINCINCORPORATION 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 ABILITY 31 MILL HARBOUR 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 ABILITY 31 MILL HARBOUR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SHARE CHARGE 2010-09-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
SUPPLEMENTAL DEBENTURE 2007-11-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2005-06-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 ABILITY 31 MILL HARBOUR LIMITED

Intangible Assets
Patents
We have not found any records of ABILITY 31 MILL HARBOUR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABILITY 31 MILL HARBOUR LIMITED
Trademarks
We have not found any records of ABILITY 31 MILL HARBOUR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABILITY 31 MILL HARBOUR 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 ABILITY 31 MILL HARBOUR 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 ABILITY 31 MILL HARBOUR 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 ABILITY 31 MILL HARBOUR 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 ABILITY 31 MILL HARBOUR 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.