Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FP REALISATIONS 2015 LIMITED
Company Information for

FP REALISATIONS 2015 LIMITED

RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS, JOHN ADAM STREET, LONDON, WC2N 6JU,
Company Registration Number
05392261
Private Limited Company
Liquidation

Company Overview

About Fp Realisations 2015 Ltd
FP REALISATIONS 2015 LIMITED was founded on 2005-03-14 and has its registered office in London. The organisation's status is listed as "Liquidation". Fp Realisations 2015 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
FP REALISATIONS 2015 LIMITED
 
Legal Registered Office
RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS
JOHN ADAM STREET
LONDON
WC2N 6JU
Other companies in W1B
 
Previous Names
FINCH & PARTNERS LIMITED16/08/2015
FINCH & PARTNERS FASHION PRESS LIMITED23/05/2013
FINCH AND PARTNERS LIMITED09/05/2013
Filing Information
Company Number 05392261
Company ID Number 05392261
Date formed 2005-03-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2014
Account next due 29/02/2016
Latest return 14/03/2014
Return next due 11/04/2015
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-10-05 00:32:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FP REALISATIONS 2015 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 FP REALISATIONS 2015 LIMITED

Current Directors
Officer Role Date Appointed
ADAM BENT
Director 2007-05-03
CHARLES FINCH
Director 2005-03-14
JONATHAN JAMES RIVETT-CARNAC
Director 2012-06-29
RICHARD CHARLES THOMPSON
Director 2013-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD FRANCIS TOWNSEND COLES
Company Secretary 2012-06-29 2015-04-01
ADAM BENT
Company Secretary 2005-03-14 2010-03-01
RICHARD CHARLES THOMPSON
Director 2005-06-01 2008-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM BENT WELLDOING LTD Director 2016-04-01 CURRENT 2013-07-18 Active
ADAM BENT CHESTNUT TREE TALES LIMITED Director 2015-06-23 CURRENT 2015-06-23 Dissolved 2017-11-28
ADAM BENT PROVINCIA LIMITED Director 2014-11-24 CURRENT 2014-11-24 Active - Proposal to Strike off
ADAM BENT LEAD ME APPLICATIONS LIMITED Director 2014-03-12 CURRENT 2014-03-12 Dissolved 2015-10-27
ADAM BENT TBCASAP LIMITED Director 2013-01-28 CURRENT 2013-01-28 Dissolved 2014-08-19
ADAM BENT FINCH MEDIA & PUBLISHING LIMITED Director 2012-08-30 CURRENT 2012-08-30 Dissolved 2014-11-04
ADAM BENT FINCH & PARTNERS CREATIVE LIMITED Director 2012-08-30 CURRENT 2012-08-30 Dissolved 2014-11-04
ADAM BENT CP FINCH LIMITED Director 2010-05-25 CURRENT 2010-05-25 Dissolved 2014-08-19
CHARLES FINCH THOMPSON FINCH LIMITED Director 2015-06-02 CURRENT 2015-06-02 Dissolved 2016-11-22
CHARLES FINCH FINCH & PARTNERS CORPORATE CREATIVE LIMITED Director 2015-03-17 CURRENT 2015-03-17 Active
CHARLES FINCH CHARLES FINCH CREATIVE LIMITED Director 2014-12-15 CURRENT 2014-12-15 Active
CHARLES FINCH CHUCS BAR & GRILL LIMITED Director 2013-06-07 CURRENT 2013-06-07 Active
CHARLES FINCH TBCASAP LIMITED Director 2013-01-28 CURRENT 2013-01-28 Dissolved 2014-08-19
CHARLES FINCH PINK SANDS FILMS LIMITED Director 2012-07-09 CURRENT 2012-07-09 Active
CHARLES FINCH CP FINCH LIMITED Director 2010-05-25 CURRENT 2010-05-25 Dissolved 2014-08-19
CHARLES FINCH CHUCS LIMITED Director 2010-05-25 CURRENT 2010-05-25 Active - Proposal to Strike off
CHARLES FINCH FINCH'S QUARTERLEY LIMITED Director 2003-11-03 CURRENT 2003-10-21 Active
JONATHAN JAMES RIVETT-CARNAC GALLERIESNOW LIMITED Director 2017-04-19 CURRENT 2013-07-23 Active
JONATHAN JAMES RIVETT-CARNAC FINCH & PARTNERS CORPORATE CREATIVE LIMITED Director 2015-06-01 CURRENT 2015-03-17 Active
JONATHAN JAMES RIVETT-CARNAC HUMMINGBIRD CAPITAL LIMITED Director 2015-05-13 CURRENT 2015-05-13 Active - Proposal to Strike off
JONATHAN JAMES RIVETT-CARNAC BEYOND BESPOKE DESIGN LTD Director 2013-06-01 CURRENT 2012-03-05 Active - Proposal to Strike off
RICHARD CHARLES THOMPSON CHEVELEY PARK STUD LIMITED Director 2017-11-13 CURRENT 1975-08-13 Active
RICHARD CHARLES THOMPSON THOMPSON INVESTMENTS (LONDON) LIMITED Director 2017-09-18 CURRENT 1987-11-13 Active
RICHARD CHARLES THOMPSON EVERY SNOWFLAKE LIMITED Director 2016-09-27 CURRENT 2016-09-27 Active - Proposal to Strike off
RICHARD CHARLES THOMPSON TRAIM LIMITED Director 2016-06-15 CURRENT 2016-06-15 Dissolved 2016-11-22
RICHARD CHARLES THOMPSON RACING INSIDER LIMITED Director 2016-01-26 CURRENT 2016-01-26 Active - Proposal to Strike off
RICHARD CHARLES THOMPSON THOMPSON FINCH LIMITED Director 2015-06-02 CURRENT 2015-06-02 Dissolved 2016-11-22
RICHARD CHARLES THOMPSON PLAY NOW LIMITED Director 2014-12-31 CURRENT 2014-12-31 Dissolved 2016-05-24
RICHARD CHARLES THOMPSON ONE LINE FILMS LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active
RICHARD CHARLES THOMPSON OLCI CONSTRUCTION SKILLS LIMITED Director 2014-01-09 CURRENT 1997-08-13 Dissolved 2015-03-24
RICHARD CHARLES THOMPSON OLCI GROUP LIMITED Director 2014-01-09 CURRENT 1993-08-18 Dissolved 2015-03-31
RICHARD CHARLES THOMPSON OLCI CONSTRUCTION TRAINING LIMITED Director 2014-01-09 CURRENT 2001-11-01 Liquidation
RICHARD CHARLES THOMPSON COSMIC FUSION GLOBAL MEDIA LTD Director 2013-08-27 CURRENT 2013-08-27 Active
RICHARD CHARLES THOMPSON CHURCHILL MEDIA LIMITED Director 2012-03-07 CURRENT 2012-03-07 Active - Proposal to Strike off
RICHARD CHARLES THOMPSON MYSKILLZ LIMITED Director 2010-09-07 CURRENT 2010-08-31 Liquidation
RICHARD CHARLES THOMPSON COMPATIBILITY INDEX LIMITED Director 2010-02-05 CURRENT 2007-07-09 Dissolved 2015-06-30
RICHARD CHARLES THOMPSON ACORNCHARM LIMITED Director 2006-09-20 CURRENT 2006-09-01 Dissolved 2013-11-12
RICHARD CHARLES THOMPSON FONIX MOBILE PLC Director 2006-07-28 CURRENT 2006-06-05 Active
RICHARD CHARLES THOMPSON STARNEVESSE LIMITED Director 2005-01-24 CURRENT 2005-01-06 Active
RICHARD CHARLES THOMPSON KIPLING HOUSE HOLDINGS LIMITED Director 2003-02-14 CURRENT 2000-08-08 Active
RICHARD CHARLES THOMPSON GALLANTA INVESTMENTS LIMITED Director 1992-02-17 CURRENT 1989-02-17 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
2018-07-25LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.3
2018-01-28LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 18/11/2017:LIQ. CASE NO.3
2017-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/2017 FROM RESOLVE PARTNERS LIMITED 48 WARWICK STREET LONDON W1B 5NL
2017-01-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/11/2016
2016-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2016 FROM C/O RESOLVE PARTNERS LIMITED ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2LB
2015-12-042.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/11/2015
2015-12-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-11-192.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2015-10-271.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2015-08-262.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2015-08-16RES15CHANGE OF NAME 16/07/2015
2015-08-16CERTNMCOMPANY NAME CHANGED FINCH & PARTNERS LIMITED CERTIFICATE ISSUED ON 16/08/15
2015-07-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-07-102.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2015 FROM 35 HEDDON STREET LONDON W1B 4BR
2015-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2015 FROM 35 HEDDON STREET LONDON W1B 4BR
2015-06-252.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-06-01TM02APPOINTMENT TERMINATED, SECRETARY RICHARD COLES
2015-05-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-05-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-02-27AA31/05/14 TOTAL EXEMPTION SMALL
2014-11-271.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2014
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 802
2014-09-01AR0114/03/14 FULL LIST
2014-02-28AA31/05/13 TOTAL EXEMPTION SMALL
2014-02-28AA31/05/12 TOTAL EXEMPTION SMALL
2013-10-011.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2013-07-26AP01DIRECTOR APPOINTED MR RICHARD CHARLES THOMPSON
2013-05-23RES15CHANGE OF NAME 22/05/2013
2013-05-23CERTNMCOMPANY NAME CHANGED FINCH & PARTNERS FASHION PRESS LIMITED CERTIFICATE ISSUED ON 23/05/13
2013-05-09RES15CHANGE OF NAME 30/04/2013
2013-05-09CERTNMCOMPANY NAME CHANGED FINCH AND PARTNERS LIMITED CERTIFICATE ISSUED ON 09/05/13
2013-04-10AR0114/03/13 FULL LIST
2012-12-18AP03SECRETARY APPOINTED MR RICHARD FRANCIS TOWNSEND COLES
2012-12-18AP01DIRECTOR APPOINTED SIR JONATHAN JAMES RIVETT-CARNAC
2012-06-07AR0114/03/12 FULL LIST
2012-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2011-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2011-04-08AR0114/03/11 FULL LIST
2011-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES FINCH / 01/06/2010
2011-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM BENT / 23/03/2011
2010-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2010-04-29AR0114/03/10 FULL LIST
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM BENT / 01/10/2009
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES FINCH / 01/11/2009
2010-04-29TM02APPOINTMENT TERMINATED, SECRETARY ADAM BENT
2009-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2009-06-05363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2009-06-05287REGISTERED OFFICE CHANGED ON 05/06/2009 FROM, 4-8 HEDDON STREET, LONDON, W1B 4BS
2008-12-23288bAPPOINTMENT TERMINATED DIRECTOR RICHARD THOMPSON
2008-12-02363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2008-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2007-06-13288aNEW DIRECTOR APPOINTED
2007-04-20363aRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2007-04-20288cSECRETARY'S PARTICULARS CHANGED
2006-07-1088(2)OAD 01/06/05--------- £ SI 900@1
2006-06-1988(2)RAD 23/02/06--------- £ SI 53@1
2006-05-05225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/05/06
2006-03-15363aRETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS
2005-08-26123£ NC 9900/19800 31/05/05
2005-08-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-08-26RES04£ NC 100/9900 31/05/0
2005-08-2688(2)RAD 01/06/05--------- £ SI 900@1=900 £ IC 100/1000
2005-07-20288aNEW DIRECTOR APPOINTED
2005-07-20395PARTICULARS OF MORTGAGE/CHARGE
2005-06-17395PARTICULARS OF MORTGAGE/CHARGE
2005-03-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73120 - Media representation services




Licences & Regulatory approval
We could not find any licences issued to FP REALISATIONS 2015 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2016-04-20
Appointment of Liquidators2015-12-01
Meetings of Creditors2015-08-03
Appointment of Administrators2015-06-23
Fines / Sanctions
No fines or sanctions have been issued against FP REALISATIONS 2015 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER FLUCTUATING DEPOSIT 2005-07-20 Satisfied COUTTS & COMPANY
MORTGAGE DEBENTURE 2005-06-17 Satisfied COUTTS & COMPANY
Creditors
Creditors Due After One Year 2012-06-01 £ 195,457
Creditors Due After One Year 2011-06-01 £ 170,543
Creditors Due Within One Year 2012-06-01 £ 1,796,335
Creditors Due Within One Year 2011-06-01 £ 1,980,075

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31

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 FP REALISATIONS 2015 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 913
Called Up Share Capital 2011-06-01 £ 873
Cash Bank In Hand 2011-06-01 £ 162,555
Current Assets 2012-06-01 £ 1,279,534
Current Assets 2011-06-01 £ 1,514,666
Debtors 2012-06-01 £ 1,279,534
Debtors 2011-06-01 £ 1,352,111
Fixed Assets 2012-06-01 £ 1,028,424
Fixed Assets 2011-06-01 £ 1,117,717
Shareholder Funds 2012-06-01 £ 316,166
Shareholder Funds 2011-06-01 £ 481,765
Tangible Fixed Assets 2012-06-01 £ 54,745
Tangible Fixed Assets 2011-06-01 £ 134,769

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FP REALISATIONS 2015 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FP REALISATIONS 2015 LIMITED
Trademarks
We have not found any records of FP REALISATIONS 2015 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FP REALISATIONS 2015 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 (73120 - Media representation services) as FP REALISATIONS 2015 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FP REALISATIONS 2015 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 TypeNotice of Intended Dividends
Defending partyFP REALISATIONS 2015 LIMITEDEvent Date2016-04-15
Principal Trading Address: 35 Heddon Street, London, W1B 4BR Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators intend to declare a first and final dividend to unsecured creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at ReSolve Partners Limited, One America Square, Crosswall, London EC3N 2LB by no later than 10 May 2016 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Office Holder details: Cameron Gunn, Mark Supperstone and Simon Harris (IP Nos. 9362, 9734 and 11372) all of ReSolve Partners Limited, One America Square, Crosswall, London EC3N 2LB. Date of appointment: 19 November 2015. For further details contact: James Reeves, Tel: 020 3372 2804, Email: james.reeves@resolvegroupuk.com Alternative contact: Tel: 020 7702 9775.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyFP REALISATIONS 2015 LIMITEDEvent Date2015-11-19
Cameron Gunn and Mark Supperstone and Simon Harris , of ReSolve Partners Ltd , One America Square, Crosswall, London, EC3N 2LB . : For further details contact: email: james.reeves@resolvegroupuk.com Tel: 020 3372 2804. Alternative contact: 020 7702 9775
 
Initiating party Event TypeMeetings of Creditors
Defending partyFINCH & PARTNERS LIMITEDEvent Date2015-07-29
In the High Court of Justice, Chancery Division Companies Court case number 3993 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986 (as amended) that Cameron Gunn , (IP No. 9362) and Mark Supperstone , (IP No. 9734) and Simon Harris , (IP No. 11372) of of ReSolve Partners LLP , One America Square, Crosswall, London, EC3N 2LB the Joint Admiistrators, have summoned a meeting of the creditors of Finch & Partners Limited under Paragraph 51 of Schedule B1 to the Insolvency Act 1986. The meeting will be held at the offices of ReSolve Partners Limited, One America Square, Crosswall, London, EC3N 2LB on 18 August 2015 at 10.00 am. Under Rule 2.38 a person is entitled to vote at the meeting only if: he has given to the Joint Administrators at ReSolve Partners Limited, One America Square, Crosswall, London, EC3N 2LB, not later later than 12.00 hours on the business day before the meeting date, details in writing of the debt which he claims to be due to him from the Company; the claim has been duly admitted under Rule 2.38 or 2.39; and there has been lodged with the Joint Administrators any proxy which he intends to be used on his behalf. For further details contact: James Reeves, email: james.reeves@resolvegroupuk.com Tel: 020 3372 2804. Alternative contact: Tel: 020 7702 9775
 
Initiating party Event TypeAppointment of Administrators
Defending partyFINCH & PARTNERS LIMITEDEvent Date2015-06-18
In the High Court of Justice, Chancery Division Companies Court case number 3993 Cameron Gunn , Mark Supperstone and Simon Harris (IP Nos 9362 and 9734 and 11372 ), of ReSolve Partners LLP , One America Square, Crosswall, London, EC3N 2LB For further details contact: James Reeves on email: james.reeves@resolvegroupuk.com or on tel: 020 3372 2804 or 020 7702 9775. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FP REALISATIONS 2015 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 FP REALISATIONS 2015 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.