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

EMB MANAGEMENT HOLDINGS LIMITED

30 FINSBURY SQUARE, LONDON, EC2A 1AG,
Company Registration Number
05412182
Private Limited Company
Liquidation

Company Overview

About Emb Management Holdings Ltd
EMB MANAGEMENT HOLDINGS LIMITED was founded on 2005-04-04 and has its registered office in London. The organisation's status is listed as "Liquidation". Emb Management Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
EMB MANAGEMENT HOLDINGS LIMITED
 
Legal Registered Office
30 FINSBURY SQUARE
LONDON
EC2A 1AG
Other companies in RH2
 
Filing Information
Company Number 05412182
Company ID Number 05412182
Date formed 2005-04-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/04/2016
Return next due 02/05/2017
Type of accounts DORMANT
Last Datalog update: 2023-11-06 14:01:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EMB MANAGEMENT HOLDINGS LIMITED
The accountancy firm based at this address is CFAC PAYMENT SCHEME 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 EMB MANAGEMENT HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
STEVEN JAMES ALCOCK
Director 2016-05-27
Previous Officers
Officer Role Date Appointed Date Resigned
OLIVER HEW WALLINGER GOODINGE
Director 2016-05-27 2018-06-28
DAVID HOWARD LOVERIDGE
Company Secretary 2014-04-15 2017-04-28
STUART JOHN EDWARDS
Director 2015-05-01 2016-06-09
PAUL GEOFFREY MORRIS
Director 2011-09-01 2016-06-09
TINA ANN RHODES
Director 2015-05-01 2016-06-09
VINCENT JOHN RAIMONDO
Director 2011-01-31 2015-04-30
RITCHIE DAVIDSON
Company Secretary 2011-01-31 2014-04-15
CHANDRASEKHAR RAMAMURTHY
Director 2011-01-31 2011-08-31
KARL PETER MURPHY
Company Secretary 2005-04-04 2011-01-31
RAJAN AHUJA
Director 2005-04-04 2011-01-31
JOHN DUNCAN ANDERSON
Director 2009-02-24 2011-01-31
ANDRZEJ JERZY CZERNUSZEWICZ
Director 2005-04-04 2011-01-31
ANDREW BRUCE ENGLISH
Director 2005-04-04 2011-01-31
KAM WAH LEE
Director 2005-04-04 2011-01-31
KARL PETER MURPHY
Director 2005-04-04 2011-01-31
RORY WILLIAM O'BRIEN
Director 2009-02-24 2011-01-31
RICHARD ANTHONY RODRIQUEZ
Director 2007-02-20 2011-01-31
MICHAEL JOHN BROCKMAN
Director 2005-04-04 2009-02-24
STUART PETER LAW
Company Secretary 2005-04-04 2005-04-04
DAVID VICTOR GIBBONS
Director 2005-04-04 2005-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN JAMES ALCOCK HILB ROGAL & HOBBS UK HOLDINGS LIMITED Director 2018-09-10 CURRENT 2006-12-05 Liquidation
STEVEN JAMES ALCOCK WILLIS GROUP LIMITED Director 2018-01-05 CURRENT 1959-02-25 Active
STEVEN JAMES ALCOCK WATSON WYATT EUROPEAN INVESTMENT HOLDINGS LIMITED Director 2016-11-01 CURRENT 2005-07-11 Active
STEVEN JAMES ALCOCK TOWERS WATSON GLOBAL 2 LIMITED Director 2016-11-01 CURRENT 2013-03-22 Active
STEVEN JAMES ALCOCK WILLIS TOWERS WATSON UK HOLDINGS LIMITED Director 2016-09-20 CURRENT 2016-09-20 Active
STEVEN JAMES ALCOCK WTW BERMUDA HOLDINGS LTD. Director 2016-08-25 CURRENT 2015-11-20 Active
STEVEN JAMES ALCOCK SAVILLE CONSULTING LIMITED Director 2016-05-27 CURRENT 2008-03-04 Active
STEVEN JAMES ALCOCK WATSON WYATT INSURANCE & FINANCIAL SERVICES CONSULTING HOLDINGS LIMITED Director 2016-05-27 CURRENT 2002-07-23 Active
STEVEN JAMES ALCOCK TOWERS PERRIN UK HOLDINGS LIMITED Director 2016-05-27 CURRENT 2002-10-15 Active
STEVEN JAMES ALCOCK TOWERS WATSON UK LIMITED Director 2016-05-27 CURRENT 2009-04-14 Liquidation
STEVEN JAMES ALCOCK TOWERS PERRIN EUROPE LIMITED Director 2016-05-27 CURRENT 2002-10-15 Active
STEVEN JAMES ALCOCK WATSON WYATT (UK) ACQUISITIONS 2 LIMITED Director 2016-05-27 CURRENT 2005-03-01 Active
STEVEN JAMES ALCOCK TOWERS WATSON GLOBAL HOLDINGS LIMITED Director 2016-05-27 CURRENT 2012-02-01 Active
STEVEN JAMES ALCOCK TOWERS WATSON GLOBAL LIMITED Director 2016-05-27 CURRENT 2012-02-14 Active
STEVEN JAMES ALCOCK TOWERS WATSON GLOBAL 3 LIMITED Director 2016-05-27 CURRENT 2013-06-05 Active
STEVEN JAMES ALCOCK WYATT COMPANY HOLDINGS LIMITED(THE) Director 2016-05-27 CURRENT 1967-06-16 Liquidation
STEVEN JAMES ALCOCK WYATT COMPANY (UK) LIMITED(THE) Director 2016-05-27 CURRENT 1974-04-17 Liquidation
STEVEN JAMES ALCOCK WATSON WYATT HOLDINGS LIMITED Director 2016-05-27 CURRENT 1957-09-24 Active
STEVEN JAMES ALCOCK WATSON WYATT (UK) ACQUISITIONS 1 LIMITED Director 2016-05-27 CURRENT 2005-03-01 Active
STEVEN JAMES ALCOCK TA I LIMITED Director 2016-01-29 CURRENT 1998-06-25 Active
STEVEN JAMES ALCOCK WILLIS FABER LIMITED Director 2016-01-29 CURRENT 1978-09-01 Active
STEVEN JAMES ALCOCK TRINITY ACQUISITION PLC Director 2016-01-29 CURRENT 1998-06-25 Active
STEVEN JAMES ALCOCK WILLIS INVESTMENT UK HOLDINGS LIMITED Director 2016-01-29 CURRENT 2008-08-20 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
2023-10-12Voluntary liquidation declaration of solvency
2023-10-12Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-10-12Appointment of a voluntary liquidator
2023-10-12REGISTERED OFFICE CHANGED ON 12/10/23 FROM Watson House London Road Reigate RH2 9PQ England
2023-07-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-27Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-06-27Solvency Statement dated 21/06/23
2023-06-27Statement by Directors
2023-06-27Statement of capital on GBP 1
2023-04-05CONFIRMATION STATEMENT MADE ON 04/04/23, WITH NO UPDATES
2022-08-24FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-24AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 04/04/22, WITH NO UPDATES
2022-02-25TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JAMES ALCOCK
2022-02-25AP01DIRECTOR APPOINTED MRS KAREN NORMAN
2021-08-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 04/04/21, WITH NO UPDATES
2020-10-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 04/04/20, WITH NO UPDATES
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-16AP01DIRECTOR APPOINTED MS KATHARINE BOYSEN
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES
2019-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/19 FROM C/O David Loveridge Watson House London Road Reigate Surrey RH2 9PQ
2018-07-13TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER HEW WALLINGER GOODINGE
2018-07-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-02CH01Director's details changed for Mr Oliver Hew Wallinger Goodinge on 2018-06-11
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH NO UPDATES
2017-08-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-02TM02Termination of appointment of David Howard Loveridge on 2017-04-28
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 8500
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2016-10-19CH01Director's details changed for Mr Oliver Hew Wallinger Goodinge on 2016-07-09
2016-06-17TM01APPOINTMENT TERMINATED, DIRECTOR TINA RHODES
2016-06-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MORRIS
2016-06-17TM01APPOINTMENT TERMINATED, DIRECTOR STUART EDWARDS
2016-06-03AP01DIRECTOR APPOINTED MR OLIVER HEW WALLINGER GOODINGE
2016-06-02AP01DIRECTOR APPOINTED MR STEVEN JAMES ALCOCK
2016-06-02AA01Current accounting period extended from 30/06/16 TO 31/12/16
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 8500
2016-04-05AR0104/04/16 ANNUAL RETURN FULL LIST
2015-12-12AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-05-01AP01DIRECTOR APPOINTED MS TINA ANN RHODES
2015-05-01AP01DIRECTOR APPOINTED MR STUART EDWARDS
2015-05-01TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT JOHN RAIMONDO
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 8500
2015-04-07AR0104/04/15 ANNUAL RETURN FULL LIST
2015-01-06AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-04-15AP03Appointment of Mr David Howard Loveridge as company secretary
2014-04-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY RITCHIE DAVIDSON
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 8500
2014-04-04AR0104/04/14 FULL LIST
2014-01-08AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-04-09AR0104/04/13 FULL LIST
2013-01-05AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-04-12AR0104/04/12 FULL LIST
2012-01-19AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-09-01AP01DIRECTOR APPOINTED MR PAUL GEOFFREY MORRIS
2011-09-01TM01APPOINTMENT TERMINATED, DIRECTOR CHANDRASEKHAR RAMAMURTHY
2011-06-16AA01CURRSHO FROM 31/01/2012 TO 30/06/2011
2011-04-07AR0104/04/11 FULL LIST
2011-04-07AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2011 FROM SADDLERS COURT 64-74 EAST STREET EPSOM SURREY KT17 1HB
2011-03-25AP03SECRETARY APPOINTED MR RITCHIE DAVIDSON
2011-03-02AP01DIRECTOR APPOINTED FINANCE DIRECTOR VINCENT JOHN RAIMONDO
2011-03-01AP01DIRECTOR APPOINTED MR CHANDRASEKHAR BABLOO RAMAMURTHY
2011-03-01TM01APPOINTMENT TERMINATED, DIRECTOR KAM LEE
2011-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ENGLISH
2011-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDRZEJ CZERNUSZEWICZ
2011-03-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANDERSON
2011-03-01TM01APPOINTMENT TERMINATED, DIRECTOR RAJAN AHUJA
2011-03-01TM02APPOINTMENT TERMINATED, SECRETARY KARL MURPHY
2011-03-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD RODRIQUEZ
2011-03-01TM01APPOINTMENT TERMINATED, DIRECTOR RORY O'BRIEN
2011-03-01TM01APPOINTMENT TERMINATED, DIRECTOR KARL MURPHY
2011-02-09AA01PREVSHO FROM 30/04/2011 TO 31/01/2011
2010-11-22AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RORY WILLIAM O'BRIEN / 31/08/2010
2010-04-30AR0104/04/10 FULL LIST
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAJAN AHUJA / 12/03/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RAJAN AHUJA / 12/03/2010
2009-12-22AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-04-24288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDERSON / 15/04/2009
2009-04-07363aRETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS
2009-03-19288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL BROCKMAN
2009-03-19288aDIRECTOR APPOINTED RORY O'BRIEN
2009-03-19288aDIRECTOR APPOINTED JOHN DUNCAN ANDERSON
2009-01-13123NC INC ALREADY ADJUSTED 24/11/08
2009-01-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-01-13RES04GBP NC 1000/10000 24/11/2008
2009-01-1388(2)AD 28/11/08 GBP SI 8400@1=8400 GBP IC 100/8500
2008-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-04-08363aRETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS
2007-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-04-16363aRETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS
2007-04-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-05288aNEW DIRECTOR APPOINTED
2006-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-09363aRETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS
2005-05-1088(2)RAD 04/04/05--------- £ SI 99@1=99 £ IC 1/100
2005-05-05288bDIRECTOR RESIGNED
2005-05-05288aNEW DIRECTOR APPOINTED
2005-05-05288bSECRETARY RESIGNED
2005-05-05288aNEW DIRECTOR APPOINTED
2005-05-05288aNEW DIRECTOR APPOINTED
2005-05-05288aNEW DIRECTOR APPOINTED
2005-05-05287REGISTERED OFFICE CHANGED ON 05/05/05 FROM: 24 BEVIS MARKS LONDON EC3A 7NR
2005-05-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-05-05288aNEW DIRECTOR APPOINTED
2005-04-04NEWINCINCORPORATION 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 EMB MANAGEMENT HOLDINGS 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 Liquidators2023-10-06
Resolutions for Winding-up2023-10-06
Fines / Sanctions
No fines or sanctions have been issued against EMB MANAGEMENT HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EMB MANAGEMENT HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2011-01-31

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 EMB MANAGEMENT HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of EMB MANAGEMENT HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EMB MANAGEMENT HOLDINGS LIMITED
Trademarks
We have not found any records of EMB MANAGEMENT HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EMB MANAGEMENT HOLDINGS 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 EMB MANAGEMENT HOLDINGS 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 EMB MANAGEMENT HOLDINGS 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 TypeResolution
Defending partyEMB MANAGEMENT HOLDINGS LIMITEDEvent Date2023-10-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EMB MANAGEMENT HOLDINGS 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 EMB MANAGEMENT HOLDINGS LIMITED any grants or awards.
Ownership
    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.