Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NATIONWIDE STORAGE LTD
Company Information for

NATIONWIDE STORAGE LTD

30 FINSBURY SQUARE, LONDON, EC2P 2YU,
Company Registration Number
05709312
Private Limited Company
Liquidation

Company Overview

About Nationwide Storage Ltd
NATIONWIDE STORAGE LTD was founded on 2006-02-14 and has its registered office in London. The organisation's status is listed as "Liquidation". Nationwide Storage Ltd 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
NATIONWIDE STORAGE LTD
 
Legal Registered Office
30 FINSBURY SQUARE
LONDON
EC2P 2YU
Other companies in B19
 
Filing Information
Company Number 05709312
Company ID Number 05709312
Date formed 2006-02-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2015
Account next due 28/02/2017
Latest return 19/11/2015
Return next due 17/12/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2023-12-05 15:53:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NATIONWIDE STORAGE LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   METRO CITY (UK) LTD   REED MORGAN 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.
Companies with same name NATIONWIDE STORAGE LTD
The following companies were found which have the same name as NATIONWIDE STORAGE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NATIONWIDE STORAGE AND INTERIORS LIMITED 100 SAWLEY MARINA SAWLEY ENGLAND NG10 3EA Dissolved Company formed on the 2013-02-19
NATIONWIDE STORAGE AND RECOVERY LTD 145-157 ST JOHN STREET LONDON ENGLAND EC1V 4PW Dissolved Company formed on the 2012-03-06
NATIONWIDE STORAGE, INC. 3540 W SAHARA AVE #E-6 LAS VEGAS NV 89102 Dissolved Company formed on the 2002-07-03
NATIONWIDE STORAGE CORPORATION INC Delaware Unknown
NATIONWIDE STORAGE CORPORATION INC Georgia Unknown
NATIONWIDE STORAGE CORPORATION INC North Carolina Unknown
NATIONWIDE STORAGE AND MOVING INCORPORATED New Jersey Unknown
NATIONWIDE STORAGE CORPORATION INCORPORATED New Jersey Unknown
Nationwide Storage Corporation Inc Maryland Unknown
NATIONWIDE STORAGE CORPORATION INC Georgia Unknown
NATIONWIDE STORAGE CORPORATION INC Tennessee Unknown
NATIONWIDE STORAGE CORPORATION INC Arkansas Unknown
NATIONWIDE STORAGE CORPORATION INC Arkansas Unknown
NATIONWIDE STORAGE SOLUTIONS LIMITED UNITS 12A & B HOME FARM DIARY BUILDINGS MILDENHALL MARLBOROUGH WILTSHIRE SN8 2NQ Active - Proposal to Strike off Company formed on the 2020-03-09
NATIONWIDE STORAGE & REMOVALS LTD C/O PRECISION ACCOUNTANCY LLP BRADBOURNE HOUSE NEW ROAD EAST MALLING KENT ME19 6DZ Active Company formed on the 2021-05-24

Company Officers of NATIONWIDE STORAGE LTD

Current Directors
Officer Role Date Appointed
AZHER MOHAMMED SHAREEF
Director 2013-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
MOHAMMED SHAREEF
Company Secretary 2007-10-26 2013-09-26
MOHAMMED SHAREEF
Director 2012-12-24 2013-09-26
TAHIR SHAREEF
Director 2007-12-01 2012-12-24
AZHER MOHAMMED SHAREEF
Director 2007-10-26 2012-12-17
SALEEM JAVID SHAREEF
Director 2007-12-01 2012-12-17
BEECH COMPANY SECRETARIES LIMITED
Nominated Secretary 2006-02-14 2007-10-26
BEECH DIRECTORS LIMITED
Director 2006-02-14 2007-10-26
HCS SECRETARIAL LIMITED
Nominated Secretary 2006-02-14 2006-02-14
HANOVER DIRECTORS LIMITED
Nominated Director 2006-02-14 2006-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AZHER MOHAMMED SHAREEF GRAND INTERIORS LTD Director 2017-10-13 CURRENT 2017-10-13 Active
AZHER MOHAMMED SHAREEF OUR PLACE BILSTON LIMITED Director 2016-05-13 CURRENT 2016-05-13 Liquidation
AZHER MOHAMMED SHAREEF BUDGET CAR PARKS LIMITED Director 2016-04-13 CURRENT 2016-04-13 Liquidation
AZHER MOHAMMED SHAREEF INTELLIGENT STORAGE COVENTRY LIMITED Director 2016-03-21 CURRENT 2016-03-21 Active
AZHER MOHAMMED SHAREEF INTELLIGENT STORAGE TYSLEY LIMITED Director 2016-03-21 CURRENT 2016-03-21 Active
AZHER MOHAMMED SHAREEF INTELLIGENT STORAGE COVENTRY HOLDINGS LIMITED Director 2016-03-21 CURRENT 2016-03-21 Active
AZHER MOHAMMED SHAREEF INTELLIGENT STORAGE TYSLEY HOLDINGS LIMITED Director 2016-03-18 CURRENT 2016-03-18 Active
AZHER MOHAMMED SHAREEF WE WANT ANY HOUSE (NATIONAL) LIMITED Director 2016-02-24 CURRENT 2016-02-24 Active - Proposal to Strike off
AZHER MOHAMMED SHAREEF A, T & S PROPERTIES LIMITED Director 2016-02-19 CURRENT 2016-02-19 Active
AZHER MOHAMMED SHAREEF HEARTLANDS TOPCO LIMITED Director 2016-02-19 CURRENT 2016-02-19 Active
AZHER MOHAMMED SHAREEF AUTO, PLANT & VAN HIRE LTD Director 2015-08-27 CURRENT 2015-08-27 Active
AZHER MOHAMMED SHAREEF HEARTLANDS FURNITURE BESPOKE MANUFACTURING LIMITED Director 2015-04-07 CURRENT 2015-04-07 Dissolved 2016-09-20
AZHER MOHAMMED SHAREEF FOOD EVOLUTION LIMITED Director 2014-05-16 CURRENT 2014-05-16 Active - Proposal to Strike off
AZHER MOHAMMED SHAREEF INNOVATION DEVELOPMENT CENTRE LIMITED Director 2014-05-16 CURRENT 2014-05-16 Active - Proposal to Strike off
AZHER MOHAMMED SHAREEF PROPERTY LINK SURVEYORS LIMITED Director 2014-04-17 CURRENT 2014-04-17 Active
AZHER MOHAMMED SHAREEF WORM GLORY LIMITED Director 2014-02-06 CURRENT 2014-02-06 Dissolved 2015-09-22
AZHER MOHAMMED SHAREEF WE WANT ANY HOUSE LIMITED Director 2013-12-31 CURRENT 2011-11-09 Dissolved 2016-04-19
AZHER MOHAMMED SHAREEF PROPERTY4CASH LIMITED Director 2013-12-31 CURRENT 2011-11-09 Dissolved 2017-01-17
AZHER MOHAMMED SHAREEF ADVANTAGE COMMUNITY ENTERPRISE C.I.C. Director 2013-02-05 CURRENT 2013-02-05 Active - Proposal to Strike off
AZHER MOHAMMED SHAREEF STORAGE 4 U NATIONAL LTD Director 2012-07-02 CURRENT 2012-01-09 Liquidation
AZHER MOHAMMED SHAREEF KING STORAGE LIMITED Director 2011-05-13 CURRENT 2011-05-13 Dissolved 2014-09-16
AZHER MOHAMMED SHAREEF HEARTLANDS FURNITURE (HOLDINGS) LIMITED Director 2010-01-15 CURRENT 2010-01-15 Active
AZHER MOHAMMED SHAREEF FAST TRACK INVESTMENTS (HOLDINGS) LIMITED Director 2010-01-15 CURRENT 2010-01-15 Active - Proposal to Strike off
AZHER MOHAMMED SHAREEF SPACE HIRE LIMITED Director 2009-10-19 CURRENT 2009-10-19 Active - Proposal to Strike off
AZHER MOHAMMED SHAREEF PROPERTY LINK (PROFESSIONAL PROPERTY SERVICES ) LTD Director 2009-09-23 CURRENT 1996-09-23 Liquidation
AZHER MOHAMMED SHAREEF FURNITURE CLEARANCE CENTRES LIMITED Director 2007-01-19 CURRENT 2007-01-19 Active - Proposal to Strike off
AZHER MOHAMMED SHAREEF PROFESSIONAL INVESTMENTS LIMITED Director 2005-03-04 CURRENT 2005-03-04 Liquidation
AZHER MOHAMMED SHAREEF FAST-TRACK INVESTMENTS LTD Director 1996-10-01 CURRENT 1996-09-27 Liquidation
AZHER MOHAMMED SHAREEF PROPERTY LINK RECLAMATIONS LTD Director 1996-09-26 CURRENT 1996-09-23 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
2023-12-04Final Gazette dissolved via compulsory strike-off
2023-09-04Compulsory liquidation. Final meeting
2023-04-12Compulsory liquidation winding up progress report
2022-04-05WU07Compulsory liquidation winding up progress report
2021-03-31WU07Compulsory liquidation winding up progress report
2019-04-24WU07Compulsory liquidation winding up progress report
2018-04-20WU07Compulsory liquidation winding up progress report
2017-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/17 FROM 88 Lower Tower Street Off Newtown Row Birmingham B19 3NL
2017-03-104.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2017-03-104.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2017-01-30COCOMPCompulsory winding up order
2016-12-10LATEST SOC10/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-10CS01CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2016-02-29AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-18AR0119/11/15 ANNUAL RETURN FULL LIST
2015-12-15AA01Previous accounting period extended from 31/03/15 TO 31/05/15
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-05AR0119/11/14 ANNUAL RETURN FULL LIST
2014-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/14 FROM 28 George Street Birmingham B12 9RG
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-21AR0119/11/13 ANNUAL RETURN FULL LIST
2013-10-04AP01DIRECTOR APPOINTED MR AZHER MOHAMMED SHAREEF
2013-10-04TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED SHAREEF
2013-10-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY MOHAMMED SHAREEF
2013-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/13 FROM 18-22 Stoney Lane Yardley Birmingham B25 8YP
2012-12-30AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-24AP01DIRECTOR APPOINTED MR MOHAMMED SHAREEF
2012-12-24TM01APPOINTMENT TERMINATED, DIRECTOR TAHIR SHAREEF
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR SALEEM SHAREEF
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR AZHER SHAREEF
2012-11-23AR0119/11/12 ANNUAL RETURN FULL LIST
2012-01-06AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-22AR0119/11/11 FULL LIST
2011-02-04AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-22AR0119/11/10 FULL LIST
2010-03-08AA01CURREXT FROM 28/02/2010 TO 31/03/2010
2010-01-08AA28/02/09 TOTAL EXEMPTION SMALL
2009-12-24AR0119/11/09 FULL LIST
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / TAHIR SHAREEF / 24/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SALEEM SHAREEF / 24/12/2009
2008-12-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08
2008-12-03363aRETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS
2008-12-03288cSECRETARY'S CHANGE OF PARTICULARS / MOHAMMED SHAREEF / 20/02/2008
2008-12-03288cDIRECTOR'S CHANGE OF PARTICULARS / AZHER SHAREEF / 20/02/2008
2008-02-14288aNEW DIRECTOR APPOINTED
2008-02-14288aNEW DIRECTOR APPOINTED
2007-11-20363aRETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS
2007-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2007-10-26288aNEW SECRETARY APPOINTED
2007-10-26287REGISTERED OFFICE CHANGED ON 26/10/07 FROM: WWW.BUY-THIS-COMPANY-NOW.COM TUDOR HOUSE GREEN CLOSE LANE, LOUGHBOROUGH LEICESTERSHIRE LE11 5AS
2007-10-26288aNEW DIRECTOR APPOINTED
2007-10-26288bDIRECTOR RESIGNED
2007-10-26288bSECRETARY RESIGNED
2007-08-22363aRETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2007-08-14GAZ1FIRST GAZETTE
2006-02-16288aNEW DIRECTOR APPOINTED
2006-02-16288aNEW SECRETARY APPOINTED
2006-02-16288bSECRETARY RESIGNED
2006-02-16288bDIRECTOR RESIGNED
2006-02-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NATIONWIDE STORAGE LTD 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 Dividends2022-04-04
Appointmen2017-03-07
Winding-Up Orders2017-01-16
Petitions to Wind Up (Companies)2016-12-15
Proposal to Strike Off2007-08-14
Fines / Sanctions
No fines or sanctions have been issued against NATIONWIDE STORAGE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NATIONWIDE STORAGE LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Creditors
Creditors Due Within One Year 2012-04-01 £ 80,945

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-05-31

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 NATIONWIDE STORAGE LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 939
Current Assets 2012-04-01 £ 107,053
Debtors 2012-04-01 £ 106,114
Fixed Assets 2012-04-01 £ 23,777
Shareholder Funds 2012-04-01 £ 49,885
Tangible Fixed Assets 2012-04-01 £ 23,777

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NATIONWIDE STORAGE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for NATIONWIDE STORAGE LTD
Trademarks
We have not found any records of NATIONWIDE STORAGE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NATIONWIDE STORAGE LTD. 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 (96090 - Other service activities n.e.c.) as NATIONWIDE STORAGE LTD are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where NATIONWIDE STORAGE LTD 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 TypeAppointment of Liquidators
Defending partyNATIONWIDE STORAGE LTDEvent Date2017-03-01
In the Birmingham District Registry, case number 6462 Notice is hereby given of the appointment of the liquidator of the company by the Secretary of State for Business, Enterprise and Industrial Strategy. Date of Appointment: 7 February 2017 Liquidator's Name and Address: David A Ingram (IP No. 8015) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party Event TypeWinding-Up Orders
Defending partyNATIONWIDE STORAGE LTDEvent Date2017-01-05
In the Birmingham District Registry case number 6462 Liquidator appointed: K Read 4th Floor , Cannon House , 18 The Priory Queensway , Birmingham , B4 6FD , telephone: 0121 698 4000 :
 
Initiating party BIRMINGHAM CITY COUNCILEvent TypePetitions to Wind Up (Companies)
Defending partyNATIONWIDE STORAGE LIMITEDEvent Date2016-11-15
SolicitorBirmingham City Council
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6462 A Petition to wind up the above-named company of Nationwide Storage Limited presented on 15 November 2016 by BIRMINGHAM CITY COUNCIL of the Council House, Victoria Square, Birmingham, B1 1BB Claiming to be a creditor of the company will be heard at Birmingham District Registry at The Prior Courts, 33 Bull Street, Birmingham, B4 6DS . Date: 5th January 2017 Time: 10.00 am (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or his/its solicitor in accordance with Rule 4.16 by 1600 hours on 4th January 2017
 
Initiating party Event TypeProposal to Strike Off
Defending partyNATIONWIDE STORAGE LTDEvent Date2007-08-14
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NATIONWIDE STORAGE LTD 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 NATIONWIDE STORAGE LTD 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.