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

BALLARDS OF WATFORD LIMITED

170 MIDSUMMER BOULEVARD, MILTON KEYNES, MK9 1BP,
Company Registration Number
06081074
Private Limited Company
Dissolved

Dissolved 2016-06-07

Company Overview

About Ballards Of Watford Ltd
BALLARDS OF WATFORD LIMITED was founded on 2007-02-02 and had its registered office in 170 Midsummer Boulevard. The company was dissolved on the 2016-06-07 and is no longer trading or active.

Key Data
Company Name
BALLARDS OF WATFORD LIMITED
 
Legal Registered Office
170 MIDSUMMER BOULEVARD
MILTON KEYNES
MK9 1BP
Other companies in WD17
 
Filing Information
Company Number 06081074
Date formed 2007-02-02
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-03-31
Date Dissolved 2016-06-07
Type of accounts FULL
Last Datalog update: 2019-03-08 09:23:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BALLARDS OF WATFORD 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 BALLARDS OF WATFORD LIMITED

Current Directors
Officer Role Date Appointed
DAVID ALASTAIR GAULD
Company Secretary 2007-02-05
DAVID ALASTAIR GAULD
Director 2007-02-05
MOTORS DIRECTORS LIMITED
Director 2007-02-12
MOTORS SECRETARIES LIMITED
Director 2007-02-02
CHRISTOPHER WILLIAM PERRETT
Director 2007-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
JAQUELINE DOUGLASS
Director 2007-02-05 2012-02-29
SUSAN ANN LAWS
Company Secretary 2007-02-02 2007-02-05
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2007-02-02 2007-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ALASTAIR GAULD BALLARDS OF FINCHLEY PLC Company Secretary 1998-03-31 CURRENT 1966-03-29 Liquidation
DAVID ALASTAIR GAULD BALLARDS OF FINCHLEY PLC Director 1991-07-09 CURRENT 1966-03-29 Liquidation
MOTORS DIRECTORS LIMITED VISION MOTORS LTD Director 2017-10-02 CURRENT 2017-09-22 Active - Proposal to Strike off
MOTORS DIRECTORS LIMITED SKURRAYS MOTORS LIMITED Director 2016-04-26 CURRENT 2016-04-26 Dissolved 2018-09-11
MOTORS DIRECTORS LIMITED BRIDGE MOTORS (BANBURY) LTD Director 2010-07-28 CURRENT 2010-07-28 Dissolved 2018-03-07
MOTORS DIRECTORS LIMITED SKURRAYS LIMITED Director 2008-05-12 CURRENT 2008-05-09 Liquidation
MOTORS DIRECTORS LIMITED MOTORS NOMINEES LIMITED Director 2007-09-03 CURRENT 2007-09-03 Active - Proposal to Strike off
MOTORS DIRECTORS LIMITED VISION MOTORS (2007) LTD Director 2007-03-19 CURRENT 2007-03-15 Liquidation
MOTORS DIRECTORS LIMITED SB (HELSTON) LIMITED Director 2004-04-28 CURRENT 2004-04-28 Dissolved 2015-07-27
MOTORS DIRECTORS LIMITED REG VARDY (VMC) LIMITED Director 2003-12-05 CURRENT 2002-07-12 Active - Proposal to Strike off
MOTORS DIRECTORS LIMITED CHARLES HURST MOTORS LTD Director 2003-11-04 CURRENT 1991-02-07 Active
MOTORS DIRECTORS LIMITED MURKETTS OF CAMBRIDGE LIMITED Director 2003-01-10 CURRENT 2002-07-18 Active - Proposal to Strike off
MOTORS DIRECTORS LIMITED PEARL (CRAWLEY) LIMITED Director 2000-04-06 CURRENT 2000-04-06 Dissolved 2014-05-28
MOTORS DIRECTORS LIMITED SEWARD (WESSEX) LIMITED Director 2000-04-04 CURRENT 2000-03-15 Liquidation
MOTORS DIRECTORS LIMITED H.S.H. LIMITED. Director 2000-02-24 CURRENT 1985-09-17 Active
MOTORS DIRECTORS LIMITED HAINES & STRANGE LIMITED Director 2000-02-24 CURRENT 1940-03-29 Active
MOTORS DIRECTORS LIMITED H.T.H.AUTOS,LIMITED Director 1999-11-22 CURRENT 1960-03-18 Dissolved 2016-09-20
MOTORS DIRECTORS LIMITED BICKNELL (MALVERN) LIMITED Director 1998-01-30 CURRENT 1998-01-20 Dissolved 2014-05-20
MOTORS DIRECTORS LIMITED LOOKERS BIRMINGHAM LIMITED Director 1997-06-09 CURRENT 1997-05-30 Active
MOTORS DIRECTORS LIMITED CASTLE BROMWICH MOTORS LIMITED Director 1997-06-09 CURRENT 1965-10-05 Active
MOTORS DIRECTORS LIMITED BALLYHANNON LIMITED Director 1997-01-27 CURRENT 1997-01-27 Active - Proposal to Strike off
MOTORS DIRECTORS LIMITED SOUTHERN (MERTHYR) LIMITED Director 1995-09-15 CURRENT 1995-09-15 Active
MOTORS DIRECTORS LIMITED JEFFERY (WANDSWORTH) LIMITED Director 1994-11-02 CURRENT 1994-10-21 Dissolved 2017-09-29
MOTORS DIRECTORS LIMITED MOTORS PROPERTIES LIMITED Director 1994-10-31 CURRENT 1994-10-25 Active - Proposal to Strike off
MOTORS DIRECTORS LIMITED BAYLIS (GLOUCESTER) LIMITED Director 1994-02-14 CURRENT 1993-12-01 Active
MOTORS DIRECTORS LIMITED MACLEODS OF PERTH LIMITED Director 1994-01-04 CURRENT 1991-07-29 Dissolved 2014-05-16
MOTORS DIRECTORS LIMITED APPROACH (UK) LIMITED Director 1994-01-04 CURRENT 1990-11-30 Liquidation
MOTORS DIRECTORS LIMITED MOTORS PROPERTIES (TRADING) LIMITED Director 1994-01-04 CURRENT 1991-09-19 Active - Proposal to Strike off
MOTORS SECRETARIES LIMITED SKURRAYS LIMITED Director 2016-04-22 CURRENT 2008-05-09 Liquidation
MOTORS SECRETARIES LIMITED BAYLIS (GLOUCESTER) LIMITED Director 2013-08-02 CURRENT 1993-12-01 Active
MOTORS SECRETARIES LIMITED BRIDGE MOTORS (BANBURY) LTD Director 2011-01-27 CURRENT 2010-07-28 Dissolved 2018-03-07
MOTORS SECRETARIES LIMITED SB (HELSTON) LIMITED Director 2004-04-28 CURRENT 2004-04-28 Dissolved 2015-07-27
MOTORS SECRETARIES LIMITED REG VARDY (VMC) LIMITED Director 2003-12-05 CURRENT 2002-07-12 Active - Proposal to Strike off
MOTORS SECRETARIES LIMITED H.T.H.AUTOS,LIMITED Director 2003-12-03 CURRENT 1960-03-18 Dissolved 2016-09-20
MOTORS SECRETARIES LIMITED CHARLES HURST MOTORS LTD Director 2003-11-04 CURRENT 1991-02-07 Active
MOTORS SECRETARIES LIMITED MURKETTS OF CAMBRIDGE LIMITED Director 2003-01-10 CURRENT 2002-07-18 Active - Proposal to Strike off
MOTORS SECRETARIES LIMITED LOOKERS BIRMINGHAM LIMITED Director 2001-06-11 CURRENT 1997-05-30 Active
MOTORS SECRETARIES LIMITED CASTLE BROMWICH MOTORS LIMITED Director 2001-06-11 CURRENT 1965-10-05 Active
MOTORS SECRETARIES LIMITED PEARL (CRAWLEY) LIMITED Director 2000-04-06 CURRENT 2000-04-06 Dissolved 2014-05-28
MOTORS SECRETARIES LIMITED MOTORS PROPERTIES LIMITED Director 1999-07-26 CURRENT 1994-10-25 Active - Proposal to Strike off
CHRISTOPHER WILLIAM PERRETT DEALER GUARANTEE LIMITED Director 2012-03-13 CURRENT 1997-11-18 Liquidation
CHRISTOPHER WILLIAM PERRETT BALLARDS OF FINCHLEY PLC Director 1991-07-09 CURRENT 1966-03-29 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
2016-06-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-06-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-03-164.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-03-074.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-01-20LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-01-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-20LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER RE. REMOVAL/ REPLACEMENT OF LIQUIDATOR
2016-01-204.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-09-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/07/2015
2015-09-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/07/2015
2015-05-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-05-01LIQ MISC OCCOURT ORDER INSOLVENCY:RE BLOCK TRANSFER REPLACEMENT OF LIQ
2015-05-014.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2015 FROM RSM TENON 34 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1JJ
2014-09-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/07/2014
2014-06-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-06-17LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER - REPLACEMENT OF LIQUIDATOR
2014-06-174.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2013-09-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/07/2013
2013-09-064.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2013-09-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-09-06LIQ MISCINSOLVENCY:ORDER OF COURT APPOINTING PETER JAMES HUGHES-HOLLAND AND REMOVING STEVEN JOHN PARKER AS LIQUIDATORS OF THE COMPANY
2012-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/2012 FROM 421-423 HIGH ROAD FINCHLEY LONDON N12 0AP
2012-07-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-07-13AA01PREVSHO FROM 31/03/2012 TO 31/01/2012
2012-07-124.20STATEMENT OF AFFAIRS/4.19
2012-07-12LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-03-20LATEST SOC20/03/12 STATEMENT OF CAPITAL;GBP 513215
2012-03-20AR0101/03/12 FULL LIST
2012-03-02TM01APPOINTMENT TERMINATED, DIRECTOR JAQUELINE DOUGLASS
2011-10-03AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/11
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/2011 FROM 4 CHISWELL STREET LONDON EC1Y 4UP
2011-03-23AR0101/02/11 FULL LIST
2011-03-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2011-03-23AD02SAIL ADDRESS CREATED
2010-09-27AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-03AR0101/02/10 FULL LIST
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM PERRETT / 01/02/2010
2010-02-03CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MOTORS SECRETARIES LIMITED / 01/02/2010
2010-02-03CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MOTORS DIRECTORS LIMITED / 01/02/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALASTAIR GAULD / 01/02/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JAQUELINE DOUGLASS / 01/02/2010
2009-10-27AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-12363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-0488(2)AD 22/08/08 GBP SI 76942@1=76942 GBP IC 436233/513175
2008-07-01225PREVEXT FROM 29/02/2008 TO 31/03/2008
2008-02-01363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2007-10-23SASHARES AGREEMENT OTC
2007-10-2388(2)RAD 16/08/07--------- £ SI 436232@1=436232 £ IC 1/436233
2007-08-31395PARTICULARS OF MORTGAGE/CHARGE
2007-08-31395PARTICULARS OF MORTGAGE/CHARGE
2007-08-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-08-30RES04£ NC 1000/663215
2007-08-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-29395PARTICULARS OF MORTGAGE/CHARGE
2007-08-25395PARTICULARS OF MORTGAGE/CHARGE
2007-08-22395PARTICULARS OF MORTGAGE/CHARGE
2007-08-07395PARTICULARS OF MORTGAGE/CHARGE
2007-02-22288aNEW DIRECTOR APPOINTED
2007-02-22288bSECRETARY RESIGNED
2007-02-22288aNEW DIRECTOR APPOINTED
2007-02-22288aNEW DIRECTOR APPOINTED
2007-02-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-02-02288bSECRETARY RESIGNED
2007-02-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to BALLARDS OF WATFORD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-12-21
Fines / Sanctions
No fines or sanctions have been issued against BALLARDS OF WATFORD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-08-31 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-08-31 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-08-29 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-08-25 Outstanding VAUXHALL MOTORS LIMITED
DEBENTURE 2007-08-22 Outstanding GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC
DEBENTURE 2007-08-07 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of BALLARDS OF WATFORD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BALLARDS OF WATFORD LIMITED
Trademarks
We have not found any records of BALLARDS OF WATFORD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BALLARDS OF WATFORD 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 (45200 - Maintenance and repair of motor vehicles) as BALLARDS OF WATFORD LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where BALLARDS OF WATFORD 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 TypeFinal Meetings
Defending partyBALLARDS OF WATFORD LIMITEDEvent Date2015-12-16
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 (as amended) that a Final General Meeting of the Members of the above-named Company will be held at Baker Tilly Restructuring and Recovery LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP on 23 February 2016 at 10.30 am to be followed at 10.45 am by a final meeting of Creditors, for the purpose of receiving an account showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators and to decide whether the Liquidators should be released in accordance with Section 173(2)(e) of the Insolvency Act 1986. A Member or Creditor entitled to vote at the above Meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a Member of the Company. Proxies to be used at the Meetings, together with any hitherto unlodged proof of debt, must be lodged with the Liquidator at RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP, no later than 12.00 noon on the preceding business day. Date of Appointment: Graham Bushby, 15 December 2015 and Richard Brewer, 16 May 2014. Office Holder details: Graham Bushby , (IP No. 8736) of RSM Restructuring Advisory LLP , The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP and Richard Brewer , (IP No. 9038) of RSM Restructuring Advisory LLP , 25 Farringdon Street, London, EC4A 4AB . Correspondence address & contact details of case manager: Marco Piacquadio of RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP. Tel: 01908 687800. Contact details of Joint Liquidators: Graham Bushby, Tel: 01908 687828 and Richard Brewer, Tel: 020 3201 8000. Graham Bushby , Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BALLARDS OF WATFORD 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 BALLARDS OF WATFORD 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.