Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WELBECK LAND (RISBOROUGH) LIMITED
Company Information for

WELBECK LAND (RISBOROUGH) LIMITED

LONDON, EC2R,
Company Registration Number
06244707
Private Limited Company
Dissolved

Dissolved 2015-09-22

Company Overview

About Welbeck Land (risborough) Ltd
WELBECK LAND (RISBOROUGH) LIMITED was founded on 2007-05-11 and had its registered office in London. The company was dissolved on the 2015-09-22 and is no longer trading or active.

Key Data
Company Name
WELBECK LAND (RISBOROUGH) LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 06244707
Date formed 2007-05-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2015-09-22
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-09-23 20:29:41
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 WELBECK LAND (RISBOROUGH) LIMITED

Current Directors
Officer Role Date Appointed
JOHN PHILIP MACARTHUR LEE
Company Secretary 2007-05-11
ADRIAN PETER BOUCH
Director 2007-05-11
PAUL MARTYN BOWES
Director 2009-01-13
TOBY RICHARD SHANNON
Director 2007-05-11
ALISTAIR JAMES WATSON
Director 2007-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
OVALSEC LIMITED
Nominated Secretary 2007-05-11 2007-05-11
OVAL NOMINEES LIMITED
Nominated Director 2007-05-11 2007-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PHILIP MACARTHUR LEE MAYFAIR & ST. JAMES'S ASSOCIATION LIMITED Company Secretary 2003-07-31 CURRENT 1951-03-30 Active
JOHN PHILIP MACARTHUR LEE WELBECK LAND (FELBRIDGE) LIMITED Company Secretary 2003-03-28 CURRENT 2003-02-19 Dissolved 2015-11-19
JOHN PHILIP MACARTHUR LEE WELFIELD LIMITED Company Secretary 2000-05-17 CURRENT 1999-02-15 Dissolved 2015-09-10
JOHN PHILIP MACARTHUR LEE WELBECK PROPERTY ASSETS LIMITED Company Secretary 2000-05-17 CURRENT 1994-05-31 Dissolved 2016-11-09
ADRIAN PETER BOUCH WELBECK LAND LIMITED Director 2014-10-31 CURRENT 2011-08-23 Active
ADRIAN PETER BOUCH WELBECK COGITO LIMITED Director 2013-09-16 CURRENT 2013-09-16 Active
ADRIAN PETER BOUCH WIMPOLE STREET LIMITED Director 2013-04-17 CURRENT 2010-06-09 Active
ADRIAN PETER BOUCH WELBECK MEWS LIMITED Director 2008-11-26 CURRENT 2008-11-26 Dissolved 2015-09-24
ADRIAN PETER BOUCH WELBECK PROPERTY ASSETS LIMITED Director 2003-04-01 CURRENT 1994-05-31 Dissolved 2016-11-09
ADRIAN PETER BOUCH WELBECK LAND (FELBRIDGE) LIMITED Director 2003-03-28 CURRENT 2003-02-19 Dissolved 2015-11-19
PAUL MARTYN BOWES HARWORTH GROUP PLC Director 2015-03-24 CURRENT 1991-09-27 Active
PAUL MARTYN BOWES WELBECK STUDENT LIVING (NOTTINGHAM) LIMITED Director 2011-01-11 CURRENT 2011-01-11 Dissolved 2015-04-15
PAUL MARTYN BOWES WELBECK LISTERHILLS LIMITED Director 2010-01-15 CURRENT 2010-01-06 Active
PAUL MARTYN BOWES WELFIELD LIMITED Director 2009-01-13 CURRENT 1999-02-15 Dissolved 2015-09-10
PAUL MARTYN BOWES WELBECK LAND (FELBRIDGE) LIMITED Director 2009-01-13 CURRENT 2003-02-19 Dissolved 2015-11-19
PAUL MARTYN BOWES WELBECK (BURNASTON) LIMITED Director 2009-01-13 CURRENT 2006-05-03 Active
PAUL MARTYN BOWES ST PETER'S SQUARE LEEDS LIMITED Director 2009-01-13 CURRENT 2006-01-18 Active
PAUL MARTYN BOWES WELBECK LAND LEEDS LIMITED Director 2009-01-13 CURRENT 2006-01-20 Active
PAUL MARTYN BOWES WELBECK PROPERTY ASSETS LIMITED Director 2007-09-13 CURRENT 1994-05-31 Dissolved 2016-11-09
TOBY RICHARD SHANNON WIMPOLE STREET LIMITED Director 2010-09-29 CURRENT 2010-06-09 Active
TOBY RICHARD SHANNON LONG ACRE ESTATES LIMITED Director 2008-05-01 CURRENT 1985-05-21 Active
TOBY RICHARD SHANNON HOWARD DE WALDEN ESTATES HOLDINGS LIMITED Director 2007-11-28 CURRENT 2007-11-28 Active
TOBY RICHARD SHANNON WELBECK LAND (FELBRIDGE) LIMITED Director 2003-03-28 CURRENT 2003-02-19 Dissolved 2015-11-19
TOBY RICHARD SHANNON HOWARD DE WALDEN ESTATES LIMITED Director 1997-05-07 CURRENT 1963-11-15 Active
TOBY RICHARD SHANNON WELBECK PROPERTY ASSETS LIMITED Director 1997-04-24 CURRENT 1994-05-31 Dissolved 2016-11-09
ALISTAIR JAMES WATSON WELBECK STRATEGIC LAND III LIMITED Director 2017-06-29 CURRENT 2017-05-05 Active
ALISTAIR JAMES WATSON RIDGEWOOD FARM RESIDENTS LIMITED Director 2016-09-28 CURRENT 2016-09-28 Active
ALISTAIR JAMES WATSON RICHMOND RUGBY LIMITED Director 2016-01-07 CURRENT 2014-06-06 Active
ALISTAIR JAMES WATSON WELBECK COGITO LIMITED Director 2013-09-16 CURRENT 2013-09-16 Active
ALISTAIR JAMES WATSON CANISP LIMITED Director 2013-08-09 CURRENT 2013-07-18 Active
ALISTAIR JAMES WATSON WELBECK VEGA LIMITED Director 2012-07-18 CURRENT 2010-11-09 Active
ALISTAIR JAMES WATSON WELBECK LAND LIMITED Director 2012-07-18 CURRENT 2011-08-23 Active
ALISTAIR JAMES WATSON WELBECK STUDENT LIVING (NOTTINGHAM) LIMITED Director 2011-01-11 CURRENT 2011-01-11 Dissolved 2015-04-15
ALISTAIR JAMES WATSON PADDINGTON GARDENS LIMITED Director 2010-01-26 CURRENT 2010-01-26 Dissolved 2015-04-13
ALISTAIR JAMES WATSON WELBECK LISTERHILLS LIMITED Director 2010-01-15 CURRENT 2010-01-06 Active
ALISTAIR JAMES WATSON WELBECK MEWS LIMITED Director 2008-11-26 CURRENT 2008-11-26 Dissolved 2015-09-24
ALISTAIR JAMES WATSON WELBECK LAND (TORQUAY) LIMITED Director 2008-03-31 CURRENT 2008-03-31 Dissolved 2015-09-15
ALISTAIR JAMES WATSON BURNASTON CROSS LIMITED Director 2006-07-03 CURRENT 2000-06-21 Active
ALISTAIR JAMES WATSON WELBECK (BURNASTON) LIMITED Director 2006-05-22 CURRENT 2006-05-03 Active
ALISTAIR JAMES WATSON ST PETER'S SQUARE LEEDS LIMITED Director 2006-02-23 CURRENT 2006-01-18 Active
ALISTAIR JAMES WATSON WELBECK LAND LEEDS LIMITED Director 2006-02-23 CURRENT 2006-01-20 Active
ALISTAIR JAMES WATSON WELBECK LAND (FELBRIDGE) LIMITED Director 2003-03-28 CURRENT 2003-02-19 Dissolved 2015-11-19
ALISTAIR JAMES WATSON BRANCASTER ESTATES LIMITED Director 2000-02-21 CURRENT 1999-10-04 Dissolved 2018-08-08
ALISTAIR JAMES WATSON WELFIELD LIMITED Director 1999-02-23 CURRENT 1999-02-15 Dissolved 2015-09-10
ALISTAIR JAMES WATSON WELBECK PROPERTY ASSETS LIMITED Director 1994-06-14 CURRENT 1994-05-31 Dissolved 2016-11-09

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
2015-09-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-09-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-06-224.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-06-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/06/2015
2014-06-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/2014 FROM 23 QUEEN ANNE STREET LONDON W1G 9DL
2014-06-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-06-114.70DECLARATION OF SOLVENCY
2014-06-11LRESSPSPECIAL RESOLUTION TO WIND UP
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-04AR0111/05/14 FULL LIST
2014-06-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-06-03MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2
2014-06-03MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 4
2014-06-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-06-03MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 3
2014-06-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-12-20AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-03AR0111/05/13 FULL LIST
2012-12-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-06AR0111/05/12 FULL LIST
2011-12-22AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-07AR0111/05/11 FULL LIST
2010-12-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-07AR0111/05/10 FULL LIST
2010-06-07CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN PHILIP MACARTHUR LEE / 11/05/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JAMES WATSON / 11/05/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / TOBY RICHARD SHANNON / 11/05/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTYN BOWES / 11/05/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN PETER BOUCH / 11/05/2010
2010-05-05RES01ALTER ARTICLES 31/03/2010
2010-04-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-04-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-01-19AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-27363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2009-01-26AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-20288aDIRECTOR APPOINTED PAUL MARTYN BOWES
2008-11-20225PREVSHO FROM 31/05/2008 TO 31/03/2008
2008-05-29363aRETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS
2007-10-10288bSECRETARY RESIGNED
2007-10-10288bDIRECTOR RESIGNED
2007-08-09395PARTICULARS OF MORTGAGE/CHARGE
2007-08-09395PARTICULARS OF MORTGAGE/CHARGE
2007-07-16288aNEW DIRECTOR APPOINTED
2007-07-16288aNEW SECRETARY APPOINTED
2007-07-16288aNEW DIRECTOR APPOINTED
2007-07-16288aNEW DIRECTOR APPOINTED
2007-05-11NEWINCINCORPORATION 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

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to WELBECK LAND (RISBOROUGH) 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 Liquidators2014-06-05
Resolutions for Winding-up2014-06-05
Notices to Creditors2014-06-05
Fines / Sanctions
No fines or sanctions have been issued against WELBECK LAND (RISBOROUGH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-03-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS AGENT AND SECURITY TRUSTEE)
LEGAL CHARGE 2010-03-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS AGENT AND SECURITY TRUSTEE)
LEGAL CHARGE 2007-07-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS AGENT AND SECURITY TRUSTEE FOR THE FINANCE PARTIES)
DEBENTURE 2007-07-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS AGENT AND SECURITY TRUSTEE FOR THE FINANCE PARTIES)
Creditors
Creditors Due Within One Year 2012-04-01 £ 507,646

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31

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 WELBECK LAND (RISBOROUGH) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1
Cash Bank In Hand 2012-04-01 £ 12,778
Current Assets 2012-04-01 £ 592,568
Debtors 2012-04-01 £ 29,790
Fixed Assets 2012-04-01 £ 2
Secured Debts 2012-04-01 £ 0
Shareholder Funds 2012-04-01 £ 84,924
Stocks Inventory 2012-04-01 £ 550,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WELBECK LAND (RISBOROUGH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WELBECK LAND (RISBOROUGH) LIMITED
Trademarks
We have not found any records of WELBECK LAND (RISBOROUGH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WELBECK LAND (RISBOROUGH) 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 WELBECK LAND (RISBOROUGH) 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 WELBECK LAND (RISBOROUGH) 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 Type
Defending partyWELBECK LAND (RISBOROUGH) LIMITEDEvent Date2015-04-29
Notice is hereby given that the Joint Liquidators have summoned final meetings of the Companies members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators account showing how the windings-up have been conducted and the property of the Companies disposed of. The meetings will be held at 25 Moorgate, London, EC2R 6AY on 1 June 2015 at 10.30 am, 10.40 am, 10.50 am, 11.00 am and 11.10 am respectively. In order to be entitled to vote at the meetings, members must lodge their proxies with the Joint Liquidators at 25 Moorgate, London, EC2R 6AY by no later than 12.00 noon on the business day prior to the day of the meetings. Date of appointments: 2 June 2014: Welbeck Land (Torquay) Limted; Welbeck Land (Risborough) Limited; Welbeck Mews Limited. 6 June 2014: Welbeck Land (Felbridge) Limited; Welfield Limited. Office Holder details: Anthony Cliff Spicer, (IP No. 9071) and Adam Henry Stephens, (IP No. 9748) both of Smith & Williamson LLP, 25 Moorgate, London EC2R 6AY The Joint Liquidators can be contacted on Tel: 020 7131 4422.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyWELBECK LAND (RISBOROUGH) LIMITEDEvent Date2014-06-02
Anthony Cliff Spicer and Adam Henry Stephens , both of Smith & Williamson LLP , 25 Moorgate, London EC2R 6AY : For further details contact: Lisa Newland, Email: lisa.newland@smith.williamson.co.uk, Tel: 0207 131 8421.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyWELBECK LAND (RISBOROUGH) LIMITEDEvent Date2014-06-02
The following written resolutions were passed on 02 June 2014 , as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily and that Anthony Cliff Spicer and Adam Henry Stephens , both of Smith & Williamson LLP , 25 Moorgate, London EC2R 6AY, (IP Nos 9071 and 9748) be and are hereby appointed Liquidators of the Company for the purposes of such winding up. For further details contact: Lisa Newland, Email: lisa.newland@smith.williamson.co.uk, Tel: 0207 131 8421.
 
Initiating party Event TypeNotices to Creditors
Defending partyWELBECK LAND (RISBOROUGH) LIMITEDEvent Date2014-06-02
Notice is hereby given that the Creditors of the above-named Company are required on or before 1 August 2014, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Anthony Cliff Spicer & Adam Henry Stephens (IP Nos 9071 and 9748) both of Smith & Williamson LLP, 25 Moorgate, London EC2R 6AY, the Joint Liquidators of the said company, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. Date of appointment: 2 June 2014. For further details contact: Lisa Newland, Email: lisa.newland@smith.williamson.co.uk, Tel: 0207 131 8421.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WELBECK LAND (RISBOROUGH) 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 WELBECK LAND (RISBOROUGH) 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.