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

TRANSDERMAL COSMETICS PLC

LONDON, W2 1EP,
Company Registration Number
06399334
Public Limited Company
Dissolved

Dissolved 2014-04-03

Company Overview

About Transdermal Cosmetics Plc
TRANSDERMAL COSMETICS PLC was founded on 2007-10-15 and had its registered office in London. The company was dissolved on the 2014-04-03 and is no longer trading or active.

Key Data
Company Name
TRANSDERMAL COSMETICS PLC
 
Legal Registered Office
LONDON
W2 1EP
Other companies in W2
 
Filing Information
Company Number 06399334
Date formed 2007-10-15
Country England
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-02-28
Date Dissolved 2014-04-03
Type of accounts GROUP
Last Datalog update: 2015-05-16 18:33:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRANSDERMAL COSMETICS PLC
The accountancy firm based at this address is ASCA 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 TRANSDERMAL COSMETICS PLC
The following companies were found which have the same name as TRANSDERMAL COSMETICS PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRANSDERMAL COSMETICS USA, INC. NV Revoked Company formed on the 2009-01-28
TRANSDERMAL COSMETICS USA INCORPORATED California Unknown
TRANSDERMAL COSMETICS USA INCORPORATED New Jersey Unknown

Company Officers of TRANSDERMAL COSMETICS PLC

Current Directors
Officer Role Date Appointed
SLC REGISTRARS LIMITED
Company Secretary 2007-11-21
SIMON PAUL THOMAS MACKENZIE HOLLAND
Director 2007-10-23
DAVID ANTHONY KINGSNORTH
Director 2008-05-21
ROBERT STUART MALLON
Director 2007-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDRA ERIKA DOROTHY RAYNER
Director 2007-10-16 2010-12-28
MELISSA LYNN EHLERT
Director 2008-12-17 2010-07-19
STEPHEN ALEXANDER
Director 2007-10-23 2008-05-29
ANNIE GUERARD
Director 2007-10-16 2008-03-17
ANNIE GUERARD
Company Secretary 2007-10-16 2007-11-21
ANGELA KATHLEEN CASHIN
Company Secretary 2007-10-15 2007-10-16
ANDREW GEOFFREY SMITHSON
Director 2007-10-15 2007-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SLC REGISTRARS LIMITED DOC MIDCO LIMITED Company Secretary 2014-04-04 CURRENT 2013-08-07 Active - Proposal to Strike off
SLC REGISTRARS LIMITED DOC TOPCO LIMITED Company Secretary 2014-04-04 CURRENT 2013-08-08 Active - Proposal to Strike off
SLC REGISTRARS LIMITED DOC BIDCO LIMITED Company Secretary 2014-04-04 CURRENT 2013-08-07 Active - Proposal to Strike off
SLC REGISTRARS LIMITED UNITEDFILM LIMITED Company Secretary 2012-06-25 CURRENT 2012-06-25 Active - Proposal to Strike off
SLC REGISTRARS LIMITED CONVATEC ACCESSORIES LIMITED Company Secretary 2012-06-01 CURRENT 2009-12-10 Active
SLC REGISTRARS LIMITED BRADGATE - UNITECH LIMITED Company Secretary 2012-03-28 CURRENT 1969-05-06 Active
SLC REGISTRARS LIMITED AKERS & DICKINSON LIMITED Company Secretary 2012-03-28 CURRENT 1967-03-28 Active
SLC REGISTRARS LIMITED SURECALM HEALTHCARE HOLDINGS LIMITED Company Secretary 2012-02-29 CURRENT 2009-12-24 Active
SLC REGISTRARS LIMITED SURECALM HEALTHCARE LTD Company Secretary 2012-02-29 CURRENT 2010-01-19 Active
SLC REGISTRARS LIMITED SURECALM PHARMACY LIMITED Company Secretary 2012-02-29 CURRENT 2010-11-11 Active
SLC REGISTRARS LIMITED ARTHUR WOOD LIMITED Company Secretary 2011-05-31 CURRENT 1997-12-02 Active
SLC REGISTRARS LIMITED AB TRAFALGAR SQUARE LIMITED Company Secretary 2006-12-29 CURRENT 2003-10-07 Liquidation
SLC REGISTRARS LIMITED RAT PACK TOURING LIMITED Company Secretary 2006-08-01 CURRENT 2006-08-01 Dissolved 2014-05-28
SLC REGISTRARS LIMITED FIRST SOURCE SOLUTIONS UK LIMITED Company Secretary 2006-06-20 CURRENT 2006-06-20 Converted / Closed
SLC REGISTRARS LIMITED MILKWOOD FILMS LIMITED Company Secretary 2006-04-01 CURRENT 1998-04-03 Active
SLC REGISTRARS LIMITED SILVERSTAR CORPORATION LIMITED Company Secretary 2004-11-22 CURRENT 2004-11-22 Active
SLC REGISTRARS LIMITED CHURCHFIELD PLACE (SHEPPERTON) MANAGEMENT COMPANY LIMITED Company Secretary 2004-09-06 CURRENT 2001-11-27 Active
SLC REGISTRARS LIMITED SIMBA CAPITAL LIMITED Company Secretary 2004-04-29 CURRENT 2004-04-29 Active
SLC REGISTRARS LIMITED WEAR:AER INTERNATIONAL LIMITED Company Secretary 2004-04-05 CURRENT 1992-10-02 Dissolved 2014-11-04
SLC REGISTRARS LIMITED WEAR:AER (1999) LIMITED Company Secretary 2004-04-05 CURRENT 1999-05-26 Dissolved 2014-10-14
SLC REGISTRARS LIMITED AIRWAIR LIMITED Company Secretary 2004-04-05 CURRENT 1988-02-23 Active
SLC REGISTRARS LIMITED DR MARTENS AIRWAIR & CO. LIMITED Company Secretary 2004-04-05 CURRENT 1951-04-12 Active
SLC REGISTRARS LIMITED DR MARTENS AIRWAIR GROUP LIMITED Company Secretary 2004-04-05 CURRENT 1992-01-17 Active
SLC REGISTRARS LIMITED DR MARTENS AIRWAIR LIMITED Company Secretary 2004-04-05 CURRENT 1992-10-02 Active
SLC REGISTRARS LIMITED DR. MARTENS SPORTS & LEISURE LIMITED Company Secretary 2004-04-05 CURRENT 1993-04-19 Active
SLC REGISTRARS LIMITED AIRWAIR (1994) LIMITED Company Secretary 2004-04-05 CURRENT 1993-11-22 Active
SLC REGISTRARS LIMITED AIRWAIR (1996) LIMITED Company Secretary 2004-04-05 CURRENT 1996-07-01 Active
SLC REGISTRARS LIMITED KIDS & CO (FOOTWEAR) LIMITED Company Secretary 2004-04-05 CURRENT 1952-04-18 Active - Proposal to Strike off
SLC REGISTRARS LIMITED GARMIN MANAGEMENT CONSULTING LIMITED Company Secretary 2004-01-23 CURRENT 2004-01-23 Active
SLC REGISTRARS LIMITED EMMAN LIMITED Company Secretary 2003-11-21 CURRENT 2002-03-27 Dissolved 2015-03-10
SLC REGISTRARS LIMITED EL ROTHSCHILD LIMITED Company Secretary 2003-09-03 CURRENT 2002-09-04 Active
SLC REGISTRARS LIMITED MANOR HOUSE DRIVE (BURWOOD PARK) MANAGEMENT COMPANY LIMITED Company Secretary 2003-02-24 CURRENT 2000-10-18 Active - Proposal to Strike off
SLC REGISTRARS LIMITED FAIRMILE COURT (COBHAM) MANAGEMENT COMPANY LIMITED Company Secretary 1999-10-21 CURRENT 1998-02-05 Active
SLC REGISTRARS LIMITED PETERCAM CAPITAL (U.K.) LIMITED Company Secretary 1999-02-01 CURRENT 1998-11-25 Dissolved 2017-10-14
SLC REGISTRARS LIMITED TARCHON CAPITAL SERVICES LIMITED Company Secretary 1998-12-16 CURRENT 1998-12-16 Dissolved 2015-11-06
SIMON PAUL THOMAS MACKENZIE HOLLAND CROWN HOUSE BANBURY LIMITED Director 2017-10-10 CURRENT 2015-05-15 Active
SIMON PAUL THOMAS MACKENZIE HOLLAND LION RIDGE RESEARCH LIMITED Director 2016-02-25 CURRENT 2016-02-25 Active - Proposal to Strike off
SIMON PAUL THOMAS MACKENZIE HOLLAND HOLLANDCORP LTD Director 2014-11-01 CURRENT 2012-01-23 Liquidation
SIMON PAUL THOMAS MACKENZIE HOLLAND BAKU GUARDIANS LTD Director 2013-12-22 CURRENT 2013-09-06 Dissolved 2017-02-07
SIMON PAUL THOMAS MACKENZIE HOLLAND HARBINGER DEVELOPMENTS LTD Director 2012-09-18 CURRENT 2012-07-17 Active
SIMON PAUL THOMAS MACKENZIE HOLLAND SPECTRUM MOTION MEDIA LIMITED Director 2011-10-25 CURRENT 2009-07-10 Active - Proposal to Strike off
SIMON PAUL THOMAS MACKENZIE HOLLAND GUARDS POLO CLUB HOLDINGS LIMITED Director 2010-04-24 CURRENT 2002-03-13 Active
DAVID ANTHONY KINGSNORTH ASPREY WASTE MANAGEMENT LIMITED Director 2018-02-14 CURRENT 2018-02-14 Active - Proposal to Strike off
DAVID ANTHONY KINGSNORTH DRUID STREET CLASSICS LIMITED Director 2018-01-22 CURRENT 2018-01-22 Active
DAVID ANTHONY KINGSNORTH DOM ASSET MANAGEMENT CLIENT ACCOUNT LIMITED Director 2017-12-28 CURRENT 2017-12-28 Active
DAVID ANTHONY KINGSNORTH CHEVIOT CAPITAL LIMITED Director 2017-09-21 CURRENT 2017-09-21 Active
DAVID ANTHONY KINGSNORTH CHEVIOT GROUP LIMITED Director 2017-09-19 CURRENT 2017-09-19 Active
DAVID ANTHONY KINGSNORTH ASPREY GROUP LIMITED Director 2017-09-15 CURRENT 2017-09-15 Active
DAVID ANTHONY KINGSNORTH ASPREY CAPITAL LIMITED Director 2016-11-16 CURRENT 2016-11-16 Liquidation
DAVID ANTHONY KINGSNORTH ASPREY ASSET MANAGEMENT LIMITED Director 2016-09-09 CURRENT 2016-08-01 Active - Proposal to Strike off
DAVID ANTHONY KINGSNORTH BOOTHWOOD DEVELOPMENTS LIMITED Director 2016-09-07 CURRENT 2016-09-07 Active - Proposal to Strike off
DAVID ANTHONY KINGSNORTH TEMPLAR CONSOLIDATED S9 1TY LIMITED Director 2016-03-16 CURRENT 2016-03-16 Dissolved 2017-08-22
DAVID ANTHONY KINGSNORTH MENC PROPERTIES LIMITED Director 2016-02-24 CURRENT 2016-02-24 Dissolved 2017-08-08
DAVID ANTHONY KINGSNORTH DKL INVESTMENTS LIMITED Director 2015-05-29 CURRENT 2015-05-29 Active
DAVID ANTHONY KINGSNORTH BOND LONDON LIMITED Director 2012-06-01 CURRENT 2012-06-01 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
2014-04-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-01-034.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2012-02-222.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/02/2012
2012-02-082.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2011-10-062.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2011-09-222.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-09-212.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B
2011-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2011 FROM N/A THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD
2011-07-262.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-07-262.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-02-22TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA RAYNER
2010-11-16LATEST SOC16/11/10 STATEMENT OF CAPITAL;GBP 121925.865
2010-11-16AR0115/10/10 BULK LIST
2010-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA ERIKA DOROTHY RAYNER / 01/10/2010
2010-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STUART MALLON / 01/10/2010
2010-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY KINGSNORTH / 01/10/2010
2010-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL THOMAS MACKENZIE HOLLAND / 01/10/2010
2010-08-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/10
2010-08-16TM01APPOINTMENT TERMINATED, DIRECTOR MELISSA EHLERT
2009-11-09AR0115/10/09 BULK LIST
2009-09-01AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-07-28288aDIRECTOR APPOINTED MRS MELISSA LYNN EHLERT
2008-11-18363aRETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2008-07-01287REGISTERED OFFICE CHANGED ON 01/07/2008 FROM 10 WILLIAMS HOUSE MANCHESTER SCIENCE PARK LLOYD STREET NORTH MANCHESTER M15 6SE
2008-06-11288aDIRECTOR APPOINTED DAVID ANTHONY KINGSNORTH
2008-06-10288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN ALEXANDER
2008-06-04288bAPPOINTMENT TERMINATED DIRECTOR ANNIE GUERARD
2008-05-09AUDAUDITOR'S RESIGNATION
2008-05-09AUDAUDITOR'S RESIGNATION
2008-02-29288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALEXANDER / 25/02/2008
2008-01-2888(2)RAD 16/01/08--------- £ SI 6000000@.0001=600 £ IC 121325/121925
2008-01-2888(2)RAD 10/01/08--------- £ SI 6000000@.0001=600 £ IC 120725/121325
2008-01-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-1688(2)RAD 04/12/07--------- £ SI 7258650@.0001=725 £ IC 120000/120725
2007-11-30287REGISTERED OFFICE CHANGED ON 30/11/07 FROM: THAMES HOUSE, PORTSMOUTH ROAD ESHER SURREY KT10 9AD
2007-11-30353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2007-11-22287REGISTERED OFFICE CHANGED ON 22/11/07 FROM: 10 WILLIAMS HOUSE MANCHESTER SCIENCE PARK LLOYD STREET NORTH MANCHESTER MI5 6SE
2007-11-22288aNEW SECRETARY APPOINTED
2007-11-21288bSECRETARY RESIGNED
2007-11-16288aNEW DIRECTOR APPOINTED
2007-11-12SASHARES AGREEMENT OTC
2007-11-1288(2)RAD 31/10/07--------- £ SI 250000000@.0001= 25000 £ IC 95000/120000
2007-11-07225ACC. REF. DATE EXTENDED FROM 31/10/08 TO 28/02/09
2007-11-07288aNEW DIRECTOR APPOINTED
2007-11-0788(2)RAD 23/10/07--------- £ SI 949999900@.0001= 94999 £ IC 1/95000
2007-11-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-06CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2007-11-06MARREREGISTRATION MEMORANDUM AND ARTICLES
2007-11-06BSBALANCE SHEET
2007-11-06AUDRAUDITORS' REPORT
2007-11-06AUDSAUDITORS' STATEMENT
2007-11-0643(3)eDECLARATION ON REREGISTRATION FROM PRIVATE TO PLC
2007-11-0643(3)APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC
2007-11-06RES02REREG PRI-PLC 06/11/07
2007-11-01288aNEW DIRECTOR APPOINTED
2007-10-25288bSECRETARY RESIGNED
2007-10-25288bDIRECTOR RESIGNED
2007-10-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-10-25288aNEW DIRECTOR APPOINTED
2007-10-18122S-DIV 16/10/07
2007-10-18RES13SUB DIV AGREEMENT 16/10/07
2007-10-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
5145 - Wholesale of perfume and cosmetics



Licences & Regulatory approval
We could not find any licences issued to TRANSDERMAL COSMETICS PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2011-09-21
Appointment of Administrators2011-07-28
Petitions to Wind Up (Companies)2011-05-06
Fines / Sanctions
No fines or sanctions have been issued against TRANSDERMAL COSMETICS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TRANSDERMAL COSMETICS PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 5145 - Wholesale of perfume and cosmetics

Filed Financial Reports
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28

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 TRANSDERMAL COSMETICS PLC

Intangible Assets
Patents
We have not found any records of TRANSDERMAL COSMETICS PLC registering or being granted any patents
Domain Names
We do not have the domain name information for TRANSDERMAL COSMETICS PLC
Trademarks
We have not found any records of TRANSDERMAL COSMETICS PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRANSDERMAL COSMETICS PLC. 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 (5145 - Wholesale of perfume and cosmetics) as TRANSDERMAL COSMETICS PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where TRANSDERMAL COSMETICS PLC 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 TypeMeetings of Creditors
Defending partyTRANSDERMAL COSMETICS PLCEvent Date2011-07-13
In the High Court of Justice (Chancery Division) Companies Court case number 2628 Notice is hereby given that a meeting of the creditors of Transdermal Cosmetics Plc is to be held by correspondence under the provisions of Legislation: Paragraph 58 of Schedule B1 to the Legislation section: Insolvency Act 1986 . The meeting is an initial creditors meeting under Legislation: paragraph 51 of Schedule B1 to the Legislation section: Insolvency Act 1986 (the Schedule). Any creditor who has not received the requisite Form 2.25B to allow them to vote on the business of the meeting, can obtain a copy by contacting the Administrators on 020 7262 1199. In order for creditors votes to count a completed Form 2.25B must be received by 4.00 pm on 20 September 2011 accompanied by a statement in writing giving details of the debt due to the creditor by the company. Ian Franses (IP Number 2294) Jeremy Karr (IP Number 9540) Postal address of office holder: Ian Franses Associates , Conduit House, 24 Conduit Place, London W2 1EP Capacity in which office holders are acting: Joint Administrators Date of appointment: 13 July 2011
 
Initiating party Event TypeAppointment of Administrators
Defending partyTRANSDERMAL COSMETICS PLCEvent Date2011-07-13
In the High Court of Justice (Chancery Division) Companies Court case number 2628 Ian Franses and Jeremy Karr (IP Nos 2294 and 9540 ) both of Ian Franses Associates , Conduit House, 24 Conduit Place, London W2 1EP :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyTRANSDERMAL COSMETICS PLCEvent Date2011-04-02
In the High Court of Justice (Chancery Division) Companies Court case number 2628 A Petition to wind up the above-named Company, Registration Number 06399334, of n/a Thames House, Portsmouth Road, Esher, Surrey KT10 9AD , presented on 2 April 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 18 May 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 17 May 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6268 .(Ref SLR 1530424/37/U.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRANSDERMAL COSMETICS PLC 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 TRANSDERMAL COSMETICS PLC 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.