Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GREATER MANCHESTER COMBINED WASTE AND RECYCLING (HOLDINGS) LIMITED
Company Information for

GREATER MANCHESTER COMBINED WASTE AND RECYCLING (HOLDINGS) LIMITED

C/O INTERPATH LTD, 10 FLEET PLACE, LONDON, EC4M 7RB,
Company Registration Number
06411709
Private Limited Company
Liquidation

Company Overview

About Greater Manchester Combined Waste And Recycling (holdings) Ltd
GREATER MANCHESTER COMBINED WASTE AND RECYCLING (HOLDINGS) LIMITED was founded on 2007-10-29 and has its registered office in London. The organisation's status is listed as "Liquidation". Greater Manchester Combined Waste And Recycling (holdings) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
GREATER MANCHESTER COMBINED WASTE AND RECYCLING (HOLDINGS) LIMITED
 
Legal Registered Office
C/O INTERPATH LTD
10 FLEET PLACE
LONDON
EC4M 7RB
Other companies in WC2B
 
Previous Names
VIRIDOR LAING (GREATER MANCHESTER) HOLDINGS LIMITED13/10/2017
Filing Information
Company Number 06411709
Company ID Number 06411709
Date formed 2007-10-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 29/10/2015
Return next due 26/11/2016
Type of accounts GROUP
Last Datalog update: 2024-01-08 17:13:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREATER MANCHESTER COMBINED WASTE AND RECYCLING (HOLDINGS) 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 GREATER MANCHESTER COMBINED WASTE AND RECYCLING (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
COLIN BRITTAIN
Company Secretary 2017-09-26
SARAH JANE MELLOR
Director 2017-09-26
MARK JOHN STENSON
Director 2017-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP NAYLOR
Company Secretary 2015-09-04 2017-09-26
ANDREW STEPHEN PEARSON
Director 2015-02-26 2017-09-26
PAUL MICHAEL RINGHAM
Director 2015-05-21 2017-09-26
DAVID RICHARD BRADBURY
Director 2017-01-16 2017-01-27
ANDREW STEPHEN ANNESLEY VACHELL
Director 2010-11-25 2017-01-16
ANDREW MICHAEL DAVID KIRKMAN
Director 2011-03-24 2015-10-04
MARIA LEWIS
Company Secretary 2011-07-28 2015-09-04
ALAN DOUGLAS CUMMING
Director 2013-03-28 2015-05-21
CHRISTOPHER BRIAN WAPLES
Director 2013-03-20 2015-02-26
BARRIE SIDNEY HURLEY
Director 2007-10-29 2014-05-02
RICHARD LEONARD GROOME
Director 2008-12-04 2013-08-29
MICHAEL HELLINGS
Director 2007-10-29 2013-03-28
ANDREW KEITH HARMER
Director 2007-10-29 2013-03-20
ROGER KEITH MILLER
Company Secretary 2007-10-29 2011-07-28
DAVID BALFOUR ROBERTSON
Director 2007-10-29 2011-03-24
DAVID MICHAEL HARDY
Director 2007-10-29 2010-11-25
CHRISTOPHER BRIAN WAPLES
Director 2007-10-29 2008-12-04
MICHAEL JOHN MERCER-DEADMAN
Director 2007-10-29 2008-04-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH JANE MELLOR GREATER MANCHESTER COMBINED WASTE AND RECYCLING LIMITED Director 2017-09-26 CURRENT 2007-10-29 Liquidation
MARK JOHN STENSON GREATER MANCHESTER COMBINED WASTE AND RECYCLING LIMITED Director 2017-09-26 CURRENT 2007-10-29 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
2024-01-07Final Gazette dissolved via compulsory strike-off
2023-10-07Voluntary liquidation. Notice of members return of final meeting
2022-07-13600Appointment of a voluntary liquidator
2022-07-11LIQ10Removal of liquidator by court order
2022-07-04REGISTERED OFFICE CHANGED ON 04/07/22 FROM 10 Fleet Place London EC4M 7QS
2022-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/22 FROM 10 Fleet Place London EC4M 7QS
2022-04-06LIQ03Voluntary liquidation Statement of receipts and payments to 2022-03-21
2022-01-11REGISTERED OFFICE CHANGED ON 11/01/22 FROM One Snowhill Snow Hill Queensway Birmingham B4 6GH
2022-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/22 FROM One Snowhill Snow Hill Queensway Birmingham B4 6GH
2021-08-07LIQ06Voluntary liquidation. Resignation of liquidator
2021-08-07600Appointment of a voluntary liquidator
2021-05-06LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-21
2021-04-12LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-21
2021-01-13600Appointment of a voluntary liquidator
2021-01-13LIQ06Voluntary liquidation. Resignation of liquidator
2019-05-30LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-21
2018-08-09AD03Registers moved to registered inspection location of C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA
2018-08-09AD02Register inspection address changed to C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA
2018-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/18 FROM 1st Floor, Churchgate House 56 Oxford Street Manchester M1 6EU England
2018-04-11600Appointment of a voluntary liquidator
2018-04-11LRESSPResolutions passed:
  • Special resolution to wind up on 2018-03-22
2018-04-11LIQ01Voluntary liquidation declaration of solvency
2018-03-27LATEST SOC27/03/18 STATEMENT OF CAPITAL;GBP 12002
2018-03-27SH0122/03/18 STATEMENT OF CAPITAL GBP 12002
2017-10-31LATEST SOC31/10/17 STATEMENT OF CAPITAL;GBP 12000
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES
2017-10-17PSC02Notification of Greater Manchester Waste Disposal Authority as a person with significant control on 2017-09-26
2017-10-17PSC07CESSATION OF VIRIDOR WASTE MANAGEMENT LIMITED AS A PSC
2017-10-17PSC07CESSATION OF JOHN LAING INVESTMENTS LIMITED AS A PSC
2017-10-13RES15CHANGE OF COMPANY NAME 13/10/17
2017-10-13CERTNMCOMPANY NAME CHANGED VIRIDOR LAING (GREATER MANCHESTER) HOLDINGS LIMITED CERTIFICATE ISSUED ON 13/10/17
2017-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/17 FROM 1 Kingsway London WC2B 6AN
2017-10-12AP03Appointment of Mr Colin Brittain as company secretary on 2017-09-26
2017-10-12TM02Termination of appointment of Philip Naylor on 2017-09-26
2017-10-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RINGHAM
2017-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PEARSON
2017-10-12AP01DIRECTOR APPOINTED MR MARK JOHN STENSON
2017-10-12AP01DIRECTOR APPOINTED SARAH JANE MELLOR
2017-02-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARD BRADBURY
2017-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STEPHEN ANNESLEY VACHELL
2017-01-25AP01DIRECTOR APPOINTED MR DAVID RICHARD BRADBURY
2016-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN PEARSON / 06/09/2016
2016-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 12000
2015-10-30AR0129/10/15 FULL LIST
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KIRKMAN
2015-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN ANNESLEY VACHELL / 11/09/2015
2015-10-07AP03SECRETARY APPOINTED PHILIP NAYLOR
2015-10-07TM02APPOINTMENT TERMINATED, SECRETARY MARIA LEWIS
2015-06-19AP01DIRECTOR APPOINTED PAUL MICHAEL RINGHAM
2015-06-19TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CUMMING
2015-03-16AP01DIRECTOR APPOINTED MR ANDREW STEPHEN PEARSON
2015-03-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WAPLES
2014-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;GBP 12000
2014-10-31AR0129/10/14 FULL LIST
2014-05-28TM01APPOINTMENT TERMINATED, DIRECTOR BARRIE HURLEY
2013-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-11-06AR0129/10/13 FULL LIST
2013-09-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GROOME
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HELLINGS
2013-04-11AP01DIRECTOR APPOINTED MR ALAN DOUGLAS CUMMING
2013-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HARMER
2013-04-03AP01DIRECTOR APPOINTED MR CHRISTOPHER BRIAN WAPLES
2013-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL DAVID KIRKMAN / 19/03/2013
2012-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-10-31AR0129/10/12 FULL LIST
2012-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN ANNESLEY VACHELL / 29/10/2012
2012-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEONARD GROOME / 29/10/2012
2012-10-31CH03SECRETARY'S CHANGE OF PARTICULARS / MARIA LEWIS / 29/10/2012
2012-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2012 FROM ALLINGTON HOUSE 150 VICTORIA STREET LONDON SW1E 5LB
2012-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL DAVID KIRKMAN / 30/03/2012
2011-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-11-09AR0129/10/11 FULL LIST
2011-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE SIDNEY HURLEY / 29/10/2011
2011-08-08AP03SECRETARY APPOINTED MARIA LEWIS
2011-08-08TM02APPOINTMENT TERMINATED, SECRETARY ROGER MILLER
2011-03-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTSON
2011-03-28AP01DIRECTOR APPOINTED ANDREW MICHAEL DAVID KIRKMAN
2010-12-29AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-20AP01DIRECTOR APPOINTED ANDREW STEPHEN ANNESLEY VACHELL
2010-12-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARDY
2010-11-11AR0129/10/10 FULL LIST
2010-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KEITH HARMER / 23/03/2010
2010-11-09MISCAMENDING 288A
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL HARDY / 02/09/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HARMER / 08/06/2009
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HARMER / 23/03/2010
2009-11-04AR0129/10/09 FULL LIST
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL HARDY / 29/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BALFOUR ROBERTSON / 29/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HARMER / 29/10/2009
2009-09-15288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL MERCER-DEADMAN
2009-09-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-1588(2)AD 08/04/09 GBP SI 11998@1=11998 GBP IC 2/12000
2009-04-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-02-26RES13AGREEMENT 175(5)(A) 19/02/2009
2009-02-26RES01ADOPT MEM AND ARTS 19/02/2009
2009-02-26123GBP NC 1000/12000 19/02/09
2008-12-16288aDIRECTOR APPOINTED RICHARD LEONARD GROOME
2008-12-16288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER WAPLES
2008-11-10363aRETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS
2007-11-27225ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/03/09
2007-10-29NEWINCINCORPORATION 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 GREATER MANCHESTER COMBINED WASTE AND RECYCLING (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GREATER MANCHESTER COMBINED WASTE AND RECYCLING (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-04-20 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND IN ITS CAPACITY AND ACTING AS SECURITY TRUSTEE AND AGENT FOR AND ON BEHALF OF THE BENEFICIARIES (SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of GREATER MANCHESTER COMBINED WASTE AND RECYCLING (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREATER MANCHESTER COMBINED WASTE AND RECYCLING (HOLDINGS) LIMITED
Trademarks
We have not found any records of GREATER MANCHESTER COMBINED WASTE AND RECYCLING (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREATER MANCHESTER COMBINED WASTE AND RECYCLING (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 GREATER MANCHESTER COMBINED WASTE AND RECYCLING (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 GREATER MANCHESTER COMBINED WASTE AND RECYCLING (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 Type
Defending partyGREATER MANCHESTER COMBINED WASTE AND RECYCLING (HOLDINGS) LIMITEDEvent Date2018-03-22
(both in Members Voluntary Liquidation) (the Companies) and in the matter of the Insolvency Act 1986 and the Insolvency (England and Wales) Rules 2016 Notice is hereby given that written resolutions were passed by the members of the Companies on 22 March 2018 placing the Companies into Members Voluntary Liquidation (solvent liquidation) and appointing Mark Jeremy Orton and John David Thomas Milsom of KPMG LLP as Joint Liquidators. Notice is hereby given , pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators of the Companies intend to declare a distribution to the creditors of the Companies. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at KPMG Restructuring, One Snowhill, Snow Hill Queensway, Birmingham B4 6GH by no later than 24 May 2018 (the last date for proving). The intended distribution is a sole distribution and may be made without regard to the claim of any person in respect of a debt not proved by 24 May 2018. Any creditor who has not proved his debt by that date, or who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distribution. The Joint Liquidators intend that, after paying or providing for a sole distribution in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators hands following the sole distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: Mark Jeremy Orton and John David Thomas Milsom (IP numbers 8846 and 9241 ) of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham B4 6GH . Date of Appointment: 22 March 2018 . Further information about this case is available from Sam Henderson at the offices of KPMG LLP on 0121 609 5874 or at samuel.henderson@kpmg.co.uk. John Milsom , Joint Liquidator Dated: 12 April 2018
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREATER MANCHESTER COMBINED WASTE AND RECYCLING (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 GREATER MANCHESTER COMBINED WASTE AND RECYCLING (HOLDINGS) 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.