Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GREENE KING DEBT ACQUISITIONS LIMITED
Company Information for

GREENE KING DEBT ACQUISITIONS LIMITED

RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS, JOHN ADAM STREET, LONDON, WC2N 6JU,
Company Registration Number
06897551
Private Limited Company
Liquidation

Company Overview

About Greene King Debt Acquisitions Ltd
GREENE KING DEBT ACQUISITIONS LIMITED was founded on 2009-05-06 and has its registered office in London. The organisation's status is listed as "Liquidation". Greene King Debt Acquisitions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GREENE KING DEBT ACQUISITIONS LIMITED
 
Legal Registered Office
RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS
JOHN ADAM STREET
LONDON
WC2N 6JU
Other companies in IP33
 
Filing Information
Company Number 06897551
Company ID Number 06897551
Date formed 2009-05-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 03/05/2015
Account next due 31/01/2017
Latest return 06/05/2016
Return next due 03/06/2017
Type of accounts FULL
Last Datalog update: 2018-08-05 10:35:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREENE KING DEBT ACQUISITIONS 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 GREENE KING DEBT ACQUISITIONS LIMITED

Current Directors
Officer Role Date Appointed
LINDSAY ANNE KESWICK
Company Secretary 2009-05-06
KIRK DYSON DAVIS
Director 2015-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ANTHONY BROWN
Director 2014-09-25 2015-03-26
MATTHEW ROBIN CYPRIAN FEARN
Director 2011-09-09 2014-09-29
DAVID ANTHONY BROWN
Director 2011-07-01 2011-09-09
IAN ALAN BULL
Director 2009-05-06 2011-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDSAY ANNE KESWICK G.K. HOLDINGS NO.1 LIMITED Company Secretary 2009-08-20 CURRENT 2009-08-20 Active
KIRK DYSON DAVIS FOOD & FUEL LIMITED Director 2018-08-30 CURRENT 2005-11-27 Liquidation
KIRK DYSON DAVIS RIBBLE VALLEY INNS LIMITED Director 2018-05-21 CURRENT 2003-12-10 Active
KIRK DYSON DAVIS CITY HOTELS GROUP LIMITED Director 2018-03-05 CURRENT 1964-01-01 Liquidation
KIRK DYSON DAVIS THE RESTAURANT GROUP LIMITED Director 2018-02-05 CURRENT 1954-10-22 Active
KIRK DYSON DAVIS BRUNNING AND PRICE LIMITED Director 2018-02-05 CURRENT 1981-02-03 Active
KIRK DYSON DAVIS BLUBECKERS LIMITED Director 2018-02-05 CURRENT 1986-03-03 Active
KIRK DYSON DAVIS BTG LEISURE HOLDINGS LIMITED Director 2018-02-05 CURRENT 1966-12-20 Active
KIRK DYSON DAVIS CHIQUITO LIMITED Director 2018-02-05 CURRENT 1984-10-11 Liquidation
KIRK DYSON DAVIS TRG (HOLDINGS) LIMITED Director 2018-02-05 CURRENT 2005-09-07 Active
KIRK DYSON DAVIS SPIRIT PUB COMPANY (INNS) LIMITED Director 2016-03-07 CURRENT 2006-02-06 Liquidation
KIRK DYSON DAVIS BARSHELF 2 LIMITED Director 2016-03-07 CURRENT 1999-03-02 Liquidation
KIRK DYSON DAVIS SPIRIT FINANCIAL HOLDINGS LIMITED Director 2015-12-21 CURRENT 2001-11-12 Active
KIRK DYSON DAVIS READYSTRIPE LIMITED Director 2015-12-21 CURRENT 2002-10-07 Liquidation
KIRK DYSON DAVIS LONDON TOURIST PUBS LIMITED Director 2015-12-21 CURRENT 1887-02-09 Liquidation
KIRK DYSON DAVIS CPH (R&L) NO.2 LIMITED Director 2015-12-21 CURRENT 2003-06-23 Liquidation
KIRK DYSON DAVIS CPH (R&L) NO.1 LIMITED Director 2015-12-21 CURRENT 2003-06-23 Liquidation
KIRK DYSON DAVIS SPIRIT (CCR) LIMITED Director 2015-12-21 CURRENT 1930-01-11 Liquidation
KIRK DYSON DAVIS SPIRIT (BRB) LIMITED Director 2015-12-21 CURRENT 1999-03-02 Liquidation
KIRK DYSON DAVIS STICKPAD LIMITED Director 2015-12-21 CURRENT 1999-03-17 Liquidation
KIRK DYSON DAVIS SPIRIT (LODGES HOLDINGS) LIMITED Director 2015-12-21 CURRENT 2000-04-28 Liquidation
KIRK DYSON DAVIS SPIRIT GROUP RETAIL (PUBS) NO.2 LIMITED Director 2015-12-21 CURRENT 2003-06-23 Liquidation
KIRK DYSON DAVIS SPIRIT GROUP RETAIL (PUBS) NO.1 LIMITED Director 2015-12-21 CURRENT 2003-06-23 Liquidation
KIRK DYSON DAVIS SPIRIT SLB LIMITED Director 2015-12-21 CURRENT 2004-08-11 Liquidation
KIRK DYSON DAVIS SPIRIT GROUP RETAIL PUBS AND RESTAURANTS LIMITED Director 2015-12-21 CURRENT 1984-01-10 Liquidation
KIRK DYSON DAVIS HOMESPREADS LIMITED Director 2015-12-21 CURRENT 1898-01-14 Liquidation
KIRK DYSON DAVIS ASPECT LEISURE ACTIVITIES LIMITED Director 2015-12-21 CURRENT 1990-02-07 Liquidation
KIRK DYSON DAVIS LONDON PUB-RESTAURANTS LIMITED Director 2015-12-21 CURRENT 1920-09-08 Liquidation
KIRK DYSON DAVIS BARNABY'S CARVERY LIMITED Director 2015-12-21 CURRENT 1930-01-23 Liquidation
KIRK DYSON DAVIS CHESHIRE HOTELS (DEVELOPMENTS) LIMITED Director 2015-12-21 CURRENT 1981-03-04 Liquidation
KIRK DYSON DAVIS CATERTOUR LIMITED Director 2015-12-21 CURRENT 1981-12-18 Liquidation
KIRK DYSON DAVIS PARTSTRIPE LIMITED Director 2015-12-21 CURRENT 2002-10-07 Liquidation
KIRK DYSON DAVIS TOM COBLEIGH (TRADING) LIMITED Director 2015-12-21 CURRENT 1991-03-22 Liquidation
KIRK DYSON DAVIS TOM COBLEIGH (INNS) LIMITED Director 2015-12-21 CURRENT 1992-02-06 Liquidation
KIRK DYSON DAVIS STEWARD AND PATTESON LIMITED Director 2015-12-21 CURRENT 1895-07-03 Liquidation
KIRK DYSON DAVIS SOUTHERN INNS LIMITED Director 2015-12-21 CURRENT 1889-05-13 Liquidation
KIRK DYSON DAVIS SPIRIT GROUP RETAIL HOTELS LIMITED Director 2015-12-21 CURRENT 1926-07-12 Liquidation
KIRK DYSON DAVIS SPIRIT (OOL) LIMITED Director 2015-12-21 CURRENT 1949-11-10 Liquidation
KIRK DYSON DAVIS SPIRIT GROUP RETAIL (NORTH) LIMITED Director 2015-12-21 CURRENT 1935-06-27 Liquidation
KIRK DYSON DAVIS THE HOST GROUP LIMITED Director 2015-12-21 CURRENT 1962-03-30 Liquidation
KIRK DYSON DAVIS TELSCOMBE TAVERN LIMITED Director 2015-12-21 CURRENT 1963-12-20 Liquidation
KIRK DYSON DAVIS SCHOONER INNS LIMITED Director 2015-12-21 CURRENT 1945-04-11 Liquidation
KIRK DYSON DAVIS LITTLE LONDON PUBS LIMITED Director 2015-12-21 CURRENT 1937-02-25 Liquidation
KIRK DYSON DAVIS JOHN BARRAS & CO LIMITED Director 2015-12-21 CURRENT 1900-12-08 Liquidation
KIRK DYSON DAVIS COUNTRY FAYRE RESTAURANTS LIMITED Director 2015-12-21 CURRENT 1983-10-26 Liquidation
KIRK DYSON DAVIS COUNTRY GRILL RESTAURANTS LIMITED Director 2015-12-21 CURRENT 1980-12-09 Liquidation
KIRK DYSON DAVIS CHESHIRE HOTELS LIMITED Director 2015-12-21 CURRENT 1966-06-09 Liquidation
KIRK DYSON DAVIS CHEF & BREWER HOTELS LIMITED Director 2015-12-21 CURRENT 1961-10-09 Liquidation
KIRK DYSON DAVIS FREEHOUSE LIMITED Director 2015-12-21 CURRENT 1997-09-22 Liquidation
KIRK DYSON DAVIS NEW PUBCO HOLDINGS LIMITED Director 2015-12-21 CURRENT 2004-10-21 Liquidation
KIRK DYSON DAVIS SAPPHIRE FOOD NORTH EAST NO.1 LIMITED Director 2015-03-26 CURRENT 2002-09-02 Liquidation
KIRK DYSON DAVIS SAPPHIRE FOOD NORTH WEST NO. 3 LIMITED Director 2015-03-26 CURRENT 2002-09-02 Liquidation
KIRK DYSON DAVIS SAPPHIRE FOOD SOUTH EAST NO.4 LIMITED Director 2015-03-26 CURRENT 2002-09-02 Liquidation
KIRK DYSON DAVIS SAPPHIRE FOOD SOUTH WEST NO. 2 LIMITED Director 2015-03-26 CURRENT 2002-09-02 Active
KIRK DYSON DAVIS SAPPHIRE RURAL DESTINATION NO. 5 LIMITED Director 2015-03-26 CURRENT 2002-09-02 Liquidation
KIRK DYSON DAVIS BELHAVEN GROUP PROPERTIES LIMITED Director 2015-03-26 CURRENT 2008-03-18 Liquidation
KIRK DYSON DAVIS BEARDS OF SUSSEX LIMITED Director 2015-03-24 CURRENT 1936-06-26 Liquidation
KIRK DYSON DAVIS MORRELLS OF OXFORD LIMITED Director 2015-01-15 CURRENT 1997-12-02 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
2018-03-19LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/01/2018:LIQ. CASE NO.1
2017-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/2017 FROM C/O RESOLVE PARTNERS LIMITED 48 WARWICK STREET LONDON W1B 5NL
2017-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2017 FROM WESTGATE BREWERY BURY ST EDMUNDS SUFFOLK IP33 1QT UNITED KINGDOM
2017-02-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-06LRESSPSPECIAL RESOLUTION TO WIND UP
2017-02-064.70DECLARATION OF SOLVENCY
2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-06AR0106/05/16 FULL LIST
2016-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2016 FROM . WESTGATE BREWERY BURY ST. EDMUNDS SUFFOLK IP33 1QT
2016-02-02AAFULL ACCOUNTS MADE UP TO 03/05/15
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-27AR0106/05/15 FULL LIST
2015-04-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN
2015-04-27AP01DIRECTOR APPOINTED MR KIRK DYSON DAVIS
2015-02-05AAFULL ACCOUNTS MADE UP TO 04/05/14
2014-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW FEARN
2014-09-25AP01DIRECTOR APPOINTED MR DAVID BROWN
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-29AR0106/05/14 FULL LIST
2013-11-28AAFULL ACCOUNTS MADE UP TO 28/04/13
2013-05-17AR0106/05/13 FULL LIST
2012-10-19AAFULL ACCOUNTS MADE UP TO 29/04/12
2012-05-24AR0106/05/12 FULL LIST
2012-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2012 FROM WESTGATE BREWERY BURY ST EDMONDS SUFFOLK IP33 1QT ENGLAND
2011-11-10AAFULL ACCOUNTS MADE UP TO 01/05/11
2011-09-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN
2011-09-21AP01DIRECTOR APPOINTED MR MATTHEW ROBIN CYPRIAN FEARN
2011-09-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN BULL
2011-09-19AP01DIRECTOR APPOINTED MR DAVID BROWN
2011-05-11AR0106/05/11 FULL LIST
2011-01-21AAFULL ACCOUNTS MADE UP TO 02/05/10
2010-08-03AA01PREVSHO FROM 31/05/2010 TO 30/04/2010
2010-05-21AR0106/05/10 FULL LIST
2010-05-21CH03SECRETARY'S CHANGE OF PARTICULARS / LINDSAY ANNE KESWICK / 01/05/2010
2010-03-22CC04STATEMENT OF COMPANY'S OBJECTS
2010-03-22MEM/ARTSARTICLES OF ASSOCIATION
2010-03-22RES01ALTERATION TO MEMORANDUM AND ARTICLES 17/03/2010
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ALAN BULL / 26/10/2009
2009-05-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to GREENE KING DEBT ACQUISITIONS 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 GREENE KING DEBT ACQUISITIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GREENE KING DEBT ACQUISITIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-05-04
Annual Accounts
2013-04-28
Annual Accounts
2012-04-29
Annual Accounts
2011-05-01
Annual Accounts
2010-05-02

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 GREENE KING DEBT ACQUISITIONS LIMITED

Intangible Assets
Patents
We have not found any records of GREENE KING DEBT ACQUISITIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREENE KING DEBT ACQUISITIONS LIMITED
Trademarks
We have not found any records of GREENE KING DEBT ACQUISITIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREENE KING DEBT ACQUISITIONS 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 (74990 - Non-trading company) as GREENE KING DEBT ACQUISITIONS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where GREENE KING DEBT ACQUISITIONS 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 partyGREENE KING DEBT ACQUISITIONS LIMITEDEvent Date2017-01-12
Notice is hereby given that the creditors of the above named Companies are required, on or before 27 February 2017 to send their names and addresses and particulars of their debts or claims, and the names and addresses of their solicitors (if any) to ReSolve Partners Limited, 48 Warwick Street, London, W1B 5NL the Joint Liquidators of the said companies, and if so required by notice in writing from 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 such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 12 January 2017 Office Holder details: Simon Harris , (IP No. 11372) and Ben Woodthorpe , (IP No. 18370) both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL . For further details contact: The Joint Liquidators, Tel: 020 7702 9775. Alternative contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com Ag EF102542
 
Initiating party Event Type
Defending partyGREENE KING DEBT ACQUISITIONS LIMITEDEvent Date2017-01-12
Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 12 January 2017 , as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Simon Harris , (IP No. 11372) and Ben Woodthorpe , (IP No. 18370) both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL be appointed as Joint Liquidators for the purposes of such voluntary windings up. For further details contact: The Joint Liquidators, Tel: 020 7702 9775. Alternative contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com Ag EF102542
 
Initiating party Event Type
Defending partyGREENE KING DEBT ACQUISITIONS LIMITEDEvent Date2017-01-12
Simon Harris , (IP No. 11372) and Ben Woodthorpe , (IP No. 18370) both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL . : For further details contact: The Joint Liquidators, Tel: 020 7702 9775. Alternative contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com Ag EF102542
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREENE KING DEBT ACQUISITIONS 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 GREENE KING DEBT ACQUISITIONS 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.