Liquidation
Company Information for INVESTYOURWAY LTD
1 More London Place, London, SE1 2AF,
|
Company Registration Number
07081901
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
INVESTYOURWAY LTD | ||
Legal Registered Office | ||
1 More London Place London SE1 2AF Other companies in RH12 | ||
Previous Names | ||
|
Company Number | 07081901 | |
---|---|---|
Company ID Number | 07081901 | |
Date formed | 2009-11-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2020-05-31 | |
Account next due | 28/02/2022 | |
Latest return | 19/11/2015 | |
Return next due | 17/12/2016 | |
Type of accounts | FILING EXEMPTION SUBSIDIARY |
Last Datalog update: | 2022-09-08 18:56:23 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
TONY LEE |
||
PETER GEOFFREY HETHERINGTON |
||
PAUL RICHARD MAINWARING |
||
BRIDGET ELIZABETH MESSER |
||
JONATHAN MARK NOBLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL NEWELL |
Director | ||
STEVE DEAN SWANSON |
Director | ||
JOHN GERARD VENSEL |
Director | ||
JAMES NEWELL |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DEAL CITY LIMITED | Director | 2015-06-11 | CURRENT | 2015-06-11 | Active | |
IG FINANCE 9 LIMITED | Director | 2010-07-06 | CURRENT | 2010-07-06 | Active | |
IG MARKETS SOUTH AFRICA LIMITED | Director | 2009-12-03 | CURRENT | 2009-12-03 | Active | |
IG FOREX LIMITED | Director | 2009-02-03 | CURRENT | 2009-02-03 | Liquidation | |
IG FINANCE 8 LIMITED | Director | 2009-02-02 | CURRENT | 2009-02-02 | Liquidation | |
IG SPREAD BETTING LIMITED | Director | 2009-01-30 | CURRENT | 2009-01-30 | Liquidation | |
IG FINANCE 5 LIMITED | Director | 2008-11-18 | CURRENT | 2008-11-18 | Liquidation | |
EXTRABET LIMITED | Director | 2006-05-03 | CURRENT | 2002-10-11 | Liquidation | |
IG FINANCE FOUR | Director | 2004-12-13 | CURRENT | 2004-12-13 | Liquidation | |
IG FINANCE THREE | Director | 2004-11-26 | CURRENT | 2004-11-26 | Liquidation | |
IG FINANCE TWO | Director | 2004-05-25 | CURRENT | 2004-05-25 | Liquidation | |
IG FINANCE | Director | 2004-01-23 | CURRENT | 2004-01-23 | Liquidation | |
MARKET DATA LIMITED | Director | 2004-01-21 | CURRENT | 2004-01-21 | Active | |
ITS MARKET SOLUTIONS LIMITED | Director | 2003-07-22 | CURRENT | 2003-05-18 | Dissolved 2015-06-23 | |
IG GROUP HOLDINGS PLC | Director | 2003-02-25 | CURRENT | 2003-02-25 | Active | |
IG INDEX LIMITED | Director | 2002-06-27 | CURRENT | 1974-11-18 | Active | |
IG GROUP LIMITED | Director | 2002-06-11 | CURRENT | 2000-06-01 | Active | |
IG MARKETS LIMITED | Director | 2001-04-06 | CURRENT | 2000-06-01 | Active | |
FOX JAPAN HOLDINGS | Director | 2016-08-11 | CURRENT | 2009-04-30 | Active | |
FOX SUB | Director | 2016-08-11 | CURRENT | 2009-04-30 | Active | |
FOX SUB 2 LIMITED | Director | 2016-08-11 | CURRENT | 2009-04-30 | Active | |
IG FINANCE TWO | Director | 2016-07-26 | CURRENT | 2004-05-25 | Liquidation | |
IG FINANCE THREE | Director | 2016-07-26 | CURRENT | 2004-11-26 | Liquidation | |
IG FINANCE 8 LIMITED | Director | 2016-07-26 | CURRENT | 2009-02-02 | Liquidation | |
IG MARKETS SOUTH AFRICA LIMITED | Director | 2016-07-26 | CURRENT | 2009-12-03 | Active | |
DOTMARKETS REGISTRY LIMITED | Director | 2016-07-26 | CURRENT | 2014-09-26 | Active - Proposal to Strike off | |
DOTFOREX REGISTRY LIMITED | Director | 2016-07-26 | CURRENT | 2014-09-26 | Active - Proposal to Strike off | |
DOTTRADING REGISTRY LIMITED | Director | 2016-07-26 | CURRENT | 2014-09-26 | Active - Proposal to Strike off | |
DOTCFD REGISTRY LIMITED | Director | 2016-07-26 | CURRENT | 2014-09-26 | Active - Proposal to Strike off | |
DOTBROKER REGISTRY LIMITED | Director | 2016-07-26 | CURRENT | 2014-09-26 | Active - Proposal to Strike off | |
DEAL CITY LIMITED | Director | 2016-07-26 | CURRENT | 2015-06-11 | Active | |
IG MARKETS LIMITED | Director | 2016-07-26 | CURRENT | 2000-06-01 | Active | |
IG GROUP LIMITED | Director | 2016-07-26 | CURRENT | 2000-06-01 | Active | |
IG NOMINEES LIMITED | Director | 2016-07-26 | CURRENT | 2002-02-11 | Liquidation | |
MARKET DATA LIMITED | Director | 2016-07-26 | CURRENT | 2004-01-21 | Active | |
IG FINANCE FOUR | Director | 2016-07-26 | CURRENT | 2004-12-13 | Liquidation | |
IG FINANCE 5 LIMITED | Director | 2016-07-26 | CURRENT | 2008-11-18 | Liquidation | |
IG FOREX LIMITED | Director | 2016-07-26 | CURRENT | 2009-02-03 | Liquidation | |
IG FINANCE 9 LIMITED | Director | 2016-07-26 | CURRENT | 2010-07-06 | Active | |
FINANCIAL DOMAIGNS LIMITED | Director | 2016-07-26 | CURRENT | 2014-09-24 | Liquidation | |
FINANCIAL DOMAIGNS REGISTRY HOLDINGS LIMITED | Director | 2016-07-26 | CURRENT | 2014-09-25 | Active | |
FINANCIAL DOMAIGNS REGISTRAR LIMITED | Director | 2016-07-26 | CURRENT | 2014-09-25 | Liquidation | |
FINANCIAL DOMAIGNS (SERVICES) LIMITED | Director | 2016-07-26 | CURRENT | 2014-09-25 | Liquidation | |
DOTSPREADBETTING REGISTRY LIMITED | Director | 2016-07-26 | CURRENT | 2014-09-26 | Active - Proposal to Strike off | |
IG INDEX LIMITED | Director | 2016-07-26 | CURRENT | 1974-11-18 | Active | |
EXTRABET LIMITED | Director | 2016-07-26 | CURRENT | 2002-10-11 | Liquidation | |
IG FINANCE | Director | 2016-07-26 | CURRENT | 2004-01-23 | Liquidation | |
IG SPREAD BETTING LIMITED | Director | 2016-07-26 | CURRENT | 2009-01-30 | Liquidation | |
IG KNOWHOW LIMITED | Director | 2016-07-26 | CURRENT | 2012-05-29 | Active | |
IG GROUP HOLDINGS PLC | Director | 2016-07-20 | CURRENT | 2003-02-25 | Active | |
PREBON NOMINEES LIMITED | Director | 2006-11-20 | CURRENT | 1991-02-21 | Dissolved 2015-03-12 | |
FULTON PREBON GROUP LIMITED | Director | 2006-11-20 | CURRENT | 1991-08-13 | Liquidation | |
M.W. MARSHALL NOMINEES LIMITED | Director | 2006-11-20 | CURRENT | 1972-10-23 | Liquidation | |
FOX JAPAN HOLDINGS | Director | 2015-10-15 | CURRENT | 2009-04-30 | Active | |
FOX SUB | Director | 2015-10-15 | CURRENT | 2009-04-30 | Active | |
IG FINANCE TWO | Director | 2015-10-15 | CURRENT | 2004-05-25 | Liquidation | |
IG FINANCE THREE | Director | 2015-10-15 | CURRENT | 2004-11-26 | Liquidation | |
IG FINANCE 8 LIMITED | Director | 2015-10-15 | CURRENT | 2009-02-02 | Liquidation | |
IG MARKETS SOUTH AFRICA LIMITED | Director | 2015-10-15 | CURRENT | 2009-12-03 | Active | |
DOTMARKETS REGISTRY LIMITED | Director | 2015-10-15 | CURRENT | 2014-09-26 | Active - Proposal to Strike off | |
DOTFOREX REGISTRY LIMITED | Director | 2015-10-15 | CURRENT | 2014-09-26 | Active - Proposal to Strike off | |
DOTTRADING REGISTRY LIMITED | Director | 2015-10-15 | CURRENT | 2014-09-26 | Active - Proposal to Strike off | |
DOTCFD REGISTRY LIMITED | Director | 2015-10-15 | CURRENT | 2014-09-26 | Active - Proposal to Strike off | |
DOTBROKER REGISTRY LIMITED | Director | 2015-10-15 | CURRENT | 2014-09-26 | Active - Proposal to Strike off | |
DEAL CITY LIMITED | Director | 2015-10-15 | CURRENT | 2015-06-11 | Active | |
FOX SUB 2 LIMITED | Director | 2015-10-15 | CURRENT | 2009-04-30 | Active | |
IG GROUP LIMITED | Director | 2015-10-15 | CURRENT | 2000-06-01 | Active | |
IG NOMINEES LIMITED | Director | 2015-10-15 | CURRENT | 2002-02-11 | Liquidation | |
MARKET DATA LIMITED | Director | 2015-10-15 | CURRENT | 2004-01-21 | Active | |
IG FINANCE FOUR | Director | 2015-10-15 | CURRENT | 2004-12-13 | Liquidation | |
IG FINANCE 5 LIMITED | Director | 2015-10-15 | CURRENT | 2008-11-18 | Liquidation | |
IG FOREX LIMITED | Director | 2015-10-15 | CURRENT | 2009-02-03 | Liquidation | |
IG FINANCE 9 LIMITED | Director | 2015-10-15 | CURRENT | 2010-07-06 | Active | |
FINANCIAL DOMAIGNS LIMITED | Director | 2015-10-15 | CURRENT | 2014-09-24 | Liquidation | |
FINANCIAL DOMAIGNS REGISTRY HOLDINGS LIMITED | Director | 2015-10-15 | CURRENT | 2014-09-25 | Active | |
FINANCIAL DOMAIGNS REGISTRAR LIMITED | Director | 2015-10-15 | CURRENT | 2014-09-25 | Liquidation | |
FINANCIAL DOMAIGNS (SERVICES) LIMITED | Director | 2015-10-15 | CURRENT | 2014-09-25 | Liquidation | |
DOTSPREADBETTING REGISTRY LIMITED | Director | 2015-10-15 | CURRENT | 2014-09-26 | Active - Proposal to Strike off | |
EXTRABET LIMITED | Director | 2015-10-15 | CURRENT | 2002-10-11 | Liquidation | |
IG FINANCE | Director | 2015-10-15 | CURRENT | 2004-01-23 | Liquidation | |
IG SPREAD BETTING LIMITED | Director | 2015-10-15 | CURRENT | 2009-01-30 | Liquidation | |
IG KNOWHOW LIMITED | Director | 2015-10-15 | CURRENT | 2012-05-29 | Active | |
THE AFRICAN COMMERCIAL LAW FOUNDATION | Director | 2014-11-10 | CURRENT | 2014-11-10 | Active - Proposal to Strike off | |
FOX JAPAN HOLDINGS | Director | 2015-10-15 | CURRENT | 2009-04-30 | Active | |
FOX SUB | Director | 2015-10-15 | CURRENT | 2009-04-30 | Active | |
IG FINANCE TWO | Director | 2015-10-15 | CURRENT | 2004-05-25 | Liquidation | |
IG FINANCE THREE | Director | 2015-10-15 | CURRENT | 2004-11-26 | Liquidation | |
IG FINANCE 8 LIMITED | Director | 2015-10-15 | CURRENT | 2009-02-02 | Liquidation | |
DOTMARKETS REGISTRY LIMITED | Director | 2015-10-15 | CURRENT | 2014-09-26 | Active - Proposal to Strike off | |
DOTFOREX REGISTRY LIMITED | Director | 2015-10-15 | CURRENT | 2014-09-26 | Active - Proposal to Strike off | |
DOTTRADING REGISTRY LIMITED | Director | 2015-10-15 | CURRENT | 2014-09-26 | Active - Proposal to Strike off | |
DOTCFD REGISTRY LIMITED | Director | 2015-10-15 | CURRENT | 2014-09-26 | Active - Proposal to Strike off | |
DOTBROKER REGISTRY LIMITED | Director | 2015-10-15 | CURRENT | 2014-09-26 | Active - Proposal to Strike off | |
DEAL CITY LIMITED | Director | 2015-10-15 | CURRENT | 2015-06-11 | Active | |
FOX SUB 2 LIMITED | Director | 2015-10-15 | CURRENT | 2009-04-30 | Active | |
IG GROUP LIMITED | Director | 2015-10-15 | CURRENT | 2000-06-01 | Active | |
IG NOMINEES LIMITED | Director | 2015-10-15 | CURRENT | 2002-02-11 | Liquidation | |
MARKET DATA LIMITED | Director | 2015-10-15 | CURRENT | 2004-01-21 | Active | |
IG FINANCE FOUR | Director | 2015-10-15 | CURRENT | 2004-12-13 | Liquidation | |
IG FINANCE 5 LIMITED | Director | 2015-10-15 | CURRENT | 2008-11-18 | Liquidation | |
IG FOREX LIMITED | Director | 2015-10-15 | CURRENT | 2009-02-03 | Liquidation | |
IG FINANCE 9 LIMITED | Director | 2015-10-15 | CURRENT | 2010-07-06 | Active | |
FINANCIAL DOMAIGNS LIMITED | Director | 2015-10-15 | CURRENT | 2014-09-24 | Liquidation | |
FINANCIAL DOMAIGNS REGISTRY HOLDINGS LIMITED | Director | 2015-10-15 | CURRENT | 2014-09-25 | Active | |
FINANCIAL DOMAIGNS REGISTRAR LIMITED | Director | 2015-10-15 | CURRENT | 2014-09-25 | Liquidation | |
FINANCIAL DOMAIGNS (SERVICES) LIMITED | Director | 2015-10-15 | CURRENT | 2014-09-25 | Liquidation | |
DOTSPREADBETTING REGISTRY LIMITED | Director | 2015-10-15 | CURRENT | 2014-09-26 | Active - Proposal to Strike off | |
EXTRABET LIMITED | Director | 2015-10-15 | CURRENT | 2002-10-11 | Liquidation | |
IG FINANCE | Director | 2015-10-15 | CURRENT | 2004-01-23 | Liquidation | |
IG SPREAD BETTING LIMITED | Director | 2015-10-15 | CURRENT | 2009-01-30 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD03 | Registers moved to registered inspection location of Cannon Bridge House 25 Dowgate Hill London EC4R 2YA | |
AD02 | Register inspection address changed to Cannon Bridge House 25 Dowgate Hill London EC4R 2YA | |
AD01 | REGISTERED OFFICE CHANGED ON 19/06/21 FROM Cannon Bridge House 25 Dowgate Hill London EC4R 2YA England | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
TM02 | Termination of appointment of Alice Rivers on 2021-04-09 | |
AP03 | Appointment of Ms Aurelia Azalea Gibbs as company secretary on 2021-04-09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN HEAN TOH | |
GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 31/05/20 | |
AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 31/05/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/05/20 | |
AP03 | Appointment of Alice Rivers as company secretary on 2020-12-08 | |
TM02 | Termination of appointment of Charmaine Chow on 2020-12-08 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/05/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/05/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/05/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IG CORPORATE DIRECTOR LIMITED | |
AP01 | DIRECTOR APPOINTED MS KAREN HEAN TOH | |
AP01 | DIRECTOR APPOINTED MR RICHARD ANTHONY HEADING | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARK NOBLE | |
AP02 | Appointment of Ig Corporate Director Limited as director on 2019-11-21 | |
AP03 | Appointment of Ms Charmaine Chow as company secretary on 2019-11-21 | |
TM02 | Termination of appointment of Tony Lee on 2019-11-21 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/05/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/05/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER GEOFFREY HETHERINGTON | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/05/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/05/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/05/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/17, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/05/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/05/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/05/16 | |
LATEST SOC | 22/11/16 STATEMENT OF CAPITAL;GBP 146.9696 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR PAUL RICHARD MAINWARING | |
AA01 | Current accounting period extended from 31/03/16 TO 31/05/16 | |
AP03 | SECRETARY APPOINTED TONY LEE | |
AP03 | SECRETARY APPOINTED TONY LEE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN VENSEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL NEWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVE SWANSON | |
AP01 | DIRECTOR APPOINTED JONATHAN MARK NOBLE | |
AP01 | DIRECTOR APPOINTED PETER GEOFFREY HETHERINGTON | |
AP01 | DIRECTOR APPOINTED BRIDGET ELIZABETH MESSER | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/2016 FROM MILESTONE HOUSE 86 HURST ROAD HORSHAM WEST SUSSEX RH12 2DT | |
LATEST SOC | 26/11/15 STATEMENT OF CAPITAL;GBP 146.9696 | |
AR01 | 19/11/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 29/04/15 STATEMENT OF CAPITAL;GBP 146.9696 | |
SH01 | 19/12/14 STATEMENT OF CAPITAL GBP 146.9696 | |
LATEST SOC | 28/11/14 STATEMENT OF CAPITAL;GBP 142.3826 | |
AR01 | 19/11/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AP01 | DIRECTOR APPOINTED MR STEVE DEAN SWANSON | |
AP01 | DIRECTOR APPOINTED MR JOHN GERARD VENSEL | |
RES15 | CHANGE OF NAME 21/01/2014 | |
CERTNM | COMPANY NAME CHANGED PACTOLUS CAPITAL LTD CERTIFICATE ISSUED ON 22/01/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/01/2014 FROM AFON HOUSE WORTHING ROAD HORSHAM WEST SUSSEX RH12 1TL | |
SH01 | 14/10/13 STATEMENT OF CAPITAL GBP 142.383 | |
LATEST SOC | 27/11/13 STATEMENT OF CAPITAL;GBP 142.383 | |
AR01 | 19/11/13 FULL LIST | |
SH01 | 06/09/13 STATEMENT OF CAPITAL GBP 127.551 | |
RES13 | SUBDIV 06/09/2013 | |
SH02 | SUB-DIVISION 06/09/13 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 19/11/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JAMES NEWELL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL NEWELL / 12/04/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/2012 FROM NEW BOND HOUSE 124 NEW BOND STREET LONDON W1S 1DX ENGLAND | |
SH01 | 02/04/12 STATEMENT OF CAPITAL GBP 125 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL NEWELL / 09/12/2011 | |
AR01 | 19/11/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/2011 FROM MAYFAIR HOUSE 14-18 HEDDON STREET MAYFAIR LONDON W1B 4DA | |
AR01 | 19/11/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 31/08/2010 FROM 17 MONTAGUE ROAD SLOUGH SL1 3RP ENGLAND | |
AA01 | CURREXT FROM 30/11/2010 TO 31/03/2011 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.50 | 96 |
MortgagesNumMortOutstanding | 0.37 | 96 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.13 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as INVESTYOURWAY LTD are:
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. |