Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DOWNING PUB EIS ONE LIMITED
Company Information for

DOWNING PUB EIS ONE LIMITED

3rd Floor Tootal House, 56 Oxford Street, Manchester, M1 6EU,
Company Registration Number
07105793
Private Limited Company
Active

Company Overview

About Downing Pub Eis One Ltd
DOWNING PUB EIS ONE LIMITED was founded on 2009-12-15 and has its registered office in Manchester. The organisation's status is listed as "Active". Downing Pub Eis One Limited is a Private Limited Company registered in ENGLAND 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
DOWNING PUB EIS ONE LIMITED
 
Legal Registered Office
3rd Floor Tootal House
56 Oxford Street
Manchester
M1 6EU
Other companies in SW1P
 
Previous Names
TAVERNIUS LIMITED13/07/2017
OLD RED LION KENNINGTON LIMITED21/05/2010
Filing Information
Company Number 07105793
Company ID Number 07105793
Date formed 2009-12-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2023-06-09
Return next due 2024-06-23
Type of accounts GROUP
VAT Number /Sales tax ID GB982398664  
Last Datalog update: 2024-04-27 06:14:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOWNING PUB EIS ONE 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 DOWNING PUB EIS ONE LIMITED

Current Directors
Officer Role Date Appointed
GRANT LESLIE WHITEHOUSE
Company Secretary 2010-04-09
MARK NICHOLAS CROWTHER
Director 2013-08-19
STEVEN MICHAEL KENEE
Director 2012-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JAMES THOMAS
Director 2009-12-15 2013-08-19
PAUL JOSEPH BEAUMONT
Director 2010-04-09 2012-04-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK NICHOLAS CROWTHER THE ROYAL OAK INN TRADING LIMITED Director 2017-08-31 CURRENT 2002-08-21 Active
MARK NICHOLAS CROWTHER M STILL CATERING LIMITED Director 2016-11-30 CURRENT 1994-02-22 Active
MARK NICHOLAS CROWTHER CALEDONIA TLG BIDCO LIMITED Director 2016-09-08 CURRENT 2016-06-22 Active
MARK NICHOLAS CROWTHER BUTCOMBE BREWERY LIMITED Director 2014-12-22 CURRENT 2003-01-08 Active
MARK NICHOLAS CROWTHER BUTCOMBE BREWING COMPANY LIMITED Director 2014-12-22 CURRENT 2003-01-08 Active
MARK NICHOLAS CROWTHER THE LONG ASHTON CIDER COMPANY LIMITED Director 2014-12-22 CURRENT 2004-02-11 Active - Proposal to Strike off
MARK NICHOLAS CROWTHER BUTCOMBE BREWERY (EBT) LIMITED Director 2014-12-22 CURRENT 1996-04-19 Active - Proposal to Strike off
MARK NICHOLAS CROWTHER BUTCOMBE INNS LIMITED Director 2014-12-22 CURRENT 2007-04-20 Active - Proposal to Strike off
MARK NICHOLAS CROWTHER TRIPLE ROCK LTD Director 2014-12-22 CURRENT 1987-10-19 Active - Proposal to Strike off
MARK NICHOLAS CROWTHER BUTCOMBE PUBCO LIMITED Director 2014-12-22 CURRENT 1978-08-14 Active - Proposal to Strike off
MARK NICHOLAS CROWTHER EDT PUB LIMITED Director 2014-12-02 CURRENT 2014-10-03 Active
MARK NICHOLAS CROWTHER WESTOW PUB LIMITED Director 2014-12-02 CURRENT 2014-10-03 Active
MARK NICHOLAS CROWTHER ORL PUB LIMITED Director 2014-12-02 CURRENT 2014-10-03 Active
MARK NICHOLAS CROWTHER THE LIBERATION GROUP UK LIMITED Director 2014-10-07 CURRENT 2014-10-07 Active
MARK NICHOLAS CROWTHER PEARCE & SAUNDERS LIMITED Director 2013-09-19 CURRENT 2013-09-19 Liquidation
MARK NICHOLAS CROWTHER LEYTONSTONE PUB LIMITED Director 2013-08-19 CURRENT 2010-09-22 Active
MARK NICHOLAS CROWTHER ATLANTIC DOGSTAR LIMITED Director 2013-08-19 CURRENT 2009-09-09 Active
MARK NICHOLAS CROWTHER ANTELOPE PUB LIMITED Director 2013-08-19 CURRENT 2009-11-03 Active
MARK NICHOLAS CROWTHER GROSMONT LIMITED Director 2013-08-19 CURRENT 2011-04-18 Active
MARK NICHOLAS CROWTHER PABULUM PUBS LIMITED Director 2013-08-19 CURRENT 2012-03-13 Active
MARK NICHOLAS CROWTHER AUGUSTA PUB COMPANY LIMITED Director 2013-01-29 CURRENT 2013-01-29 Active
MARK NICHOLAS CROWTHER ANH VENTURES LIMITED Director 2005-07-11 CURRENT 2005-07-11 Active
STEVEN MICHAEL KENEE GROSVENOR PUBS LIMITED Director 2018-02-21 CURRENT 2016-06-28 Active - Proposal to Strike off
STEVEN MICHAEL KENEE OEK PUBS LIMITED Director 2015-05-05 CURRENT 2014-12-10 Active - Proposal to Strike off
STEVEN MICHAEL KENEE PEARCE & SAUNDERS DEVCO LIMITED Director 2014-08-12 CURRENT 2014-08-12 Liquidation
STEVEN MICHAEL KENEE EAST DULWICH TAVERN PUB NO 2 LIMITED Director 2014-08-05 CURRENT 2014-08-05 Active
STEVEN MICHAEL KENEE WESTOW HOUSE PUB NO 2 LIMITED Director 2014-08-05 CURRENT 2014-08-05 Active - Proposal to Strike off
STEVEN MICHAEL KENEE WESTOW HOUSE PUB NO 1 LIMITED Director 2014-08-05 CURRENT 2014-08-05 Active - Proposal to Strike off
STEVEN MICHAEL KENEE EAST DULWICH TAVERN PUB NO 1 LIMITED Director 2014-08-05 CURRENT 2014-08-05 Active
STEVEN MICHAEL KENEE AEW PUBS NO 1 LIMITED Director 2014-04-02 CURRENT 2014-04-02 Active - Proposal to Strike off
STEVEN MICHAEL KENEE LEYTONSTONE PUB NO 1 LIMITED Director 2014-04-02 CURRENT 2014-04-02 Active - Proposal to Strike off
STEVEN MICHAEL KENEE AEW PUBS NO 2 LIMITED Director 2014-04-02 CURRENT 2014-04-02 Active - Proposal to Strike off
STEVEN MICHAEL KENEE CRAFT BEER PUB CO LIMITED Director 2014-02-06 CURRENT 2014-02-06 Active
STEVEN MICHAEL KENEE ATLANTIC ARCH LIMITED Director 2014-01-28 CURRENT 2013-12-06 Active
STEVEN MICHAEL KENEE PEARCE & SAUNDERS LIMITED Director 2013-09-19 CURRENT 2013-09-19 Liquidation
STEVEN MICHAEL KENEE BATTERSEA MESS AND MUSIC HALL LIMITED Director 2013-05-18 CURRENT 2013-05-17 Dissolved 2014-10-14
STEVEN MICHAEL KENEE GREGARIOUS LIMITED Director 2013-03-27 CURRENT 2013-02-15 Active
STEVEN MICHAEL KENEE AUGUSTA PUB COMPANY LIMITED Director 2013-03-27 CURRENT 2013-01-29 Active
STEVEN MICHAEL KENEE PABULUM PUBS LIMITED Director 2012-06-07 CURRENT 2012-03-13 Active
STEVEN MICHAEL KENEE GROSMONT LIMITED Director 2012-04-17 CURRENT 2011-04-18 Active
STEVEN MICHAEL KENEE LEYTONSTONE PUB LIMITED Director 2012-04-12 CURRENT 2010-09-22 Active
STEVEN MICHAEL KENEE ANTELOPE PUB LIMITED Director 2012-04-12 CURRENT 2009-11-03 Active
STEVEN MICHAEL KENEE EISON BUILD LTD Director 2012-04-12 CURRENT 2010-05-19 Active
STEVEN MICHAEL KENEE TRAMPS NIGHT CLUB LIMITED Director 2012-02-21 CURRENT 2010-04-21 Active
STEVEN MICHAEL KENEE KILMARNOCK PUB CO LIMITED Director 2011-11-11 CURRENT 2011-11-11 Dissolved 2016-03-29
STEVEN MICHAEL KENEE KILMARNOCK MONKEY BAR LIMITED Director 2011-11-11 CURRENT 2011-11-11 Dissolved 2016-09-06
STEVEN MICHAEL KENEE KILMARNOCK RIVERBANK LIMITED Director 2011-11-11 CURRENT 2011-11-11 Dissolved 2016-11-08

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
2024-04-27Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-04-27Appointment of a voluntary liquidator
2024-04-27REGISTERED OFFICE CHANGED ON 27/04/24 FROM 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England
2024-04-2630/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-26Voluntary liquidation declaration of solvency
2023-11-24APPOINTMENT TERMINATED, DIRECTOR COLIN GEORGE ERIC CORBALLY
2023-07-26Withdrawal of a person with significant control statement on 2023-07-26
2023-07-26Notification of Craft Beer Pub Co Limited as a person with significant control on 2021-11-08
2023-07-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2023-06-09CONFIRMATION STATEMENT MADE ON 09/06/23, WITH NO UPDATES
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 09/06/22, WITH UPDATES
2022-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2022-01-11CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-12-07SH10Particulars of variation of rights attached to shares
2021-12-02RES01ADOPT ARTICLES 02/12/21
2021-12-02MEM/ARTSARTICLES OF ASSOCIATION
2021-11-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK NICHOLAS CROWTHER
2021-11-05AP01DIRECTOR APPOINTED COLIN GEORGE ERIC CORBALLY
2021-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-09-09AA01Previous accounting period extended from 31/12/19 TO 30/06/20
2020-05-20AP01DIRECTOR APPOINTED MARTIN ROBERTSON
2020-05-20TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MICHAEL KENEE
2020-03-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071057930002
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071057930003
2019-03-25PSC08Notification of a person with significant control statement
2019-03-25PSC07CESSATION OF DOWNING TWO VCT PLC AS A PERSON OF SIGNIFICANT CONTROL
2019-01-10PSC05Change of details for Gurnall Limited as a person with significant control on 2018-10-31
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-08LATEST SOC08/01/18 STATEMENT OF CAPITAL;GBP 7478862.05
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-11-28CH03SECRETARY'S DETAILS CHNAGED FOR GRANT LESLIE WHITEHOUSE on 2017-11-28
2017-11-01SH0118/10/17 STATEMENT OF CAPITAL GBP 7478862.05
2017-11-01SH0118/10/17 STATEMENT OF CAPITAL GBP 2964342.87
2017-11-01SH0118/10/17 STATEMENT OF CAPITAL GBP 2375473.4
2017-11-01LATEST SOC01/11/17 STATEMENT OF CAPITAL;GBP 608867.47
2017-11-01SH0118/10/17 STATEMENT OF CAPITAL GBP 608867.47
2017-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 071057930003
2017-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 071057930002
2017-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/17 FROM 5th Floor, Ergon House Horseferry Road London SW1P 2AL
2017-07-13RES15CHANGE OF COMPANY NAME 13/07/17
2017-07-13CERTNMCOMPANY NAME CHANGED TAVERNIUS LIMITED CERTIFICATE ISSUED ON 13/07/17
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 19998
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071057930001
2016-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-01-31LATEST SOC31/01/16 STATEMENT OF CAPITAL;GBP 19998
2016-01-31AR0131/12/15 ANNUAL RETURN FULL LIST
2015-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 19998
2015-01-26AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-17AR0115/12/14 ANNUAL RETURN FULL LIST
2014-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 071057930001
2014-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/2014 FROM 10 LOWER GROSVENOR PLACE LONDON SW1W 0EN
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 19998
2014-01-13AR0115/12/13 FULL LIST
2013-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-08-19TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY THOMAS
2013-08-19AP01DIRECTOR APPOINTED MR MARK CROWTHER
2013-01-14AR0115/12/12 FULL LIST
2012-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / GRANT LESLIE WHITEHOUSE / 16/10/2012
2012-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-04-12AP01DIRECTOR APPOINTED MR STEVEN MICHAEL KENEE
2012-04-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BEAUMONT
2011-12-15AR0115/12/11 FULL LIST
2011-09-15AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-16AR0115/12/10 FULL LIST
2010-11-01SH0125/10/10 STATEMENT OF CAPITAL GBP 19947.00
2010-11-01SH0128/10/10 STATEMENT OF CAPITAL GBP 24947
2010-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2010 FROM 10 LOWER GROSVENOR PLACE LONDON SW1W 0EN UNITED KINGDOM
2010-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2010 FROM KINGS SCHOLARS HOUSEB 230 VAUXHALL BRIDGE ROAD LONDON SW1V 1AU
2010-05-21RES15CHANGE OF NAME 09/04/2010
2010-05-21CERTNMCOMPANY NAME CHANGED OLD RED LION KENNINGTON LIMITED CERTIFICATE ISSUED ON 21/05/10
2010-04-21SH02SUB-DIVISION 09/04/10
2010-04-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-04-21RES01ADOPT ARTICLES 09/04/2010
2010-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/2010 FROM JUTE HOUSE 1 VALMAR WORKS LONDON SE5 9NW UNITED KINGDOM
2010-04-21AP03SECRETARY APPOINTED GRANT LESLIE WHITEHOUSE
2010-04-21AP01DIRECTOR APPOINTED PAUL JOSEPH BEAUMONT
2010-04-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-04-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to DOWNING PUB EIS ONE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2024-04-19
Notices to Creditors2024-04-19
Appointment of Liquidators2024-04-19
Fines / Sanctions
No fines or sanctions have been issued against DOWNING PUB EIS ONE LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
County Court at Central London His Honour Judge Bailey 2015-09-04 to 2015-09-04 B20CL063 TAVERNIUS LIMITED -v- SORREL CONSTRUCTION LIMITED 30 MINUTES TELEPHONE HEARING
2015-09-04
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of DOWNING PUB EIS ONE LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of DOWNING PUB EIS ONE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DOWNING PUB EIS ONE LIMITED
Trademarks
We have not found any records of DOWNING PUB EIS ONE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOWNING PUB EIS ONE 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 (56302 - Public houses and bars) as DOWNING PUB EIS ONE LIMITED are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where DOWNING PUB EIS ONE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DOWNING PUB EIS ONE 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 DOWNING PUB EIS ONE 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.