Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OFFICE RETAIL MIDCO 2 LIMITED
Company Information for

OFFICE RETAIL MIDCO 2 LIMITED

CLASSIC HOUSE MARTHA'S BUILDINGS, 180 OLD STREET, LONDON, EC1V 9BP,
Company Registration Number
07429954
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Office Retail Midco 2 Ltd
OFFICE RETAIL MIDCO 2 LIMITED was founded on 2010-11-04 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Office Retail Midco 2 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
OFFICE RETAIL MIDCO 2 LIMITED
 
Legal Registered Office
CLASSIC HOUSE MARTHA'S BUILDINGS
180 OLD STREET
LONDON
EC1V 9BP
Other companies in EC1V
 
Previous Names
DE FACTO 1815 LIMITED07/12/2010
Filing Information
Company Number 07429954
Company ID Number 07429954
Date formed 2010-11-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 03/07/2022
Account next due 31/03/2024
Latest return 04/11/2015
Return next due 02/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-08-06 09:52:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OFFICE RETAIL MIDCO 2 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 OFFICE RETAIL MIDCO 2 LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL SAMUEL MARK
Director 2015-12-04
BRIAN MCCLUSKEY
Director 2010-12-15
DAVID BRIAN PFAFF
Director 2015-12-04
KERRY-LEE ANNE VAN DER MERWE
Director 2016-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN MARY LURIE
Director 2015-12-04 2016-07-28
EMILY SARAH TATE
Director 2014-08-13 2016-05-28
DAVID ARTHUR MACKENZIE
Director 2010-12-15 2015-12-04
GARETH RIDGWELL WHILEY
Director 2010-11-30 2015-12-04
IAN FINDLAY
Director 2011-09-23 2014-07-23
ADRIAN PAUL MOULDS
Director 2011-06-24 2011-09-23
SUSAN JANE BARCLAY
Director 2010-12-15 2011-06-24
TRAVERS SMITH SECRETARIES LIMITED
Company Secretary 2010-11-04 2010-11-30
RUTH BRACKEN
Director 2010-11-04 2010-11-30
TRAVERS SMITH LIMITED
Director 2010-11-04 2010-11-30
TRAVERS SMITH SECRETARIES LIMITED
Director 2010-11-04 2010-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL SAMUEL MARK OFFICE RETAIL MIDCO 1 LIMITED Director 2015-12-04 CURRENT 2010-11-04 Active
MICHAEL SAMUEL MARK OFFICE RETAIL GROUP LIMITED Director 2015-12-04 CURRENT 2010-11-04 Active
MICHAEL SAMUEL MARK OFFICE RETAIL LIMITED Director 2015-12-04 CURRENT 2010-11-18 Active
MICHAEL SAMUEL MARK TRUWORTHS UK HOLDCO 1 LIMITED Director 2015-11-20 CURRENT 2015-07-16 Active
MICHAEL SAMUEL MARK TRUWORTHS UK HOLDCO 2 LIMITED Director 2015-11-20 CURRENT 2015-08-14 Active
MICHAEL SAMUEL MARK TRUWORTHS UK HOLDCO 3 LIMITED Director 2015-11-20 CURRENT 2015-11-02 Active
BRIAN MCCLUSKEY OFFICE RETAIL MIDCO 1 LIMITED Director 2010-12-15 CURRENT 2010-11-04 Active
BRIAN MCCLUSKEY OFFICE RETAIL GROUP LIMITED Director 2010-12-15 CURRENT 2010-11-04 Active
BRIAN MCCLUSKEY OFFICE RETAIL LIMITED Director 2010-12-15 CURRENT 2010-11-18 Active
BRIAN MCCLUSKEY OFFSHOOT (WHOLESALE) LIMITED Director 2003-04-24 CURRENT 1994-02-02 Active - Proposal to Strike off
BRIAN MCCLUSKEY OFFSPRING HOLDINGS LIMITED Director 2003-04-24 CURRENT 1998-01-06 Active - Proposal to Strike off
BRIAN MCCLUSKEY OFFSPRING INTERNET LIMITED Director 2003-04-24 CURRENT 1998-01-12 Active
BRIAN MCCLUSKEY OFFICE HOLDINGS LIMITED Director 2003-04-24 CURRENT 1983-10-25 Active
BRIAN MCCLUSKEY BLUEACE LIMITED Director 2003-04-24 CURRENT 1992-03-12 Active - Proposal to Strike off
BRIAN MCCLUSKEY LEATHERFOLK LIMITED Director 2003-04-24 CURRENT 1998-01-06 Active - Proposal to Strike off
BRIAN MCCLUSKEY OFFICE INTERNET LIMITED Director 2003-04-24 CURRENT 1998-01-13 Active
DAVID BRIAN PFAFF OFFICE RETAIL MIDCO 1 LIMITED Director 2015-12-04 CURRENT 2010-11-04 Active
DAVID BRIAN PFAFF OFFICE RETAIL GROUP LIMITED Director 2015-12-04 CURRENT 2010-11-04 Active
DAVID BRIAN PFAFF OFFICE RETAIL LIMITED Director 2015-12-04 CURRENT 2010-11-18 Active
DAVID BRIAN PFAFF OFFICE HOLDINGS LIMITED Director 2015-12-04 CURRENT 1983-10-25 Active
DAVID BRIAN PFAFF TRUWORTHS UK HOLDCO 1 LIMITED Director 2015-11-11 CURRENT 2015-07-16 Active
DAVID BRIAN PFAFF TRUWORTHS UK HOLDCO 2 LIMITED Director 2015-11-11 CURRENT 2015-08-14 Active
DAVID BRIAN PFAFF TRUWORTHS UK HOLDCO 3 LIMITED Director 2015-11-11 CURRENT 2015-11-02 Active
KERRY-LEE ANNE VAN DER MERWE TRUWORTHS UK HOLDCO 1 LIMITED Director 2016-07-28 CURRENT 2015-07-16 Active
KERRY-LEE ANNE VAN DER MERWE OFFICE RETAIL MIDCO 1 LIMITED Director 2016-06-01 CURRENT 2010-11-04 Active
KERRY-LEE ANNE VAN DER MERWE OFFICE RETAIL GROUP LIMITED Director 2016-06-01 CURRENT 2010-11-04 Active
KERRY-LEE ANNE VAN DER MERWE TRUWORTHS UK HOLDCO 2 LIMITED Director 2016-06-01 CURRENT 2015-08-14 Active
KERRY-LEE ANNE VAN DER MERWE TRUWORTHS UK HOLDCO 3 LIMITED Director 2016-06-01 CURRENT 2015-11-02 Active
KERRY-LEE ANNE VAN DER MERWE OFFSHOOT (WHOLESALE) LIMITED Director 2016-06-01 CURRENT 1994-02-02 Active - Proposal to Strike off
KERRY-LEE ANNE VAN DER MERWE OFFSPRING LONDON LIMITED Director 2016-06-01 CURRENT 1996-03-20 Active - Proposal to Strike off
KERRY-LEE ANNE VAN DER MERWE OFFSPRING HOLDINGS LIMITED Director 2016-06-01 CURRENT 1998-01-06 Active - Proposal to Strike off
KERRY-LEE ANNE VAN DER MERWE OFFSPRING INTERNET LIMITED Director 2016-06-01 CURRENT 1998-01-12 Active
KERRY-LEE ANNE VAN DER MERWE OFFSPRING LIMITED Director 2016-06-01 CURRENT 2002-05-14 Active
KERRY-LEE ANNE VAN DER MERWE OFFICE RETAIL LIMITED Director 2016-06-01 CURRENT 2010-11-18 Active
KERRY-LEE ANNE VAN DER MERWE OFFICE HOLDINGS LIMITED Director 2016-06-01 CURRENT 1983-10-25 Active
KERRY-LEE ANNE VAN DER MERWE BLUEACE LIMITED Director 2016-06-01 CURRENT 1992-03-12 Active - Proposal to Strike off
KERRY-LEE ANNE VAN DER MERWE LEATHERFOLK LIMITED Director 2016-06-01 CURRENT 1998-01-06 Active - Proposal to Strike off
KERRY-LEE ANNE VAN DER MERWE OFFICE INTERNET LIMITED Director 2016-06-01 CURRENT 1998-01-13 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
2023-08-08SECOND GAZETTE not voluntary dissolution
2023-05-23FIRST GAZETTE notice for voluntary strike-off
2023-05-16Application to strike the company off the register
2023-03-16Statement of capital on GBP 999
2023-03-16Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-03-16Solvency Statement dated 10/03/23
2023-03-16Statement by Directors
2022-07-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/07/22
2022-04-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/06/21
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH NO UPDATES
2021-11-05RP04CS01
2021-10-07PSC02Notification of Office Retail Midco 1 Limited as a person with significant control on 2016-04-06
2021-10-07PSC07CESSATION OF TRUWORTHS UK HOLDCO 1 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-10-01AP01DIRECTOR APPOINTED MR JONATHAN RICHENS
2021-10-01TM01APPOINTMENT TERMINATED, DIRECTOR KERRY-LEE ANNE VAN DER MERWE
2021-07-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/06/20
2021-01-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRIAN PFAFF
2021-01-22AP01DIRECTOR APPOINTED MS SARAH JANE PROUDFOOT
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH NO UPDATES
2020-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 074299540004
2020-02-14TM01APPOINTMENT TERMINATED, DIRECTOR LORENZO GIOVANNI MORETTI
2019-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-11-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SAMUEL MARK
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH NO UPDATES
2019-02-05AAFULL ACCOUNTS MADE UP TO 01/07/18
2018-12-04AP01DIRECTOR APPOINTED MR LORENZO GIOVANNI MORETTI
2018-12-04TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MCCLUSKEY
2018-10-27CS01CONFIRMATION STATEMENT MADE ON 27/10/18, WITH NO UPDATES
2018-01-02AAFULL ACCOUNTS MADE UP TO 02/07/17
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 27/10/17, WITH NO UPDATES
2017-01-16AAFULL ACCOUNTS MADE UP TO 26/06/16
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 2001000
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-09-16TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MARY LURIE
2016-07-07AP01DIRECTOR APPOINTED KERRY-LEE ANNE VAN DER MERWE
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR EMILY SARAH TATE
2015-12-30AP01DIRECTOR APPOINTED SUSAN MARY LURIE
2015-12-30AP01DIRECTOR APPOINTED MICHAEL SAMUEL MARK
2015-12-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MACKENZIE
2015-12-30TM01APPOINTMENT TERMINATED, DIRECTOR GARETH WHILEY
2015-12-30AP01DIRECTOR APPOINTED DAVID BRIAN PFAFF
2015-12-30AA01Current accounting period extended from 30/01/16 TO 30/06/16
2015-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 074299540003
2015-12-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074299540002
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 2000999
2015-11-04AR0104/11/15 ANNUAL RETURN FULL LIST
2015-10-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/01/15
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 2000999
2014-11-18AR0104/11/14 ANNUAL RETURN FULL LIST
2014-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/01/14
2014-09-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN FINDLAY
2014-09-03AP01DIRECTOR APPOINTED MS EMILY SARAH TATE
2014-08-11ANNOTATIONClarification
2014-08-11RES01ALTER ARTICLES 15/12/2010
2014-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 074299540002
2013-11-18AR0104/11/13 FULL LIST
2013-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/01/13
2013-07-15SH1915/07/13 STATEMENT OF CAPITAL GBP 2000999
2013-07-08SH20STATEMENT BY DIRECTORS
2013-07-08CAP-SSSOLVENCY STATEMENT DATED 19/06/13
2013-07-08RES06REDUCE ISSUED CAPITAL 19/06/2013
2012-12-04AR0104/11/12 FULL LIST
2012-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH RIDGWELL WHILEY / 02/12/2012
2012-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/01/12
2012-07-17SH0125/05/12 STATEMENT OF CAPITAL GBP 2001000.00
2012-06-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2012 FROM 9-10 GREAT SUTTON STREET LONDON EC1V 0BX
2011-12-12AR0104/11/11 FULL LIST
2011-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/01/11
2011-10-17TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN MOULDS
2011-10-14MISCSECTION 519
2011-10-12AP01DIRECTOR APPOINTED MR IAN FINDLAY
2011-10-12AP01DIRECTOR APPOINTED MR IAN FINDLAY
2011-07-06TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN BARCLAY
2011-06-28AP01DIRECTOR APPOINTED MR ADRIAN PAUL MOULDS
2011-06-28AP01DIRECTOR APPOINTED MR ADRIAN PAUL MOULDS
2011-03-07AA01PREVSHO FROM 30/11/2011 TO 30/01/2011
2011-01-05MEM/ARTSARTICLES OF ASSOCIATION
2011-01-05AP01DIRECTOR APPOINTED DAVID MACKENZIE
2011-01-05AP01DIRECTOR APPOINTED SUSAN JANE BARCLAY
2011-01-05AP01DIRECTOR APPOINTED BRIAN MCCLUSKEY
2011-01-05SH0115/12/10 STATEMENT OF CAPITAL GBP 2000000.00
2010-12-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2010 FROM 10 SNOW HILL LONDON EC1A 2AL ENGLAND
2010-12-07RES15CHANGE OF NAME 07/12/2010
2010-12-07CERTNMCOMPANY NAME CHANGED DE FACTO 1815 LIMITED CERTIFICATE ISSUED ON 07/12/10
2010-12-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-12-06TM02APPOINTMENT TERMINATED, SECRETARY TRAVERS SMITH SECRETARIES LIMITED
2010-12-06TM01APPOINTMENT TERMINATED, DIRECTOR RUTH BRACKEN
2010-12-06TM01APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED
2010-12-06TM01APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED
2010-12-06AP01DIRECTOR APPOINTED GARETH RIDGWELL WHILEY
2010-11-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 OFFICE RETAIL MIDCO 2 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 OFFICE RETAIL MIDCO 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-26 Outstanding ING BANK N.V., LONDON BRANCH
Intangible Assets
Patents
We have not found any records of OFFICE RETAIL MIDCO 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OFFICE RETAIL MIDCO 2 LIMITED
Trademarks
We have not found any records of OFFICE RETAIL MIDCO 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OFFICE RETAIL MIDCO 2 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 OFFICE RETAIL MIDCO 2 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 OFFICE RETAIL MIDCO 2 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 OFFICE RETAIL MIDCO 2 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 OFFICE RETAIL MIDCO 2 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.