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

CLIPPER GROUP LIMITED

4 MOUNT EPHRAIM ROAD, TUNBRIDGE WELLS, TN1 1EE,
Company Registration Number
09094164
Private Limited Company
Liquidation

Company Overview

About Clipper Group Ltd
CLIPPER GROUP LIMITED was founded on 2014-06-19 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Liquidation". Clipper Group 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
CLIPPER GROUP LIMITED
 
Legal Registered Office
4 MOUNT EPHRAIM ROAD
TUNBRIDGE WELLS
TN1 1EE
Other companies in SE1
 
Previous Names
CLIPPER TOPCO LIMITED23/01/2015
Filing Information
Company Number 09094164
Company ID Number 09094164
Date formed 2014-06-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2018
Account next due 30/09/2020
Latest return 19/06/2016
Return next due 17/07/2017
Type of accounts GROUP
Last Datalog update: 2020-07-05 20:03:38
Primary Source:Companies House
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.
Companies with same name CLIPPER GROUP LIMITED
The following companies were found which have the same name as CLIPPER GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLIPPER GROUP, LTD. 641 W EWING ST SEATTLE WA 981190000 Active Company formed on the 2004-12-29
CLIPPER GROUP HOLDINGS PTY LTD Active Company formed on the 2004-10-07
CLIPPER GROUP (SINGAPORE) PTE. LTD. SHENTON WAY Singapore 068811 Dissolved Company formed on the 2008-09-13
Clipper Group (Hong Kong) Limited Unknown Company formed on the 2016-09-28
CLIPPER GROUP LTD. Newfoundland and Labrador Dissolved
CLIPPER GROUP USA INC Delaware Unknown
CLIPPER GROUP, L.L.C. 4305 17TH AVE W BRADENTON FL 34209 Inactive Company formed on the 1999-01-25
CLIPPER GROUP ENTERTAINMENT INCORPORATED California Unknown
CLIPPER GROUP LLC Michigan UNKNOWN
CLIPPER GROUP LLC California Unknown
Clipper Group usa Inc Connecticut Unknown
CLIPPER GROUP LLC North Carolina Unknown
CLIPPER GROUP LIMITED Unknown
CLIPPER GROUP HOLDING LIMITED 171, OLD BAKERY STREET VALLETTA Unknown
CLIPPER GROUP PTY LTD Active Company formed on the 2021-03-09
CLIPPER GROUP A/S Singapore Active Company formed on the 2018-01-31

Company Officers of CLIPPER GROUP LIMITED

Current Directors
Officer Role Date Appointed
AMANDA JANE BLACKMORE
Director 2017-07-03
DYSON PETER KELLY BOGG
Director 2016-07-21
CHRISTOPHER MICHAEL HOLMES
Director 2016-11-09
STEPHEN BARRY MACRO
Director 2017-11-01
MICHAEL KANE O'DONNELL
Director 2016-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN BARRY MACRO
Director 2016-11-09 2017-02-14
MICHAEL NEEDLEY
Director 2014-06-19 2017-02-01
ALISON WHEATON
Director 2014-06-19 2016-09-30
RICHARD DAVID HODSDEN
Director 2015-12-03 2016-08-26
SUNIL KUMAR JAIN
Director 2014-06-19 2016-07-21
ALEXANDER CHARLES WINTER SHEFFIELD
Director 2014-06-19 2015-08-21
PAUL DAVID BRETT
Director 2014-06-19 2015-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMANDA JANE BLACKMORE GSM LONDON SERVICES LIMITED Director 2017-07-03 CURRENT 2010-12-23 Liquidation
AMANDA JANE BLACKMORE GSM LONDON LIMITED Director 2017-07-03 CURRENT 1979-08-13 Liquidation
AMANDA JANE BLACKMORE GSM LONDON HOLDINGS LIMITED Director 2017-07-03 CURRENT 2010-12-23 Liquidation
DYSON PETER KELLY BOGG BRIGHTON FILM SCHOOL INVESTMENTS LIMITED Director 2018-03-16 CURRENT 2018-03-16 Active
DYSON PETER KELLY BOGG BRIGHTON FILM SCHOOL HOLDINGS LIMITED Director 2018-03-16 CURRENT 2018-03-16 Active
DYSON PETER KELLY BOGG GSM LONDON LIMITED Director 2017-02-01 CURRENT 1979-08-13 Liquidation
DYSON PETER KELLY BOGG GSM LONDON HOLDINGS LIMITED Director 2017-02-01 CURRENT 2010-12-23 Liquidation
DYSON PETER KELLY BOGG GREENFORD FACILITIES LIMITED Director 2016-09-30 CURRENT 2012-07-03 Liquidation
DYSON PETER KELLY BOGG GSM LONDON SERVICES LIMITED Director 2016-09-08 CURRENT 2010-12-23 Liquidation
DYSON PETER KELLY BOGG BIMM TOPCO LIMITED Director 2016-07-07 CURRENT 2016-07-07 Active
DYSON PETER KELLY BOGG BIMM 1 LIMITED Director 2015-02-18 CURRENT 2015-02-18 Active
DYSON PETER KELLY BOGG ALCUMUS ACQUISITIONS LIMITED Director 2013-12-19 CURRENT 2013-11-08 Dissolved 2018-03-01
DYSON PETER KELLY BOGG EURO ENVIRONMENTAL UTILITIES (HOLDINGS) LIMITED Director 2013-04-11 CURRENT 2010-01-28 Liquidation
DYSON PETER KELLY BOGG BEG1234 LIMITED Director 2012-08-15 CURRENT 2010-03-04 Dissolved 2015-03-22
DYSON PETER KELLY BOGG PARAGON EDUCATION AND SKILLS (MIDLANDS) LIMITED Director 2012-07-30 CURRENT 2006-05-02 Dissolved 2016-08-02
DYSON PETER KELLY BOGG PARAGON EDUCATION & SKILLS GROUP LIMITED Director 2012-07-30 CURRENT 2008-03-18 Active
DYSON PETER KELLY BOGG PARAGON EDUCATION & SKILLS LIMITED Director 2012-07-30 CURRENT 1998-03-18 Active
DYSON PETER KELLY BOGG PARAGON EDUCATION & SKILLS GROUP HOLDINGS LIMITED Director 2012-07-26 CURRENT 2008-03-17 Active
CHRISTOPHER MICHAEL HOLMES ELAN STEYNING LIMITED Director 2018-04-30 CURRENT 2005-05-11 Active
CHRISTOPHER MICHAEL HOLMES ELAN NURSERIES LIMITED Director 2018-04-30 CURRENT 2003-08-08 Active
CHRISTOPHER MICHAEL HOLMES GSM LONDON SERVICES LIMITED Director 2016-11-09 CURRENT 2010-12-23 Liquidation
CHRISTOPHER MICHAEL HOLMES GSM LONDON LIMITED Director 2016-11-09 CURRENT 1979-08-13 Liquidation
CHRISTOPHER MICHAEL HOLMES GSM LONDON HOLDINGS LIMITED Director 2016-11-09 CURRENT 2010-12-23 Liquidation
CHRISTOPHER MICHAEL HOLMES LITTLE MONKEYS (HORSHAM) LIMITED Director 2016-04-29 CURRENT 2001-02-12 Active
CHRISTOPHER MICHAEL HOLMES CRANBROOK BUSINESS SERVICES LIMITED Director 2016-01-20 CURRENT 2016-01-20 Active
CHRISTOPHER MICHAEL HOLMES CRANBROOK DAY NURSERIES LIMITED Director 2015-12-17 CURRENT 2015-12-17 Liquidation
STEPHEN BARRY MACRO SUSTAIN BUSINESS SOLUTIONS LIMITED Director 2009-10-12 CURRENT 2009-10-12 Active - Proposal to Strike off
STEPHEN BARRY MACRO CONNECT BUSINESS MANAGEMENT LIMITED Director 2002-01-18 CURRENT 2002-01-10 Active
MICHAEL KANE O'DONNELL GENERAL HEALTHCARE GROUP LIMITED Director 2018-03-28 CURRENT 2000-07-04 Active
MICHAEL KANE O'DONNELL BLUE TENANT 1 LIMITED Director 2018-01-23 CURRENT 2016-10-27 Liquidation
MICHAEL KANE O'DONNELL CVR TENANT 2 LIMITED Director 2018-01-23 CURRENT 2016-10-27 Liquidation
MICHAEL KANE O'DONNELL CREATIVE CAR PARK HOLDINGS LTD Director 2017-12-22 CURRENT 2017-11-03 Active
MICHAEL KANE O'DONNELL GSM LONDON SERVICES LIMITED Director 2016-07-21 CURRENT 2010-12-23 Liquidation
MICHAEL KANE O'DONNELL GREENFORD FACILITIES LIMITED Director 2016-07-21 CURRENT 2012-07-03 Liquidation
MICHAEL KANE O'DONNELL GSM LONDON HOLDINGS LIMITED Director 2016-07-21 CURRENT 2010-12-23 Liquidation
MICHAEL KANE O'DONNELL WEST LONDON FINANCE LTD Director 2012-08-15 CURRENT 2012-08-15 Active
MICHAEL KANE O'DONNELL WEST LONDON INVESTMENT PROPERTIES LTD Director 2012-02-21 CURRENT 2012-02-21 Active
MICHAEL KANE O'DONNELL PL REALISATIONS 2012 LIMITED Director 2011-10-25 CURRENT 1993-04-05 Dissolved 2014-01-17
MICHAEL KANE O'DONNELL HELICAL PLC Director 2011-06-24 CURRENT 1919-07-03 Active
MICHAEL KANE O'DONNELL EBBTIDE PARTNERS LIMITED Director 2008-06-17 CURRENT 2008-06-17 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
2023-10-19Voluntary liquidation Statement of receipts and payments to 2023-08-19
2022-09-14Voluntary liquidation Statement of receipts and payments to 2022-08-19
2021-09-24LIQ03Voluntary liquidation Statement of receipts and payments to 2021-08-19
2021-08-20600Appointment of a voluntary liquidator
2021-08-20LIQ09Voluntary liquidation. Death of a liquidator
2020-11-03LIQ03Voluntary liquidation Statement of receipts and payments to 2020-08-19
2019-09-04LIQ02Voluntary liquidation Statement of affairs
2019-09-04600Appointment of a voluntary liquidator
2019-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/19 FROM Gsm London Study Centre 56 Tabard Street London SE1 4LG
2019-08-02TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA JANE BLACKMORE
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES
2019-03-19RES01ADOPT ARTICLES 19/03/19
2019-03-19SH0107/03/19 STATEMENT OF CAPITAL GBP 14510920.8000
2019-03-19SH06Cancellation of shares. Statement of capital on 2019-03-07 GBP 14,510,158.3000
2019-03-19SH03Purchase of own shares
2019-03-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2018-11-27SH0108/11/18 STATEMENT OF CAPITAL GBP 14652878.3000
2018-11-21TM01APPOINTMENT TERMINATED, DIRECTOR DYSON PETER KELLY BOGG
2018-11-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2018-11-05SH0125/09/18 STATEMENT OF CAPITAL GBP 1852878.3000
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES
2017-12-29ANNOTATIONReplaced
2017-12-18LATEST SOC18/12/17 STATEMENT OF CAPITAL;GBP 152878.3
2017-12-18RP04SH01Second filing of capital allotment of shares GBP152,878.30
2017-12-18ANNOTATIONClarification
2017-11-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-11-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-11-02LATEST SOC02/11/17 STATEMENT OF CAPITAL;GBP 152878.3
2017-11-02SH0101/11/17 STATEMENT OF CAPITAL GBP 152878.3
2017-11-02SH0101/11/17 STATEMENT OF CAPITAL GBP 152878.3
2017-11-01AP01DIRECTOR APPOINTED MR STEPHEN BARRY MACRO
2017-08-17LATEST SOC17/08/17 STATEMENT OF CAPITAL;GBP 132635.5
2017-08-17SH0130/06/17 STATEMENT OF CAPITAL GBP 132635.5000
2017-08-17SH0130/06/17 STATEMENT OF CAPITAL GBP 132635.5000
2017-07-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-07-13RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-07-13RES01ADOPT ARTICLES 05/07/2017
2017-07-13RES01ADOPT ARTICLES 05/07/2017
2017-07-12AP01DIRECTOR APPOINTED PROFESSOR AMANDA JANE BLACKMORE
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 11178.5
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2017-07-03PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANAGEMENT OPPORTUNITIES LIMITED
2017-07-03PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOVEREIGN CAPITAL PARTNERS LLP
2017-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2017-02-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BARRY MACRO
2017-02-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-02-11RES01ADOPT ARTICLES 22/12/2016
2017-02-11RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL NEEDLEY
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 10321
2017-01-26SH0122/12/16 STATEMENT OF CAPITAL GBP 10321
2016-11-10AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL HOLMES
2016-11-10AP01DIRECTOR APPOINTED MR STEPHEN BARRY MACRO
2016-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ALISON WHEATON
2016-08-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVID HODSDEN
2016-07-26AP01DIRECTOR APPOINTED MR MICHAEL KANE O'DONNELL
2016-07-26AP01DIRECTOR APPOINTED MR DYSON PETER KELLY BOGG
2016-07-26TM01APPOINTMENT TERMINATED, DIRECTOR SUNIL JAIN
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 10321
2016-07-14AR0119/06/16 FULL LIST
2016-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BRETT
2015-12-15AP01DIRECTOR APPOINTED MR RICHARD DAVID HODSDEN
2015-09-28TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SHEFFIELD
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 10321
2015-07-16AR0119/06/15 FULL LIST
2015-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2015-03-09RES01ADOPT ARTICLES 04/02/2015
2015-01-23RES15CHANGE OF NAME 20/01/2015
2015-01-23CERTNMCOMPANY NAME CHANGED CLIPPER TOPCO LIMITED CERTIFICATE ISSUED ON 23/01/15
2015-01-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-01-23RES15CHANGE OF NAME 20/01/2015
2015-01-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-12-04RP04SECOND FILING FOR FORM SH01
2014-12-04ANNOTATIONClarification
2014-08-13AA01CURRSHO FROM 30/09/2015 TO 30/09/2014
2014-07-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-07-14RES01ADOPT ARTICLES 19/06/2014
2014-07-14SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-07-14SH0120/06/14 STATEMENT OF CAPITAL GBP 10330.00
2014-06-20AA01CURREXT FROM 30/06/2015 TO 30/09/2015
2014-06-19NEWINCCERTIFICATE 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 CLIPPER GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2019-08-26
Appointmen2019-08-26
Meetings of Creditors2019-08-13
Fines / Sanctions
No fines or sanctions have been issued against CLIPPER GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLIPPER GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of CLIPPER GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLIPPER GROUP LIMITED
Trademarks
We have not found any records of CLIPPER GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLIPPER GROUP 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 CLIPPER GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CLIPPER GROUP 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 TypeResolution
Defending partyCLIPPER GROUP LIMITEDEvent Date2019-08-26
 
Initiating party Event TypeAppointmen
Defending partyCLIPPER GROUP LIMITEDEvent Date2019-08-26
Name of Company: CLIPPER GROUP LIMITED Company Number: 09094164 Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE Principal trading address: GSM London Study Centre, 56 Tabard St…
 
Initiating party Event TypeMeetings of Creditors
Defending partyCLIPPER GROUP LIMITEDEvent Date2019-08-09
Date of meeting: 20 August 2019. Time of meeting: 10:45 am. NOTICE IS HEREBY GIVEN pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016, that a virtual meeting of the creditors of the above named Company will be held on the date and time specified in this notice for the purposes mentioned in Section 100 of the Insolvency Act 1986. The Insolvency Practitioners named below are qualified to act in this matter. A list of names and addresses of the Company's creditors may be inspected, free of charge, at the address given below, between 10.00am and 4.00pm on the two business days preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidators are to be remunerated, and the meeting may receive information about, or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. Creditors entitled to attend and vote at the virtual meeting may do so either in person or by proxy. A creditor can attend the virtual meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4 pm on the business day before the meeting. If a creditor cannot attend in person, or does not wish to attend, but still wishes to vote at the virtual meeting, they can ether nominate a person to attend on their behalf, or they may nominate the Chairman of the virtual meeting, who will be a director of the Company, to vote on their behalf. Such creditors must still submit the proof of their claim by no later than 4 pm on the business day before the meeting but proxies will be accepted by the Chairman up to the commencement of the virtual meeting. For the purposes of voting, any secured creditors are required (unless they surrender their security) to lodge a statement with the Insolvency Practitioners prior to the Meeting, giving particulars of their security, the date when it was given and its assessed value. Creditors must deliver proof of their claim and their proxy using the details provided below. By Order of the Board Stephen Macro, Director Joint Insolvency Practitioner's Name and Address: Mark Newman (IP No. 008723) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. : Joint Insolvency Practitioner's Name and Address: Vincent John Green (IP No. 009416) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLIPPER GROUP 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 CLIPPER GROUP 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.