Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > FORDLANE LIMITED
Company Information for

FORDLANE LIMITED

86 BELL STREET, DUNDEE, DD1 1HN,
Company Registration Number
SC156786
Private Limited Company
Active

Company Overview

About Fordlane Ltd
FORDLANE LIMITED was founded on 1995-03-21 and has its registered office in Dundee. The organisation's status is listed as "Active". Fordlane Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FORDLANE LIMITED
 
Legal Registered Office
86 BELL STREET
DUNDEE
DD1 1HN
Other companies in DD2
 
Filing Information
Company Number SC156786
Company ID Number SC156786
Date formed 1995-03-21
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 12/05/2023
Account next due 12/02/2025
Latest return 21/03/2016
Return next due 18/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 03:07:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FORDLANE 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.
Companies with same name FORDLANE LIMITED
The following companies were found which have the same name as FORDLANE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FORDLANE ART & RELIGIOUS ARTIFACTS ROCHOR ROAD Singapore 188425 Dissolved Company formed on the 2008-09-10
FORDLANE CONSULTANTS LIMITED Dissolved Company formed on the 1992-03-10
FORDLANE HOLDINGS, LLC. 159 SOUTH MAIN STREET SUITE 1100 AKRON OH 44308 Active Company formed on the 1999-01-27
FORDLANE INVESTMENT LIMITED Active Company formed on the 1990-11-02
FORDLANE LIMITED Dissolved Company formed on the 1991-10-08
FORDLANE TRADING PECK SEAH STREET Singapore 079314 Dissolved Company formed on the 2008-09-10
FORDLANE UNISEX HAIR & BEAUTY SALOON ROCHOR ROAD Singapore 188425 Dissolved Company formed on the 2008-09-10

Company Officers of FORDLANE LIMITED

Current Directors
Officer Role Date Appointed
PAUL DAVID LETLEY
Director 2017-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
SALLY ANN CAMERON
Director 2011-07-19 2017-04-01
PAUL DAVID LETLEY
Director 2011-07-19 2012-03-31
RYAN WILLIAM LETLEY
Director 2011-07-19 2012-03-31
VALENTINA HALFORD-MCGUFF
Company Secretary 2007-11-30 2011-07-19
KENNETH ALAN HARPER
Director 2011-01-20 2011-07-19
AUDREY KENDALL
Director 2011-01-20 2011-07-19
GARY JOHN HARPER
Director 2005-05-07 2011-01-20
SALLY ANN CAMERON
Director 2010-05-18 2010-09-15
TRISTAN GARY JOHN CAMERON-HARPER
Director 2006-03-28 2010-09-02
SALLY ANN CAMERON
Director 2005-01-24 2010-05-10
GARY JOHN HARPER
Company Secretary 2005-02-01 2007-11-30
JUNE ALISON CLARK
Director 2002-06-21 2005-05-10
REBECCA JANE MACPHAIL
Company Secretary 2002-11-21 2005-02-01
GARY JOHN HARPER
Company Secretary 1996-12-02 2002-11-21
SALLY ANN CAMERON
Director 1995-03-21 2002-06-21
KENNETH ALAN HARPER
Company Secretary 1995-03-21 1996-12-02
FIRSTSCOTTISH SECRETARIES LIMITED
Company Secretary 1995-03-21 1995-03-21
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Nominated Director 1995-03-21 1995-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL DAVID LETLEY NIMBUS PROPERTIES LIMITED Director 2017-04-13 CURRENT 2017-04-13 Active
PAUL DAVID LETLEY TULYAR PROPERTIES LIMITED Director 2017-04-01 CURRENT 2005-07-06 Active
PAUL DAVID LETLEY BALLYMOSS PROPERTIES LIMITED Director 2017-02-20 CURRENT 2017-02-20 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
2024-02-0912/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-27CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES
2023-02-0812/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-0812/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-142.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2018-03-272.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2018-03-272.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2018-03-26AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 12/05/17
2018-03-062.15B(Scot)NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)/2.14B(SCOT)
2018-01-16AA12/05/17 TOTAL EXEMPTION FULL
2018-01-15AA01PREVSHO FROM 30/11/2017 TO 12/05/2017
2017-12-272.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2017-12-272.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2017-12-01AA30/11/16 TOTAL EXEMPTION FULL
2017-08-30AA01PREVSHO FROM 31/03/2017 TO 30/11/2016
2017-07-252.16BZ(Scot)NOTICE OF DEEMED APPROVAL OF PROPOSALS
2017-07-062.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2017-06-082.15B(Scot)NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)/2.14B(SCOT)
2017-05-162.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2017-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2017 FROM 4 VALENTINE COURT DUNSINANE BUSINESS PARK DUNDEE TAYSIDE DD2 3QB
2017-05-162.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2017-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2017 FROM 4 VALENTINE COURT DUNSINANE BUSINESS PARK DUNDEE TAYSIDE DD2 3QB
2017-04-05TM01APPOINTMENT TERMINATED, DIRECTOR SALLY CAMERON
2017-04-05AP01DIRECTOR APPOINTED PAUL DAVID LETLEY
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2016-12-13AA31/03/16 TOTAL EXEMPTION SMALL
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-31AR0121/03/16 FULL LIST
2015-12-23AA31/03/15 TOTAL EXEMPTION SMALL
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-13AR0121/03/15 FULL LIST
2015-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1567860010
2014-08-13AA31/03/14 TOTAL EXEMPTION SMALL
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-30AR0121/03/14 FULL LIST
2014-01-14SH0219/10/13 STATEMENT OF CAPITAL GBP 100
2014-01-14RES16REDEMPTION OF SHARES 19/12/2013
2013-12-22AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-30AR0121/03/13 FULL LIST
2013-04-06DISS40DISS40 (DISS40(SOAD))
2013-04-05GAZ1FIRST GAZETTE
2013-04-02AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-14MEM/ARTSARTICLES OF ASSOCIATION
2012-11-14RES01ALTER ARTICLES 27/10/2012
2012-09-14TM01APPOINTMENT TERMINATED, DIRECTOR RYAN LETLEY
2012-09-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LETLEY
2012-07-21DISS40DISS40 (DISS40(SOAD))
2012-07-20AR0121/03/12 FULL LIST
2012-07-20GAZ1FIRST GAZETTE
2012-01-05AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2011 FROM 86 BELL STREET DUNDEE TAYSIDE DD1 1HN UNITED KINGDOM
2011-07-25MEM/ARTSARTICLES OF ASSOCIATION
2011-07-25RES01ALTER ARTICLES 19/07/2011
2011-07-20AP01DIRECTOR APPOINTED MR RYAN WILLIAM LETLEY
2011-07-20AP01DIRECTOR APPOINTED MR PAUL DAVID LETLEY
2011-07-20AP01DIRECTOR APPOINTED MRS SALLY ANN CAMERON
2011-07-19TM02APPOINTMENT TERMINATED, SECRETARY VALENTINA HALFORD-MCGUFF
2011-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2011 FROM C/O ACCEL BUSINESS LLP 4 VALENTINE COURT DUNSINANE ESTATE DUNDEE TAYSIDE DD2 3QB UNITED KINGDOM
2011-07-19TM01APPOINTMENT TERMINATED, DIRECTOR AUDREY KENDALL
2011-07-19TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH HARPER
2011-04-28AR0121/03/11 FULL LIST
2011-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2011 FROM C/O ACCEL BUSINESS SERVICES LTD 1 LINDSAY COURT GEMINI CRESCENT DUNDEE TECHNOLOGY PARK DUNDEE DD2 1SW SCOTLAND
2011-01-26AP01DIRECTOR APPOINTED MRS AUDREY KENDALL
2011-01-26TM01APPOINTMENT TERMINATED, DIRECTOR GARY HARPER
2011-01-24AP01DIRECTOR APPOINTED MR KENNETH ALAN HARPER
2011-01-07TM01APPOINTMENT TERMINATED, DIRECTOR TRISTAN CAMERON-HARPER
2010-12-16AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-15TM01APPOINTMENT TERMINATED, DIRECTOR SALLY CAMERON
2010-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2010 FROM 36 CONSTITUTION STREET DUNDEE DD3 6ND
2010-06-01AR0121/03/10 FULL LIST
2010-05-21AP01DIRECTOR APPOINTED MRS SALLY ANN CAMERON
2010-05-17TM01APPOINTMENT TERMINATED, DIRECTOR SALLY CAMERON
2009-09-18AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-08363aRETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS
2009-02-13363aRETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS
2008-10-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-31410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-05-31410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-05-30410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-05-28410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2007-12-20410(Scot)PARTIC OF MORT/CHARGE *****
2007-12-18288aNEW SECRETARY APPOINTED
2007-12-18288bSECRETARY RESIGNED
2007-12-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-16363sRETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS
2007-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-03225ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/03/05
2006-08-22123NC INC ALREADY ADJUSTED 14/08/06
2006-08-22RES12VARYING SHARE RIGHTS AND NAMES
2006-08-22RES04£ NC 1000/10000000 14/
2006-08-2288(2)RAD 14/08/06--------- £ SI 1200000@1=1200000 £ IC 100/1200100
2006-07-25363sRETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS
2006-04-05410(Scot)PARTIC OF MORT/CHARGE *****
2006-03-28287REGISTERED OFFICE CHANGED ON 28/03/06 FROM: 4 WHITEHALL CRESCENT DUNDEE ANGUS DD1 4AU
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to FORDLANE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2018-03-13
Appointment of Administrators2017-05-16
Proposal to Strike Off2013-04-05
Proposal to Strike Off2012-07-20
Fines / Sanctions
No fines or sanctions have been issued against FORDLANE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-24 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2008-05-31 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2008-05-31 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2008-05-30 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2008-05-28 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2007-12-20 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2006-04-05 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2005-03-25 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2004-11-02 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 2002-12-06 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Creditors
Creditors Due After One Year 2013-03-31 £ 810,491
Creditors Due After One Year 2012-04-01 £ 928,036
Creditors Due After One Year 2011-04-01 £ 1,284,050
Creditors Due Within One Year 2013-03-31 £ 25,172
Creditors Due Within One Year 2012-04-01 £ 47,527
Creditors Due Within One Year 2011-04-01 £ 66,576

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2016-11-30
Annual Accounts
2017-05-12
Annual Accounts
2018-05-12
Annual Accounts
2019-05-12
Annual Accounts
2020-05-12
Annual Accounts
2021-05-12

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 FORDLANE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,200,100
Called Up Share Capital 2012-04-01 £ 1,200,100
Called Up Share Capital 2011-04-01 £ 1,200,100
Current Assets 2013-03-31 £ 612,526
Current Assets 2012-04-01 £ 75,221
Debtors 2013-03-31 £ 612,393
Debtors 2012-04-01 £ 75,221
Debtors 2011-04-01 £ 14,608
Tangible Fixed Assets 2013-03-31 £ 1,198,155
Tangible Fixed Assets 2012-04-01 £ 1,864,567
Tangible Fixed Assets 2011-04-01 £ 2,306,987

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FORDLANE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FORDLANE LIMITED
Trademarks
We have not found any records of FORDLANE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FORDLANE 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 (68209 - Other letting and operating of own or leased real estate) as FORDLANE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where FORDLANE 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 TypeMeetings of Creditors
Defending partyFORDLANE LIMITEDEvent Date2018-03-07
Notice is hereby given that a meeting of the creditors of the Company is to be held by correspondence under the provisions of Paragraph 58 of Schedule B1 to the Insolvency Act 1986 and Rule 2.28 of the Insolvency Act 1986 and Rule 2.28 of the Insolvency (Scotland) Rules 1986 (The Rules).The resolutions to be considered include resolutions quantifying the level of the Administrators remuneration and disbursements. In accordance with Rule 7.12 of the Rules, a resolution is passed if a majority in value of those voting have voted in favour of it. The closing date for a receipt of the Notice of Conduct of Business by Correspondence form by the Administrator is on 21 March 2018 at 12.00 noon in order to be entitled to vote under Rule 7.9, the form must be accompanied by a statement of claim. If one has not already been lodged, please send the form to First Floor, Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG. Ag SF120533
 
Initiating party Event TypeAppointment of Administrators
Defending partyFORDLANE LIMITEDEvent Date2017-05-11
Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 by notice of appointment lodged in Court of Session Paul Dounis (IP No 9708 ), of RSM Restructuring Advisory LLP , First Floor, Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG and Lindsey Cooper (IP No 008931 ), of RSM Restructuring Advisory LLP , 3 Hardman Street, Manchester, M3 3HF Correspondence address & details of case manager: Kirsty Duncan of First Floor, Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG. Tel: 0131 659 8300. : Ag IF20695
 
Initiating party Event TypeProposal to Strike Off
Defending partyFORDLANE LIMITEDEvent Date2013-04-05
 
Initiating party Event TypeProposal to Strike Off
Defending partyFORDLANE LIMITEDEvent Date2012-07-20
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FORDLANE 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 FORDLANE 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.