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

LAURENCE POLLINGER LIMITED

55 NEW OXFORD STREET, LONDON, WC1A 1BS,
Company Registration Number
00600568
Private Limited Company
Active

Company Overview

About Laurence Pollinger Ltd
LAURENCE POLLINGER LIMITED was founded on 1958-03-14 and has its registered office in London. The organisation's status is listed as "Active". Laurence Pollinger Limited is a Private Limited Company registered in ENGLAND 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
LAURENCE POLLINGER LIMITED
 
Legal Registered Office
55 NEW OXFORD STREET
LONDON
WC1A 1BS
Other companies in WC2B
 
Filing Information
Company Number 00600568
Company ID Number 00600568
Date formed 1958-03-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/03/2016
Return next due 24/04/2017
Type of accounts DORMANT
Last Datalog update: 2023-12-05 13:35:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAURENCE POLLINGER 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 LAURENCE POLLINGER LIMITED

Current Directors
Officer Role Date Appointed
KEVIN ALLAN JONES
Director 2017-09-13
CAROLINE JAYNE MICHEL
Director 2013-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
LESLEY CHARLOTTE HADCROFT
Director 1993-03-15 2017-07-31
PAUL BERNARD AGGETT
Director 2013-12-20 2016-03-31
LEIGH GERALD POLLINGER
Company Secretary 2000-01-28 2013-12-20
JOHN CHRISTOPHER FURZER
Company Secretary 2005-12-21 2008-09-01
GERALD JOHN POLLINGER
Director 1991-03-27 2005-01-05
DENZIL ERNEST DE SILVA
Company Secretary 1991-03-27 2000-01-28
HEATHER MARY BALLANTINE MADDEN
Director 1996-06-14 1999-07-16
JULIET SARAH BURTON
Director 1993-06-15 1999-06-01
MARGARET ELIZABETH PEPPER
Director 1991-03-27 1996-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN ALLAN JONES GSL DEMERGER CO. LIMITED Director 2018-05-23 CURRENT 2018-05-23 Active - Proposal to Strike off
KEVIN ALLAN JONES PFD GROUP HOLDINGS LIMITED Director 2018-04-03 CURRENT 2018-04-03 Active - Proposal to Strike off
KEVIN ALLAN JONES ERIC AMBLER LITERARY MANAGEMENT LIMITED Director 2017-10-09 CURRENT 2008-04-04 Active
KEVIN ALLAN JONES JOHN CREASEY LITERARY MANAGEMENT LIMITED Director 2017-09-13 CURRENT 2007-02-14 Active - Proposal to Strike off
KEVIN ALLAN JONES POLLINGER LIMITED Director 2017-09-13 CURRENT 2001-10-10 Active
KEVIN ALLAN JONES THE RIGHTS HOUSE LIMITED Director 2017-09-13 CURRENT 2007-12-19 Active
KEVIN ALLAN JONES RIGHTS LTD Director 2017-09-13 CURRENT 1998-04-22 Active - Proposal to Strike off
KEVIN ALLAN JONES MICHAEL INNES LITERARY MANAGEMENT LIMITED Director 2017-09-13 CURRENT 2007-10-02 Active - Proposal to Strike off
KEVIN ALLAN JONES PFD AGENTS LIMITED Director 2017-09-13 CURRENT 2008-02-27 Active - Proposal to Strike off
KEVIN ALLAN JONES PFD AGENCY HOLDINGS LIMITED Director 2016-12-19 CURRENT 2016-11-30 Active
KEVIN ALLAN JONES PETERS FRASER & DUNLOP LIMITED Director 2016-12-09 CURRENT 1987-10-29 Active
KEVIN ALLAN JONES WORLDWRITES HOLDINGS LIMITED Director 2016-08-03 CURRENT 2010-05-13 Active
KEVIN ALLAN JONES RICHARD HENRY SAMPSON LIMITED Director 2016-07-04 CURRENT 2016-03-30 Active - Proposal to Strike off
CAROLINE JAYNE MICHEL RICHARD HENRY SAMPSON LIMITED Director 2016-07-04 CURRENT 2016-03-30 Active - Proposal to Strike off
CAROLINE JAYNE MICHEL AGORA BOOKS LIMITED Director 2016-03-22 CURRENT 2015-06-08 Active
CAROLINE JAYNE MICHEL WORLDWRITES LIMITED Director 2015-03-18 CURRENT 2015-03-18 Active - Proposal to Strike off
CAROLINE JAYNE MICHEL PEKET COPRODUCTION LIMITED Director 2015-01-09 CURRENT 2014-08-29 Active
CAROLINE JAYNE MICHEL MAIGRET PRODUCTIONS LIMITED Director 2014-06-26 CURRENT 2014-05-30 Active
CAROLINE JAYNE MICHEL POLLINGER LIMITED Director 2013-12-20 CURRENT 2001-10-10 Active
CAROLINE JAYNE MICHEL JOHN CREASEY LITERARY MANAGEMENT LIMITED Director 2013-10-21 CURRENT 2007-02-14 Active - Proposal to Strike off
CAROLINE JAYNE MICHEL ERIC AMBLER LITERARY MANAGEMENT LIMITED Director 2013-10-21 CURRENT 2008-04-04 Active
CAROLINE JAYNE MICHEL MICHAEL INNES LITERARY MANAGEMENT LIMITED Director 2013-10-21 CURRENT 2007-10-02 Active - Proposal to Strike off
CAROLINE JAYNE MICHEL THE RIGHTS HOUSE LIMITED Director 2013-05-29 CURRENT 2007-12-19 Active
CAROLINE JAYNE MICHEL THE RIGHTS HOUSE AGENTS LIMITED Director 2013-03-15 CURRENT 2013-03-15 Dissolved 2016-04-26
CAROLINE JAYNE MICHEL GEORGES SIMENON LIMITED Director 2012-05-03 CURRENT 2000-12-27 Active
CAROLINE JAYNE MICHEL THE RIGHTS HOUSE (GS) LIMITED Director 2012-04-20 CURRENT 2012-04-20 Dissolved 2016-08-09
CAROLINE JAYNE MICHEL ROBERT BOLT LIMITED Director 2012-01-11 CURRENT 1971-11-15 Active
CAROLINE JAYNE MICHEL WHEATLEY BOOKS LIMITED Director 2011-12-16 CURRENT 2007-12-10 Active
CAROLINE JAYNE MICHEL RIGHTS LTD Director 2011-12-16 CURRENT 1998-04-22 Active - Proposal to Strike off
CAROLINE JAYNE MICHEL WORLDWRITES HOLDINGS LIMITED Director 2010-09-22 CURRENT 2010-05-13 Active
CAROLINE JAYNE MICHEL PFD AGENTS LIMITED Director 2008-07-14 CURRENT 2008-02-27 Active - Proposal to Strike off
CAROLINE JAYNE MICHEL PETERS FRASER & DUNLOP LIMITED Director 2007-10-05 CURRENT 1987-10-29 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
2023-11-21CS01CONFIRMATION STATEMENT MADE ON 17/11/23, WITH NO UPDATES
2023-09-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-31APPOINTMENT TERMINATED, DIRECTOR KEVIN ALLAN JONES
2023-01-31DIRECTOR APPOINTED MR GORDON HAIG BROUGH
2023-01-31Director's details changed for Mr Gordon Haig Brough on 2023-01-26
2023-01-31CH01Director's details changed for Mr Gordon Haig Brough on 2023-01-26
2023-01-31AP01DIRECTOR APPOINTED MR GORDON HAIG BROUGH
2023-01-31TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ALLAN JONES
2022-11-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-11-17CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-05-10TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN NICOLE ANGEL
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 27/03/22, WITH NO UPDATES
2021-10-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-02AP01DIRECTOR APPOINTED MS KATHRYN NICOLE ANGEL
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 27/03/21, WITH NO UPDATES
2020-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH NO UPDATES
2019-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH NO UPDATES
2018-08-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH NO UPDATES
2018-03-28CH01Director's details changed for Ms Caroline Jayne Michel on 2018-03-26
2018-03-28PSC05Change of details for Peters Fraser & Dunlop Limited as a person with significant control on 2018-03-26
2018-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/18 FROM Drury House 34-43 Russell Street London WC2B 5HA
2017-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-15AP01DIRECTOR APPOINTED MR KEVIN ALLAN JONES
2017-08-09TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY CHARLOTTE HADCROFT
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2016-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-06AR0127/03/16 ANNUAL RETURN FULL LIST
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BERNARD AGGETT
2015-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-01AR0127/03/15 ANNUAL RETURN FULL LIST
2015-02-07DISS40Compulsory strike-off action has been discontinued
2015-02-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-19AR0124/04/14 ANNUAL RETURN FULL LIST
2014-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE JAYNE MICHEL / 31/01/2014
2014-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL BERNARD AGGETT / 31/01/2014
2014-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/14 FROM Drury House 33-34 Russell Street London WC2B 5HA
2014-01-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY LEIGH POLLINGER
2014-01-09RES01ADOPT ARTICLES 09/01/14
2014-01-09AA01PREVEXT FROM 31/07/2013 TO 31/12/2013
2014-01-09AP01DIRECTOR APPOINTED PAUL BERNARD AGGETT
2014-01-09AP01DIRECTOR APPOINTED MS CAROLINE JAYNE MICHEL
2014-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2014 FROM 72 WILTON ROAD LONDON SW1V 1DE UNITED KINGDOM
2013-04-30AA31/07/12 TOTAL EXEMPTION SMALL
2013-04-25AR0127/03/13 FULL LIST
2012-05-31AA31/07/11 TOTAL EXEMPTION SMALL
2012-04-24AR0127/03/12 FULL LIST
2011-05-31AA31/07/10 TOTAL EXEMPTION SMALL
2011-04-12AR0127/03/11 FULL LIST
2010-04-23AR0127/03/10 FULL LIST
2010-03-31AA31/07/09 TOTAL EXEMPTION SMALL
2009-05-14AA31/07/08 TOTAL EXEMPTION FULL
2009-04-20363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2009-04-20353LOCATION OF REGISTER OF MEMBERS
2008-09-01288bAPPOINTMENT TERMINATED SECRETARY JOHN FURZER
2008-07-10287REGISTERED OFFICE CHANGED ON 10/07/2008 FROM 3 OLD BARRACK YARD KNIGHTSBRIDGE LONDON SW1X 7NP
2008-06-05AA31/07/07 TOTAL EXEMPTION SMALL
2008-04-22363aRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2007-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-04-27288cSECRETARY'S PARTICULARS CHANGED
2007-04-27363aRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2006-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-05-04363aRETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2006-01-23288aNEW SECRETARY APPOINTED
2005-05-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-04-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-11363sRETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS
2005-03-10288bDIRECTOR RESIGNED
2004-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-03-19363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-19363sRETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS
2003-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2003-04-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-04-08363sRETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS
2002-05-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2002-04-08363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-08363sRETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS
2001-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00
2001-04-27363sRETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS
2000-10-16395PARTICULARS OF MORTGAGE/CHARGE
2000-10-14395PARTICULARS OF MORTGAGE/CHARGE
2000-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
2000-04-04363sRETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS
2000-03-17288aNEW SECRETARY APPOINTED
2000-03-17288bSECRETARY RESIGNED
1999-08-01288bDIRECTOR RESIGNED
1999-06-09288bDIRECTOR RESIGNED
1999-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1999-04-07363sRETURN MADE UP TO 27/03/99; NO CHANGE OF MEMBERS
1998-09-01287REGISTERED OFFICE CHANGED ON 01/09/98 FROM: MERCURY HOUSE 195 KNIGHTSBRIDGE LONDON SW7 1RE
1998-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1998-04-06363sRETURN MADE UP TO 27/03/98; NO CHANGE OF MEMBERS
1997-05-02363sRETURN MADE UP TO 27/03/97; FULL LIST OF MEMBERS
1997-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1996-06-27288NEW DIRECTOR APPOINTED
1996-06-27288DIRECTOR RESIGNED
1996-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LAURENCE POLLINGER 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 LAURENCE POLLINGER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF RENTAL DEPOSIT 2000-10-16 Outstanding THE PRUDENTIAL ASSURANCE COMPANY LIMITED
DEED OF RENTAL DEPOSIT 2000-10-14 Outstanding THE PRUDENTIAL ASSURANCE COMPANY LIMITED
Creditors
Creditors Due After One Year 2012-07-31 £ 96,739
Creditors Due After One Year 2011-07-31 £ 101,480

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31

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 LAURENCE POLLINGER LIMITED

Intangible Assets
Patents
We have not found any records of LAURENCE POLLINGER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAURENCE POLLINGER LIMITED
Trademarks
We have not found any records of LAURENCE POLLINGER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAURENCE POLLINGER 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 (74909 - Other professional, scientific and technical activities n.e.c.) as LAURENCE POLLINGER LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where LAURENCE POLLINGER 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 LAURENCE POLLINGER 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 LAURENCE POLLINGER 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.