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

TH U.S. HOLDINGS LIMITED

30 Old Bailey, London, EC4M 7AU,
Company Registration Number
00644437
Private Limited Company
Liquidation

Company Overview

About Th U.s. Holdings Ltd
TH U.S. HOLDINGS LIMITED was founded on 1959-12-14 and has its registered office in London. The organisation's status is listed as "Liquidation". Th U.s. Holdings Limited is a Private Limited Company registered in 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
TH U.S. HOLDINGS LIMITED
 
Legal Registered Office
30 Old Bailey
London
EC4M 7AU
Other companies in RH1
 
Previous Names
JOHN BROWN (S.E.N.D) LIMITED24/01/2007
Filing Information
Company Number 00644437
Company ID Number 00644437
Date formed 1959-12-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2014-12-31
Account next due 2016-09-30
Latest return 31/03/2015
Return next due 2017-04-14
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-12 16:46:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TH U.S. HOLDINGS 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 TH U.S. HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
TH GROUP SERVICES LIMITED
Company Secretary 2005-05-31
RUFUS LAYCOCK
Director 2005-05-31
RONALD ERNEST WOODS
Director 2006-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
LEE CHAN CHEN
Company Secretary 1996-06-28 2005-04-01
LEE CHAN CHEN
Director 2004-10-08 2005-04-01
NIGEL WILLIAM GAMBLE
Director 2004-10-08 2005-04-01
RUFUS LAYCOCK
Director 2003-05-21 2004-10-12
RONALD ERNEST WOODS
Director 2003-05-21 2004-10-08
MICHAEL ST JOHN HOLT
Director 1997-07-21 2003-05-21
JOHN CHRISTOPHER WILSON
Director 2000-10-13 2003-05-21
JOHN ANTHONY MURPHY
Director 1999-01-13 2000-10-13
DAVID GEORGE MOORHOUSE
Director 1995-12-01 1999-04-09
THOMAS GEORGE SNOW
Director 1995-12-01 1997-07-21
NIGEL ANTHONY WATTS
Company Secretary 1993-09-17 1996-06-28
NIGEL ANTHONY WATTS
Director 1991-03-31 1996-06-28
RUPERT JAMES STANLEY
Director 1995-02-28 1996-02-29
WILLIAM GERALD MILLAR
Director 1991-03-31 1995-02-28
EDWARD GEOFFREY PARKER
Company Secretary 1993-03-31 1993-09-17
LESLIE GEORGE NASH
Company Secretary 1991-03-31 1992-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TH GROUP SERVICES LIMITED KVAERNER OIL & GAS LIMITED Company Secretary 2007-09-01 CURRENT 1987-07-15 Liquidation
TH GROUP SERVICES LIMITED DAVY MCKEE (SHEFFIELD) LIMITED Company Secretary 2007-09-01 CURRENT 1959-06-26 Liquidation
TH GROUP SERVICES LIMITED YARM ROAD LIMITED Company Secretary 2007-09-01 CURRENT 1958-03-28 Liquidation
TH GROUP SERVICES LIMITED KVAERNER METALS LIMITED Company Secretary 2007-09-01 CURRENT 1872-10-10 Liquidation
TH GROUP SERVICES LIMITED YARM ROAD INTERNATIONAL LIMITED Company Secretary 2007-06-25 CURRENT 1896-10-15 Liquidation
TH GROUP SERVICES LIMITED KVAERNER ENGINEERING SERVICES LIMITED Company Secretary 2007-06-25 CURRENT 1986-10-01 Liquidation
TH GROUP SERVICES LIMITED RGC OFFSHORE LIMITED Company Secretary 2007-06-25 CURRENT 1896-07-25 Active
TH GROUP SERVICES LIMITED CRAWFORD & RUSSELL INTERNATIONAL LIMITED Company Secretary 2005-05-31 CURRENT 1952-07-29 Liquidation
RUFUS LAYCOCK KVAERNER ENGINEERING & CONSTRUCTION (OVERSEAS TRADING) LIMITED Director 2012-09-24 CURRENT 1939-11-29 Liquidation
RUFUS LAYCOCK KVAERNER (IOM) LIMITED Director 2011-04-18 CURRENT 1957-04-29 Dissolved 2015-07-23
RUFUS LAYCOCK TH FINANCIAL SERVICES LIMITED Director 2011-04-18 CURRENT 1996-07-08 Liquidation
RUFUS LAYCOCK KVAERNER ENGINEERING & CONSTRUCTION UK LIMITED Director 2011-04-18 CURRENT 1901-07-16 Liquidation
RUFUS LAYCOCK TRAFALGAR HOUSE FINANCE LTD Director 2011-04-18 CURRENT 1897-12-03 Liquidation
RUFUS LAYCOCK KVAERNER ENERGY LIMITED Director 2010-07-12 CURRENT 1906-08-28 Liquidation
RUFUS LAYCOCK TRAFALGAR HOUSE LINE LIMITED Director 2009-11-20 CURRENT 1947-11-15 Active
RUFUS LAYCOCK TRAFALGAR HOUSE STEAM-SHIP COMPANY LIMITED Director 2009-11-20 CURRENT 1878-05-23 Active - Proposal to Strike off
RUFUS LAYCOCK YARM ROAD LIMITED Director 2007-08-31 CURRENT 1958-03-28 Liquidation
RUFUS LAYCOCK YARM ROAD INTERNATIONAL LIMITED Director 2005-05-31 CURRENT 1896-10-15 Liquidation
RUFUS LAYCOCK KVAERNER METALS LIMITED Director 2005-05-31 CURRENT 1872-10-10 Liquidation
RUFUS LAYCOCK CRAWFORD & RUSSELL INTERNATIONAL LIMITED Director 2005-05-31 CURRENT 1952-07-29 Liquidation
RUFUS LAYCOCK DAVY MCKEE (SHEFFIELD) LIMITED Director 2005-03-01 CURRENT 1959-06-26 Liquidation
RUFUS LAYCOCK RGC OFFSHORE LIMITED Director 2005-02-17 CURRENT 1896-07-25 Active
RUFUS LAYCOCK KVAERNER E&C HOLDINGS LIMITED Director 2004-12-21 CURRENT 1864-04-01 Liquidation
RUFUS LAYCOCK TH GROUP SERVICES LIMITED Director 2004-10-29 CURRENT 1968-05-16 Liquidation
RUFUS LAYCOCK ONE BERKELEY STREET LIMITED Director 2004-09-13 CURRENT 1961-12-01 Liquidation
RUFUS LAYCOCK LEESONA PLASTICS MACHINERY Director 2003-05-21 CURRENT 1962-06-01 Liquidation
RUFUS LAYCOCK DAVY PROPERTY HOLDINGS LIMITED Director 2002-03-12 CURRENT 1890-06-21 Liquidation
RUFUS LAYCOCK LEESONA Director 1999-02-12 CURRENT 1959-07-08 Dissolved 2017-08-03
RONALD ERNEST WOODS FITZGEORGE SEPTEMBER (2) LIMITED Director 2010-03-02 CURRENT 1984-02-08 Active - Proposal to Strike off
RONALD ERNEST WOODS FITZGEORGE JUNE (1) LIMITED Director 2010-03-02 CURRENT 1987-10-28 Active - Proposal to Strike off
RONALD ERNEST WOODS LEESONA Director 2006-12-21 CURRENT 1959-07-08 Dissolved 2017-08-03
RONALD ERNEST WOODS LEESONA PLASTICS MACHINERY Director 2006-12-21 CURRENT 1962-06-01 Liquidation
RONALD ERNEST WOODS COUNTYWAY LIMITED Director 2002-08-13 CURRENT 2002-08-13 Active - Proposal to Strike off
RONALD ERNEST WOODS LAMBOURNE COURT RESIDENTS COMPANY LIMITED Director 2001-10-11 CURRENT 2000-08-15 Active
RONALD ERNEST WOODS COUNTYWAY PROPERTIES LIMITED Director 1993-01-18 CURRENT 1985-03-14 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
2023-07-21Appointment of a voluntary liquidator
2023-07-21REGISTERED OFFICE CHANGED ON 21/07/23 FROM Tower Bridge House St Katharines Way London E1W 1DD
2023-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/23 FROM Tower Bridge House St Katharines Way London E1W 1DD
2023-07-21600Appointment of a voluntary liquidator
2023-06-22Restoration by order of court - previously in Creditors' Voluntary Liquidation
2023-06-22REST-CVLRestoration by order of court - previously in Creditors' Voluntary Liquidation
2017-12-21GAZ2Final Gazette dissolved via compulsory strike-off
2017-09-21LIQ14Voluntary liquidation. Return of final meeting of creditors
2017-06-22LIQ03Voluntary liquidation Statement of receipts and payments to 2017-04-07
2016-10-04600Appointment of a voluntary liquidator
2016-10-04LIQ MISC OCCourt order INSOLVENCY:court order - removal/ replacement of liquidator
2016-10-044.40Notice of ceasing to act as a voluntary liquidator
2016-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/16 FROM Surrey House 36-44 High Street Redhill Surrey RH1 1RH
2016-04-264.20Volunatary liquidation statement of affairs with form 4.19
2016-04-26600Appointment of a voluntary liquidator
2016-04-26LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2016-04-08
2015-10-12AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-16AR0131/03/15 ANNUAL RETURN FULL LIST
2015-01-12AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-11AR0131/03/14 ANNUAL RETURN FULL LIST
2014-03-05CH01Director's details changed for Rufus Laycock on 2014-02-26
2013-05-29AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-10AR0131/03/13 ANNUAL RETURN FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2012-04-17AR0131/03/12 ANNUAL RETURN FULL LIST
2011-04-14AR0131/03/11 ANNUAL RETURN FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-22AR0131/03/10 FULL LIST
2009-11-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-06363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-01-05287REGISTERED OFFICE CHANGED ON 05/01/2009 FROM KVAERNER HOUSE 68 HAMMERSMITH ROAD LONDON W14 8YW
2009-01-05288cSECRETARY'S CHANGE OF PARTICULARS / TH GROUP SERVICES LIMITED / 22/12/2008
2008-10-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-23363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-12-07AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-25363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-03-03288bDIRECTOR RESIGNED
2007-03-03288aNEW DIRECTOR APPOINTED
2007-01-24CERTNMCOMPANY NAME CHANGED JOHN BROWN (S.E.N.D) LIMITED CERTIFICATE ISSUED ON 24/01/07
2006-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-05-09288cSECRETARY'S PARTICULARS CHANGED
2006-05-09363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-06-18288bDIRECTOR RESIGNED
2005-06-18288aNEW SECRETARY APPOINTED
2005-06-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-06-18288aNEW DIRECTOR APPOINTED
2005-06-18MEM/ARTSMEMORANDUM OF ASSOCIATION
2005-06-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-22363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-10-22288aNEW DIRECTOR APPOINTED
2004-10-22288bDIRECTOR RESIGNED
2004-10-22288aNEW DIRECTOR APPOINTED
2004-10-22288bDIRECTOR RESIGNED
2004-04-21363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-01-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-12288aNEW DIRECTOR APPOINTED
2003-06-03288aNEW DIRECTOR APPOINTED
2003-06-03288bDIRECTOR RESIGNED
2003-06-03288bDIRECTOR RESIGNED
2003-04-29363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-03-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-05-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-05-02363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-03-22287REGISTERED OFFICE CHANGED ON 22/03/02 FROM: 20 EASTBOURNE TERRACE LONDON W2 6LE
2001-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-05-21363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2000-10-19288aNEW DIRECTOR APPOINTED
2000-10-19288bDIRECTOR RESIGNED
2000-09-05AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-18363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
1999-07-27AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-05363sRETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS
1999-04-22288bDIRECTOR RESIGNED
1999-01-19288aNEW DIRECTOR APPOINTED
1998-06-10AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-04-18363sRETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TH U.S. HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-08-17
Appointment of Liquidators2016-04-19
Resolutions for Winding-up2016-04-19
Meetings of Creditors2016-03-31
Fines / Sanctions
No fines or sanctions have been issued against TH U.S. HOLDINGS 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
FIFTH SUPPLEMENTAL TRUST DEED 1984-05-23 Satisfied ALLIANCE ASSURANCE COMPANY LIMITED.
MORTGAGE DEBENTURE 1984-05-23 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31

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 TH U.S. HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of TH U.S. HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TH U.S. HOLDINGS LIMITED
Trademarks
We have not found any records of TH U.S. HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TH U.S. HOLDINGS 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 (64209 - Activities of other holding companies n.e.c.) as TH U.S. HOLDINGS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where TH U.S. HOLDINGS 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 TypeAppointment of Liquidators
Defending partyTH U.S. HOLDINGS LIMITEDEvent Date2016-04-08
Guy Robert Thomas Hollander and Roderick John Weston , both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD . : For further details contact: The Joint Liquidators, Tel: 0207 063 4477. Alternative contact: Molly McErlane
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTH U.S. HOLDINGS LIMITEDEvent Date2016-04-08
At a General Meeting of the above-named Company, duly convened and held on 08 April 2016 the following Resolutions were duly passed, as a special resolution and an ordinary resolution respectively: That the company be wound up voluntarily and that Guy Robert Thomas Hollander and Roderick John Weston , both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD , (IP Nos. 009233 and 008730) be appointed as Joint Liquidators of the Company for the purposes of the voluntary winding-up and that they be authorised to act jointly and severally. For further details contact: The Joint Liquidators, Tel: 0207 063 4477. Alternative contact: Molly McErlane Rufus Laycock , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyTH U.S. HOLDINGS LIMITEDEvent Date2016-03-24
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meetings will be held at Tower Bridge House, St Katharines Way, London, E1W 1DD on 08 April 2016 at 10.50 am. In order to be entitled to vote at the meetings, creditors must lodge their proxies at Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD by no later than 12 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. A list of the names and addresses of the companies creditors will be available for inspection, free of charge, at the offices of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD , on the two business days prior to the day of the meeting. Further details contact: Molly McErlane Tel: 0207 0634477.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TH U.S. HOLDINGS 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 TH U.S. HOLDINGS 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.