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

KADAR DEVELOPMENTS LIMITED

13 HARBURY ROAD, BRISTOL, BS9 4PN,
Company Registration Number
00803335
Private Limited Company
Active

Company Overview

About Kadar Developments Ltd
KADAR DEVELOPMENTS LIMITED was founded on 1964-04-30 and has its registered office in Bristol. The organisation's status is listed as "Active". Kadar Developments Limited is a Private Limited Company registered in ENGLAND 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
KADAR DEVELOPMENTS LIMITED
 
Legal Registered Office
13 HARBURY ROAD
BRISTOL
BS9 4PN
Other companies in BS8
 
Filing Information
Company Number 00803335
Company ID Number 00803335
Date formed 1964-04-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/03/2023
Account next due 24/12/2024
Latest return 20/11/2015
Return next due 18/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 06:47:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KADAR DEVELOPMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   TAXCHECK ONLINE LTD   XL ACCOUNTING LTD
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 KADAR DEVELOPMENTS LIMITED
The following companies were found which have the same name as KADAR DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KADAR DEVELOPMENTS LTD British Columbia Active

Company Officers of KADAR DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
DAVID IAN WHEELER
Company Secretary 2004-12-01
DAVID GERARD GOLDBERG
Director 1991-11-26
SYLVIA GOLDBERG
Director 1991-11-26
MERIEL ESTHER JOSEPH
Director 1991-11-26
DAVID IAN WHEELER
Director 1991-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH REGINALD BOVAN
Company Secretary 1991-11-26 2004-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID IAN WHEELER RWR SOLUTIONS LIMITED Company Secretary 2008-03-27 CURRENT 2008-03-27 Dissolved 2017-07-25
DAVID IAN WHEELER R.VERCOE LIMITED Company Secretary 2007-08-01 CURRENT 1937-04-28 Dissolved 2016-10-18
DAVID IAN WHEELER MANTALOOK LIMITED Company Secretary 2007-08-01 CURRENT 1988-05-09 Active
DAVID IAN WHEELER BARRISTERS LIMITED Company Secretary 2007-08-01 CURRENT 1989-01-26 Active
DAVID IAN WHEELER PLYFLOW LIMITED Company Secretary 2004-12-01 CURRENT 1984-03-14 Active
DAVID IAN WHEELER BOOK OF BRILLIANT THINGS LIMITED Company Secretary 2004-12-01 CURRENT 1986-10-30 Active
DAVID IAN WHEELER PLYMOUTH BUILDERS LIMITED(THE) Company Secretary 2004-12-01 CURRENT 1939-02-18 Active
DAVID IAN WHEELER LYNER ESTATE AGENTS LIMITED Company Secretary 2004-12-01 CURRENT 1949-10-21 Active
DAVID IAN WHEELER TYCHON LIMITED Company Secretary 1991-03-20 CURRENT 1987-03-05 Active
DAVID GERARD GOLDBERG PLYFLOW LIMITED Director 1991-11-26 CURRENT 1984-03-14 Active
DAVID GERARD GOLDBERG PLYMOUTH BUILDERS LIMITED(THE) Director 1991-11-26 CURRENT 1939-02-18 Active
DAVID GERARD GOLDBERG MANTALOOK LIMITED Director 1991-11-26 CURRENT 1988-05-09 Active
DAVID GERARD GOLDBERG LYNER ESTATE AGENTS LIMITED Director 1991-11-26 CURRENT 1949-10-21 Active
DAVID GERARD GOLDBERG BARRISTERS LIMITED Director 1991-04-30 CURRENT 1989-01-26 Active
DAVID GERARD GOLDBERG TYCHON LIMITED Director 1991-03-20 CURRENT 1987-03-05 Active
DAVID GERARD GOLDBERG BOOK OF BRILLIANT THINGS LIMITED Director 1990-11-26 CURRENT 1986-10-30 Active
SYLVIA GOLDBERG PLYFLOW LIMITED Director 1991-11-26 CURRENT 1984-03-14 Active
SYLVIA GOLDBERG PLYMOUTH BUILDERS LIMITED(THE) Director 1991-11-26 CURRENT 1939-02-18 Active
SYLVIA GOLDBERG LYNER ESTATE AGENTS LIMITED Director 1991-11-26 CURRENT 1949-10-21 Active
SYLVIA GOLDBERG R.VERCOE LIMITED Director 1991-03-31 CURRENT 1937-04-28 Dissolved 2016-10-18
MERIEL ESTHER JOSEPH PLYFLOW LIMITED Director 1991-11-26 CURRENT 1984-03-14 Active
MERIEL ESTHER JOSEPH PLYMOUTH BUILDERS LIMITED(THE) Director 1991-11-26 CURRENT 1939-02-18 Active
MERIEL ESTHER JOSEPH LYNER ESTATE AGENTS LIMITED Director 1991-11-26 CURRENT 1949-10-21 Active
DAVID IAN WHEELER MANTALOOK LIMITED Director 2004-07-28 CURRENT 1988-05-09 Active
DAVID IAN WHEELER PLYFLOW LIMITED Director 1997-01-20 CURRENT 1984-03-14 Active
DAVID IAN WHEELER BOOK OF BRILLIANT THINGS LIMITED Director 1997-01-20 CURRENT 1986-10-30 Active
DAVID IAN WHEELER LYNER ESTATE AGENTS LIMITED Director 1997-01-20 CURRENT 1949-10-21 Active
DAVID IAN WHEELER TYCHON LIMITED Director 1991-03-20 CURRENT 1987-03-05 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
2023-12-0524/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-29CONFIRMATION STATEMENT MADE ON 20/11/23, WITH NO UPDATES
2022-11-23CS01CONFIRMATION STATEMENT MADE ON 20/11/22, WITH NO UPDATES
2022-11-0924/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-09AA24/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 20/11/21, WITH NO UPDATES
2021-10-26AA24/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH NO UPDATES
2020-11-03AA24/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES
2019-09-30AA24/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH NO UPDATES
2018-10-31AA24/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/18 FROM 78 Queens Road Clifton Bristol BS8 1QU
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH NO UPDATES
2017-11-09AA24/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 1500
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-10-13AA24/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2016-02-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-02-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 1500
2015-11-26AR0120/11/15 ANNUAL RETURN FULL LIST
2015-08-10AA24/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 1500
2014-11-27AR0120/11/14 ANNUAL RETURN FULL LIST
2014-10-13AA24/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 1500
2013-11-27AR0120/11/13 ANNUAL RETURN FULL LIST
2013-08-05AA24/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-28AR0120/11/12 ANNUAL RETURN FULL LIST
2012-10-11AAFULL ACCOUNTS MADE UP TO 24/03/12
2011-12-01AR0120/11/11 ANNUAL RETURN FULL LIST
2011-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/11 FROM Westpoint 78 Queens Road Clifton Bristol BS8 1QX
2011-08-30AAFULL ACCOUNTS MADE UP TO 24/03/11
2010-12-01AR0120/11/10 ANNUAL RETURN FULL LIST
2010-10-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2010-10-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2010-10-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-10-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-08-11AAFULL ACCOUNTS MADE UP TO 24/03/10
2009-12-14AR0120/11/09 FULL LIST
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN WHEELER / 20/11/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MERIEL ESTHER JOSEPH / 20/11/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SYLVIA GOLDBERG / 20/11/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GERARD GOLDBERG / 20/11/2009
2009-12-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID IAN WHEELER / 20/11/2009
2009-08-08AAFULL ACCOUNTS MADE UP TO 24/03/09
2008-12-01363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-09-25AAFULL ACCOUNTS MADE UP TO 24/03/08
2007-11-28363aRETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2007-09-28403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2007-08-20AAFULL ACCOUNTS MADE UP TO 24/03/07
2006-12-12363aRETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2006-10-06AAFULL ACCOUNTS MADE UP TO 24/03/06
2005-12-23363sRETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS
2005-08-18AAFULL ACCOUNTS MADE UP TO 24/03/05
2004-12-16288aNEW SECRETARY APPOINTED
2004-12-16288bSECRETARY RESIGNED
2004-12-14363sRETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS
2004-09-08AAFULL ACCOUNTS MADE UP TO 24/03/04
2003-12-02363(287)REGISTERED OFFICE CHANGED ON 02/12/03
2003-12-02363sRETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS
2003-09-17403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2003-09-03AAFULL ACCOUNTS MADE UP TO 24/03/03
2003-06-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-13403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2003-06-13403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2002-12-17363sRETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS
2002-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/02
2001-11-27363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-27363sRETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS
2001-09-24AAFULL ACCOUNTS MADE UP TO 24/03/01
2000-12-12363sRETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS
2000-10-13AAFULL ACCOUNTS MADE UP TO 24/03/00
1999-12-13AAFULL ACCOUNTS MADE UP TO 24/03/99
1999-12-06363sRETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS
1999-03-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-03-31403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
1998-11-30363sRETURN MADE UP TO 20/11/98; NO CHANGE OF MEMBERS
1998-11-13AAFULL ACCOUNTS MADE UP TO 24/03/98
1998-06-25287REGISTERED OFFICE CHANGED ON 25/06/98 FROM: SECOND FLOOR OFFICES 67 MUTLEY PLAIN PLYMOUTH DEVON PL4 6JH
1997-11-28363sRETURN MADE UP TO 20/11/97; NO CHANGE OF MEMBERS
1997-10-13AAFULL ACCOUNTS MADE UP TO 24/03/97
1997-01-31395PARTICULARS OF MORTGAGE/CHARGE
1996-12-16363sRETURN MADE UP TO 26/11/96; FULL LIST OF MEMBERS
1996-09-30AAFULL ACCOUNTS MADE UP TO 24/03/96
1995-12-11363sRETURN MADE UP TO 26/11/95; NO CHANGE OF MEMBERS
1995-09-27AAFULL ACCOUNTS MADE UP TO 24/03/95
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 KADAR DEVELOPMENTS 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 KADAR DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 22
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE, MADE BETWEEN KADAR DEVELOPMENTS LIMITED AND TYCHON LIMITED (TOGETHER REFERRED TO AS THE "MORTGAGOR") (1) AND N M ROTHSCHILD & SONS LIMITED (THE "MORTGAGEE") (2), 1997-01-29 Satisfied N M ROTHSCHILD & SONS LIMITED
LEGAL CHARGE 1989-07-17 PART of the property or undertaking no longer forms part of charge N.M. ROTHSCHILD & SONS LIMITED
LEGAL CHARGE 1989-03-13 Satisfied N.M. ROTHSCHILD & SONS LIMITE
LEGAL CHARGE 1988-08-05 Satisfied N.M. ROTHSCHILD & SONS LIMITED
LEGAL CHARGE 1988-08-05 Satisfied N.M. ROTHSCHILD & SONS LIMITED
LEGAL CHARGE 1988-01-07 Satisfied N.M. ROTHSCHILD & SONS LIMITED
LEGAL CHARGE 1987-10-07 Satisfied N.M. ROTHSCHILD & SONS LIMITED
LEGAL CHARGE 1987-10-06 Satisfied N.M. ROTHSCHILD & SONS LIMITED
LEGAL CHARGE 1987-10-06 Satisfied N.M. ROTHSCHILD & SONS LIMITED
LEGAL CHARGE 1987-10-04 Satisfied N.M. ROTHSCHILD & SONS LIMITED
LEGAL CHARGE 1986-06-30 Satisfied N.M. ROTHSCHILD & SONS LIMITED
LEGAL CHARGE 1986-05-06 Satisfied N M ROTHSCHILD & SONS LIMITED
LEGAL CHARGE 1985-11-12 Satisfied N M ROTHSCHILD & SONS LIMITED
LEGAL CHARGE 1985-11-12 Satisfied N M ROTHSCHILD & SONS LIMITED
LEGAL CHARGE 1984-06-29 Satisfied COUNTY BANK LIMITED
LEGAL CHARGE 1984-06-29 Satisfied COUNTY BANK LIMITED
LEGAL CHARGE 1984-06-29 Satisfied COUNTY BANK LIMITED
LEGAL CHARGE 1984-06-29 Satisfied COUNTY BANK LIMITED
LEGAL CHARGE 1984-06-29 Satisfied COUNTY BANK LIMITED
MORTGAGE 1970-01-26 Satisfied EAGLE STAR INSURANCE COMPANY LTD
LEGAL CHARGE 1966-05-04 PART of the property or undertaking has been released from charge BARCLAYS BANK PLC
LEGAL CHARGE 1966-03-09 PART of the property or undertaking has been released from charge BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-24
Annual Accounts
2014-03-24
Annual Accounts
2013-03-24
Annual Accounts
2012-03-24
Annual Accounts
2011-03-24
Annual Accounts
2010-03-24
Annual Accounts
2020-03-24
Annual Accounts
2021-03-24

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 KADAR DEVELOPMENTS LIMITED

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