Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TDL 2013 REALISATIONS LIMITED
Company Information for

TDL 2013 REALISATIONS LIMITED

GRANT THORNTON UK LLP 4 HARDMAN SQUARE, SPINNINGFIELDS, MANCHESTER, LANCASHIRE, M3 3EB,
Company Registration Number
00902438
Private Limited Company
Liquidation

Company Overview

About Tdl 2013 Realisations Ltd
TDL 2013 REALISATIONS LIMITED was founded on 1967-03-31 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Tdl 2013 Realisations Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TDL 2013 REALISATIONS LIMITED
 
Legal Registered Office
GRANT THORNTON UK LLP 4 HARDMAN SQUARE
SPINNINGFIELDS
MANCHESTER
LANCASHIRE
M3 3EB
Other companies in M3
 
Previous Names
THOMSON DIRECTORIES LIMITED21/08/2013
Filing Information
Company Number 00902438
Company ID Number 00902438
Date formed 1967-03-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2011
Account next due 30/09/2013
Latest return 07/08/2012
Return next due 04/09/2013
Type of accounts FULL
Last Datalog update: 2018-10-04 07:31:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TDL 2013 REALISATIONS 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 TDL 2013 REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
MASSIMO CRISTOFORI
Director 2008-07-23
PAOLO GIURI
Director 2012-04-01
GAUTAM GIORGIO SAHGAL
Director 2009-03-06
VINCENZO SANTELIA
Director 2012-12-12
ELIO SCHIAVO
Director 2009-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
STEFANO COLLMANN
Director 2007-11-22 2012-12-12
GERALDINE BRIDGET CARUANA
Company Secretary 1999-09-10 2012-09-15
ALBERTO CAPPELLINI
Director 2009-06-15 2012-03-24
PENELOPE JANE HOLT
Director 2006-03-13 2011-08-12
ANDREW JAMES HOPSON
Director 2007-08-30 2009-11-05
LUCA MAJOCCHI
Director 2006-03-10 2009-06-15
MICHAEL GRAEME ALEXANDER WALL
Director 2006-03-06 2007-10-21
GIAN LUCA BRUNI
Director 2005-07-01 2006-05-26
PAOLO GIURI
Director 2002-04-09 2006-03-06
GIACOMO CASASSA
Director 2003-10-01 2005-06-30
LINDA PANCRATZ
Director 1995-06-13 2005-06-30
ERNESTO RICCARDO MAURI
Director 2003-04-07 2003-09-17
FRANCESCO NIGRI
Director 2002-04-09 2003-03-13
GARY CHUCKNA LIST
Director 1994-08-09 2002-02-01
KEVIN JOHN WATSON
Company Secretary 1999-07-26 1999-09-10
JOHN GARLAND HUDSON
Company Secretary 1997-06-03 1999-07-26
JOHN GARLAND HUDSON
Director 1994-12-23 1999-07-26
GORDON PHILIP MITCHELL
Company Secretary 1994-05-26 1997-06-03
ROBERT WILLIAM GRAS
Director 1994-05-18 1997-06-02
CHARLES MARK DEALTRY
Director 1994-05-18 1997-05-29
JOHN HARVEY KEMP
Director 1994-12-23 1997-05-29
GORDON PHILIP MITCHELL
Director 1994-12-23 1997-05-29
CHARLES MARK DEALTRY
Company Secretary 1994-05-18 1994-05-26
ROBERT KIERNAN
Director 1993-08-07 1994-05-26
ANGELA RUSSELL
Company Secretary 1992-08-07 1994-05-18
RALPH HENRY BOSWELL
Director 1994-05-05 1994-05-18
MICHAEL JOHN GOLDSMITH
Director 1993-03-22 1994-05-18
JOHN ANTHONY SAMUEL GILL
Director 1992-08-07 1993-08-07
MARK DAVID KNIGHT
Director 1992-08-07 1993-06-11
WILLIAM JOSEPH GARTLAND
Director 1994-05-26 1944-08-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MASSIMO CRISTOFORI TDL INFOMEDIA LIMITED Director 2008-07-23 CURRENT 1999-06-23 Dissolved 2015-09-26
PAOLO GIURI TDL INFOMEDIA LIMITED Director 2012-04-01 CURRENT 1999-06-23 Dissolved 2015-09-26
GAUTAM GIORGIO SAHGAL TDL INFOMEDIA LIMITED Director 2009-03-06 CURRENT 1999-06-23 Dissolved 2015-09-26
VINCENZO SANTELIA TDL INFOMEDIA LIMITED Director 2012-12-12 CURRENT 1999-06-23 Dissolved 2015-09-26
ELIO SCHIAVO TDL INFOMEDIA LIMITED Director 2010-04-14 CURRENT 1999-06-23 Dissolved 2015-09-26

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
2017-07-28AC92ORDER OF COURT - RESTORATION
2017-02-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-11-214.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-07-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/05/2016
2015-09-03F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-06-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-06-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-05-192.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2015-03-112.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2015-01-262.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/01/2015
2015-01-072.39BNOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2014-08-112.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/07/2014
2014-08-082.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-03-182.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/02/2014
2013-10-11F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2013-10-072.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2013-10-012.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-09-042.28BNOTICE OF ORDER TO DEAL WITH CHARGED PROPERTY
2013-08-21RES15CHANGE OF NAME 16/08/2013
2013-08-21CERTNMCOMPANY NAME CHANGED THOMSON DIRECTORIES LIMITED CERTIFICATE ISSUED ON 21/08/13
2013-08-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2013 FROM THOMSON HOUSE 296 FARNBOROUGH ROAD FARNBOROUGH HANTS GU14 7NU
2013-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2013 FROM, THOMSON HOUSE, 296 FARNBOROUGH ROAD, FARNBOROUGH, HANTS, GU14 7NU
2013-08-192.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-01-17AP01DIRECTOR APPOINTED MR VINCENZO SANTELIA
2013-01-17TM01APPOINTMENT TERMINATED, DIRECTOR STEFANO COLLMANN
2012-11-14AUDAUDITOR'S RESIGNATION
2012-10-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-24TM02APPOINTMENT TERMINATED, SECRETARY GERALDINE CARUANA
2012-09-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-09-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-09-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-08-08LATEST SOC08/08/12 STATEMENT OF CAPITAL;GBP 1340000
2012-08-08AR0107/08/12 FULL LIST
2012-05-25TM01APPOINTMENT TERMINATED, DIRECTOR ALBERTO CAPPELLINI
2012-05-09AP01DIRECTOR APPOINTED PAOLO GIURI
2012-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GAUTAM GIORGIO SAHGAL / 01/03/2012
2011-09-13TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE HOLT
2011-08-09AR0107/08/11 FULL LIST
2011-06-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-14RES13PURCHASE AGREEMENT 01/10/2010
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-27AR0107/08/10 FULL LIST
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIO SCHIAVO / 19/03/2010
2010-02-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-01-29RES13RE FACILITY AGREEMENT 21/01/2010
2009-11-10AP01DIRECTOR APPOINTED ELIO SCHIAVO
2009-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HOPSON
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GAUTAM GIORGIO SAHGAL / 20/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MASSIMO CRISTOFORI / 20/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / STEFANO COLLMANN / 20/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ALBERTO CAPPELLINI / 20/10/2009
2009-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / GERALDINE BRIDGET CARUANA / 20/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PENNY JANE HOLT / 20/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES HOPSON / 20/10/2009
2009-08-26363aRETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS
2009-08-26288bAPPOINTMENT TERMINATED DIRECTOR LUCA MAJOCCHI
2009-06-29288aDIRECTOR APPOINTED ALBERTO CAPPELLINI
2009-05-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-03-25288aDIRECTOR APPOINTED GAUTAM GIORGIO SAHGAL
2008-08-27363aRETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS
2008-08-05288aDIRECTOR APPOINTED MASSIMO CRISTOFORI
2008-04-23288bAPPOINTMENT TERMINATED DIRECTOR MAURIZIA SQUINZI
2008-04-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-17288bDIRECTOR RESIGNED
2007-12-20288aNEW DIRECTOR APPOINTED
2007-11-29288bDIRECTOR RESIGNED
2007-11-26288aNEW DIRECTOR APPOINTED
2007-09-10363sRETURN MADE UP TO 07/08/07; NO CHANGE OF MEMBERS
2007-03-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-09-11363sRETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS
2006-06-19288bDIRECTOR RESIGNED
2006-05-12288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities




Licences & Regulatory approval
We could not find any licences issued to TDL 2013 REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-09-16
Notice of Intended Dividends2015-12-08
Appointment of Liquidators2015-05-27
Appointment of Administrators2013-08-20
Fines / Sanctions
No fines or sanctions have been issued against TDL 2013 REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-09-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2012-09-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2010-02-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 2009-03-31 Outstanding GLE PROPERTIES LIMITED
DEBENTURE 2005-06-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC (MILAN BRANCH)
DEBENTURE 2005-01-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SENIOR SECURITY AGENT)
GUARANTEE & DEBENTURE 1999-07-30 Satisfied CIBC WORLD MARKETS PLC
GUARANTEE AND DEBENTURE 1997-06-04 Satisfied BARCLAYS BANK PLC (AS SECURITY TRUSTEE FOR THE BENEFICIARIES (AS DEFINED THEREIN))
RENT DEPOSIT DEED 1987-09-18 Satisfied PEACHEY PROPERTY CORPORATION PLC
Filed Financial Reports
Annual Accounts
2011-12-31

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 TDL 2013 REALISATIONS LIMITED

Intangible Assets
Patents
We have not found any records of TDL 2013 REALISATIONS LIMITED registering or being granted any patents
Domain Names

TDL 2013 REALISATIONS LIMITED owns 60 domain names.Showing the first 50 domains

118228.co.uk   11881.co.uk   118835.co.uk   118853.co.uk   11899.co.uk   118001.co.uk   b2bemail.co.uk   b2bemails.co.uk   autotechnicsblandford.co.uk   inbusiness.co.uk   infonation.co.uk   infoactive.co.uk   magicoctopus.co.uk   mapmylocation.co.uk   new-connections.co.uk   mythomson.co.uk   nearby.co.uk   operator.co.uk   tdlnet.co.uk   thomsonlocal.co.uk   thomsonnet.co.uk   thomsonslocal.co.uk   thomsontv.co.uk   thomsonweb.co.uk   thomweb.co.uk   thombusiness.co.uk   thomdata.co.uk   thommail.co.uk   thom-web.co.uk   thom.co.uk   thomail.co.uk   tom-web.co.uk   thompsonweb.co.uk   thomson-directories.co.uk   thomson-local.co.uk   yellowonline.co.uk   biworld.co.uk   fasteranswer.co.uk   myblue-cat.co.uk   mybluecat.co.uk   mybluecats.co.uk   my-blue-cat.co.uk   my-blue-cats.co.uk   my-bluecat.co.uk   skytours.co.uk   webfinder.co.uk   askthomson.co.uk   askthomsonlocal.co.uk   askthomweb.co.uk   businesssearch.co.uk  

Trademarks
We have not found any records of TDL 2013 REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TDL 2013 REALISATIONS 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 (58190 - Other publishing activities) as TDL 2013 REALISATIONS LIMITED are:

TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,724,023
GL EDUCATION GROUP LIMITED £ 662,965
SPEAKUP SELF ADVOCACY LIMITED £ 311,337
ANSPEAR LIMITED £ 282,130
PROQUEST INFORMATION AND LEARNING LIMITED £ 176,784
DISCOVERY EDUCATION EUROPE LIMITED £ 117,238
FINANCIAL DATA MANAGEMENT LIMITED £ 44,021
SHAW & SONS LIMITED £ 36,601
ISUBSCRIBE LTD £ 29,954
BELMONT PRESS LIMITED £ 15,657
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
Outgoings
Business Rates/Property Tax
Business rates information was found for TDL 2013 REALISATIONS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES 1ST FLOOR EAST WING TOWN CENTRE HOUSE MERRION CENTRE LEEDS LS2 8NE 47,25022/02/2006

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyTDL 2013 REALISATIONS LIMITEDEvent Date2015-12-03
Principal Trading Address: Thomson House, 296 Farnborough Road, Farnborough, Hampshire GU14 7NU The Liquidator intends to make a distribution to creditors within 2 months of the last date for proving. The dividend is a first final dividend. The last date for proving is 4 January 2016. Date of Appointment: 19 May 2015. Office Holder details: David Dunckley (IP No 9467) of Grant Thornton UK LLP, 30 Finsbury Square, London EC2P 2YU. For further details contact: David Dunckley, E-mail: Zoe.Culbert@uk.gt.com. Alternative contact: Zoe Culbert.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTDL 2013 REALISATIONS LIMITEDEvent Date2015-05-19
David Dunckley , of Grant Thornton UK LLP , 30 Finsbury Square, London, EC2P 2YU . : For further details contact: Zoe Culbert, Tel: 0161 953 6431
 
Initiating party Event TypeFinal Meetings
Defending partyTDL 2013 REALISATIONS LIMITEDEvent Date2015-05-19
A meeting of the Company and meeting of the creditors under Section 106 of the Insolvency Act 1986 will take place at 4 Hardman Square, Spinningfields, Manchester M3 3EB on 10 November 2016 at 11.00 am for the purpose of receiving the liquidators account of the winding up and of hearing any explanation that may be given by the liquidator. To be entitled to vote at the meeting, a creditor must lodge with the liquidator at his postal address, or at the email address below, not later than 12.00 noon on the business day before the date fixed for the meeting, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. Date of Appointment: 19 May 2015 Office Holder details: David J Dunckley , (IP No. 9467) of Grant Thornton UK LLP , 30 Finsbury Square, London, EC2P 2YU . For further details contact: Zoe Culbert, Email: Zoe.culbert@uk.gt.com Tel: 0161 953 6431. David J Dunckley , Liquidator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyTHOMSON DIRECTORIES LIMITEDEvent Date2013-08-14
In the Royal Courts of Justice, Chancery Division Companies Court case number 5437 David Dunckley and Ian Corfield (IP Nos 9467 and 8951 ), both of Grant Thornton UK LLP , 30 Finsbury Square, London, EC2P 2YU For further details contact: David Dunckley and Ian Corfield, Tel: 0161 953 6431. Alternative contact: Zoe Culbert. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TDL 2013 REALISATIONS 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 TDL 2013 REALISATIONS 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.