Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHAW 88 LIMITED
Company Information for

SHAW 88 LIMITED

1ST FLOOR, 26-28 BEDFORD ROW, LONDON, WC1R 4HE,
Company Registration Number
01481472
Private Limited Company
Liquidation

Company Overview

About Shaw 88 Ltd
SHAW 88 LIMITED was founded on 1980-02-26 and has its registered office in London. The organisation's status is listed as "Liquidation". Shaw 88 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
SHAW 88 LIMITED
 
Legal Registered Office
1ST FLOOR
26-28 BEDFORD ROW
LONDON
WC1R 4HE
Other companies in OL2
 
Previous Names
NATIONAL STAGE TECHNOLOGY LIMITED07/07/2017
NORTHERN STAGE SERVICES LIMITED16/05/2015
Filing Information
Company Number 01481472
Company ID Number 01481472
Date formed 1980-02-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2016
Account next due 30/06/2018
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-10-04 10:35:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHAW 88 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BOOGLES LTD   TBH WORKS LIMITED   CRESANTHA 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 SHAW 88 LIMITED
The following companies were found which have the same name as SHAW 88 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SHAW 88 LIMITED Unknown

Company Officers of SHAW 88 LIMITED

Current Directors
Officer Role Date Appointed
PATRICK GERALD COLIN
Director 2004-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ANDREW BAXTER
Director 2013-09-30 2017-06-28
STEVEN JAMES BERRY
Director 2015-11-27 2017-06-28
ROBERT ESKILD COLIN
Director 2016-08-22 2017-06-28
TIMOTHY EDWARD SLATER
Director 2017-01-31 2017-06-28
MATTHEW ANDREW VIRGO
Director 2016-06-22 2017-01-31
DAVID ANDREW BAXTER
Director 2012-03-31 2013-09-30
DAVID BRIAN CULSHAW
Director 2010-09-30 2013-09-30
KIRSTEN COLIN
Company Secretary 2007-09-01 2012-08-31
NICHOLAS ESKILD COLIN
Director 2004-11-24 2012-08-31
JOANNA STUART COLIN
Company Secretary 2004-11-24 2007-08-31
NICHOLAS ESKILD COLIN
Company Secretary 2004-03-03 2004-11-24
CAROL ANN SMIRK
Company Secretary 1991-08-31 2004-03-03
CAROL ANN SMIRK
Director 1991-08-31 2004-03-03
MELVYN NOEL SMIRK
Director 1991-08-31 2004-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK GERALD COLIN NORTHERN STAGE SERVICES LIMITED Director 2015-02-25 CURRENT 2015-02-25 Active - Proposal to Strike off
PATRICK GERALD COLIN NSTAGE LIMITED Director 2004-01-08 CURRENT 2003-12-18 Liquidation

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
2020-09-17LIQ03Voluntary liquidation Statement of receipts and payments to 2020-07-23
2019-09-09LIQ03Voluntary liquidation Statement of receipts and payments to 2019-07-23
2018-09-03LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/07/2018:LIQ. CASE NO.1
2018-09-03LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/07/2018:LIQ. CASE NO.1
2017-10-05NDISCNotice to Registrar of Companies of Notice of disclaimer
2017-09-13COM1Liquidation. Establishment of creditors/liquidation committee
2017-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/17 FROM Trent Industrial Estate Duchess Street Shaw Oldham Lancashire OL2 7UT
2017-08-09600Appointment of a voluntary liquidator
2017-08-09LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-07-24
2017-08-09LIQ02Voluntary liquidation Statement of affairs
2017-07-07RES15CHANGE OF COMPANY NAME 19/09/20
2017-07-07CERTNMCOMPANY NAME CHANGED NATIONAL STAGE TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 07/07/17
2017-07-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT COLIN
2017-06-28TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BERRY
2017-06-28TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SLATER
2017-06-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BAXTER
2017-03-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-02-01AP01DIRECTOR APPOINTED MR TIMOTHY EDWARD SLATER
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ANDREW VIRGO
2017-01-24AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-23AA01Previous accounting period extended from 31/03/16 TO 30/09/16
2016-09-09LATEST SOC09/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-09CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-09-02AP01DIRECTOR APPOINTED MR ROBERT ESKILD COLIN
2016-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 014814720004
2016-07-01CH01Director's details changed for Mr Matthew Andrew Virgo on 2016-06-22
2016-06-22AP01DIRECTOR APPOINTED MR MATTHEW ANDREW VIRGO
2016-03-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-27AP01DIRECTOR APPOINTED MR STEVEN JAMES BERRY
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-14AR0131/08/15 FULL LIST
2015-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW BAXTER / 23/06/2015
2015-05-16RES15CHANGE OF NAME 30/04/2015
2015-05-16CERTNMCOMPANY NAME CHANGED NORTHERN STAGE SERVICES LIMITED CERTIFICATE ISSUED ON 16/05/15
2015-05-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-01-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 014814720003
2014-11-20AA31/03/14 TOTAL EXEMPTION SMALL
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-15AR0131/08/14 FULL LIST
2013-09-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CULSHAW
2013-09-30AP01DIRECTOR APPOINTED MR DAVID ANDREW BAXTER
2013-09-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BAXTER
2013-09-18AA31/03/13 TOTAL EXEMPTION SMALL
2013-09-12AR0131/08/13 FULL LIST
2012-09-10AR0131/08/12 FULL LIST
2012-09-07TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS COLIN
2012-09-07TM02APPOINTMENT TERMINATED, SECRETARY KIRSTEN COLIN
2012-06-08AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-04AP01DIRECTOR APPOINTED DAVID ANDREW BAXTER
2011-10-05AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-22AR0131/08/11 FULL LIST
2011-02-10AP01DIRECTOR APPOINTED MR DAVID BRIAN CULSHAW
2010-12-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-28AR0131/08/10 FULL LIST
2009-12-16AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-27AR0131/08/09 FULL LIST
2008-12-21AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-12363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2007-11-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-05363sRETURN MADE UP TO 31/08/07; NO CHANGE OF MEMBERS
2007-09-30288aNEW SECRETARY APPOINTED
2007-09-30288bSECRETARY RESIGNED
2007-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-31363sRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2005-09-01288cDIRECTOR'S PARTICULARS CHANGED
2005-09-01363aRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2005-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-23288aNEW DIRECTOR APPOINTED
2004-12-01288bSECRETARY RESIGNED
2004-12-01288aNEW SECRETARY APPOINTED
2004-09-15363sRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2004-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-24155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-03-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-03-16RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-03-16288bDIRECTOR RESIGNED
2004-03-16288aNEW SECRETARY APPOINTED
2004-03-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-16288aNEW DIRECTOR APPOINTED
2004-03-05395PARTICULARS OF MORTGAGE/CHARGE
2003-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-09-12363sRETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS
2003-03-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-08363sRETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS
2002-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2001-09-06363sRETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS
2001-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-05-24288cDIRECTOR'S PARTICULARS CHANGED
2001-05-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-05-03287REGISTERED OFFICE CHANGED ON 03/05/01 FROM: 4 BECK GROVE WOODSIDE SHAW OLDHAM LANCS OL2 8NG
2000-09-06363sRETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS
2000-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-09-03363sRETURN MADE UP TO 31/08/99; NO CHANGE OF MEMBERS
1999-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-09-10363sRETURN MADE UP TO 31/08/98; NO CHANGE OF MEMBERS
1998-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-10-08363sRETURN MADE UP TO 31/08/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to SHAW 88 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-07-31
Resolution2017-07-31
Meetings o2017-07-18
Fines / Sanctions
No fines or sanctions have been issued against SHAW 88 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-19 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-03-05 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL MORTGAGE 1980-10-21 Satisfied NATIONAL WESTMINSTER BANK LTD
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

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 SHAW 88 LIMITED

Intangible Assets
Patents
We have not found any records of SHAW 88 LIMITED registering or being granted any patents
Domain Names

SHAW 88 LIMITED owns 2 domain names.

nstage.co.uk   northern-stage.co.uk  

Trademarks
We have not found any records of SHAW 88 LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SHAW 88 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2016-1 GBP £1,115 Materials & Consumables
SUNDERLAND CITY COUNCIL 2015-10 GBP £114,006 VEHICLES, PLANT, FURNITURE & EQUIPMENT
Derbyshire County Council 2015-7 GBP £636
Derbyshire County Council 2015-2 GBP £1,400
Rochdale Metropolitan Borough Council 2015-2 GBP £540
Rochdale Metropolitan Borough Council 2014-12 GBP £1,004 EQUIPMENT - GENERAL
Rochdale Metropolitan Borough Council 2014-11 GBP £1,250 Arts & Leisure Services
Rochdale Metropolitan Borough Council 2014-10 GBP £880 Arts & Leisure Services
Rochdale Borough Council 2014-8 GBP £500 Consultancy ECONOMY AND ENVIRONMENT TOWN HALL
Knowsley Council 2014-7 GBP £1,970 PLANNED MAINTENANCE SERVICE CONTRACTS PLANNING SERVICES
Bolton Council 2014-7 GBP £960 Operational Equipment Purchase
Stockport Metropolitan Council 2014-7 GBP £10,950
Derbyshire County Council 2014-7 GBP £700
Rochdale Borough Council 2014-6 GBP £1,900 Consultancy - ARMED FORCES EVENTS
Barrow Borough Council 2014-6 GBP £790 Maintenance contracts - TSU
Stockport Metropolitan Council 2014-5 GBP £660
Rochdale Borough Council 2014-4 GBP £745 Consultancy ECONOMY AND ENVIRONMENT TOWN HALL
Bradford City Council 2014-3 GBP £2,233
Bolton Council 2014-2 GBP £2,830 Operational Equipment Purchase
Bolton Council 2014-1 GBP £1,801 Operational Equipment Purchase
Stockport Metropolitan Council 2014-1 GBP £1,152
Rochdale Borough Council 2013-11 GBP £1,200 Leisure Services ECONOMY AND ENVIRONMENT MAYORAL SUPPORT
Bolton Council 2013-10 GBP £1,325 Operational Equipment Purchase
Rochdale Borough Council 2013-10 GBP £1,155 Leisure Services ECONOMY AND ENVIRONMENT CEMETERIES GENERAL
Stockport Metropolitan Council 2013-10 GBP £3,047
Derbyshire County Council 2013-6 GBP £700
Rochdale Borough Council 2013-5 GBP £560 Leisure Services CORPORATE SERVICES CIVIC & CEREMONIAL GENERAL
Knowsley Council 2013-5 GBP £2,621 PLANNED MAINTENANCE GENERAL PLANNING SERVICES
Allerdale Borough Council 2013-4 GBP £56 Equipment Costs
Wolverhampton City Council 2013-1 GBP £35
Rutland County Council 2013-1 GBP £582 Computer Equipment
Rochdale Borough Council 2012-12 GBP £1,250 Leisure Services CORPORATE SERVICES CIVIC & CEREMONIAL GENERAL
Derbyshire County Council 2012-10 GBP £1,428
Allerdale Borough Council 2012-9 GBP £7,461 Equipment Costs
Derbyshire County Council 2012-7 GBP £870
Rutland County Council 2012-7 GBP £10,500 Computer Equipment
Barrow Borough Council 2012-4 GBP £2,240 Equipment purchase
Rochdale Borough Council 2011-12 GBP £1,155 Leisure Services LEGAL / HR AND P&T
Salford City Council 2011-12 GBP £931 Computer Equipment
Middlesbrough Council 2011-12 GBP £1,254
Devon County Council 2011-9 GBP £3,779
Rutland County Council 2011-8 GBP £16,774 Furniture & Equipment
Rochdale Borough Council 2011-5 GBP £560 Leisure Services CIVIC AND CEREMONIAL GENERAL
Barrow Borough Council 2011-3 GBP £685 Equipment purchase
Hampshire County Council 2011-3 GBP £2,869 Furn. & Equip. costing less than 6000
Bolton Council 2011-1 GBP £630 Operational Equipment Purchase
Rochdale Borough Council 2010-12 GBP £600 Leisure Services Legal and Democratic CIVIC AND CEREMONIAL GENERAL
Allerdale Borough Council 2010-12 GBP £970 TRIPCIRC/CIRC BELTPK/SI
Rochdale Borough Council 2010-11 GBP £1,000 Leisure Services Legal and Democratic CIVIC AND CEREMONIAL GENERAL
Middlesbrough Council 2010-9 GBP £1,705 Capital - Equipment Purchase
Cheshire East Council 0-0 GBP £540 Theatrical Costumes, Equipment & Supplies

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SHAW 88 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.
Import/Export of Goods
Goods imported/exported by SHAW 88 LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-03-0185286999Projectors, colour, not incorporating television reception apparatus (excl. of a kind solely or principally used in an automatic data-processing machine of heading 8471 and those operating by means of flat panel display [e.g. a liquid crystal device] capable of displaying digital information generated by an automatic data-processing machine)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partySHAW 88 LIMITEDEvent Date2017-07-24
Liquidator's name and address: Stephen Katz (IP No. 8681 ) of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE : Ag KF41752
 
Initiating party Event TypeResolutions for Winding-up
Defending partySHAW 88 LIMITEDEvent Date2017-07-24
At a General Meeting of the Members of the above-named Company, duly convened and held at 1st Floor, 26-28 Bedford Row, London, WC1R 4HE on 24 July 2017 , the following Special Resolution and Ordinary Resolution were duly passed: That the Company be wound up voluntarily, and that Stephen Katz (IP No. 8681 ) of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE be and is hereby appointed Liquidator for the purposes of such winding-up. For further details contact: Andreas Arakapiotis, Tel: 020 7400 7900 . Ag KF41752
 
Initiating party Event TypeMeetings of Creditors
Defending partySHAW 88 LIMITEDEvent Date2017-07-17
Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016 , that the director of the Company (the Convener), is seeking a decision from creditors of the Company on the nomination of a Liquidator by way of a virtual meeting. The meeting will be held as a virtual meeting by video/audio conferencing on 24 July 2017 at 2.15 pm . Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information please contact David Rubin & Partners ("DRP"), 26-28 Bedford Row, London, WC1R 4HE. Stephen Katz or alternatively Andreas Arakapiotis may be contacted on telephone number 020 7400 7900. Stephen Katz FCA of DRP is a person qualified to act as an Insolvency Practitioner in relation to the Company who will, during the period before the decision date, furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose decisions at the meeting. A proxy for a specific meeting must be delivered to DRP at the address above on behalf of the Chair before the meeting. In order to be entitled to vote at the meeting, Creditors must lodge a Proof of Debt of their claim at the offices of DRP not later than 4.00 pm on the business day before the decision date. Name and address of nominated Liquidator: Stephen Katz (IP No. 8681) of David Rubin & Partners, 26-28 Bedford Row, London, WC1R 4HE Further details contact: Andreas Arakapiotis, Email: AndreasA@drpartners.com Ag KF41036
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHAW 88 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 SHAW 88 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.