Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INDEPENDENT COACH TRAVEL (WHOLESALING) LIMITED
Company Information for

INDEPENDENT COACH TRAVEL (WHOLESALING) LIMITED

C/O Duff And Phelps Ltd The Shard, 32 London Bridge Street, London, SE1 9SG,
Company Registration Number
01867070
Private Limited Company
Liquidation

Company Overview

About Independent Coach Travel (wholesaling) Ltd
INDEPENDENT COACH TRAVEL (WHOLESALING) LIMITED was founded on 1984-11-28 and has its registered office in London. The organisation's status is listed as "Liquidation". Independent Coach Travel (wholesaling) 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
INDEPENDENT COACH TRAVEL (WHOLESALING) LIMITED
 
Legal Registered Office
C/O Duff And Phelps Ltd The Shard
32 London Bridge Street
London
SE1 9SG
Other companies in EC2R
 
Filing Information
Company Number 01867070
Company ID Number 01867070
Date formed 1984-11-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-12-31
Account next due 31/12/2020
Latest return 06/07/2015
Return next due 03/08/2016
Type of accounts FULL
Last Datalog update: 2023-07-20 11:57:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INDEPENDENT COACH TRAVEL (WHOLESALING) 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 INDEPENDENT COACH TRAVEL (WHOLESALING) LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER COATES
Director 2011-07-05
CHRISTIAN VERHOUNIG
Director 2011-07-05
SIMON MARK WEEKS
Director 1991-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JAMES MOORE
Company Secretary 1991-07-06 2015-08-31
STEPHEN JAMES MOORE
Director 1991-07-06 2015-08-31
RICHARD BASTOW
Director 2011-07-05 2013-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER COATES CMV HOLDINGS LONDON LIMITED Director 2011-07-05 CURRENT 2011-06-10 In Administration/Administrative Receiver
CHRISTOPHER COATES SOUTH QUAY TRANSPORT SERVICES LIMITED Director 2011-07-05 CURRENT 2006-01-19 In Administration/Administrative Receiver
CHRISTOPHER COATES CRUISE & MARITIME VOYAGES LIMITED Director 2011-07-05 CURRENT 2011-06-10 In Administration/Administrative Receiver
CHRISTOPHER COATES SOUTH QUAY TRAVEL & LEISURE LIMITED Director 2011-07-05 CURRENT 1989-09-07 In Administration/Administrative Receiver
CHRISTOPHER COATES VICEROY LIMITED Director 2011-07-05 CURRENT 1981-04-10 In Administration/Administrative Receiver
CHRISTOPHER COATES CMS PROPERTY HOLDINGS LIMITED Director 2006-06-08 CURRENT 2006-06-08 Active - Proposal to Strike off
CHRISTOPHER COATES CRUISE & MARITIME SERVICES INTERNATIONAL LIMITED Director 2005-06-20 CURRENT 2005-06-20 Active - Proposal to Strike off
SIMON MARK WEEKS CMV LATIN AMERICA HOLDINGS LTD Director 2017-11-29 CURRENT 2017-11-29 Active - Proposal to Strike off
SIMON MARK WEEKS TEMPTATION TRAVEL LIMITED Director 2016-11-11 CURRENT 2016-11-11 Active - Proposal to Strike off
SIMON MARK WEEKS SMILE GROUP TRAVEL LIMITED Director 2013-11-28 CURRENT 2013-11-28 Active - Proposal to Strike off
SIMON MARK WEEKS MARINE MEDICAL SERVICES LIMITED Director 2013-02-08 CURRENT 2013-02-08 Active - Proposal to Strike off
SIMON MARK WEEKS CMV OVERSEAS HOLDINGS LTD Director 2012-11-06 CURRENT 2012-11-06 Active
SIMON MARK WEEKS CMV HOLDINGS LONDON LIMITED Director 2011-06-30 CURRENT 2011-06-10 In Administration/Administrative Receiver
SIMON MARK WEEKS CRUISE & MARITIME VOYAGES LIMITED Director 2011-06-10 CURRENT 2011-06-10 In Administration/Administrative Receiver
SIMON MARK WEEKS SOUTH QUAY TRANSPORT SERVICES LIMITED Director 2006-01-19 CURRENT 2006-01-19 In Administration/Administrative Receiver
SIMON MARK WEEKS VICEROY LIMITED Director 2004-09-20 CURRENT 1981-04-10 In Administration/Administrative Receiver
SIMON MARK WEEKS SOUTH QUAY TRAVEL & LEISURE LIMITED Director 1991-09-07 CURRENT 1989-09-07 In Administration/Administrative Receiver

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
2023-07-20Final Gazette dissolved via compulsory strike-off
2023-04-20Voluntary liquidation. Return of final meeting of creditors
2022-09-14Voluntary liquidation Statement of receipts and payments to 2022-07-27
2021-08-13600Appointment of a voluntary liquidator
2021-07-28AM22Liquidation. Administration move to voluntary liquidation
2021-02-24AM10Administrator's progress report
2020-10-12AM06Notice of deemed approval of proposals
2020-09-28AM02Liquidation statement of affairs AM02SOA
2020-09-28AM03Statement of administrator's proposal
2020-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/20 FROM 8th Floor Becket House 36 Old Jewry London EC2R 8DD
2020-08-05AM01Appointment of an administrator
2020-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 018670700009
2019-11-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-10-24CH01Director's details changed for Mr Christian Verhounig on 2018-03-02
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH NO UPDATES
2019-07-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 018670700008
2018-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES
2018-07-03CH01Director's details changed for Mr Christian Verhounig on 2018-01-17
2017-09-30DISS40Compulsory strike-off action has been discontinued
2017-09-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES MOORE
2017-09-29TM02Termination of appointment of Stephen James Moore on 2015-08-31
2017-09-28LATEST SOC28/09/17 STATEMENT OF CAPITAL;GBP 1010
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES
2017-09-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-07-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-24DISS40Compulsory strike-off action has been discontinued
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 1010
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2016-12-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-08-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 1010
2015-08-10AR0106/07/15 ANNUAL RETURN FULL LIST
2015-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES MOORE / 06/06/2015
2015-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER COATES / 06/06/2015
2015-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARK WEEKS / 06/06/2015
2015-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN VERHOUNIG / 06/06/2015
2015-08-10CH03SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN JAMES MOORE on 2015-06-06
2015-07-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-09-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 1010
2014-07-23AR0106/07/14 ANNUAL RETURN FULL LIST
2014-07-23CH01Director's details changed for Mr Christian Verhounig on 2014-07-05
2014-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/2014 FROM 8TH FLOOR BECKET HOUSE 36-37 OLD JEWRY LONDON EC2R 8DD ENGLAND
2014-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2014 FROM 4TH FLOOR 5-7 JOHN PRINCE'S STREET LONDON W1G 0JN
2013-11-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BASTOW
2013-07-29AR0106/07/13 FULL LIST
2013-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BASTOW / 25/05/2013
2013-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARK WEEKS / 25/07/2013
2013-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN VERHOUNIG / 25/07/2013
2013-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES MOORE / 25/05/2013
2013-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER COATES / 25/05/2013
2013-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-09-24AR0106/07/12 FULL LIST
2011-11-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-07-29AR0106/07/11 FULL LIST
2011-07-19AP01DIRECTOR APPOINTED CHRISTOPHER COATES
2011-07-19AP01DIRECTOR APPOINTED CHRISTIAN VERHOUNIG
2011-07-19AP01DIRECTOR APPOINTED RICHARD BASTOW
2011-07-12MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 5
2011-07-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-09-02AR0106/07/10 FULL LIST
2010-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-07-10363aRETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS
2008-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-08-04363aRETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2007-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-08-20363sRETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS
2006-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-07-18363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-18363sRETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS
2005-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-07-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-07363sRETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS
2005-06-30287REGISTERED OFFICE CHANGED ON 30/06/05 FROM: 1 BICKENHALL MANSIONS BICKENHALL STREET LONDON W1V 6BP
2004-10-13395PARTICULARS OF MORTGAGE/CHARGE
2004-07-20363sRETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS
2004-07-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2003-12-18287REGISTERED OFFICE CHANGED ON 18/12/03 FROM: STUDIOS 20-21 COLMAN'S WHARF 45 MORRIS ROAD LONDON E14 6PA
2003-09-30395PARTICULARS OF MORTGAGE/CHARGE
2003-09-30395PARTICULARS OF MORTGAGE/CHARGE
2003-09-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-07-25353LOCATION OF REGISTER OF MEMBERS
2003-07-25363aRETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS
2002-08-15363aRETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS
2002-05-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2001-11-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-10-16AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-28363aRETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS
2000-08-07363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-07363sRETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS
2000-07-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99
1999-12-1788(2)PAD 18/11/99--------- £ SI 410@1=410 £ IC 600/1010
1999-12-1788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1999-12-08WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/11/99
1999-08-26363sRETURN MADE UP TO 06/07/99; FULL LIST OF MEMBERS
1999-06-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98
1998-09-04363(288)DIRECTOR'S PARTICULARS CHANGED
1998-09-04363sRETURN MADE UP TO 06/07/98; NO CHANGE OF MEMBERS
1998-07-08AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-12-04363(288)DIRECTOR'S PARTICULARS CHANGED
1997-12-04363sRETURN MADE UP TO 06/07/97; NO CHANGE OF MEMBERS
1997-10-01AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-08-07287REGISTERED OFFICE CHANGED ON 07/08/97 FROM: 1 PLATO PLACE 72-74 ST DIONIS ROAD LONDON SW6 4TU
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to INDEPENDENT COACH TRAVEL (WHOLESALING) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2022-11-25
Notices to2021-08-04
Appointmen2021-08-04
Appointmen2020-07-27
Fines / Sanctions
No fines or sanctions have been issued against INDEPENDENT COACH TRAVEL (WHOLESALING) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2011-11-19 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE AND CHARGE 2011-07-08 Outstanding NEWMARKET TRANSPORT LIMITED
LEGAL CHARGE 2004-10-13 ALL of the property or undertaking has been released from charge BARCLAYS BANK PLC
THIRD PARTY CHARGE OF DEPOSIT 2003-09-30 Outstanding NATIONAL WESTMINSTER BANK PLC
THIRD PARTY CHARGE OF DEPOSIT 2003-09-30 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-01-31 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
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 INDEPENDENT COACH TRAVEL (WHOLESALING) LIMITED

Intangible Assets
Patents
We have not found any records of INDEPENDENT COACH TRAVEL (WHOLESALING) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INDEPENDENT COACH TRAVEL (WHOLESALING) LIMITED
Trademarks
We have not found any records of INDEPENDENT COACH TRAVEL (WHOLESALING) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INDEPENDENT COACH TRAVEL (WHOLESALING) 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 (96090 - Other service activities n.e.c.) as INDEPENDENT COACH TRAVEL (WHOLESALING) LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where INDEPENDENT COACH TRAVEL (WHOLESALING) 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 TypeNotice of
Defending partyINDEPENDENT COACH TRAVEL (WHOLESALING) LIMITEDEvent Date2022-11-25
 
Initiating party Event TypeNotices to
Defending partyINDEPENDENT COACH TRAVEL (WHOLESALING) LIMITEDEvent Date2021-08-04
 
Initiating party Event TypeAppointmen
Defending partyINDEPENDENT COACH TRAVEL (WHOLESALING) LIMITEDEvent Date2021-08-04
Name of Company: INDEPENDENT COACH TRAVEL (WHOLESALING) LIMITED Company Number: 01867070 Nature of Business: Other service activities not elsewhere classified Registered office: c/o Kroll Advisory Ltd…
 
Initiating party Event TypeAppointmen
Defending partyINDEPENDENT COACH TRAVEL (WHOLESALING) LIMITEDEvent Date2020-07-27
In the High Court of Justice Court Number: CR-2020-000713 INDEPENDENT COACH TRAVEL (WHOLESALING) LIMITED (Company Number 01867070 ) Nature of Business: Travel agency activities Registered office: c/o…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INDEPENDENT COACH TRAVEL (WHOLESALING) 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 INDEPENDENT COACH TRAVEL (WHOLESALING) 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.