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

OLYMPIC FIRE PROTECTION LIMITED

SALISBURY, WILTSHIRE, SP1,
Company Registration Number
02112519
Private Limited Company
Dissolved

Dissolved 2016-10-08

Company Overview

About Olympic Fire Protection Ltd
OLYMPIC FIRE PROTECTION LIMITED was founded on 1987-03-19 and had its registered office in Salisbury. The company was dissolved on the 2016-10-08 and is no longer trading or active.

Key Data
Company Name
OLYMPIC FIRE PROTECTION LIMITED
 
Legal Registered Office
SALISBURY
WILTSHIRE
SP1
Other companies in SP1
 
Filing Information
Company Number 02112519
Date formed 1987-03-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-05-31
Date Dissolved 2016-10-08
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-10-20 00:28:23
Primary Source:Companies House
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 OLYMPIC FIRE PROTECTION LIMITED
The following companies were found which have the same name as OLYMPIC FIRE PROTECTION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OLYMPIC FIRE PROTECTION CORP California Unknown

Company Officers of OLYMPIC FIRE PROTECTION LIMITED

Current Directors
Officer Role Date Appointed
SIMON JOHN MCGREGOR BURNS
Director 2011-07-13
LORNA HAYES
Director 2011-07-13
PAUL NICHOLAS TOPLEY
Director 2011-07-13
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUELINE JOYCE WATSON
Company Secretary 1991-12-01 2011-07-13
GARY DAVID KIRKWOOD
Director 2000-06-20 2011-07-13
BARRY GEORGE WATSON
Director 1991-12-01 2011-07-13
JACQUELINE JOYCE WATSON
Director 1991-12-01 2011-07-13
RAYMOND OLIVER
Director 2002-05-01 2011-01-01
SYLVIA MYRA TASKER
Director 2000-06-20 2004-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JOHN MCGREGOR BURNS ETON FIRE LIMITED Director 2018-08-06 CURRENT 2001-12-24 Active - Proposal to Strike off
SIMON JOHN MCGREGOR BURNS FLAMBARD FIRE AND SAFETY SERVICES LIMITED Director 2018-02-26 CURRENT 1986-04-28 Active
SIMON JOHN MCGREGOR BURNS SYSTEMS FOR LIFE LIMITED Director 2018-02-26 CURRENT 1999-09-06 Active - Proposal to Strike off
SIMON JOHN MCGREGOR BURNS ABBEY FIRE ALARMS LIMITED Director 2018-02-26 CURRENT 1997-09-18 Active
SIMON JOHN MCGREGOR BURNS FIRE SAFETY SERVICES (U.K.) LIMITED Director 2018-02-26 CURRENT 1999-09-23 Active - Proposal to Strike off
SIMON JOHN MCGREGOR BURNS IGNIS TOPCO LIMITED Director 2017-07-19 CURRENT 2017-07-03 Active
SIMON JOHN MCGREGOR BURNS IGNIS HOLDCO LIMITED Director 2017-07-18 CURRENT 2017-07-03 Active
SIMON JOHN MCGREGOR BURNS IGNIS BIDCO LIMITED Director 2017-07-18 CURRENT 2015-10-26 Active
SIMON JOHN MCGREGOR BURNS C.H.I FIRE SOLUTIONS LIMITED Director 2015-12-21 CURRENT 2008-11-11 Dissolved 2016-11-08
SIMON JOHN MCGREGOR BURNS UNY SYSTEMS LIMITED Director 2015-10-23 CURRENT 2001-03-19 Dissolved 2016-11-01
SIMON JOHN MCGREGOR BURNS UNY SYSTEMS FIRE DETECTION LIMITED Director 2015-10-23 CURRENT 2006-03-01 Dissolved 2016-11-08
SIMON JOHN MCGREGOR BURNS CHANNEL TECHNICAL SERVICES LIMITED Director 2014-09-23 CURRENT 2014-02-04 Dissolved 2016-02-23
SIMON JOHN MCGREGOR BURNS AFA FIRE LIMITED Director 2012-12-10 CURRENT 2008-03-26 Dissolved 2015-08-18
SIMON JOHN MCGREGOR BURNS ST.ANDREWS FIRE EQUIPMENT LIMITED Director 2012-12-05 CURRENT 1998-04-22 Dissolved 2014-04-15
SIMON JOHN MCGREGOR BURNS SINGCARE LIMITED Director 2012-10-09 CURRENT 1995-05-02 Dissolved 2014-12-23
SIMON JOHN MCGREGOR BURNS CHURCHES FIRE SECURITY LTD. Director 2011-11-01 CURRENT 1992-04-03 Active
LORNA HAYES ETON FIRE LIMITED Director 2018-08-06 CURRENT 2001-12-24 Active - Proposal to Strike off
LORNA HAYES FLAMBARD FIRE AND SAFETY SERVICES LIMITED Director 2018-02-26 CURRENT 1986-04-28 Active
LORNA HAYES SYSTEMS FOR LIFE LIMITED Director 2018-02-26 CURRENT 1999-09-06 Active - Proposal to Strike off
LORNA HAYES ABBEY FIRE ALARMS LIMITED Director 2018-02-26 CURRENT 1997-09-18 Active
LORNA HAYES FIRE SAFETY SERVICES (U.K.) LIMITED Director 2018-02-26 CURRENT 1999-09-23 Active - Proposal to Strike off
LORNA HAYES IGNIS TOPCO LIMITED Director 2017-07-19 CURRENT 2017-07-03 Active
LORNA HAYES IGNIS MIDCO LIMITED Director 2017-07-18 CURRENT 2017-07-03 Active
LORNA HAYES IGNIS BIDCO LIMITED Director 2017-07-18 CURRENT 2015-10-26 Active
LORNA HAYES CHURCHES FIRE SECURITY LTD. Director 2011-11-01 CURRENT 1992-04-03 Active
PAUL NICHOLAS TOPLEY RTSOOS LIMITED Director 2013-11-18 CURRENT 1992-01-31 Dissolved 2015-09-19
PAUL NICHOLAS TOPLEY AFA FIRE LIMITED Director 2012-12-10 CURRENT 2008-03-26 Dissolved 2015-08-18
PAUL NICHOLAS TOPLEY ST.ANDREWS FIRE EQUIPMENT LIMITED Director 2012-12-05 CURRENT 1998-04-22 Dissolved 2014-04-15

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
2016-10-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-07-084.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-02-04LIQ MISC OCCOURT ORDER INSOLVENCY:C/O REPLACEMENT OF LIQUIDATOR
2016-02-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-044.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-12-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/09/2015
2014-11-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/09/2014
2013-09-302.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2013-09-302.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/09/2013
2013-09-022.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/04/2013
2013-08-071.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2013-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2013 FROM 97 LEIGH ROAD EASTLEIGH HAMPSHIRE SO50 9DR
2013-01-162.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2012-12-072.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-11-132.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2012-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN MCGREGOR BURNS / 10/04/2012
2012-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2012 FROM FIRE HOUSE MAYFLOWER CLOSE CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 4AR
2012-10-172.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-02-29AA31/05/11 TOTAL EXEMPTION SMALL
2012-02-28AA01CURRSHO FROM 31/05/2012 TO 30/04/2012
2011-12-12LATEST SOC12/12/11 STATEMENT OF CAPITAL;GBP 850
2011-12-12AR0101/12/11 FULL LIST
2011-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / LORNA HAYES / 13/07/2011
2011-09-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-09-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-09-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-09-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-09-131.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2011-08-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-08-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-08-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-08-171.11COMMENCEMENT OF MORATORIUM
2011-08-02AP01DIRECTOR APPOINTED SIMON JOHN MCGREGOR BURNS
2011-08-02AP01DIRECTOR APPOINTED PAUL NICHOLAS TOPLEY
2011-08-02AP01DIRECTOR APPOINTED LORNA HAYES
2011-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2011 FROM 10 STRATFIELD PARK ELETTRA AVENUE WATERLOOVILLE HAMPSHIRE PO7 7XN
2011-08-02TM02APPOINTMENT TERMINATED, SECRETARY JACQUELINE WATSON
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE WATSON
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR GARY KIRKWOOD
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR BARRY WATSON
2011-06-11DISS40DISS40 (DISS40(SOAD))
2011-06-08AA31/05/10 TOTAL EXEMPTION SMALL
2011-06-07GAZ1FIRST GAZETTE
2011-01-21TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND OLIVER
2011-01-06AR0101/12/10 FULL LIST
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND OLIVER / 12/02/2010
2010-02-15AR0101/12/09 FULL LIST
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE JOYCE WATSON / 01/12/2009
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY GEORGE WATSON / 01/12/2009
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND OLIVER / 01/12/2009
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DAVID KIRKWOOD / 01/12/2009
2009-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2008-12-03363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-12-03288cDIRECTOR'S CHANGE OF PARTICULARS / GARY KIRKWOOD / 01/01/2008
2008-12-03288cDIRECTOR'S CHANGE OF PARTICULARS / RAYMOND OLIVER / 01/01/2008
2008-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-07-16363sRETURN MADE UP TO 01/12/07; NO CHANGE OF MEMBERS
2007-10-21AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-06-29363sRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2007-02-17395PARTICULARS OF MORTGAGE/CHARGE
2007-01-17395PARTICULARS OF MORTGAGE/CHARGE
2006-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-08-02363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-02363sRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2006-03-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-15123£ NC 1000/1130 18/01/06
2006-03-15RES12VARYING SHARE RIGHTS AND NAMES
2006-03-15RES04NC INC ALREADY ADJUSTED 18/01/06
2006-03-15RES14750 @ 31 18/01/06
2006-03-1588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-03-1588(2)RAD 18/01/06--------- £ SI 750@1=750 £ IC 100/850
2005-12-30395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
84 - Public administration and defence; compulsory social security
842 - Provision of services to the community as a whole
84250 - Fire service activities




Licences & Regulatory approval
We could not find any licences issued to OLYMPIC FIRE PROTECTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-03-31
Notice of Intended Dividends2015-12-16
Meetings of Creditors2012-12-10
Appointment of Administrators2012-10-17
Proposal to Strike Off2011-06-07
Fines / Sanctions
No fines or sanctions have been issued against OLYMPIC FIRE PROTECTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-09-22 Outstanding CHURCHES FIRE SECURITY LIMITED
LEGAL CHARGE 2011-09-22 Outstanding CHURCHES FIRE SECURITY LIMITED
LEGAL MORTGAGE 2007-02-01 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2007-01-12 Satisfied CLYDESDALE BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST AND FLOATING CHARGE ON OTHER DEBTS 2005-12-28 Satisfied CHALLENGE FINANCE LIMITED (THE SECURITY HOLDER)
DEBENTURE 2002-09-20 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-09-20 Satisfied HSBC BANK PLC
LEGAL CHARGE 1994-09-21 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1994-07-15 Satisfied NATIONAL WESTMINSTER BANK PLC
SINGLE DEBENTURE 1992-05-15 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2011-05-31

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 OLYMPIC FIRE PROTECTION LIMITED

Intangible Assets
Patents
We have not found any records of OLYMPIC FIRE PROTECTION LIMITED registering or being granted any patents
Domain Names

OLYMPIC FIRE PROTECTION LIMITED owns 1 domain names.

olympicfire.co.uk  

Trademarks
We have not found any records of OLYMPIC FIRE PROTECTION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with OLYMPIC FIRE PROTECTION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Portsmouth City Council 2011-11-25 GBP £843 Repairs, alterations and maintenance of buildings
Portsmouth City Council 2011-08-10 GBP £146 Repairs, alterations and maintenance of buildings
Portsmouth City Council 2011-08-10 GBP £3,965 Repairs, alterations and maintenance of buildings
Portsmouth City Council 2011-08-10 GBP £105 Repairs, alterations and maintenance of buildings
Portsmouth City Council 2011-08-10 GBP £146 Repairs, alterations and maintenance of buildings
Portsmouth City Council 2011-03-02 GBP £3,175

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 OLYMPIC FIRE PROTECTION 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 TypeFinal Meetings
Defending partyOLYMPIC FIRE PROTECTION LIMITEDEvent Date2016-01-04
Notice is hereby given that the Liquidator has summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purposes of having laid before them an account of the liquidator's acts and dealings and of the conduct of the winding up, hearing any explanations that may be given by the Liquidator and passing a resolution granting the release of the liquidator. The meetings will be held at the offices of Rothmans Recovery Limited, St Anns Manor, 6-8 St Ann Street, Salisbury, Wiltshire SP1 2DN on 30 June 2016 at 11.00 am (members) and 11.15 am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidator at St Anns Manor, 6-8 St Ann Street, Salisbury, Wiltshire SP1 2DN by no later than 12 noon on the business day prior to the day of the meetings (together if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 04 January 2016 Office Holder details: James William Stares , (IP No. 11490) of Rothmans Recovery Limited , St Anns Manor, 6-8 St Ann Street, Salisbury, Wiltshire, SP1 2DN and Rupert Graham Mullins , (IP No. 7258) of Rothmans Recovery Limited , CityPoint, Temple Gate, Bristol BS1 6PL . For further details contact: Terena Farrow on 0845 5670567. James Stares , Joint Liquidator :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyOLYMPIC FIRE PROTECTION LIMITEDEvent Date2015-12-11
Principal Trading Address: 10/11 Elettra Ave, Waterlooville, Portsmouth PO7 7XN Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Liquidator intends to declare a dividend to non preferential creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Liquidator at Rothmans Recovery Limited, St Anns Manor, 6-8 St Ann Street, Salisbury, SP1 2DN by no later than 29 January 2016 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 30 September 2013. Office Holder details: Kevin Weir (IP No. 9332) of Rothmans Recovery Limited, St Anns Manor, 6-8 St Anns St. Salisbury SP1 2DN The Liquidators can be contacted by Email: salisbury@rothmansrecovery.co.uk Alternative contact: Mark Littleton-Gray.
 
Initiating party Event TypeAppointment of Administrators
Defending partyOLYMPIC FIRE PROTECTION LIMITEDEvent Date2012-10-09
In the Southampton County Court case number 290 Kevin James Wilson Weir (IP No 9332 ), of Benedict Mackenzie Recovery Limited , 97 Leigh Road, Eastleigh, Hampshire, SO50 9DR For further information please contact Kevin Weir or Terena Farrow on 0845 567 0567. :
 
Initiating party Event TypeProposal to Strike Off
Defending partyOLYMPIC FIRE PROTECTION LIMITEDEvent Date2011-06-07
 
Initiating party Event TypeMeetings of Creditors
Defending partyOLYMPIC FIRE PROTECTION LIMITEDEvent Date
In the Southampton County Court case number 290 Notice is hereby given by Kevin James Wilson Weir of Benedict Mackenzie, 97 LeighRoad, Eastleigh, Hampshie, SO50 9DR, that a meeting of creditors of Olympic Fire ProtectionLimited is to be held at The Holiday Inn, Leigh Road, Eastleigh, Hampshire, SO50 9PGon 18 December 2012 at 2.30 pm . The meeting is an initial creditors’ meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: of the Insolvency Act 1986 (”the Schedule”). A proxy form should be completed and returned to me by the date of the meeting ifyou cannot attend and wish to be represented. In order to be entitled to vote underRule 2.38 at the meeting you must give to me, not later than 12 noon the businessday before the day fixed for the meeting, details in writing of your claim. For further information please contact Kevin Weir or Terena Farrow on 0845 567 0 567. Kevin James Wilson Weir , Administrator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OLYMPIC FIRE PROTECTION 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 OLYMPIC FIRE PROTECTION 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.