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

INVERLEIGH LIMITED

Centenary House Peninsula Park, Rydon Lane, Exeter, EX2 7XE,
Company Registration Number
02368117
Private Limited Company
Liquidation

Company Overview

About Inverleigh Ltd
INVERLEIGH LIMITED was founded on 1989-04-04 and has its registered office in Exeter. The organisation's status is listed as "Liquidation". Inverleigh 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
INVERLEIGH LIMITED
 
Legal Registered Office
Centenary House Peninsula Park
Rydon Lane
Exeter
EX2 7XE
Other companies in W1G
 
Filing Information
Company Number 02368117
Company ID Number 02368117
Date formed 1989-04-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-03-31
Account next due 31/12/2019
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-05-02 12:59:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INVERLEIGH 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 INVERLEIGH LIMITED
The following companies were found which have the same name as INVERLEIGH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INVERLEIGH ESTATES LIMITED Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE Liquidation Company formed on the 1989-05-26
INVERLEIGH HOLDINGS PTY LIMITED NSW 2000 Active Company formed on the 2003-10-02
INVERLEIGH HOTEL PROPERTIES PTY LTD Active Company formed on the 2011-11-07
INVERLEIGH HOTEL PTY LTD VIC 3332 Active Company formed on the 2007-03-22
INVERLEIGH MEDIA HOLDINGS PTY LTD VIC 3205 Active Company formed on the 2010-03-18
INVERLEIGH NOMINEES PROPRIETARY LIMITED Active Company formed on the 1976-01-14
INVERLEIGH PASTORAL COMPANY PTY LTD QLD 4890 Active Company formed on the 1995-06-16
INVERLEIGH PTY LTD WA 6005 Active Company formed on the 1977-05-26
INVERLEIGH WIND FARM PTY LTD Active Company formed on the 2002-05-24
INVERLEIGH GRADER HIRE PTY LTD Active Company formed on the 2018-08-08
INVERLEIGH LIMITED Unknown
INVERLEIGH ESTATES LIMITED Unknown
INVERLEIGH ROAD FREEHOLD LTD Unit 29 Highcroft Industrial Estate Enterprise Road Hordean Waterlooville DORSET PO8 0BT Active Company formed on the 2019-12-18

Company Officers of INVERLEIGH LIMITED

Current Directors
Officer Role Date Appointed
JOSEPHINE AMY CLARK
Company Secretary 1992-04-04
JOSEPHINE AMY CLARK
Director 1992-04-04
REBECCA JANE ESAW
Director 2007-09-03
EDMUND BUGLASS ROGERS
Director 2000-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY REGINALD CLARK
Director 1992-04-04 2000-02-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPHINE AMY CLARK INVERLEIGH ESTATES LIMITED Company Secretary 1991-04-30 CURRENT 1989-05-26 Liquidation
JOSEPHINE AMY CLARK LEE SAVELL DEVELOPMENTS LIMITED Director 2000-02-22 CURRENT 1978-06-13 Liquidation
JOSEPHINE AMY CLARK INVERLEIGH ESTATES LIMITED Director 1991-04-30 CURRENT 1989-05-26 Liquidation
REBECCA JANE ESAW INVERLEIGH ESTATES LIMITED Director 2007-09-03 CURRENT 1989-05-26 Liquidation
EDMUND BUGLASS ROGERS INVERLEIGH ESTATES LIMITED Director 2000-02-22 CURRENT 1989-05-26 Liquidation
EDMUND BUGLASS ROGERS LEE SAVELL PROPERTIES LIMITED Director 1992-01-16 CURRENT 1989-01-16 Active
EDMUND BUGLASS ROGERS LEE SAVELL DEVELOPMENTS LIMITED Director 1991-12-31 CURRENT 1978-06-13 Liquidation
EDMUND BUGLASS ROGERS LEE SAVELL (NEW CROSS) LIMITED Director 1991-04-30 CURRENT 1988-11-11 Dissolved 2013-12-03

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
2023-05-02Final Gazette dissolved via compulsory strike-off
2023-02-02Voluntary liquidation. Notice of members return of final meeting
2023-02-02LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-08-02LIQ03Voluntary liquidation Statement of receipts and payments to 2022-06-19
2021-07-21LIQ03Voluntary liquidation Statement of receipts and payments to 2021-06-19
2020-09-04LIQ03Voluntary liquidation Statement of receipts and payments to 2020-06-19
2019-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/19 FROM 39a Welbeck Street London W1G 8DH
2019-07-12LIQ01Voluntary liquidation declaration of solvency
2019-07-12600Appointment of a voluntary liquidator
2019-07-12LRESSPResolutions passed:
  • Special resolution to wind up on 2019-06-20
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES
2018-11-14AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-26LATEST SOC26/03/18 STATEMENT OF CAPITAL;GBP 2
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES
2017-09-26AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2016-09-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-19CH01Director's details changed for Rebecca Jane Mayer on 2014-09-07
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-04AR0119/03/16 ANNUAL RETURN FULL LIST
2015-10-26AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-08AR0119/03/15 ANNUAL RETURN FULL LIST
2014-11-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-24AR0119/03/14 ANNUAL RETURN FULL LIST
2013-08-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-25AR0119/03/13 ANNUAL RETURN FULL LIST
2012-08-30AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/12 FROM 32 Queen Anne Street London W1G 8HD
2012-03-20AR0119/03/12 ANNUAL RETURN FULL LIST
2011-12-07AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-29AR0119/03/11 ANNUAL RETURN FULL LIST
2010-11-02AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-22AR0119/03/10 ANNUAL RETURN FULL LIST
2009-09-24AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-23363aReturn made up to 19/03/09; full list of members
2008-11-06AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-03-26363aReturn made up to 19/03/08; full list of members
2008-03-10288cDirector's change of particulars / edmund rogers / 01/01/2008
2007-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-14288aNEW DIRECTOR APPOINTED
2007-04-12363aRETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS
2006-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-31363sRETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS
2006-03-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-24363sRETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS
2004-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-27363sRETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS
2003-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-11363sRETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS
2002-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-10363sRETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS
2002-01-07363sRETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS
2001-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-06-28287REGISTERED OFFICE CHANGED ON 28/06/01 FROM: RAFFETY HOUSE 2-4 SUTTON COURT ROAD SUTTON SURREY SM1 4TN
2001-01-29AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-22288bDIRECTOR RESIGNED
2000-08-22288aNEW DIRECTOR APPOINTED
2000-08-22363(288)DIRECTOR RESIGNED
2000-08-22363sRETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS
2000-07-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-02-02AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-06363sRETURN MADE UP TO 04/04/99; FULL LIST OF MEMBERS
1999-01-08AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-06-11363sRETURN MADE UP TO 04/04/98; NO CHANGE OF MEMBERS
1998-01-22AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-04-16363sRETURN MADE UP TO 04/04/97; FULL LIST OF MEMBERS
1996-12-16AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-04-18363sRETURN MADE UP TO 04/04/96; NO CHANGE OF MEMBERS
1995-10-24AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-04-28363sRETURN MADE UP TO 04/04/95; NO CHANGE OF MEMBERS
1994-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-04-25363(288)SECRETARY'S PARTICULARS CHANGED
1994-04-25363sRETURN MADE UP TO 04/04/94; FULL LIST OF MEMBERS
1993-12-22AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-04-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-04-26363sRETURN MADE UP TO 04/04/93; NO CHANGE OF MEMBERS
1992-09-24AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-09-17395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to INVERLEIGH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2019-07-09
Appointment of Liquidators2019-07-09
Notices to Creditors2019-07-09
Fines / Sanctions
No fines or sanctions have been issued against INVERLEIGH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1992-09-03 Satisfied BARCLAYS BANK PLC.
LEGAL CHARGE 1989-08-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-08-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-08-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-08-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-08-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-08-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-08-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-08-29 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 821,917
Creditors Due Within One Year 2012-03-31 £ 832,639

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

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 INVERLEIGH LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 175,337
Cash Bank In Hand 2012-03-31 £ 198,945
Current Assets 2013-03-31 £ 872,866
Current Assets 2012-03-31 £ 877,597
Debtors 2013-03-31 £ 2,718
Debtors 2012-03-31 £ 1,056
Shareholder Funds 2013-03-31 £ 80,682
Shareholder Funds 2012-03-31 £ 75,687
Stocks Inventory 2013-03-31 £ 694,811
Stocks Inventory 2012-03-31 £ 677,596
Tangible Fixed Assets 2013-03-31 £ 29,733
Tangible Fixed Assets 2012-03-31 £ 30,729

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INVERLEIGH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INVERLEIGH LIMITED
Trademarks
We have not found any records of INVERLEIGH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INVERLEIGH 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 (41100 - Development of building projects) as INVERLEIGH LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
Business rates information was found for INVERLEIGH LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
London Borough of Sutton SHOP AND PREMISES 43 Stanley Road, Carshalton, Surrey, SM5 4LE GBP £1,2241990-04-01

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 TypeResolutions for Winding-up
Defending partyINVERLEIGH LIMITEDEvent Date2019-06-20
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 20 June 2019 that the Company be wound up voluntarily, and the Joint Liquidators specified below be appointed Joint Liquidators of the Company for the purposes of the voluntary winding up. Josephine Clark, Director Joint Liquidator's Name and Address: Stephen James Hobson (IP No. 006473) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. : Joint Liquidator's Name and Address: Lucinda Clare Coleman (IP No. 10710) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyINVERLEIGH LIMITEDEvent Date2019-06-20
Joint Liquidator's Name and Address: Stephen James Hobson (IP No. 006473) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. : Joint Liquidator's Name and Address: Lucinda Clare Coleman (IP No. 10710) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. :
 
Initiating party Event TypeNotices to Creditors
Defending partyINVERLEIGH LIMITEDEvent Date2019-06-20
Final Date For Submission: 30 August 2019. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the joint liquidators of the Company named above (in members voluntary liquidation) intend to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the joint liquidators. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The joint liquidators intend that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The directors have made a statutory declaration that the Company is able to pay all known liabilities in full. Joint Liquidator's Name and Address: Stephen James Hobson (IP No. 006473) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. : Joint Liquidator's Name and Address: Lucinda Clare Coleman (IP No. 10710) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INVERLEIGH 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 INVERLEIGH 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.