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

QUIT SERVICES LIMITED

CROWN ROAD, NORWICH, NR1 3DT,
Company Registration Number
02396015
Private Limited Company
Dissolved

Dissolved 2017-08-09

Company Overview

About Quit Services Ltd
QUIT SERVICES LIMITED was founded on 1989-06-16 and had its registered office in Crown Road. The company was dissolved on the 2017-08-09 and is no longer trading or active.

Key Data
Company Name
QUIT SERVICES LIMITED
 
Legal Registered Office
CROWN ROAD
NORWICH
NR1 3DT
Other companies in E1W
 
Filing Information
Company Number 02396015
Date formed 1989-06-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2017-08-09
Type of accounts FULL
Last Datalog update: 2018-01-26 15:29:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUIT SERVICES 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 QUIT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
RICHARD BARRACLOUGH
Director 2012-11-22
PETER MARTIN BRICE
Director 2010-11-01
ANTHONY KENNEY
Director 1994-03-24
ROBIN FRANCIS ROTHERHAM
Director 1994-03-24
KEITH CAVILLE STEPHENSON
Director 2013-06-20
GAY SUTHERLAND
Director 2000-03-22
IAN WILLIAM WEIR
Director 2015-10-20
ROBIN FAIRFAX WELLS
Director 2012-01-12
ROBERT WEST
Director 2000-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANTHONY BISHOP
Company Secretary 2015-06-15 2016-01-31
GLYN MCINTOSH
Company Secretary 2013-07-25 2015-06-30
PETER MARTIN BRICE
Company Secretary 2011-04-01 2013-07-25
RAJIT GHOCAP
Director 2012-01-12 2013-04-11
STEPHEN PAUL CRONE
Director 2001-10-10 2011-05-31
ROBIN FRANCIS ROTHERHAM
Company Secretary 2006-02-01 2011-03-31
MICHAEL PARSONS
Company Secretary 1997-10-15 2006-02-01
MICHAEL PARSONS
Director 1996-02-15 2006-02-01
CHRISTOPHER JOHN WESTON
Director 1993-04-01 2002-01-09
PETER JOSEPH MCCABE
Director 1999-06-29 2001-10-10
JOANNE CATHERINE RULE
Director 1995-04-06 2000-12-31
LAILA KAPADIA
Director 1997-01-15 2000-03-22
MICHAEL COLSTON
Director 1994-03-24 1999-06-29
JOHN MOXHAM
Company Secretary 1996-05-08 1997-09-23
JOHN MOXHAM
Director 1993-05-06 1997-09-23
ROGER BRIAN PECK
Company Secretary 1993-07-01 1996-05-08
ROGER BRIAN PECK
Director 1994-03-24 1996-05-08
ANN DENISE MCNEILL
Director 1994-03-24 1995-04-06
ANTHONY HERBERT EVERINGTON
Director 1991-07-31 1994-03-06
PENELOPE ANNE ROSS
Director 1991-07-31 1994-02-24
SANDRA LYNN WILSON
Director 1991-07-31 1993-12-31
PETER DAVIES
Company Secretary 1991-07-31 1993-07-01
PETER DAVIES
Director 1991-07-31 1993-07-01
MICHAEL COLSTON
Director 1991-07-31 1993-05-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD BARRACLOUGH VISTRY PENSION TRUSTEE LTD Director 2016-03-22 CURRENT 2016-03-22 Active
RICHARD BARRACLOUGH CANCER PREVENTION UK Director 2014-04-29 CURRENT 2014-04-29 Dissolved 2016-08-30
RICHARD BARRACLOUGH TAYLOR WIMPEY PENSION TRUSTEES LIMITED Director 2013-12-01 CURRENT 2013-01-30 Active
RICHARD BARRACLOUGH QUIT Director 2012-11-22 CURRENT 1994-01-06 Liquidation
RICHARD BARRACLOUGH T. DORMANT NO.6 LIMITED Director 1991-06-28 CURRENT 1973-12-12 Liquidation
PETER MARTIN BRICE CANCER PREVENTION UK Director 2014-05-06 CURRENT 2014-04-29 Dissolved 2016-08-30
PETER MARTIN BRICE QUIT Director 2010-11-01 CURRENT 1994-01-06 Liquidation
ROBIN FRANCIS ROTHERHAM CANCER PREVENTION UK Director 2014-05-06 CURRENT 2014-04-29 Dissolved 2016-08-30
ROBIN FRANCIS ROTHERHAM QUIT Director 1994-01-31 CURRENT 1994-01-06 Liquidation
KEITH CAVILLE STEPHENSON THE VILLAGE INN PUB COMPANY LTD Director 2016-10-19 CURRENT 2011-01-11 Active
KEITH CAVILLE STEPHENSON THE FOUNDERS GROUP (ADVISORS) LTD Director 2014-12-02 CURRENT 2014-12-02 Active - Proposal to Strike off
KEITH CAVILLE STEPHENSON LINDISFARNE LIMITED Director 2014-05-16 CURRENT 1975-06-03 Active
KEITH CAVILLE STEPHENSON LINDISFARNE MEAD COMPANY LIMITED Director 2014-05-15 CURRENT 2011-02-08 Active
KEITH CAVILLE STEPHENSON CANCER PREVENTION UK Director 2014-04-29 CURRENT 2014-04-29 Dissolved 2016-08-30
KEITH CAVILLE STEPHENSON THE ALNWICK BREWERY COMPANY LIMITED Director 2013-06-21 CURRENT 2005-11-04 Active
KEITH CAVILLE STEPHENSON HARRY HOTSPUR HOLDINGS LIMITED Director 2013-06-21 CURRENT 2011-11-10 Active
KEITH CAVILLE STEPHENSON THE ALNWICK RUM AND SPIRITS COMPANY LIMITED Director 2013-06-21 CURRENT 2003-02-18 Active
KEITH CAVILLE STEPHENSON SPIRIT OF NORTHUMBERLAND LIMITED Director 2013-06-21 CURRENT 2011-11-16 Active
KEITH CAVILLE STEPHENSON QUIT Director 2013-06-20 CURRENT 1994-01-06 Liquidation
GAY SUTHERLAND CANCER PREVENTION UK Director 2014-05-06 CURRENT 2014-04-29 Dissolved 2016-08-30
GAY SUTHERLAND QUIT Director 2000-03-22 CURRENT 1994-01-06 Liquidation
IAN WILLIAM WEIR CANCER PREVENTION UK Director 2015-10-20 CURRENT 2014-04-29 Dissolved 2016-08-30
IAN WILLIAM WEIR QUIT Director 2015-10-20 CURRENT 1994-01-06 Liquidation
ROBIN FAIRFAX WELLS PERSON CENTRED SOFTWARE LIMITED Director 2016-12-09 CURRENT 2013-05-22 Active
ROBIN FAIRFAX WELLS ORBIA LIMITED Director 2014-09-10 CURRENT 2014-09-10 Active
ROBIN FAIRFAX WELLS COLDRUM CONSULTING LIMITED Director 2012-11-07 CURRENT 2012-11-07 Active
ROBIN FAIRFAX WELLS QUIT Director 2012-01-12 CURRENT 1994-01-06 Liquidation
ROBIN FAIRFAX WELLS STAGE ON SCREEN LIMITED Director 2009-05-05 CURRENT 2008-04-09 Active
ROBERT WEST QUIT Director 2000-11-07 CURRENT 1994-01-06 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
2017-08-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-094.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-03-15TM02APPOINTMENT TERMINATED, SECRETARY PAUL BISHOP
2016-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2016 FROM 4 SOVEREIGN CLOSE LONDON E1W 3HW
2016-03-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-084.20STATEMENT OF AFFAIRS/4.19
2016-03-08LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-01-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-23AP01DIRECTOR APPOINTED MR IAN WILLIAM WEIR
2015-11-17AP03SECRETARY APPOINTED MR PAUL ANTHONY BISHOP
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 5000
2015-09-29AR0131/07/15 FULL LIST
2015-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN FAIRFAX WELLS / 31/07/2015
2015-06-30TM02APPOINTMENT TERMINATED, SECRETARY GLYN MCINTOSH
2015-01-13AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 5000
2014-10-02AR0131/07/14 FULL LIST
2014-01-05AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2013 FROM 20-22 CURTAIN ROAD LONDON EC2A 3NF ENGLAND
2013-08-29TM02APPOINTMENT TERMINATED, SECRETARY PETER BRICE
2013-08-15LATEST SOC15/08/13 STATEMENT OF CAPITAL;GBP 5000
2013-08-15AR0131/07/13 FULL LIST
2013-08-13AP03SECRETARY APPOINTED MRS GLYN MCINTOSH
2013-08-13AP01DIRECTOR APPOINTED MR KEITH CAVILLE STEPHENSON
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR RAJIT GHOCAP
2013-04-09AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-12AP01DIRECTOR APPOINTED MR RICHARD BARRACLOUGH
2012-10-30AR0131/07/12 FULL LIST
2012-07-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2012-07-09ANNOTATIONAdmin Removed
2012-07-09RES01DOCUMENT REMOVED
2012-07-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2012-07-02Annotation
2012-05-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2012-02-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2012-01-25AP01DIRECTOR APPOINTED MR ROBIN FAIRFAX WELLS
2012-01-25AP01DIRECTOR APPOINTED MR RAJIT GHOCAP
2011-12-06DISS40DISS40 (DISS40(SOAD))
2011-12-05AR0131/07/11 FULL LIST
2011-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2011 FROM FOURTH FLOOR 63 ST MARY AXE LONDON EC3A 8AA
2011-11-29GAZ1FIRST GAZETTE
2011-11-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CRONE
2011-06-23AP03SECRETARY APPOINTED MR PETER MARTIN BRICE
2011-06-23TM02APPOINTMENT TERMINATED, SECRETARY ROBIN ROTHERHAM
2011-06-23AP01DIRECTOR APPOINTED MR PETER MARTIN BRICE
2011-03-02AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-15AR0131/07/10 FULL LIST
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN FRANCIS ROTHERHAM / 31/07/2010
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ROBERT WEST / 31/07/2010
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GAY SUTHERLAND / 31/07/2010
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY KENNEY / 31/07/2010
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL CRONE / 31/07/2010
2010-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / ROBIN FRANCIS ROTHERHAM / 31/07/2010
2009-12-23AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-01363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-09-01287REGISTERED OFFICE CHANGED ON 01/09/2009 FROM 4TH FLOOR 63 ST MARY AXE LONDON EC3A 8AA
2009-09-01190LOCATION OF DEBENTURE REGISTER
2009-09-01353LOCATION OF REGISTER OF MEMBERS
2009-07-10287REGISTERED OFFICE CHANGED ON 10/07/2009 FROM 4TH FLOOR 63 ST MARY AXE LONDON EC3A 8AA
2009-07-10287REGISTERED OFFICE CHANGED ON 10/07/2009 FROM FOURTH FLOOR 211 OLD STREET LONDON EC1V 9NR
2009-02-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-10363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2007-11-22AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-29363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-10-29353LOCATION OF REGISTER OF MEMBERS
2007-10-29287REGISTERED OFFICE CHANGED ON 29/10/07 FROM: GROUND FLOOR 211 OLD STREET LONDON EC1V 9NR
2007-10-29190LOCATION OF DEBENTURE REGISTER
2007-05-10AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-08363sRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-09-08288aNEW SECRETARY APPOINTED
2006-09-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-14363sRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-01-31AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-26363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2003-12-03AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-21363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2002-12-01AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-09-02363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-02363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2002-07-11288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to QUIT SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-02-28
Appointment of Liquidators2016-03-02
Resolutions for Winding-up2016-03-02
Meetings of Creditors2016-02-16
Proposal to Strike Off2011-11-29
Fines / Sanctions
No fines or sanctions have been issued against QUIT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LETTER OF AGREEMENT 1992-04-09 Outstanding THE TRUSTEES OF QUIT-THE NATIONAL SOCIETY OF NON-SMOKERS
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 QUIT SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of QUIT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUIT SERVICES LIMITED
Trademarks
We have not found any records of QUIT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with QUIT SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cambridgeshire County Council 2014-04-16 GBP £32,150 Consultancy & Hired Services
Cambridgeshire County Council 2013-11-29 GBP £21,433 Consultancy & Hired Services
Cambridgeshire County Council 2013-09-23 GBP £15,302 Consultancy & Hired Services
Worcestershire County Council 2011-01-31 GBP £3,500 Grants Development Resources

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 QUIT SERVICES 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 TypeAppointment of Liquidators
Defending partyQUIT SERVICES LIMITEDEvent Date2016-02-25
Anthony Davidson , of McTear Williams & Wood , 26 Bedford Square, London, WC1B 3HP and Andrew McTear , of McTear Williams & Wood , Townshend House, Crown Road, Norwich NR1 3DT . : Enquiries should be sent to McTear Williams & Wood, Townshend House, Crown Road, Norwich, NR1 3DT, (office: 01603 877540, Fax: 01603 877549) or by email to info@mw-w.com
 
Initiating party Event TypeResolutions for Winding-up
Defending partyQUIT SERVICES LIMITEDEvent Date2016-02-25
At a General Meeting of the members of the above-named Company, duly convened, and held at 26 Bedford Square, London, WC1B 3HP on 25 February 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: That the company be wound up voluntarily and that Anthony Davidson and Andrew McTear , both of McTear Williams & Wood , 26 Bedford Square, London, WC1B 3HP , (IP Nos. 026649 and 007242) be and are hereby appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up with authority to act either jointly or separately in all matters. Enquiries should be sent to McTear Williams & Wood, Townshend House, Crown Road, Norwich, NR1 3DT, (office: 01603 877540, Fax: 01603 877549) or by email to hayleywatson@mw-w.com Peter Brice , Director :
 
Initiating party Event TypeFinal Meetings
Defending partyQUIT SERVICES LIMITEDEvent Date2016-02-25
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that a final meeting of the members and creditors of the above named Company will be held at Townshend House, Crown Road, Norwich NR1 3DT on 24 April 2017 at 10.00 am and 10.15 am respectively for the purpose of showing the manner in which the winding up of the Company has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators and to pass the following resolutions: That the Joint Liquidators final report and accounts dated 21 February 2017 are hereby approved and that the Liquidators be granted their release. Proxies and proofs of debt to be used at the meeting should be lodged with the Liquidator at Townshend House, Crown Road, Norwich NR1 3DT (fax 01603 877549) no later than 12.00 noon on the working day immediately before the meetings. Date of Appointment: 25 February 2016 Office Holder details: Anthony Davidson , (IP No. 11730) and Andrew McTear , (IP No. 007242) both of McTears William & Wood Limited , Townshend House, Crown Road, Norwich, NR1 3DT . Enquiries should be sent to McTear Williams & Wood, Townshend House, Crown Road, Norwich NR1 3DT Email: info@mw-w.com, (office: 01603 877540 fax: 01603 877549) Anthony Davidson , Joint Liquidator : Ag FF113032
 
Initiating party Event TypeMeetings of Creditors
Defending partyQUIT SERVICES LIMITEDEvent Date2016-02-03
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at 26 Bedford Square, London, WC1B 3HP on 25 February 2016 at 11.15 am for the purposes provided for in Sections 99 to 101 of the said Act. Resolutions to be considered at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated. The meeting may receive information about, or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. A creditors guide to liquidators fees in a liquidation and this firms charging and disbursements policy can be found on our website www.mw-w.com by clicking on creditor information and then fees and costs or a copy can be requested from this office. Creditors wishing to vote at the meeting must lodge their proxy, together with a proof of debt or full statement of account at the offices of McTear Williams & Wood , Townshend House, Crown Road, Norwich NR1 3DT. , The proxy form must be lodged not later than 12 noon on the 24 February 2016 and the proof of debt can be lodged at anytime up to the commencement of the meeting. Notice is further given that Anthony Davidson (IP No. 026649), of McTear Williams & Wood, 26 Bedford Square, London, WC1B 3HP, will make available a list of the names and addresses of the companys creditors which may be inspected, free of charge, at the offices of McTear Williams & Wood 26 Bedford Square, London, WC1B 3HP, between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Enquiries should be sent to McTear Williams & Wood, Townshend House, Crown Road, Norwich NR1 3DT, Email: hayleywatson@mw-w.com, Office: 01603 877540, Fax: 01603 877549.
 
Initiating party Event TypeProposal to Strike Off
Defending partyQUIT SERVICES LIMITEDEvent Date2011-11-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUIT SERVICES 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 QUIT SERVICES 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.