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

PINNACLE FILM & BOARD SALES LIMITED

C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING, 20 COLMORE CIRCUS QUEENSWAY, BIRMINGHAM, B4 6AT,
Company Registration Number
02430786
Private Limited Company
Liquidation

Company Overview

About Pinnacle Film & Board Sales Ltd
PINNACLE FILM & BOARD SALES LIMITED was founded on 1989-10-10 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Pinnacle Film & Board Sales Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PINNACLE FILM & BOARD SALES LIMITED
 
Legal Registered Office
C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING
20 COLMORE CIRCUS QUEENSWAY
BIRMINGHAM
B4 6AT
Other companies in NN3
 
Filing Information
Company Number 02430786
Company ID Number 02430786
Date formed 1989-10-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2014
Account next due 31/03/2016
Latest return 15/10/2014
Return next due 12/11/2015
Type of accounts DORMANT
Last Datalog update: 2023-06-05 09:46:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PINNACLE FILM & BOARD SALES 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 PINNACLE FILM & BOARD SALES LIMITED

Current Directors
Officer Role Date Appointed
MICHELLE SAMANTHA BRIGHTMAN
Company Secretary 2014-12-17
GAIL MCCOLM
Director 2015-02-04
MARIUSZ SIWAK
Director 2015-02-04
JOOST WILLEM PETER SMALLENBROEK
Director 2014-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN PRICE
Director 2014-05-01 2015-02-18
RAYMOND DENIS CARTER
Company Secretary 2014-08-28 2014-12-17
RICHARD JOHN HEALD
Company Secretary 2014-05-01 2014-06-27
MARK ARMSTON
Director 2008-12-15 2014-05-30
CAROLINE SIGLEY
Company Secretary 1996-08-16 2014-04-30
ANDREW JOHN BUXTON
Director 2013-12-19 2014-02-28
STEPHEN PAUL KING
Director 2013-02-05 2013-12-03
DAVID STUART ALLEN
Director 2009-09-30 2013-09-18
ALISTAIR STORRAR GOUGH
Director 2008-07-01 2009-09-30
TERRENCE WILLIAM BALKHAM
Director 2002-03-27 2008-12-15
DAVID STUART ALLEN
Director 2005-11-01 2008-07-31
TOBY RICHARD MARCHANT
Director 2000-06-28 2005-11-01
ANTHONY WILLIAM MARSHALL
Director 1996-05-22 2004-02-10
NEIL MCCARTHY
Director 1996-05-22 2003-03-31
JEROME PATRICK BURNS
Director 2000-03-30 2002-04-16
ROBIN JEFFREY LLEWELLYN JONES
Director 1999-10-20 2002-01-31
DENNIS MORGAN
Director 2000-06-28 2001-10-31
JOHN STEPHEN MASON
Director 1997-06-30 2000-06-30
JOHN SUMMERSIDE
Director 1996-08-16 2000-02-01
DENNIS MORGAN
Director 1991-10-10 1999-09-30
PHILIP RAYMOND DOHERTY
Director 1991-10-10 1998-05-29
PHILIP IAN OWEN
Director 1992-11-05 1998-03-30
ROGER KEITH PAUL
Director 1995-11-28 1998-03-30
GRAHAM SMITH
Director 1996-05-22 1998-03-30
ALFRED FRANK MURPHY
Director 1991-10-10 1997-12-31
MICHAEL TREVOR BAIRSTOW
Director 1996-08-16 1997-06-30
DAVID PARKIN
Director 1996-01-02 1997-04-30
PHILIP RAYMOND DOHERTY
Company Secretary 1991-10-10 1996-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GAIL MCCOLM WILLIAAM COX PLASTICS LIMITED Director 2015-03-06 CURRENT 2015-03-06 Dissolved 2016-10-04
GAIL MCCOLM PAPERLINX BRANDS (EUROPE) LIMITED Director 2015-02-04 CURRENT 2003-03-21 Liquidation
GAIL MCCOLM TRADE PAPER LIMITED Director 2015-02-04 CURRENT 1992-07-30 Liquidation
GAIL MCCOLM THE M6 PAPER GROUP LIMITED Director 2015-02-04 CURRENT 1992-10-14 Liquidation
GAIL MCCOLM PAPERLINX (EUROPE) LIMITED Director 2015-02-04 CURRENT 2002-04-29 Liquidation
GAIL MCCOLM PAPERLINX INVESTMENTS (EUROPE) LIMITED Director 2015-02-04 CURRENT 2002-05-09 Liquidation
GAIL MCCOLM ROBERT HORNE GROUP LIMITED Director 2015-02-04 CURRENT 1957-05-29 Liquidation
GAIL MCCOLM HOWARD SMITH PAPER LIMITED Director 2015-02-04 CURRENT 1962-12-19 Liquidation
GAIL MCCOLM THE PAPER COMPANY LIMITED Director 2015-02-04 CURRENT 1986-03-04 Liquidation
GAIL MCCOLM PAPERLINX (UK) LIMITED Director 2015-02-04 CURRENT 1987-02-18 Liquidation
GAIL MCCOLM W.LUNNON & COMPANY LIMITED Director 2015-02-04 CURRENT 1948-07-22 Liquidation
GAIL MCCOLM SHEET AND ROLL CONVERTORS LIMITED Director 2015-02-04 CURRENT 1977-11-01 Liquidation
GAIL MCCOLM ROBERT HORNE UK LIMITED Director 2015-02-04 CURRENT 1944-12-14 Liquidation
GAIL MCCOLM HOWARD SMITH PAPER GROUP LIMITED Director 2015-02-04 CURRENT 1973-10-08 Liquidation
GAIL MCCOLM PAPERLINX TREASURY (EUROPE) LIMITED Director 2015-02-04 CURRENT 1983-10-27 Liquidation
GAIL MCCOLM CONTRACT PAPER LIMITED Director 2015-02-04 CURRENT 1968-07-15 Liquidation
GAIL MCCOLM PRECISION PUBLISHING PAPERS LIMITED Director 2015-02-04 CURRENT 1984-10-30 Liquidation
GAIL MCCOLM PAPERLINX SERVICES (EUROPE) LIMITED Director 2015-02-04 CURRENT 2003-03-21 Liquidation
MARIUSZ SIWAK PAPERLINX BRANDS (EUROPE) LIMITED Director 2015-02-04 CURRENT 2003-03-21 Liquidation
MARIUSZ SIWAK TRADE PAPER LIMITED Director 2015-02-04 CURRENT 1992-07-30 Liquidation
MARIUSZ SIWAK THE M6 PAPER GROUP LIMITED Director 2015-02-04 CURRENT 1992-10-14 Liquidation
MARIUSZ SIWAK PAPERLINX (EUROPE) LIMITED Director 2015-02-04 CURRENT 2002-04-29 Liquidation
MARIUSZ SIWAK PAPERLINX INVESTMENTS (EUROPE) LIMITED Director 2015-02-04 CURRENT 2002-05-09 Liquidation
MARIUSZ SIWAK ROBERT HORNE GROUP LIMITED Director 2015-02-04 CURRENT 1957-05-29 Liquidation
MARIUSZ SIWAK HOWARD SMITH PAPER LIMITED Director 2015-02-04 CURRENT 1962-12-19 Liquidation
MARIUSZ SIWAK THE PAPER COMPANY LIMITED Director 2015-02-04 CURRENT 1986-03-04 Liquidation
MARIUSZ SIWAK PAPERLINX (UK) LIMITED Director 2015-02-04 CURRENT 1987-02-18 Liquidation
MARIUSZ SIWAK W.LUNNON & COMPANY LIMITED Director 2015-02-04 CURRENT 1948-07-22 Liquidation
MARIUSZ SIWAK SHEET AND ROLL CONVERTORS LIMITED Director 2015-02-04 CURRENT 1977-11-01 Liquidation
MARIUSZ SIWAK ROBERT HORNE UK LIMITED Director 2015-02-04 CURRENT 1944-12-14 Liquidation
MARIUSZ SIWAK HOWARD SMITH PAPER GROUP LIMITED Director 2015-02-04 CURRENT 1973-10-08 Liquidation
MARIUSZ SIWAK PAPERLINX TREASURY (EUROPE) LIMITED Director 2015-02-04 CURRENT 1983-10-27 Liquidation
MARIUSZ SIWAK CONTRACT PAPER LIMITED Director 2015-02-04 CURRENT 1968-07-15 Liquidation
MARIUSZ SIWAK PRECISION PUBLISHING PAPERS LIMITED Director 2015-02-04 CURRENT 1984-10-30 Liquidation
MARIUSZ SIWAK PAPERLINX SERVICES (EUROPE) LIMITED Director 2015-02-04 CURRENT 2003-03-21 Liquidation
JOOST WILLEM PETER SMALLENBROEK TRADE PAPER LIMITED Director 2014-05-01 CURRENT 1992-07-30 Liquidation
JOOST WILLEM PETER SMALLENBROEK THE M6 PAPER GROUP LIMITED Director 2014-05-01 CURRENT 1992-10-14 Liquidation
JOOST WILLEM PETER SMALLENBROEK HOWARD SMITH PAPER LIMITED Director 2014-05-01 CURRENT 1962-12-19 Liquidation
JOOST WILLEM PETER SMALLENBROEK W.LUNNON & COMPANY LIMITED Director 2014-05-01 CURRENT 1948-07-22 Liquidation
JOOST WILLEM PETER SMALLENBROEK SHEET AND ROLL CONVERTORS LIMITED Director 2014-05-01 CURRENT 1977-11-01 Liquidation
JOOST WILLEM PETER SMALLENBROEK CONTRACT PAPER LIMITED Director 2014-05-01 CURRENT 1968-07-15 Liquidation
JOOST WILLEM PETER SMALLENBROEK PRECISION PUBLISHING PAPERS LIMITED Director 2014-05-01 CURRENT 1984-10-30 Liquidation
JOOST WILLEM PETER SMALLENBROEK PAPERLINX BRANDS (EUROPE) LIMITED Director 2013-10-14 CURRENT 2003-03-21 Liquidation
JOOST WILLEM PETER SMALLENBROEK PAPERLINX (EUROPE) LIMITED Director 2013-10-14 CURRENT 2002-04-29 Liquidation
JOOST WILLEM PETER SMALLENBROEK PAPERLINX INVESTMENTS (EUROPE) LIMITED Director 2013-10-14 CURRENT 2002-05-09 Liquidation
JOOST WILLEM PETER SMALLENBROEK ROBERT HORNE GROUP LIMITED Director 2013-10-14 CURRENT 1957-05-29 Liquidation
JOOST WILLEM PETER SMALLENBROEK THE PAPER COMPANY LIMITED Director 2013-10-14 CURRENT 1986-03-04 Liquidation
JOOST WILLEM PETER SMALLENBROEK PAPERLINX (UK) LIMITED Director 2013-10-14 CURRENT 1987-02-18 Liquidation
JOOST WILLEM PETER SMALLENBROEK ROBERT HORNE UK LIMITED Director 2013-10-14 CURRENT 1944-12-14 Liquidation
JOOST WILLEM PETER SMALLENBROEK HOWARD SMITH PAPER GROUP LIMITED Director 2013-10-14 CURRENT 1973-10-08 Liquidation
JOOST WILLEM PETER SMALLENBROEK PAPERLINX TREASURY (EUROPE) LIMITED Director 2013-10-14 CURRENT 1983-10-27 Liquidation
JOOST WILLEM PETER SMALLENBROEK PAPERLINX SERVICES (EUROPE) LIMITED Director 2013-10-14 CURRENT 2003-03-21 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
2023-06-08Voluntary liquidation Statement of receipts and payments to 2023-04-03
2023-05-20REGISTERED OFFICE CHANGED ON 20/05/23 FROM C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2022-06-09LIQ03Voluntary liquidation Statement of receipts and payments to 2022-04-03
2022-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/22 FROM C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2021-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/21 FROM 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2021-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/21 FROM Hill House 1 Little New Street London EC4A 3TR
2021-06-09LIQ03Voluntary liquidation Statement of receipts and payments to 2021-04-03
2020-10-13LIQ03Voluntary liquidation Statement of receipts and payments to 2020-04-03
2020-01-21LIQ10Removal of liquidator by court order
2020-01-09600Appointment of a voluntary liquidator
2019-07-15TM01APPOINTMENT TERMINATED, DIRECTOR GAIL MCCOLM
2019-07-03LIQ03Voluntary liquidation Statement of receipts and payments to 2019-04-03
2019-03-22600Appointment of a voluntary liquidator
2018-09-25LIQ10Removal of liquidator by court order
2018-06-15LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 03/04/2018:LIQ. CASE NO.2
2018-06-15LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 03/04/2018:LIQ. CASE NO.2
2017-06-284.68 Liquidators' statement of receipts and payments to 2017-04-03
2016-04-222.24BAdministrator's progress report to 2016-04-04
2016-04-22600Appointment of a voluntary liquidator
2016-04-042.34BNotice of move from Administration to creditors voluntary liquidation
2015-11-062.24BAdministrator's progress report to 2015-09-30
2015-06-222.23BResult of meeting of creditors
2015-06-082.16BStatement of affairs with form 2.14B
2015-06-052.17BStatement of administrator's proposal
2015-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/15 FROM Huntsman House Mansion Close Moulton Park Northampton Northamptonshire NN3 6LA
2015-04-162.12BAppointment of an administrator
2015-02-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN PRICE
2015-02-05AP01DIRECTOR APPOINTED MRS GAIL MCCOLM
2015-02-04AP01DIRECTOR APPOINTED MR MARIUSZ SIWAK
2015-02-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-12-17AP03Appointment of Mrs Michelle Samantha Brightman as company secretary on 2014-12-17
2014-12-17TM02Termination of appointment of Raymond Denis Carter on 2014-12-17
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 11000
2014-10-16AR0115/10/14 ANNUAL RETURN FULL LIST
2014-08-28AP03Appointment of Mr Raymond Denis Carter as company secretary on 2014-08-28
2014-07-15TM02APPOINTMENT TERMINATED, SECRETARY RICHARD HEALD
2014-06-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK ARMSTON
2014-05-23AP01DIRECTOR APPOINTED MR JOOST WILLEM PETER SMALLENBROEK
2014-05-23AP01DIRECTOR APPOINTED MR ANDREW JOHN PRICE
2014-05-23AP03SECRETARY APPOINTED MR RICHARD JOHN HEALD
2014-05-06TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE SIGLEY
2014-02-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BUXTON
2014-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-12-20AP01DIRECTOR APPOINTED MR ANDREW JOHN BUXTON
2013-12-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KING
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 11000
2013-10-22AR0115/10/13 FULL LIST
2013-10-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALLEN
2013-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2013-02-11AP01DIRECTOR APPOINTED MR STEPHEN PAUL KING
2012-10-29AR0115/10/12 FULL LIST
2012-01-30AA30/06/11 TOTAL EXEMPTION FULL
2011-10-28AR0115/10/11 FULL LIST
2010-11-29AA30/06/10 TOTAL EXEMPTION FULL
2010-10-20AR0115/10/10 FULL LIST
2010-04-16AA30/06/09 TOTAL EXEMPTION FULL
2009-11-17AR0115/10/09 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ARMSTON / 15/10/2009
2009-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR GOUGH
2009-11-06AP01DIRECTOR APPOINTED DAVID STUART ALLEN
2009-04-06AA30/06/08 TOTAL EXEMPTION FULL
2009-02-07288aDIRECTOR APPOINTED MARK ARMSTON
2009-02-07288bAPPOINTMENT TERMINATED DIRECTOR TERRENCE BALKHAM
2008-12-17363aRETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2008-08-14288bAPPOINTMENT TERMINATED DIRECTOR DAVID ALLEN
2008-08-14288aDIRECTOR APPOINTED ALISTAIR STORRAR GOUGH
2008-07-03288cSECRETARY'S CHANGE OF PARTICULARS / CAROLINE SIGLEY / 05/06/2008
2008-05-01AA30/06/07 TOTAL EXEMPTION FULL
2008-03-13288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID ALLEN / 03/03/2008
2007-11-04363aRETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS
2007-04-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-10-17363aRETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2006-03-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-11-22288bDIRECTOR RESIGNED
2005-11-21288aNEW DIRECTOR APPOINTED
2005-11-09363aRETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS
2005-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-11-29363aRETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS
2004-02-18288bDIRECTOR RESIGNED
2004-02-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-10225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/06/04
2003-11-18AUDAUDITOR'S RESIGNATION
2003-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-10-21363aRETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS
2003-07-01288bDIRECTOR RESIGNED
2002-10-31363aRETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS
2002-10-31288cDIRECTOR'S PARTICULARS CHANGED
2002-10-30288cDIRECTOR'S PARTICULARS CHANGED
2002-10-29288cDIRECTOR'S PARTICULARS CHANGED
2002-08-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-19288bDIRECTOR RESIGNED
2002-04-09288aNEW DIRECTOR APPOINTED
2002-03-11288bDIRECTOR RESIGNED
2002-01-21288bDIRECTOR RESIGNED
2001-10-24363sRETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46760 - Wholesale of other intermediate products




Licences & Regulatory approval
We could not find any licences issued to PINNACLE FILM & BOARD SALES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PINNACLE FILM & BOARD SALES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of PINNACLE FILM & BOARD SALES LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of PINNACLE FILM & BOARD SALES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PINNACLE FILM & BOARD SALES LIMITED
Trademarks
We have not found any records of PINNACLE FILM & BOARD SALES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PINNACLE FILM & BOARD SALES 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 (46760 - Wholesale of other intermediate products) as PINNACLE FILM & BOARD SALES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PINNACLE FILM & BOARD SALES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PINNACLE FILM & BOARD SALES 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 PINNACLE FILM & BOARD SALES 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.