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

EDWIN ARTHUR LIMITED

OPUS RESTRUCTURING LLP 1 RADIAN COURT, KNOWLHILL, MILTON KEYNES, BUCKINGHAMSHIRE, MK5 8PJ,
Company Registration Number
02774379
Private Limited Company
Liquidation

Company Overview

About Edwin Arthur Ltd
EDWIN ARTHUR LIMITED was founded on 1992-12-17 and has its registered office in Milton Keynes. The organisation's status is listed as "Liquidation". Edwin Arthur Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EDWIN ARTHUR LIMITED
 
Legal Registered Office
OPUS RESTRUCTURING LLP 1 RADIAN COURT
KNOWLHILL
MILTON KEYNES
BUCKINGHAMSHIRE
MK5 8PJ
Other companies in NG18
 
Filing Information
Company Number 02774379
Company ID Number 02774379
Date formed 1992-12-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-06-05 09:39:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDWIN ARTHUR LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BLUE TICK LIMITED   DORMCO CANDCO LIMITED   DEEMAY LIMITED   FU YIU LO LIMITED   H KWOK LTD   IPY LIMITED   KONSULTANT LTD   LIMEHOUSE MANAGEMENT LIMITED   MXERRI LIMITED   NASH CONSULTING LIMITED   PENINSULA FINANCIAL SERVICES LIMITED   DORMCO SICA LIMITED   THE STONEBRIDGE PARTNERSHIP 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 EDWIN ARTHUR LIMITED

Current Directors
Officer Role Date Appointed
JASON LEE LUCAS
Company Secretary 1993-01-12
ALAN EDWIN HUNT
Director 1993-01-12
GEOFFREY ARTHUR LUCAS
Director 1993-01-12
JASON LEE LUCAS
Director 2002-05-28
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL PICKERING
Director 2002-05-28 2016-02-25
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-12-17 1993-01-12
INSTANT COMPANIES LIMITED
Nominated Director 1992-12-17 1993-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON LEE LUCAS MINSTER BUILDING COMPANY LTD Company Secretary 2007-10-18 CURRENT 2007-10-18 Liquidation
JASON LEE LUCAS SHERWOOD INNOVATIONS LIMITED Company Secretary 2005-07-15 CURRENT 2005-07-15 Liquidation
JASON LEE LUCAS PREMSPACE LIMITED Company Secretary 2002-08-07 CURRENT 2002-05-22 Liquidation
JASON LEE LUCAS FORGE INVESTMENTS LIMITED Company Secretary 1999-12-13 CURRENT 1999-12-13 Liquidation
JASON LEE LUCAS BIRCH TREE HOMES LIMITED Company Secretary 1995-06-09 CURRENT 1995-06-09 Active - Proposal to Strike off
JASON LEE LUCAS LEE GRENVILLE LIMITED Company Secretary 1995-06-09 CURRENT 1995-06-09 Liquidation
ALAN EDWIN HUNT BIRCH TREE HOMES LIMITED Director 1995-06-09 CURRENT 1995-06-09 Active - Proposal to Strike off
ALAN EDWIN HUNT LEE GRENVILLE LIMITED Director 1995-06-09 CURRENT 1995-06-09 Liquidation
GEOFFREY ARTHUR LUCAS BIRCH TREE HOMES LIMITED Director 1995-06-09 CURRENT 1995-06-09 Active - Proposal to Strike off
GEOFFREY ARTHUR LUCAS LEE GRENVILLE LIMITED Director 1995-06-09 CURRENT 1995-06-09 Liquidation
JASON LEE LUCAS THELANDAGENTCO (MANSFIELD) LIMITED Director 2017-11-28 CURRENT 2017-11-28 Active
JASON LEE LUCAS BIRCH TREE HOMES LIMITED Director 2016-09-21 CURRENT 1995-06-09 Active - Proposal to Strike off
JASON LEE LUCAS FORGE COMMERCIAL LIMITED Director 2015-04-08 CURRENT 2015-04-08 Dissolved 2017-10-10
JASON LEE LUCAS LPM PLANT SALES LIMITED Director 2013-10-17 CURRENT 2013-10-17 In Administration/Administrative Receiver
JASON LEE LUCAS UPFT PROMOTIONS LIMITED Director 2013-08-21 CURRENT 2013-08-21 Dissolved 2015-03-17
JASON LEE LUCAS EAST MIDLANDS RENEWABLE ENERGY CENTRE LIMITED Director 2011-05-18 CURRENT 2011-05-18 Dissolved 2015-10-06
JASON LEE LUCAS LPM PLANT HIRE & SALES LIMITED Director 2009-03-25 CURRENT 2009-03-25 In Administration/Administrative Receiver
JASON LEE LUCAS MINSTER BUILDING COMPANY LTD Director 2007-10-18 CURRENT 2007-10-18 Liquidation
JASON LEE LUCAS LEE GRENVILLE LIMITED Director 2002-05-28 CURRENT 1995-06-09 Liquidation
JASON LEE LUCAS FORGE INVESTMENTS LIMITED Director 1999-12-13 CURRENT 1999-12-13 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
2023-09-12Termination of appointment of Jason Lee Lucas on 2023-09-10
2023-09-12APPOINTMENT TERMINATED, DIRECTOR JASON LEE LUCAS
2023-04-08REGISTERED OFFICE CHANGED ON 08/04/23 FROM Pavillion House 14-16 Bridgford Road Nottingham NG2 6AB
2022-10-25LIQ02Voluntary liquidation Statement of affairs
2022-10-14Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2022-10-14Appointment of a voluntary liquidator
2022-10-14REGISTERED OFFICE CHANGED ON 14/10/22 FROM 7, St. John Street, Mansfield, Nottinghamshire. NG18 1QH
2022-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/22 FROM 7, St. John Street, Mansfield, Nottinghamshire. NG18 1QH
2022-10-14600Appointment of a voluntary liquidator
2022-10-14LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-10-04
2022-07-15DISS40Compulsory strike-off action has been discontinued
2022-01-08Compulsory strike-off action has been suspended
2022-01-08DISS16(SOAS)Compulsory strike-off action has been suspended
2021-11-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-10-04TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ARTHUR LUCAS
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2020-03-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2020-01-02AA01Previous accounting period extended from 31/10/19 TO 31/12/19
2019-04-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES
2018-02-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH NO UPDATES
2017-07-25AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-07-25AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-02TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PICKERING
2016-03-02TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PICKERING
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-07AR0117/12/15 ANNUAL RETURN FULL LIST
2015-05-19AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-22AR0117/12/14 ANNUAL RETURN FULL LIST
2014-03-06AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-16AR0117/12/13 ANNUAL RETURN FULL LIST
2013-03-14AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-08AR0117/12/12 ANNUAL RETURN FULL LIST
2012-08-02AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-16AR0117/12/11 ANNUAL RETURN FULL LIST
2011-06-10AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-10AR0117/12/10 ANNUAL RETURN FULL LIST
2011-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PICKERING / 01/01/2010
2011-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON LEE LUCAS / 01/01/2010
2011-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY LUCAS / 01/01/2010
2011-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN EDWIN HUNT / 01/01/2010
2011-01-10CH03SECRETARY'S DETAILS CHNAGED FOR MR JASON LEE LUCAS on 2010-01-01
2010-08-05AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-14AR0117/12/09 FULL LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY LUCAS / 01/10/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN EDWIN HUNT / 01/10/2009
2009-08-28AA31/10/08 TOTAL EXEMPTION SMALL
2009-01-15363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2009-01-15288cDIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY LUCAS / 01/01/2008
2009-01-15288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JASON LUCAS / 01/01/2008
2009-01-15288cDIRECTOR'S CHANGE OF PARTICULARS / NIGEL PICKERING / 16/12/2008
2008-08-21AA31/10/07 TOTAL EXEMPTION SMALL
2008-01-14363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2007-08-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-01-11363aRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-01-03363sRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2005-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-12-24363sRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-06-22395PARTICULARS OF MORTGAGE/CHARGE
2004-06-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-14395PARTICULARS OF MORTGAGE/CHARGE
2004-05-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-12-30363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-30363sRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2003-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-04-15395PARTICULARS OF MORTGAGE/CHARGE
2002-12-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-12-31363sRETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS
2002-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-06-05288aNEW DIRECTOR APPOINTED
2002-06-05288aNEW DIRECTOR APPOINTED
2001-12-21363sRETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS
2001-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-12-29363sRETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS
2000-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-01-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-01-12363sRETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS
1999-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-12-22363sRETURN MADE UP TO 17/12/98; FULL LIST OF MEMBERS
1998-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-02-19395PARTICULARS OF MORTGAGE/CHARGE
1998-01-19363sRETURN MADE UP TO 17/12/97; NO CHANGE OF MEMBERS
1997-12-09225ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/10/97
1997-10-23CERTNMCOMPANY NAME CHANGED EDWIN ARTHUR (NURSING HOMES) LIM ITED CERTIFICATE ISSUED ON 24/10/97
1997-04-23395PARTICULARS OF MORTGAGE/CHARGE
1997-04-23395PARTICULARS OF MORTGAGE/CHARGE
1997-04-23395PARTICULARS OF MORTGAGE/CHARGE
1997-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-12-20363sRETURN MADE UP TO 17/12/96; NO CHANGE OF MEMBERS
1996-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to EDWIN ARTHUR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2022-10-11
Appointmen2022-10-11
Fines / Sanctions
No fines or sanctions have been issued against EDWIN ARTHUR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-06-22 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2004-05-14 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-04-10 Satisfied B.N. GIBSON LIMITED
DEED 1998-02-12 Satisfied PALLADIUM HEALTHCARE LIMITED
DEED BY THE COMPANY AND ALAN EDWIN HUNT, JOHANNA ADREANA MARIA HUNT, GEOFFREY ARTHUR LUCAS AND LYNDA LUCAS SUPPLEMENTAL TO LEGAL & EQUITABLE CHARGES DATED 12TH OCTOBER 1988 & 29TH JUNE 1995 1997-04-23 Outstanding BARCLAYS BANK PLC
DEED BY THE COMPANY AND ALAN EDWIN HUNT, JOHANNA ADREANA MARIA HUNT, GEOFFREY ARTHUR LUCAS AND LYNDA LUCAS SUPPLEMENTAL TO A LEGAL & EQUITABLE CHARGE DATED 8TH AUGUST 1990 1997-04-23 Outstanding BARCLAYS BANK PLC
DEED BY THE COMPANY AND ALAN EDWIN HUNT, JOHANNA ADREANA MARIA HUNT, GEOFFREY ARTHUR LUCAS AND LYNDA LUCAS SUPPLEMENTAL TO A LEGAL & EQUITABLE CHARGE DATED 15TH JUNE 1992 1997-04-23 Outstanding BARCLAYS BANK PLC
DEBENTURE 1996-03-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1995-11-17 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-12-31

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 EDWIN ARTHUR LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-10-31 £ 1,000
Called Up Share Capital 2012-10-31 £ 1,000
Debtors 2013-10-31 £ 113,950
Debtors 2012-10-31 £ 613,950
Shareholder Funds 2013-10-31 £ 613,950
Shareholder Funds 2012-10-31 £ 613,950

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EDWIN ARTHUR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EDWIN ARTHUR LIMITED
Trademarks
We have not found any records of EDWIN ARTHUR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDWIN ARTHUR 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 (68209 - Other letting and operating of own or leased real estate) as EDWIN ARTHUR LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where EDWIN ARTHUR 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 TypeResolution
Defending partyEDWIN ARTHUR LIMITEDEvent Date2022-10-11
 
Initiating party Event TypeAppointmen
Defending partyEDWIN ARTHUR LIMITEDEvent Date2022-10-11
Name of Company: EDWIN ARTHUR LIMITED Company Number: 02774379 Nature of Business: Other letting and operating of own or leased real estate Registered office: 7 St. John Street, Mansfield, Nottinghams…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EDWIN ARTHUR 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 EDWIN ARTHUR 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.