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

ASHQUAY PROPERTIES LIMITED

15 CANADA SQUARE CANARY WHARF, LONDON, E14,
Company Registration Number
03181557
Private Limited Company
Dissolved

Dissolved 2017-09-12

Company Overview

About Ashquay Properties Ltd
ASHQUAY PROPERTIES LIMITED was founded on 1996-04-02 and had its registered office in 15 Canada Square Canary Wharf. The company was dissolved on the 2017-09-12 and is no longer trading or active.

Key Data
Company Name
ASHQUAY PROPERTIES LIMITED
 
Legal Registered Office
15 CANADA SQUARE CANARY WHARF
LONDON
 
Filing Information
Company Number 03181557
Date formed 1996-04-02
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-02-28
Date Dissolved 2017-09-12
Type of accounts SMALL
Last Datalog update: 2019-03-08 08:23:35
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.

Company Officers of ASHQUAY PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ERIC HENRY SPROULE
Company Secretary 2001-10-30
ELIZABETH OLIVE SPROULE
Director 2001-10-30
ERIC HENRY SPROULE
Director 2001-10-11
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD HENRY SPROULE
Director 2006-03-09 2013-08-12
ADRIAN GERARD KONRAD BANNON
Company Secretary 1996-07-12 2001-10-30
MICHAEL WILLIAM ADAMS
Director 2001-08-09 2001-10-11
GRAHAM HEWETT EDE
Director 2001-08-09 2001-10-11
ROGER IAN DUCKWORTH
Director 1996-07-12 2001-08-09
ERIC HENRY SPROULE
Director 1996-07-12 2001-08-09
FREDERICK DEREK TUGHAN
Director 1996-07-12 2001-08-09
TRAVERS SMITH SECRETARIES LIMITED
Nominated Secretary 1996-04-02 1996-07-12
TRAVERS SMITH LIMITED
Nominated Director 1996-04-02 1996-07-12
TRAVERS SMITH SECRETARIES LIMITED
Nominated Director 1996-04-02 1996-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERIC HENRY SPROULE LUKE THE LIFEBOAT LIMITED Company Secretary 2007-12-31 CURRENT 2004-05-27 Active
ERIC HENRY SPROULE LINEN MILLS MANAGEMENT LIMITED - THE Company Secretary 2007-05-02 CURRENT 2005-01-19 Active
ERIC HENRY SPROULE SARCON (NO. 235) LIMITED Company Secretary 2007-01-24 CURRENT 2007-01-08 Dissolved 2014-09-12
ERIC HENRY SPROULE EDENDERRY DEVELOPMENTS LIMITED Company Secretary 2006-10-02 CURRENT 1996-06-06 Active
ERIC HENRY SPROULE EDENDERRY INVESTMENTS LTD Company Secretary 2006-09-19 CURRENT 2006-09-19 Active - Proposal to Strike off
ERIC HENRY SPROULE SF 2046 LIMITED Company Secretary 2006-03-10 CURRENT 2005-06-09 Dissolved 2014-12-23
ERIC HENRY SPROULE FONTAIL PROPERTIES LIMITED Company Secretary 2001-10-30 CURRENT 1997-05-06 Dissolved 2014-09-05
ERIC HENRY SPROULE CLOVERWILD LIMITED Company Secretary 2001-10-30 CURRENT 1996-03-28 Dissolved 2014-11-04
ERIC HENRY SPROULE CLIFFSMEAD LIMITED Company Secretary 2001-10-30 CURRENT 1995-11-10 Dissolved 2014-06-24
ERIC HENRY SPROULE JUNEADAM LIMITED Company Secretary 2001-10-30 CURRENT 1996-03-20 Dissolved 2014-11-04
ERIC HENRY SPROULE ASHQUAY COLCHESTER LIMITED Company Secretary 2001-10-30 CURRENT 2000-12-15 Dissolved 2014-09-06
ERIC HENRY SPROULE NORDRIDGE LIMITED Company Secretary 2001-10-30 CURRENT 1996-07-16 Dissolved 2015-02-24
ERIC HENRY SPROULE BIRCHFIELD INVESTMENTS LIMITED Company Secretary 2001-10-30 CURRENT 1995-10-26 Dissolved 2016-06-28
ERIC HENRY SPROULE STANLEY FRANCE LIMITED Company Secretary 2001-10-30 CURRENT 1958-02-24 Dissolved 2016-08-09
ERIC HENRY SPROULE FRESHCLIFF LIMITED Company Secretary 2001-10-30 CURRENT 1996-12-31 Dissolved 2017-06-13
ERIC HENRY SPROULE VARREN PROPERTIES LIMITED Company Secretary 2001-05-09 CURRENT 2001-05-09 Dissolved 2017-06-27
ERIC HENRY SPROULE VINEGAR PROPERTIES LIMITED Company Secretary 2001-05-09 CURRENT 2001-05-09 Active - Proposal to Strike off
ERIC HENRY SPROULE SIMBERG LIMITED Company Secretary 1989-09-29 CURRENT 1989-09-29 Dissolved 2014-09-12
ELIZABETH OLIVE SPROULE HERD ENVIRONMENTAL LIMITED Director 2007-10-23 CURRENT 2007-10-23 Dissolved 2014-09-12
ELIZABETH OLIVE SPROULE FONTAIL PROPERTIES LIMITED Director 2001-10-30 CURRENT 1997-05-06 Dissolved 2014-09-05
ELIZABETH OLIVE SPROULE SIMBERG LIMITED Director 2001-10-30 CURRENT 1989-09-29 Dissolved 2014-09-12
ELIZABETH OLIVE SPROULE CLOVERWILD LIMITED Director 2001-10-30 CURRENT 1996-03-28 Dissolved 2014-11-04
ELIZABETH OLIVE SPROULE CLIFFSMEAD LIMITED Director 2001-10-30 CURRENT 1995-11-10 Dissolved 2014-06-24
ELIZABETH OLIVE SPROULE JUNEADAM LIMITED Director 2001-10-30 CURRENT 1996-03-20 Dissolved 2014-11-04
ELIZABETH OLIVE SPROULE ASHQUAY COLCHESTER LIMITED Director 2001-10-30 CURRENT 2000-12-15 Dissolved 2014-09-06
ELIZABETH OLIVE SPROULE NORDRIDGE LIMITED Director 2001-10-30 CURRENT 1996-07-16 Dissolved 2015-02-24
ELIZABETH OLIVE SPROULE BIRCHFIELD INVESTMENTS LIMITED Director 2001-10-30 CURRENT 1995-10-26 Dissolved 2016-06-28
ELIZABETH OLIVE SPROULE STANLEY FRANCE LIMITED Director 2001-10-30 CURRENT 1958-02-24 Dissolved 2016-08-09
ELIZABETH OLIVE SPROULE FRESHCLIFF LIMITED Director 2001-10-30 CURRENT 1996-12-31 Dissolved 2017-06-13
ELIZABETH OLIVE SPROULE VARREN PROPERTIES LIMITED Director 2001-05-09 CURRENT 2001-05-09 Dissolved 2017-06-27
ELIZABETH OLIVE SPROULE HERD ESTATES LIMITED Director 2001-03-22 CURRENT 2001-03-22 Active
ERIC HENRY SPROULE FSD INVESTMENTS LIMITED Director 2016-07-01 CURRENT 2005-06-14 Active
ERIC HENRY SPROULE STRAANDLOOPER LIMITED Director 2008-01-16 CURRENT 2007-08-17 Dissolved 2017-08-22
ERIC HENRY SPROULE HERD ENVIRONMENTAL LIMITED Director 2007-10-23 CURRENT 2007-10-23 Dissolved 2014-09-12
ERIC HENRY SPROULE SARCON (NO. 235) LIMITED Director 2007-01-24 CURRENT 2007-01-08 Dissolved 2014-09-12
ERIC HENRY SPROULE EDENDERRY INVESTMENTS LTD Director 2006-09-19 CURRENT 2006-09-19 Active - Proposal to Strike off
ERIC HENRY SPROULE LUKE THE LIFEBOAT LIMITED Director 2006-05-31 CURRENT 2004-05-27 Active
ERIC HENRY SPROULE SF 2046 LIMITED Director 2006-03-10 CURRENT 2005-06-09 Dissolved 2014-12-23
ERIC HENRY SPROULE SIMBERG LIMITED Director 2001-10-11 CURRENT 1989-09-29 Dissolved 2014-09-12
ERIC HENRY SPROULE CLOVERWILD LIMITED Director 2001-10-11 CURRENT 1996-03-28 Dissolved 2014-11-04
ERIC HENRY SPROULE CLIFFSMEAD LIMITED Director 2001-10-11 CURRENT 1995-11-10 Dissolved 2014-06-24
ERIC HENRY SPROULE JUNEADAM LIMITED Director 2001-10-11 CURRENT 1996-03-20 Dissolved 2014-11-04
ERIC HENRY SPROULE NORDRIDGE LIMITED Director 2001-10-11 CURRENT 1996-07-16 Dissolved 2015-02-24
ERIC HENRY SPROULE BIRCHFIELD INVESTMENTS LIMITED Director 2001-10-11 CURRENT 1995-10-26 Dissolved 2016-06-28
ERIC HENRY SPROULE STANLEY FRANCE LIMITED Director 2001-10-11 CURRENT 1958-02-24 Dissolved 2016-08-09
ERIC HENRY SPROULE FRESHCLIFF LIMITED Director 2001-10-11 CURRENT 1996-12-31 Dissolved 2017-06-13
ERIC HENRY SPROULE ASHQUAY COLCHESTER LIMITED Director 2000-12-21 CURRENT 2000-12-15 Dissolved 2014-09-06
ERIC HENRY SPROULE FONTAIL PROPERTIES LIMITED Director 1998-09-29 CURRENT 1997-05-06 Dissolved 2014-09-05
ERIC HENRY SPROULE HARDCASTLE TEN LIMITED Director 1998-02-19 CURRENT 1998-02-19 Dissolved 2016-07-05
ERIC HENRY SPROULE HARDCASTLE ELEVEN LIMITED Director 1998-02-19 CURRENT 1998-02-19 Dissolved 2017-03-28
ERIC HENRY SPROULE KONRAD PROPERTIES LTD Director 1997-08-26 CURRENT 1997-08-26 Active

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
2017-09-12GAZ2STRUCK OFF AND DISSOLVED
2017-06-27GAZ1FIRST GAZETTE
2017-01-233.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/12/2016
2017-01-16RM02NOTICE OF CEASING TO ACT AS ADMINISTRATIVE RECEIVER:LIQ. CASE NO.1:IP NO.00008208,00008982
2016-12-203.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/11/2016
2015-12-313.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/11/2015
2015-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2015 FROM C/O KPMG LLP 8 SALISBURY SQUARE LONDON EC4Y 8BB
2015-01-143.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/11/2014
2013-12-123.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/11/2013
2013-08-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SPROULE
2013-01-083.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/11/2012
2012-02-233.10ADMINISTRATIVE RECEIVER'S REPORT
2012-02-23LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2011-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2011 FROM WATERMILL FARM HAZEL END STANSTED ESSEX CM24 8TP
2011-12-06LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2011-04-11LATEST SOC11/04/11 STATEMENT OF CAPITAL;GBP 2
2011-04-11AR0102/04/11 FULL LIST
2010-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10
2010-08-13MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 7
2010-05-12AR0102/04/10 FULL LIST
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HENRY SPROULE / 01/10/2009
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC HENRY SPROULE / 01/10/2009
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH OLIVE SPROULE / 01/10/2009
2010-05-12CH03CHANGE PERSON AS SECRETARY
2010-04-13AA01PREVSHO FROM 31/03/2010 TO 28/02/2010
2010-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-04-07363aRETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2009-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-04-23363aRETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2008-04-08287REGISTERED OFFICE CHANGED ON 08/04/2008 FROM WATERMILL FARM HAZEL END STANSTED ESSEX CM24 8TP
2008-04-07287REGISTERED OFFICE CHANGED ON 07/04/2008 FROM VINE HIOUSE 11 BALFOUR MEWS LONDON W1Y 5RJ
2008-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-04-27363sRETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS
2007-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-12-23395PARTICULARS OF MORTGAGE/CHARGE
2006-12-16395PARTICULARS OF MORTGAGE/CHARGE
2006-12-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-12395PARTICULARS OF MORTGAGE/CHARGE
2006-05-02363sRETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS
2006-03-17288aNEW DIRECTOR APPOINTED
2006-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-12-01395PARTICULARS OF MORTGAGE/CHARGE
2005-10-22395PARTICULARS OF MORTGAGE/CHARGE
2005-08-26395PARTICULARS OF MORTGAGE/CHARGE
2005-08-23395PARTICULARS OF MORTGAGE/CHARGE
2005-08-23395PARTICULARS OF MORTGAGE/CHARGE
2005-08-17395PARTICULARS OF MORTGAGE/CHARGE
2005-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2005-04-09363sRETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS
2004-11-10395PARTICULARS OF MORTGAGE/CHARGE
2004-08-13395PARTICULARS OF MORTGAGE/CHARGE
2004-05-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-19363sRETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS
2004-03-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-04-16363sRETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS
2003-04-09AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-04-18363sRETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS
2002-01-09288aNEW DIRECTOR APPOINTED
2002-01-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-01-09288aNEW SECRETARY APPOINTED
2002-01-09288bSECRETARY RESIGNED
2001-11-14288aNEW DIRECTOR APPOINTED
2001-10-29RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2001-10-29155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-10-29288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
7011 - Development & sell real estate
7012 - Buying & sell own real estate


Licences & Regulatory approval
We could not find any licences issued to ASHQUAY PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2012-01-26
Fines / Sanctions
No fines or sanctions have been issued against ASHQUAY PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 12
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-12-23 Outstanding BANK OF SCOTLAND (IRELAND) LIMITED
LEGAL CHARGE 2006-12-16 Outstanding BANK OF SCOTLAND (IRELAND) LIMITED
LEGAL CHARGE 2006-05-12 Outstanding BANK OF SCOTLAND (IRELAND) LIMITED
LEGAL CHARGE 2005-12-01 Outstanding BANK OF SCOTLAND (IRELAND) LIMITED
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 12 OCTOBER 2005 AND 2005-10-22 Outstanding BANK OF SCOTLAND (IRELAND) LIMITED
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 12 AUGUST 2005 AND 2005-08-26 Outstanding BANK OF (SCOTLAND) IRELAND LIMITED
LEGAL CHARGE 2005-08-23 Outstanding BANK OF SCOTLAND (IRELAND) LIMITED
LEGAL CHARGE 2005-08-23 Outstanding BANK OF SCOTLAND (IRELAND) LIMITED
LEGAL CHARGE 2005-08-17 Outstanding BANK OF SCOTLAND (IRELAND) LIMITED
LEGAL CHARGE 2004-11-10 Outstanding BANK OF SCOTLAND (IRELAND) LIMITED
DEBENTURE 2004-08-13 Outstanding BANK OF SCOTLAND (IRELAND) LIMITED
DEBENTURE 2001-10-23 PART of the property or undertaking has been released from charge BANK OF SCOTLAND (IRELAND) LIMITED
SUPPLEMENTAL DEED 1998-02-20 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED(AS TRUSTEE FOR ITSELF AND THE OTHER LENDERS)
SUPPLEMENTAL DEED 1997-11-10 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED
SUPPLEMENTAL DEED 1997-08-29 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED
SUPPLEMENTAL DEED 1996-11-21 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED
SUPPLEMENTAL DEED 1996-09-12 Satisfied NORWICH UNION MORTGAGE FINANCE LTD
DEED OF LEGAL CHARGE 1996-08-16 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of ASHQUAY PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASHQUAY PROPERTIES LIMITED
Trademarks
We have not found any records of ASHQUAY PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASHQUAY PROPERTIES 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 (7011 - Development & sell real estate) as ASHQUAY PROPERTIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ASHQUAY PROPERTIES 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 Administrative Receivers
Defending partyASHQUAY PROPERTIES LIMITEDEvent Date2011-11-28
Gerard Anthony Friar and Blair Carnegie Nimmo (IP Nos 8982 and 8208 ), both of KPMG LLP , 191 West George Street, Glasgow, G2 2LJ :
 
Initiating party Event Type
Defending partyASHQUAY PROPERTIES LIMITEDEvent Date2011-11-28
Gerard Anthony Friar and Blair Carnegie Nimmo (IP Nos 8982 and 8208 ), both of KPMG LLP , 191 West George Street, Glasgow, G2 2LJ :
 
Initiating party Event TypeMeetings of Creditors
Defending partyASHQUAY PROPERTIES LIMITEDEvent Date
Notice is hereby given that a meeting of the creditors of the above named Company will be held pursuant to Legislation section: Section 48(2) Legislation: of the Insolvency Act 1986 , at the offices of KPMG, Stokes House, 17-25 College Square East, Belfast, BT1 6DH , on 09 February 2012 at 10.30 am , for the purpose of receiving the report of the Joint Administrative Receivers and, if thought fit, appointing a Creditors Committee. A creditor will be entitled to vote only if a written statement of claim is submitted to me at KPMG LLP , 191 West George Street, Glasgow, G2 2LJ , by 12.00 noon on 8 February 2012 and, if the claim is admitted for voting purposes. Any proxies that are intended to be used must be submitted to me before or at the meeting. A creditor whose claim is wholly secured is not entitled to attend or be represented at the meeting. BC Nimmo and GA Friar , Joint Administrative Receivers :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASHQUAY PROPERTIES 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 ASHQUAY PROPERTIES 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.
    Other companies at postcode E14