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

LAIRDSIDE COMMUNITIES TOGETHER

OLD HALL STREET, LIVERPOOL, L3 9HF,
Company Registration Number
03211782
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Dissolved

Dissolved 2017-07-27

Company Overview

About Lairdside Communities Together
LAIRDSIDE COMMUNITIES TOGETHER was founded on 1996-06-13 and had its registered office in Old Hall Street. The company was dissolved on the 2017-07-27 and is no longer trading or active.

Key Data
Company Name
LAIRDSIDE COMMUNITIES TOGETHER
 
Legal Registered Office
OLD HALL STREET
LIVERPOOL
L3 9HF
Other companies in CH42
 
Previous Names
LAIRDSIDE COMMUNITIES TRUST05/03/2010
Filing Information
Company Number 03211782
Date formed 1996-06-13
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Dissolved
Lastest accounts 2015-03-30
Date Dissolved 2017-07-27
Type of accounts SMALL
Last Datalog update: 2018-01-25 00:42:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAIRDSIDE COMMUNITIES TOGETHER
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 LAIRDSIDE COMMUNITIES TOGETHER

Current Directors
Officer Role Date Appointed
JUSTINE MOLYNEUX
Company Secretary 2014-10-09
CARMEL ARMSTRONG
Director 2010-10-31
COLM JOSEPH BYRNE
Director 2014-06-06
PHILLIP LESLIE DAVIES
Director 2009-11-02
PAT KELSY
Director 2010-10-31
CHRISTINE MEADEN
Director 2009-11-02
JOHN STEELE
Director 2009-11-02
JAYNE ANN WINDERS
Director 2009-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
MIKE BYRNE
Director 2010-10-31 2015-01-28
CHRISTOPHER HOLLERON
Director 2014-06-06 2014-10-22
STEVEN DRAGICEVIC
Director 2010-10-31 2014-07-15
HUGH LANGFORD
Company Secretary 2012-06-20 2013-11-27
DAVID JOHN ASHLEY
Director 2011-10-14 2013-11-27
CARL JOHN BIRCH
Director 2012-09-26 2013-02-20
RICHARD DAVIES
Director 2009-11-02 2012-10-24
NEIL COLLINS
Company Secretary 2010-11-10 2012-06-20
PETER EXLEY
Director 2009-11-02 2012-03-31
PETER MICHAEL BLOOD
Company Secretary 1996-06-13 2010-11-10
PETER MICHAEL BLOOD
Director 1996-06-13 2010-11-10
ANN ADAMS
Director 2009-11-02 2010-10-31
PAULA ELIZABETH DIXON
Director 2009-11-02 2010-10-31
ROBERT GITTINS
Director 2009-11-02 2010-10-31
HENRY ARTHUR BELL
Director 2009-03-17 2010-02-10
HENRY ARTHUR BELL
Director 1996-06-13 2006-07-24
JOHN PETER FITZPATRICK
Director 1999-09-06 2003-07-31
VERONICA PATRICIA CUTHBERT
Director 2000-06-13 2002-12-05
MARK HARRISON
Director 1997-01-10 2000-10-13
MARIA LOUISA BROWN
Director 1999-09-06 2000-08-09
ELIZABETH ANN HAWKINS
Director 1997-01-10 2000-08-01
SOHAIL SHARIF BHATTI
Director 1998-11-03 2000-06-13
JANET ATHERTON
Director 1997-06-23 1998-11-19
PAMELA LOUISE SHAW BOYD
Director 1997-06-25 1998-08-03
PATRICIA ANN BARCLAY
Director 1997-01-10 1997-11-14
SIMON BYRNE
Director 1997-04-19 1997-11-14
SUSAN ANNE HOLDEN
Director 1996-06-13 1996-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLM JOSEPH BYRNE EGERTON PARK RESIDENTS LIMITED Director 2005-09-29 CURRENT 2005-09-29 Active
PHILLIP LESLIE DAVIES MERSEY MARITIME LIMITED Director 2010-12-01 CURRENT 2002-11-12 Active
PHILLIP LESLIE DAVIES MERSEY MARITIME GROUP LIMITED Director 2010-09-01 CURRENT 2007-04-25 Liquidation
PHILLIP LESLIE DAVIES MARITIME + ENGINEERING COLLEGE NORTH WEST Director 2003-02-11 CURRENT 1998-02-13 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
2017-07-27GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-274.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2016 FROM ROYAL STANDARD HOUSE 334 NEW CHESTER ROAD ROCK FERRY BIRKENHEAD MERSEYSIDE CH42 1LE
2016-04-274.70DECLARATION OF SOLVENCY
2016-04-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-27LRESSPSPECIAL RESOLUTION TO WIND UP
2015-12-17RES01ADOPT ARTICLES 17/11/2015
2015-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/15
2015-09-02RES01ADOPT ARTICLES 09/07/2015
2015-07-31AR0113/06/15 NO MEMBER LIST
2015-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2015-01-29TM01APPOINTMENT TERMINATED, DIRECTOR MIKE BYRNE
2014-12-18AA01PREVSHO FROM 31/03/2014 TO 30/03/2014
2014-12-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOLLERON
2014-10-09AP03SECRETARY APPOINTED MRS JUSTINE MOLYNEUX
2014-08-21TM01APPOINTMENT TERMINATED, DIRECTOR JUSTINE MOLYNEUX
2014-08-14TM02APPOINTMENT TERMINATED, SECRETARY HUGH LANGFORD
2014-07-16TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN DRAGICEVIC
2014-07-09AP01DIRECTOR APPOINTED MR CHRISTOPHER HOLLERON
2014-07-08AP01DIRECTOR APPOINTED MR COLM JOSEPH BYRNE
2014-06-23TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA YATES
2014-06-16AR0113/06/14 NO MEMBER LIST
2014-06-06TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH MCCOLM
2014-06-06AP01DIRECTOR APPOINTED MS DEBORAH JOAN MCCOLM
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL ROBERTS
2014-01-17TM01APPOINTMENT TERMINATED, DIRECTOR JUNE SPENCER
2014-01-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ASHLEY
2014-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILSON
2014-01-17TM01APPOINTMENT TERMINATED, DIRECTOR HUGH LANGFORD
2014-01-17TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN MCCARTHY
2013-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-09-10AR0113/06/13 NO MEMBER LIST
2013-09-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVIES
2013-09-03TM01APPOINTMENT TERMINATED, DIRECTOR NEIL TOWNSEND
2013-09-03TM01APPOINTMENT TERMINATED, DIRECTOR DIANE RANDLE
2013-09-03TM01APPOINTMENT TERMINATED, DIRECTOR CARL BIRCH
2013-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES KAY
2012-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-10-26AP01DIRECTOR APPOINTED MR CARL JOHN BIRCH
2012-10-26AP01DIRECTOR APPOINTED MISS DIANE LOUISE RANDLE
2012-07-25AR0113/06/12 NO MEMBER LIST
2012-07-18AP01DIRECTOR APPOINTED MR DAVID JOHN ASHLEY
2012-07-17AP03SECRETARY APPOINTED MR HUGH LANGFORD
2012-07-17TM02APPOINTMENT TERMINATED, SECRETARY NEIL COLLINS
2012-05-04AP01DIRECTOR APPOINTED MR STEVEN DRAGICEVIC
2012-05-04AP01DIRECTOR APPOINTED MR MIKE BYRNE
2012-05-04AP01DIRECTOR APPOINTED PAT KELSY
2012-05-04AP01DIRECTOR APPOINTED MR ANDREW WILSON
2012-05-04AP01DIRECTOR APPOINTED MS CARMEL ARMSTRONG
2012-04-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WINCHURCH
2012-04-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PRICE
2012-04-24TM01APPOINTMENT TERMINATED, DIRECTOR MARILYN MCDOUGALL
2012-04-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GITTINS
2012-04-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER EXLEY
2012-04-24TM01APPOINTMENT TERMINATED, DIRECTOR PAULA DIXON
2012-04-24TM01APPOINTMENT TERMINATED, DIRECTOR ANN ADAMS
2011-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-06-21AR0113/06/11 NO MEMBER LIST
2011-05-05MEM/ARTSARTICLES OF ASSOCIATION
2011-05-05CC04STATEMENT OF COMPANY'S OBJECTS
2011-05-05RES13GEN BUSINESS/APPLICATION FOR CHARITABLE STATUS 13/04/2011
2011-05-05RES01ALTER ARTICLES 13/04/2011
2010-11-30AP03SECRETARY APPOINTED MR NEIL COLLINS
2010-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-11-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER BLOOD
2010-11-10TM02APPOINTMENT TERMINATED, SECRETARY PETER BLOOD
2010-09-21AR0113/06/10 NO MEMBER LIST
2010-09-21AP01DIRECTOR APPOINTED MR NEIL JAMES TOWNSEND
2010-09-21AP01DIRECTOR APPOINTED MS MARILYN MCDOUGALL
2010-09-20TM01APPOINTMENT TERMINATED, DIRECTOR JUSTINE MOLYNEUX
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA ELIZABETH HIGGINSON / 02/11/2009
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL BLOOD / 01/10/2009
2010-03-05RES15CHANGE OF NAME 03/09/2009
2010-03-05CERTNMCOMPANY NAME CHANGED LAIRDSIDE COMMUNITIES TRUST CERTIFICATE ISSUED ON 05/03/10
2010-03-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-14TM01APPOINTMENT TERMINATED, DIRECTOR HENRY BELL
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified

94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations not elsewhere classified



Licences & Regulatory approval
We could not find any licences issued to LAIRDSIDE COMMUNITIES TOGETHER or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-03-10
Notices to Creditors2016-04-20
Appointment of Liquidators2016-04-20
Resolutions for Winding-up2016-04-20
Fines / Sanctions
No fines or sanctions have been issued against LAIRDSIDE COMMUNITIES TOGETHER
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LAIRDSIDE COMMUNITIES TOGETHER does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Filed Financial Reports
Annual Accounts
2015-03-30
Annual Accounts
2014-03-31

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 LAIRDSIDE COMMUNITIES TOGETHER

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

Government spend with LAIRDSIDE COMMUNITIES TOGETHER

Government Department Income DateTransaction(s) Value Services/Products
Wirral Borough Council 2015-3 GBP £5,985 Waste Service Provider
Wirral Borough Council 2015-2 GBP £5,985 Waste Service Provider
Wirral Borough Council 2015-1 GBP £17,955 Waste Service Provider
Wirral Borough Council 2014-10 GBP £5,985 Waste Service Provider
Wirral Borough Council 2014-9 GBP £8,355 Waste Service Provider
Wirral Borough Council 2014-8 GBP £18,393 Waste Service Provider
Wirral Borough Council 2014-5 GBP £13,724 Waste Service Provider
Wirral Borough Council 2014-4 GBP £3,042 Waste Service Provider
Wirral Borough Council 2013-3 GBP £7,259 Repairs, alterations and maintenance
Wirral Borough Council 2013-2 GBP £4,800 Repairs, alterations and maintenance
Wirral Borough Council 2013-1 GBP £8,089 Waste Service Provider
Wirral Borough Council 2012-12 GBP £10,489 Waste Service Provider
Wirral Borough Council 2012-11 GBP £10,889 Waste Service Provider
Wirral Borough Council 2012-10 GBP £17,688 Repairs, alterations and maintenance
Wirral Borough Council 2012-9 GBP £10,489 Waste Service Provider
Wirral Borough Council 2012-8 GBP £10,489 Waste Service Provider
Wirral Borough Council 2012-7 GBP £11,466 Grants & Subscriptions
Wirral Borough Council 2012-6 GBP £6,889 Waste Service Provider
Wirral Borough Council 2012-5 GBP £18,010 Grants & Subscriptions
Wirral Borough Council 2012-4 GBP £1,550 Graffiti Removal - Core Contract
Wirral Borough Council 2012-3 GBP £7,857 Grants & Subscriptions
Wirral Borough Council 2012-2 GBP £9,793 Grants to be Allocated
Wirral Borough Council 2012-1 GBP £86,889 Grants & Subscriptions
Wirral Borough Council 2011-12 GBP £8,825 Grants & Subscriptions
Wirral Borough Council 2011-11 GBP £6,889 Graffiti Removal - Core Contract
Wirral Borough Council 2011-10 GBP £6,889 Graffiti Removal - Core Contract
Wirral Borough Council 2011-9 GBP £14,899 Biffa Provisional Sums
Wirral Borough Council 2011-8 GBP £6,889 Graffiti Removal - Core Contract
Wirral Borough Council 2011-7 GBP £6,889 Graffiti Removal - Core Contract
Wirral Borough Council 2011-6 GBP £6,889 Graffiti Removal - Core Contract
Wirral Borough Council 2011-5 GBP £14,978 Publicity
Wirral Borough Council 2011-4 GBP £13,778 Graffiti Removal - Core Contract
Wirral Borough Council 2011-2 GBP £9,053 Graffiti Removal
Wirral Borough Council 2011-1 GBP £13,491 Graffiti Removal
Wirral Borough Council 2010-12 GBP £8,508 Graffiti Removal
Wirral Borough Council 2010-11 GBP £5,971 Graffiti Removal
Wirral Borough Council 2010-10 GBP £3,137 Waste Service Provider
Wirral Borough Council 2010-9 GBP £11,520 Graffiti Removal

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 LAIRDSIDE COMMUNITIES TOGETHER 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 TypeFinal Meetings
Defending partyLAIRDSIDE COMMUNITIES TOGETHEREvent Date2017-03-06
The Company was placed into members voluntary liquidation on 13 April 2016 and on the same date, Jason Dean Greenhalgh of Begbies Traynor (Central) LLP, No 1 Old Hall Street, Liverpool, L3 9HF and Gary N Lee, Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY were appointed Joint Liquidators of the Company. Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986, that a general meeting of the members of the Company will be held at the offices of Begbies Traynor (Central) LLP at 340 Deansgate, Manchester, M3 4LY on 12 April 2017 at 10.00 am for the purpose of having an account laid before the members and to receive the Joint Liquidators report, showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Any member entitled to attend and vote at the above meeting may appoint a proxy, who need not be a member of the Company, to attend and vote instead of the member. In order to be entitled to vote, proxies must be lodged with the Joint Liquidators no later than 12.00 noon on the business day prior to the meeting. Office Holder details: Jason Dean Greenhalgh, (IP No. 009271) of Begbies Traynor (Central) LLP, No 1 Old Hall Street, Liverpool, L3 9HF and Gary N Lee, (IP No. 009204) of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY Any person who requires further information may contact the Joint Liquidators by telephone on 0161 837 1700. Alternatively enquiries can be made to Seb Wharton by email at seb.wharton@begbies-traynor.com Ag GF120965
 
Initiating party Event TypeNotices to Creditors
Defending partyLAIRDSIDE COMMUNITIES TOGETHEREvent Date2016-04-13
The Company was placed into members voluntary liquidation on 13 April 2016 and on the same date Jason Dean Greenhalgh of Begbies Traynor (Central) LLP, No 1 Old Street Liverpool, L3 9HF and Gary N Lee of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY, were appointed as Joint Liquidators of the Company. Notice is hereby given that the Creditors of the Company are required, on or before 15 June 2016, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Jason Dean Greenhalgh of Begbies Traynor (Central) LLP, No 1 Old Hall Street, Liverpool, L3 9JF the Joint Liquidator of the Company, and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof shall be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal, the Company is able to pay all its known creditors in full. Office Holder details: Jason Dean Greenhalgh , (IP No. 009271) and Gary N Lee , (IP No. 009204) both of Begbies Traynor (Central) LLP , No 1 Old Hall Street, Liverpool, L3 9HF . Any person who requires further information may contact the Joint Liquidators by telephone on 0151 227 4010. Alternative enquiries can be made to Seb Wharton by email at seb.wharton@begbies-traynor.com or by telephone on 0151 227 4010
 
Initiating party Event TypeAppointment of Liquidators
Defending partyLAIRDSIDE COMMUNITIES TOGETHEREvent Date2016-04-13
Jason Dean Greenhalgh , (IP No. 009271) and Gary N Lee , (IP No. 009204) both of Begbies Traynor (Central) LLP , No 1 Old Hall Street, Liverpool, L3 9HF . : Any person who requires further information may contact the Joint Liquidators by telephone on 0151 227 4010. Alternative enquiries can be made to Seb Wharton by email at seb.wharton@begbies-traynor.com or by telephone on 0151 227 4010
 
Initiating party Event TypeResolutions for Winding-up
Defending partyLAIRDSIDE COMMUNITIES TOGETHEREvent Date2016-04-13
At a General Meeting of the members of the above named Company held on 13 April 2016 , the following resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Jason Dean Greenhalgh , (IP No. 009271) and Gary N Lee , (IP No. 009204) both of Begbies Traynor (Central) LLP , 340 Deansgate, Manchester, M3 4LY be and are hereby appointed as joint liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Any person who requires further information may contact the Joint Liquidators by telephone on 0161 837 1700. Alternative enquiries can be made to Seb Wharton by email at seb.wharton@begbies-traynor.com or by telephone on 0161 837 1700
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LAIRDSIDE COMMUNITIES TOGETHER 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 LAIRDSIDE COMMUNITIES TOGETHER 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.