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

COUNTRYWIDE LPG LIMITED

81 RAYNS WAY, SYSTON, LEICESTER, LE7 1PF,
Company Registration Number
04189174
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Countrywide Lpg Ltd
COUNTRYWIDE LPG LIMITED was founded on 2001-03-28 and has its registered office in Leicester. The organisation's status is listed as "Active - Proposal to Strike off". Countrywide Lpg Limited is a Private Limited Company registered in ENGLAND 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
COUNTRYWIDE LPG LIMITED
 
Legal Registered Office
81 RAYNS WAY
SYSTON
LEICESTER
LE7 1PF
Other companies in LE7
 
Previous Names
FLOGAS CONSUMER LIMITED02/03/2018
NEW ALTA GAS LIMITED11/10/2017
GW 393 LIMITED19/11/2002
Filing Information
Company Number 04189174
Company ID Number 04189174
Date formed 2001-03-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/01/2018
Account next due 31/10/2019
Latest return 28/03/2016
Return next due 25/04/2017
Type of accounts DORMANT
Last Datalog update: 2019-12-10 14:43:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COUNTRYWIDE LPG 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 COUNTRYWIDE LPG LIMITED

Current Directors
Officer Role Date Appointed
ZARANA GANDHI
Company Secretary 2018-08-14
WILLIAM FRANCIS GANNON
Director 2018-08-14
ALAN CHARLES ROBINSON KIRK
Director 2018-08-14
MARK EDWARD PLYTE
Director 2018-08-14
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD MARTIN
Director 2018-04-03 2018-08-14
COLMAN O'KEEFFE
Director 2018-03-01 2018-08-14
GEORGE EDWARD WEBB
Director 2018-03-01 2018-08-14
AMANDA O'SULLIVAN
Director 2018-03-01 2018-03-08
STEPHEN VALENTINE JOHNSTON
Company Secretary 2017-12-04 2018-03-01
JAMES HENRY CUBBON
Director 2017-12-04 2018-03-01
STEPHEN VALENTINE JOHNSTON
Director 2017-12-04 2018-03-01
TOM CLARK
Company Secretary 2016-05-10 2017-12-04
WILLIAM FRANCIS GANNON
Director 2017-09-18 2017-12-04
MARK EDWARD PLYTE
Director 2008-09-30 2017-12-04
JAMES HENRY CUBBON
Director 2008-09-30 2017-09-18
DONAL MURPHY
Director 2008-09-30 2017-09-18
JAMES WILLIAM RUDMAN
Director 2006-12-08 2017-09-18
MARK IAN ALBERT CULLUM
Company Secretary 2014-06-17 2016-05-10
LEE SHELLEY WOODHOUSE
Company Secretary 2008-09-30 2014-06-17
PETER ABLETT
Company Secretary 2001-10-01 2008-09-30
PATRICK JEREMY KILMARTIN
Director 2001-10-01 2008-09-30
DAVID WILLIAM HUGHES
Director 2001-10-01 2006-12-08
GW SECRETARIES LIMITED
Company Secretary 2001-03-28 2001-10-01
GW INCORPORATIONS LIMITED
Director 2001-03-28 2001-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM FRANCIS GANNON LPG LOGISTICS LIMITED Director 2017-02-28 CURRENT 2013-05-08 Active - Proposal to Strike off
WILLIAM FRANCIS GANNON LPG MANAGEMENT LIMITED Director 2017-02-28 CURRENT 2013-05-08 Active - Proposal to Strike off
WILLIAM FRANCIS GANNON LPG ENGINEERING LIMITED Director 2017-02-28 CURRENT 2013-05-08 Active - Proposal to Strike off
WILLIAM FRANCIS GANNON GB LPG LIMITED Director 2013-01-31 CURRENT 2012-06-27 Active - Proposal to Strike off
WILLIAM FRANCIS GANNON LIQUID GAS UK LTD Director 2012-12-11 CURRENT 1970-04-20 Active
WILLIAM FRANCIS GANNON HARRIDGE STOVES LIMITED Director 2009-04-28 CURRENT 2009-03-26 Dissolved 2015-12-10
WILLIAM FRANCIS GANNON BESTPRIME LIMITED Director 2009-04-28 CURRENT 2009-04-28 Dissolved 2016-06-21
WILLIAM FRANCIS GANNON EXPRESS INDUSTRIAL SUPPLIES LIMITED Director 2006-09-18 CURRENT 2006-06-01 Dissolved 2016-10-21
ALAN CHARLES ROBINSON KIRK FLOGAS BRITAIN LIMITED Director 2007-09-10 CURRENT 1970-11-05 Active
MARK EDWARD PLYTE LPG ENGINEERING LIMITED Director 2018-07-01 CURRENT 2013-05-08 Active - Proposal to Strike off
MARK EDWARD PLYTE UFW LIMITED Director 2015-01-22 CURRENT 2004-03-24 Active
MARK EDWARD PLYTE THE UNDERFLOOR HEATING WAREHOUSE LTD. Director 2015-01-22 CURRENT 2004-03-24 Active - Proposal to Strike off
MARK EDWARD PLYTE GB LPG LIMITED Director 2013-01-31 CURRENT 2012-06-27 Active - Proposal to Strike off
MARK EDWARD PLYTE MEDICAL GAS SOLUTIONS LIMITED Director 2012-04-19 CURRENT 2003-11-18 Active
MARK EDWARD PLYTE MGS NORTH WEST LIMITED Director 2012-04-19 CURRENT 2008-03-10 Active - Proposal to Strike off
MARK EDWARD PLYTE MGS WEST MIDLANDS LIMITED Director 2012-04-19 CURRENT 2008-10-01 Active - Proposal to Strike off
MARK EDWARD PLYTE L M CHAMBERS AND SONS LIMITED Director 2008-09-30 CURRENT 2002-01-31 Dissolved 2014-11-18
MARK EDWARD PLYTE POWAGAS LIMITED Director 2008-09-30 CURRENT 1994-12-14 Dissolved 2014-12-30
MARK EDWARD PLYTE FLOGAS ATLAS LIMITED Director 2008-09-30 CURRENT 1960-03-30 Active
MARK EDWARD PLYTE FLOGAS DIRECT LIMITED Director 2008-09-30 CURRENT 2001-03-28 Active
MARK EDWARD PLYTE UNITEDCUSTOM LIMITED Director 2008-09-30 CURRENT 1995-06-28 Active - Proposal to Strike off
MARK EDWARD PLYTE AVONTIDE LIMITED Director 2008-09-30 CURRENT 1993-05-12 Active
MARK EDWARD PLYTE MACGAS LIMITED Director 2008-09-30 CURRENT 1954-10-06 Active
MARK EDWARD PLYTE FLOGAS BRITAIN LIMITED Director 2007-09-10 CURRENT 1970-11-05 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
2019-12-06MEM/ARTSARTICLES OF ASSOCIATION
2019-12-05SOAS(A)Voluntary dissolution strike-off suspended
2019-11-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-11-22SH0121/10/19 STATEMENT OF CAPITAL GBP 1234167
2019-11-19DS01Application to strike the company off the register
2019-08-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK EDWARD PLYTE
2019-08-05AP01DIRECTOR APPOINTED MR IVAN JAMES TREVOR
2019-03-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/18
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2019-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/19 FROM 1 Rayns Way Syston Leicester LE7 1PF England
2019-02-11TM02Termination of appointment of Zarana Gandhi on 2019-02-08
2019-02-11AP03Appointment of Mr Oliver Joseph Hall as company secretary on 2019-02-08
2018-11-14AA01Previous accounting period shortened from 31/03/18 TO 31/01/18
2018-08-16AP01DIRECTOR APPOINTED MR WILLIAM FRANCIS GANNON
2018-08-16AP01DIRECTOR APPOINTED MR ALAN CHARLES ROBINSON KIRK
2018-08-14AP01DIRECTOR APPOINTED MR MARK EDWARD PLYTE
2018-08-14TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE WEBB
2018-08-14AP03Appointment of Mrs Zarana Gandhi as company secretary on 2018-08-14
2018-08-14TM01APPOINTMENT TERMINATED, DIRECTOR COLMAN O'KEEFFE
2018-08-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARTIN
2018-04-03AP01DIRECTOR APPOINTED RICHARD MARTIN
2018-03-13TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA O'SULLIVAN
2018-03-02RES15CHANGE OF COMPANY NAME 02/03/18
2018-03-02CERTNMCOMPANY NAME CHANGED FLOGAS CONSUMER LIMITED CERTIFICATE ISSUED ON 02/03/18
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES
2018-03-01AP01DIRECTOR APPOINTED AMANDA O'SULLIVAN
2018-03-01AP01DIRECTOR APPOINTED MR GEORGE EDWARD WEBB
2018-03-01AP01DIRECTOR APPOINTED COLMAN O'KEEFFE
2018-03-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CUBBON
2018-03-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHNSTON
2018-03-01TM02Termination of appointment of Stephen Valentine Johnston on 2018-03-01
2018-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/18 FROM 81 Rayns Way Watermead Business Park Syston Leicester LE7 1PF
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GANNON
2017-12-06AP03Appointment of Mr Stephen Valentine Johnston as company secretary on 2017-12-04
2017-12-06TM02Termination of appointment of Tom Clark on 2017-12-04
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK PLYTE
2017-12-06AP01DIRECTOR APPOINTED MR JAMES HENRY CUBBON
2017-12-06AP01DIRECTOR APPOINTED MR STEPHEN VALENTINE JOHNSTON
2017-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-10-11RES15CHANGE OF NAME 10/10/2017
2017-10-11CERTNMCOMPANY NAME CHANGED NEW ALTA GAS LIMITED CERTIFICATE ISSUED ON 11/10/17
2017-09-21AP01DIRECTOR APPOINTED MR WILLIAM FRANCIS GANNON
2017-09-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RUDMAN
2017-09-21TM01APPOINTMENT TERMINATED, DIRECTOR DONAL MURPHY
2017-09-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CUBBON
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2016-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-05-12TM02APPOINTMENT TERMINATED, SECRETARY MARK CULLUM
2016-05-12AP03SECRETARY APPOINTED TOM CLARK
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-29AR0128/03/16 FULL LIST
2015-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-01AR0128/03/15 FULL LIST
2014-06-18AP03SECRETARY APPOINTED MR MARK IAN ALBERT CULLUM
2014-06-18TM02APPOINTMENT TERMINATED, SECRETARY LEE WOODHOUSE
2014-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-11AR0128/03/14 FULL LIST
2013-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-03-28AR0128/03/13 FULL LIST
2012-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-03-28AR0128/03/12 FULL LIST
2011-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-03-28AR0128/03/11 FULL LIST
2011-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM RUDMAN / 28/03/2011
2011-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD PLYTE / 28/03/2011
2011-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONAL MURPHY / 28/03/2011
2011-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HENRY CUBBON / 28/03/2011
2011-03-28CH03SECRETARY'S CHANGE OF PARTICULARS / LEE SHELLEY WOODHOUSE / 28/03/2011
2010-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-04-22AR0128/03/10 FULL LIST
2009-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-04-01363aRETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS
2008-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-10-14288aDIRECTOR APPOINTED DONAL MURPHY
2008-10-02288aDIRECTOR APPOINTED MARK EDWARD PLYTE
2008-10-02288aDIRECTOR APPOINTED JAMES HENRY CUBBON
2008-10-02288bAPPOINTMENT TERMINATED DIRECTOR PATRICK KILMARTIN
2008-10-02288bAPPOINTMENT TERMINATED SECRETARY PETER ABLETT
2008-10-02288aSECRETARY APPOINTED LEE SHELLEY WOODHOUSE
2008-04-29363sRETURN MADE UP TO 28/03/08; NO CHANGE OF MEMBERS
2007-07-09AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-30363sRETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS
2007-02-03288bDIRECTOR RESIGNED
2007-02-03288aNEW DIRECTOR APPOINTED
2006-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-04-24363sRETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS
2005-05-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-04-05363sRETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS
2004-05-13AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-04-27363(287)REGISTERED OFFICE CHANGED ON 27/04/04
2004-04-27363sRETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS
2004-03-16287REGISTERED OFFICE CHANGED ON 16/03/04 FROM: LPG TERMINAL HEATH ROAD MERRYLEES DESFORD LEICESTERSHIRE LE9 9FE
2003-12-12AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-04-15363sRETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS
2003-02-20AUDAUDITOR'S RESIGNATION
2003-01-06AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-12-06287REGISTERED OFFICE CHANGED ON 06/12/02 FROM: L P G TERMINAL HEATH ROAD MERRYLEES DESFORD LEICESTER LEICESTERSHIRE LE9 9FE
2002-11-30288cDIRECTOR'S PARTICULARS CHANGED
2002-11-19CERTNMCOMPANY NAME CHANGED GW 393 LIMITED CERTIFICATE ISSUED ON 19/11/02
2002-04-30363sRETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS
2001-10-08288aNEW DIRECTOR APPOINTED
2001-10-05288bDIRECTOR RESIGNED
2001-10-05288aNEW DIRECTOR APPOINTED
2001-10-05287REGISTERED OFFICE CHANGED ON 05/10/01 FROM: WINDSOR HOUSE 3 TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5JR
2001-10-05288bSECRETARY RESIGNED
2001-10-05288aNEW SECRETARY APPOINTED
2001-03-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46719 - Wholesale of other fuels and related products




Licences & Regulatory approval
We could not find any licences issued to COUNTRYWIDE LPG 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 COUNTRYWIDE LPG LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COUNTRYWIDE LPG LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 46719 - Wholesale of other fuels and related products

Intangible Assets
Patents
We have not found any records of COUNTRYWIDE LPG LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COUNTRYWIDE LPG LIMITED
Trademarks
We have not found any records of COUNTRYWIDE LPG LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COUNTRYWIDE LPG 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 (46719 - Wholesale of other fuels and related products) as COUNTRYWIDE LPG LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where COUNTRYWIDE LPG 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 COUNTRYWIDE LPG 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 COUNTRYWIDE LPG 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.