Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CASTLE PROPERTY MANAGEMENT AND BUILDING SERVICES LIMITED
Company Information for

CASTLE PROPERTY MANAGEMENT AND BUILDING SERVICES LIMITED

93 Tabernacle Street, London, EC2A 4BA,
Company Registration Number
04220722
Private Limited Company
Liquidation

Company Overview

About Castle Property Management And Building Services Ltd
CASTLE PROPERTY MANAGEMENT AND BUILDING SERVICES LIMITED was founded on 2001-05-21 and has its registered office in London. The organisation's status is listed as "Liquidation". Castle Property Management And Building Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CASTLE PROPERTY MANAGEMENT AND BUILDING SERVICES LIMITED
 
Legal Registered Office
93 Tabernacle Street
London
EC2A 4BA
Other companies in NE31
 
Filing Information
Company Number 04220722
Company ID Number 04220722
Date formed 2001-05-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2013-12-31
Account next due 2015-09-30
Latest return 21/05/2015
Return next due 2017-06-04
Type of accounts FULL
Last Datalog update: 2024-03-20 14:46:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASTLE PROPERTY MANAGEMENT AND BUILDING SERVICES 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 CASTLE PROPERTY MANAGEMENT AND BUILDING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ALLAN CARR
Company Secretary 2008-03-14
ALLAN CARR
Director 2002-09-01
SIMON GROOM
Director 2013-01-01
DAVID HARLAND
Director 2013-01-01
ANTHONY PHILIP LISTER
Director 2002-10-01
CAROL LISTER
Director 2001-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
SHARON CARR
Company Secretary 2002-06-01 2008-03-14
SHARON CARR
Director 2002-06-01 2008-03-14
GLORIA GUARD
Company Secretary 2001-05-21 2002-06-01
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 2001-05-21 2001-05-21
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 2001-05-21 2001-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALLAN CARR CASTLE BUILDING SERVICES (NORTH) LIMITED Director 2014-05-30 CURRENT 2014-05-30 Active - Proposal to Strike off
ALLAN CARR CASTLE GREEN (SERVICES) LIMITED Director 2014-05-30 CURRENT 2014-05-30 Active
ALLAN CARR CASTLE CAPITAL PROJECTS LIMITED Director 2008-01-02 CURRENT 2008-01-02 Liquidation
SIMON GROOM CASTLE BUILDING SERVICES (NORTH) LIMITED Director 2014-05-30 CURRENT 2014-05-30 Active - Proposal to Strike off
SIMON GROOM CASTLE GREEN (SERVICES) LIMITED Director 2014-05-30 CURRENT 2014-05-30 Active
SIMON GROOM THE CASTLE BUILDING SERVICES ORGANISATION LIMITED Director 2012-12-14 CURRENT 2012-12-14 Active
SIMON GROOM CASTLE CAPITAL PROJECTS LIMITED Director 2008-01-02 CURRENT 2008-01-02 Liquidation
DAVID HARLAND CASTLE BUILDING SERVICES (NORTH) LIMITED Director 2014-05-30 CURRENT 2014-05-30 Active - Proposal to Strike off
DAVID HARLAND CASTLE GREEN (SERVICES) LIMITED Director 2014-05-30 CURRENT 2014-05-30 Active
DAVID HARLAND THE CASTLE BUILDING SERVICES ORGANISATION LIMITED Director 2012-12-14 CURRENT 2012-12-14 Active
DAVID HARLAND CASTLE CAPITAL PROJECTS LIMITED Director 2008-01-02 CURRENT 2008-01-02 Liquidation
ANTHONY PHILIP LISTER CASTLE BUILDING SERVICES (SOUTH) LIMITED Director 2016-09-29 CURRENT 2016-09-29 Active
ANTHONY PHILIP LISTER CASTLE BUILDING SERVICES (NORTH) LIMITED Director 2014-05-30 CURRENT 2014-05-30 Active - Proposal to Strike off
ANTHONY PHILIP LISTER CASTLE GREEN (SERVICES) LIMITED Director 2014-05-30 CURRENT 2014-05-30 Active
ANTHONY PHILIP LISTER THE CASTLE BUILDING SERVICES ORGANISATION LIMITED Director 2012-12-14 CURRENT 2012-12-14 Active
ANTHONY PHILIP LISTER CASTLE CAPITAL PROJECTS LIMITED Director 2008-01-02 CURRENT 2008-01-02 Liquidation
CAROL LISTER THE CASTLE BUILDING SERVICES ORGANISATION LIMITED Director 2012-12-14 CURRENT 2012-12-14 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
2024-03-20Appointment of a voluntary liquidator
2023-09-28Voluntary liquidation Statement of receipts and payments to 2023-08-27
2022-12-20REGISTERED OFFICE CHANGED ON 20/12/22 FROM Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX
2022-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/22 FROM Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX
2022-09-23LIQ03Voluntary liquidation Statement of receipts and payments to 2022-08-27
2022-06-22Voluntary liquidation. Resignation of liquidator
2022-06-22LIQ06Voluntary liquidation. Resignation of liquidator
2021-10-28LIQ03Voluntary liquidation Statement of receipts and payments to 2021-08-27
2021-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/21 FROM Suite 211 Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne NE1 1JF
2020-11-14LIQ03Voluntary liquidation Statement of receipts and payments to 2020-08-27
2020-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/20 FROM 108 Collingwood Buildings Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1FT
2019-10-30LIQ03Voluntary liquidation Statement of receipts and payments to 2018-08-27
2017-11-02LIQ03Voluntary liquidation Statement of receipts and payments to 2017-08-27
2016-11-244.68 Liquidators' statement of receipts and payments to 2016-08-27
2016-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/16 FROM 2nd Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne NE1 2ET
2015-10-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/15 FROM 6 Merchant Court Monkton Business Park South Hebburn Tyne and Wear NE31 2EX
2015-09-08600Appointment of a voluntary liquidator
2015-09-08LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2015-08-28
2015-09-084.20Volunatary liquidation statement of affairs with form 4.19
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 1002
2015-06-12AR0121/05/15 ANNUAL RETURN FULL LIST
2014-12-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-12AA01PREVSHO FROM 31/05/2014 TO 31/12/2013
2014-08-18AA01Change of accounting reference date
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 1002
2014-07-25AR0121/05/14 ANNUAL RETURN FULL LIST
2014-04-16AUDAUDITOR'S RESIGNATION
2013-06-24AR0121/05/13 ANNUAL RETURN FULL LIST
2013-01-22RES13Resolutions passed:
  • Dividend of shares 31/12/2012
2013-01-18AP01DIRECTOR APPOINTED MR SIMON GROOM
2013-01-18AP01DIRECTOR APPOINTED MR DAVID HARLAND
2012-07-12AR0121/05/12 ANNUAL RETURN FULL LIST
2012-04-02RES13CONVERSION OF SHARES 23/03/2012
2012-04-02RES01ADOPT ARTICLES 02/04/12
2012-04-02SH08Change of share class name or designation
2011-06-22AA01Current accounting period extended from 30/11/11 TO 31/12/11
2011-05-31AR0121/05/11 ANNUAL RETURN FULL LIST
2011-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2011 FROM 12 WITNEY WAY BOLDON BUSINESS PARK BOLDON TYNE & WEAR NE35 9PE
2010-07-23RES01ADOPT ARTICLES 24/06/2010
2010-07-23RES12VARYING SHARE RIGHTS AND NAMES
2010-07-23SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-06-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/09
2010-06-11AR0121/05/10 FULL LIST
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LISTER / 21/05/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL LISTER / 21/05/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN CARR / 21/05/2010
2010-06-11CH03SECRETARY'S CHANGE OF PARTICULARS / ALLAN CARR / 21/05/2010
2009-07-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/08
2009-05-21363aRETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS
2008-09-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/07
2008-06-17395PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 1
2008-05-30363aRETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS
2008-03-25288aSECRETARY APPOINTED ALLAN CARR
2008-03-25288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY SHARON CARR
2007-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2007-08-01363aRETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS
2006-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-06-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-13288cDIRECTOR'S PARTICULARS CHANGED
2006-06-13363aRETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS
2006-04-04225ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/11/05
2005-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-05-25288cDIRECTOR'S PARTICULARS CHANGED
2005-05-25288cDIRECTOR'S PARTICULARS CHANGED
2005-05-25363sRETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS
2005-05-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-14363sRETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS
2003-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-07-29363sRETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS
2003-04-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-2588(2)RAD 04/04/03--------- £ SI 2@1=2 £ IC 1000/1002
2003-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-12-2088(2)RAD 09/12/02--------- £ SI 999@1=999 £ IC 1/1000
2002-11-21287REGISTERED OFFICE CHANGED ON 21/11/02 FROM: 103 BEACONGLADE SOUTH SHIELDS TYNE & WEAR NE34 7QU
2002-11-11288aNEW DIRECTOR APPOINTED
2002-11-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-11-11288aNEW DIRECTOR APPOINTED
2002-11-11288bSECRETARY RESIGNED
2002-07-24363sRETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS
2001-05-29288aNEW SECRETARY APPOINTED
2001-05-29288aNEW DIRECTOR APPOINTED
2001-05-29287REGISTERED OFFICE CHANGED ON 29/05/01 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR
2001-05-29288bSECRETARY RESIGNED
2001-05-29288bDIRECTOR RESIGNED
2001-05-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation



Licences & Regulatory approval
We could not find any licences issued to CASTLE PROPERTY MANAGEMENT AND BUILDING SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2019-05-24
Appointment of Liquidators2015-09-04
Resolutions for Winding-up2015-09-04
Meetings of Creditors2015-08-19
Fines / Sanctions
No fines or sanctions have been issued against CASTLE PROPERTY MANAGEMENT AND BUILDING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-06-17 Satisfied THE CO-OPERATIVE BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-11-30

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 CASTLE PROPERTY MANAGEMENT AND BUILDING SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of CASTLE PROPERTY MANAGEMENT AND BUILDING SERVICES LIMITED registering or being granted any patents
Domain Names

CASTLE PROPERTY MANAGEMENT AND BUILDING SERVICES LIMITED owns 1 domain names.

castlebs.co.uk  

Trademarks
We have not found any records of CASTLE PROPERTY MANAGEMENT AND BUILDING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASTLE PROPERTY MANAGEMENT AND BUILDING SERVICES 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 (43210 - Electrical installation) as CASTLE PROPERTY MANAGEMENT AND BUILDING SERVICES LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where CASTLE PROPERTY MANAGEMENT AND BUILDING SERVICES 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 TypeNotice of
Defending partyCASTLE PROPERTY MANAGEMENT AND BUILDING SERVICES LIMITEDEvent Date2019-05-24
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCASTLE PROPERTY MANAGEMENT AND BUILDING SERVICES LIMITEDEvent Date2015-08-28
Julie Swan and Mark Phillips , both of PCR , 2nd Floor, Cuthbert House, Newcastle upon Tyne, NE1 2ET . : For further details contact: Keith Hewison, Tel: 0191 2114121
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCASTLE PROPERTY MANAGEMENT AND BUILDING SERVICES LIMITEDEvent Date2015-08-28
At a General Meeting of the members of the above named Company, duly convened and held at Collingwood Buildings Business Centre, 38 Collingwood Street, Newcastle upon Tyne NE1 1JF on 28 August 2015 the following resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution:- That it has been proved to the satisfaction of the meeting that the Company be wound up voluntarily and that Julie Swan and Mark Phillips , both of PCR , 2nd Floor, Cuthbert House, Newcastle upon Tyne, NE1 2ET , (IP Nos. 9168 and 9320) be and are hereby appointed Joint Liquidators. At the subsequent meeting of creditors held at Collingwood Buildings Business Centre, 38 Collingwood Street, Newcastle upon Tyne NE1 1JF on 28 August 2015, the appointment of Julie Swan and Mark Phillips of PCR, 2nd Floor, Cuthbert House, Newcastle upon Tyne NE1 2ET, as Joint Liquidators was confirmed. For further details contact: Keith Hewison, Tel: 0191 2114121 Anthony Lister , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyCASTLE PROPERTY MANAGEMENT AND BUILDING SERVICES LIMITEDEvent Date2015-08-13
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Collingwood Buildings, 38 Collingwood Street, Newcastle upon Tyne, NE1 1LF on 28 August 2015 at 11.15 am for the purposes mentioned in Section 99 to 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at PCR , 2nd Floor, Cuthbert House, Newcastle upon Tyne, NE1 2ET , not later than 12.00 noon on the last business day preceding the date of the meeting stated above. For the purposes of voting, a secured creditor is required (unless he/she surrenders his/her security) to lodge at Second Floor, Cuthbert House, Newcastle upon Tyne, NE1 2ET before the meeting, a statement giving particulars of his/her security, the date when it was given and the value at which it is assessed. Julie Swan (IP No. 9168) and Mark Phillips (IP No. 9320) will provide access to the list of the names and addresses of the Companys creditors which may be inspected, free of charge, at Second Floor, Cuthbert House, Newcastle upon Tyne, NE1 2ET between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. They may be contacted on email: keithhewison@pcrllp.co.uk, Tel: 0191 211 4121.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CASTLE PROPERTY MANAGEMENT AND BUILDING SERVICES 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 CASTLE PROPERTY MANAGEMENT AND BUILDING SERVICES 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.