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

MEDCALF LIMITED

40 MELTON STREET, LONDON, NW1,
Company Registration Number
04301075
Private Limited Company
Dissolved

Dissolved 2017-04-11

Company Overview

About Medcalf Ltd
MEDCALF LIMITED was founded on 2001-10-09 and had its registered office in 40 Melton Street. The company was dissolved on the 2017-04-11 and is no longer trading or active.

Key Data
Company Name
MEDCALF LIMITED
 
Legal Registered Office
40 MELTON STREET
LONDON
 
Previous Names
BUYMARKET LIMITED06/02/2002
Filing Information
Company Number 04301075
Date formed 2001-10-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2017-04-11
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-25 20:44:30
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.
Companies with same name MEDCALF LIMITED
The following companies were found which have the same name as MEDCALF LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MEDCALF & CO. (COACHBUILDERS) LIMITED FORDWATER TRADING ESTATE, FORDWATER ROAD, CHERTSEY, SURREY KT16 8HG Active - Proposal to Strike off Company formed on the 1957-04-01
MEDCALF & ASSOCIATES LLC 13305 EVERGREEN WAY AUSTIN Texas 78737 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2013-12-17
MEDCALF & COMPANY LIMITED Dissolved Company formed on the 1988-09-01
Medcalf Advisors Inc Indiana Unknown
MEDCALF AG PTY LTD Strike-off action in progress Company formed on the 2010-11-10
MEDCALF ASSOCIATES LTD 46 WEST END AVENUE HARROGATE HG2 9BY Active - Proposal to Strike off Company formed on the 2013-05-07
MEDCALF BUILDING SURVEYING LTD 6 Galloway Close Turnford Broxbourne EN10 6BU Active - Proposal to Strike off Company formed on the 2011-09-07
MEDCALF BUILDERS LIMITED 9 Market Place Hedon EAST YORKSHIRE HU12 8JA Active Company formed on the 2022-12-23
MEDCALF CONTRACTING LTD 9 MAGEE STREET NORTHAMPTON NN1 4JT Active - Proposal to Strike off Company formed on the 2015-06-12
MEDCALF COMMUNICATIONS PTY. LTD. VIC 3555 Dissolved Company formed on the 1999-03-24
MEDCALF CONSTRUCTION ARROW COAL GROVE INC West Virginia Unknown
MEDCALF E&MS PTY LTD Active Company formed on the 2021-12-09
MEDCALF ENTERPRISES LLC 150 S. PAINTED MOUNTAIN LAS VEGAS NV 89148 Permanently Revoked Company formed on the 2005-04-18
MEDCALF FAMILY, LLC 8749 OERTEL DR BLAINE WA 982300000 Dissolved Company formed on the 2001-06-07
MEDCALF FABRICATION, INC. 1703 HUGH RD HOUSTON TX 77067 Active Company formed on the 1993-12-17
MEDCALF FAMILY NOMINEES PTY LTD Active Company formed on the 2021-10-31
MEDCALF GRANT PTY LIMITED NSW 2095 Active Company formed on the 1999-12-07
Medcalf Holdings, LLC 10734 Middlebury Way Highlands Ranch CO 80126 Delinquent Company formed on the 2017-03-26
MEDCALF HOLDINGS PTY LTD Active Company formed on the 2017-05-17
Medcalf Insurance Agency, Inc. 326 NORTH ROYAL AVENUE FRONT ROYAL VA 22630 Active Company formed on the 2012-01-06

Company Officers of MEDCALF LIMITED

Current Directors
Officer Role Date Appointed
RICHARD DAVID FRANCIS BAGLEY
Company Secretary 2003-10-01
SIMON JAMES LEE
Director 2001-10-18
Previous Officers
Officer Role Date Appointed Date Resigned
JUSTIN UNSWORTH
Director 2001-10-18 2013-06-15
SIMON JAMES LEE
Company Secretary 2001-10-18 2003-10-02
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-10-09 2001-10-18
INSTANT COMPANIES LIMITED
Nominated Director 2001-10-09 2001-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD DAVID FRANCIS BAGLEY SEASIDE SIZZLE LIMITED Company Secretary 2008-12-29 CURRENT 2008-12-29 Active - Proposal to Strike off
RICHARD DAVID FRANCIS BAGLEY WESTPORT INVESTMENT LTD. Company Secretary 2008-12-29 CURRENT 2008-12-29 Active
RICHARD DAVID FRANCIS BAGLEY THE ROGER COUNTER FOUNDATION Company Secretary 2008-08-05 CURRENT 2008-08-05 Active
RICHARD DAVID FRANCIS BAGLEY BREEZE EVENTS LIMITED Company Secretary 2005-11-23 CURRENT 2005-11-23 Dissolved 2016-12-27
RICHARD DAVID FRANCIS BAGLEY ROSSILLON LIMITED Company Secretary 2005-05-16 CURRENT 2005-04-15 Active - Proposal to Strike off
SIMON JAMES LEE CANVAS HOME LTD Director 2014-10-20 CURRENT 2014-10-20 Active
SIMON JAMES LEE NEW INN YARD LIMITED Director 2007-12-06 CURRENT 2007-12-06 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
2017-04-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-114.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-10-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/08/2016
2016-10-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/08/2016
2015-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/2015 FROM 40 EXMOUTH MARKET LONDON EC1R 4QE
2015-08-254.20STATEMENT OF AFFAIRS/4.19
2015-08-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-08-25LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 41000
2014-11-10AR0109/10/14 FULL LIST
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 41000
2013-12-23AR0109/10/13 FULL LIST
2013-10-17TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN UNSWORTH
2013-09-20AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES LEE / 01/09/2012
2012-12-27AR0109/10/12 FULL LIST
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-09AR0109/10/11 FULL LIST
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES LEE / 09/10/2010
2010-11-25AR0109/10/10 FULL LIST
2010-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES LEE / 09/10/2010
2010-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN UNSWORTH / 09/10/2010
2010-10-05AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-17AR0109/10/09 NO CHANGES
2009-10-29AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-13363aRETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2008-10-22AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-21363aRETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS
2007-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-27363aRETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS
2006-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-26363sRETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS
2005-08-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-11-30363sRETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS
2004-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-10-2288(2)RAD 01/03/04--------- £ SI 40000@1=40000 £ IC 2/40002
2004-10-18RES04£ NC 1000/50000 01/03/
2004-10-18123NC INC ALREADY ADJUSTED 01/03/04
2004-09-2988(2)RAD 24/12/02-31/12/03 £ SI 998@1
2003-10-29363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-29363sRETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS
2003-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-10-10287REGISTERED OFFICE CHANGED ON 10/10/03 FROM: 41 PETHERTON ROAD ISLINGTON LONDON N5 2QX
2003-10-10288bSECRETARY RESIGNED
2003-10-08288aNEW SECRETARY APPOINTED
2002-11-22363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-22363sRETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS
2002-10-31225ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02
2002-02-06CERTNMCOMPANY NAME CHANGED BUYMARKET LIMITED CERTIFICATE ISSUED ON 06/02/02
2001-11-08288aNEW DIRECTOR APPOINTED
2001-11-08288aNEW DIRECTOR APPOINTED
2001-11-08287REGISTERED OFFICE CHANGED ON 08/11/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2001-11-08288aNEW SECRETARY APPOINTED
2001-11-06288bSECRETARY RESIGNED
2001-11-06288bDIRECTOR RESIGNED
2001-10-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants

56 - Food and beverage service activities
562 - Event catering and other food service activities
56210 - Event catering activities

56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars


Licences & Regulatory approval
We could not find any licences issued to MEDCALF LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-10-13
Appointment of Liquidators2015-08-21
Resolutions for Winding-up2015-08-21
Notices to Creditors2015-08-21
Meetings of Creditors2015-07-30
Fines / Sanctions
No fines or sanctions have been issued against MEDCALF LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MEDCALF LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7892
MortgagesNumMortOutstanding0.539
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.2595

This shows the max and average number of mortgages for companies with the same SIC code of 56101 - Licensed restaurants

Creditors
Creditors Due After One Year 2012-12-31 £ 112,661
Creditors Due After One Year 2011-12-31 £ 112,661
Creditors Due Within One Year 2012-12-31 £ 153,998
Creditors Due Within One Year 2011-12-31 £ 102,506

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31

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 MEDCALF LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 41,000
Called Up Share Capital 2011-12-31 £ 41,000
Cash Bank In Hand 2012-12-31 £ 46,561
Cash Bank In Hand 2011-12-31 £ 25,127
Current Assets 2012-12-31 £ 64,125
Current Assets 2011-12-31 £ 42,761
Debtors 2012-12-31 £ 13,199
Debtors 2011-12-31 £ 12,899
Stocks Inventory 2012-12-31 £ 4,365
Stocks Inventory 2011-12-31 £ 4,735
Tangible Fixed Assets 2012-12-31 £ 87,152
Tangible Fixed Assets 2011-12-31 £ 90,853

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MEDCALF LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MEDCALF LIMITED
Trademarks
We have not found any records of MEDCALF LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEDCALF 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 (56101 - Licensed restaurants) as MEDCALF LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where MEDCALF 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 TypeNotices to Creditors
Defending partyMEDCALF LIMITEDEvent Date2015-08-17
We, Joanne Kim Rolls and Colin David Wilson (IP Nos. 8867 and 9478) both of Opus Restructuring LLP, One Euston Square, 40 Melton Street, London, NW1 2FD, give notice that we were appointed Joint Liquidators of the above named Company on 12 August 2015. Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required on or before 10 September 2015 to prove their debts by sending to the undersigned, Joanne Kim Rolls of Opus Restructuring LLP, One Euston Square, 40 Melton Street, London, NW1 2FD, the Joint Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. For further details contact: Stephen Nicholas, Email: Stephen.nicholas@opusllp.com Tel: 0207 268 3338
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMEDCALF LIMITEDEvent Date2015-08-12
Joanne Kim Rolls and Colin David Wilson , both of Opus Restructuring LLP , One Euston Square, 40 Melton Street, London, NW1 2FD . : For further details contact: Stephen Nicholas, Email: Stephen.nicholas@opusllp.com Tel: 0207 268 3338
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMEDCALF LIMITEDEvent Date2015-08-12
At a General Meeting of the above named company duly convened and held at One Euston Square, 40 Melton Street, London, NW1 2FD on 12 August 2015 the following resolutions were duly passed as a special and ordinary resolution: That it has been resolved by special resolution that the Company be wound up voluntarily and that Joanne Kim Rolls and Colin David Wilson , both of Opus Restructuring LLP , One Euston Square, 40 Melton Street, London, NW1 2FD , (IP Nos. 8867 and 9478) be and are hereby appointed Joint Liquidators of the Company for the purposes of the winding up, and that they act jointly and severally. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Joanne Kim Rolls and Colin David Wilson as Joint Liquidators. For further details contact: Stephen Nicholas, Email: Stephen.nicholas@opusllp.com Tel: 0207 268 3338 Simon Lee , Chairman :
 
Initiating party Event TypeFinal Meetings
Defending partyMEDCALF LIMITEDEvent Date2015-08-12
Notice is hereby given that a final meeting of the members of the Company are called pursuant to Section 106 of the Insolvency Act 1986 and will be held at Opus Restructuring LLP, One Eversholt Street, Euston, London, NW1 2DN on 16 December 2016 at 10.00 am to be followed at 10.30 am on the same day by a meeting of the creditors of the Company. The meetings are called for the purpose of receiving an account from the Joint Liquidators explaining the manner in which the winding-up of the Company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors meeting: That the Joint Liquidators final report and receipts and payments account be approved and that the Joint Liquidators receive their release. Proxies to be used at the meetings must be returned to the offices of Opus Restructuring LLP, One Eversholt Street, Euston, London, NW1 2DN no later than 12.00 noon on the working day immediately before the meetings. Date of Appointment: 12 August 2015 Office Holder details: Joanne Kim Rolls , (IP No. 8867) and Colin David Wilson , (IP No. 9478) both of Opus Restructuring LLP , One Eversholt Street, Euston, London, NW1 2DN . For further details contact: Samantha Neads, Email: samantha.neads@opusllp.com Tel: 020 7268 3337. Joanne Kim Rolls , Joint Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyMEDCALF LIMITEDEvent Date2015-07-10
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 One Euston Square, 40 Melton Street, London, NW1 2FD on 12 August 2015 at 2.30 pm for the purposes mentioned in Sections 99, 100 and 101 of the Insolvency Act 1986. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Opus Restructuring LLP , One Euston Square, 40 Melton Street, London, NW1 2FD , between the hours of 10.00 am and 4.00 pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting (unless they are individual creditors attending in person) lodge their proxy at the offices of Opus Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA, no later than 12 noon on 11 August 2015. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, which clearly sets out the name and address of the creditors and the amount claimed, has been lodged and admitted for voting purposes. Whilst such proofs may be lodged at any time before voting commences, creditors intending to vote at the meeting are requested to send them with their proxies. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors 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. Names of Insolvency Practitioners calling the meetings: Joanne Rolls and Colin David Wilson (IP Nos. 8867 and 9478) both of Opus Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA For further details contact: Hayley Tregarthen, Email: hayley.tregarthen@opusllp.com Tel: 01908 306090
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MEDCALF 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 MEDCALF 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 NW1