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

PROSPERIS LIMITED

FIRST FLOOR, 9 ST JAMES BUSINESS PARK, KNARESBOROUGH, NORTH YORKSHIRE, HG5 8QB,
Company Registration Number
04522785
Private Limited Company
Active

Company Overview

About Prosperis Ltd
PROSPERIS LIMITED was founded on 2002-08-30 and has its registered office in Knaresborough. The organisation's status is listed as "Active". Prosperis Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PROSPERIS LIMITED
 
Legal Registered Office
FIRST FLOOR
9 ST JAMES BUSINESS PARK
KNARESBOROUGH
NORTH YORKSHIRE
HG5 8QB
Other companies in LS1
 
Filing Information
Company Number 04522785
Company ID Number 04522785
Date formed 2002-08-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/08/2015
Return next due 27/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB245145421  
Last Datalog update: 2023-10-07 20:45:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROSPERIS 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.
Companies with same name PROSPERIS LIMITED
The following companies were found which have the same name as PROSPERIS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PROSPERIS BGD SOLUTIONS LIMITED 28-29 THE BROADWAY EALING W5 2NP Dissolved Company formed on the 2012-11-15
PROSPERIS CONSULTING LIMITED FIRST FLOOR UNIT 9 ST JAMES BUSINESS PARK KNARESBOROUGH NORTH YORKSHIRE HG5 8QB Active Company formed on the 2011-09-28
PROSPERIS IT LTD UNIT 2 SPINNAKER COURT 1C BECKETTS PLACE HAMPTON WICK KINGSTON UPON THAMES SURREY KT1 4EQ Liquidation Company formed on the 2013-07-02
PROSPERIS RECRUITMENT LIMITED 3 DORSET STREET CARDIFF CF11 6PS Active Company formed on the 2007-06-13
PROSPERIS PER TEMPORA, LLC 22 FALLING OAKS TRL 122 SEBASTIAN'S RUN THE HILLS TX 78738 Active Company formed on the 2013-04-23
PROSPERIS FINANCIAL GROUP LLC 4510 COUNTRYSIDE VIEW CT. SPRING Texas 77388 FORFEITED Company formed on the 2014-05-02
PROSPERIS WEALTH ADVISORS, INC. 2905 LAKE EAST DR STE 150 LAS VEGAS NV 89117 Permanently Revoked Company formed on the 2006-11-16
PROSPERIS RISK MANAGEMENT PORTFOLIO SERVICES LTD CHART HOUSE EFFINGHAM ROAD REIGATE SURREY RH2 7JN Active Company formed on the 2016-10-06
PROSPERIS INVESTMENT GROUP CO LIMITED Unknown Company formed on the 2012-05-17
PROSPERIS INVESTMENT GROUP LIMITED Unknown Company formed on the 2017-02-10
PROSPERIS INVEST AS Havnabakken 19 OSLO 0874 Active Company formed on the 2011-03-02
PROSPERIS HOMES LTD 334-336 GOSWELL ROAD LONDON EC1V 7RP Active Company formed on the 2018-01-09
PROSPERIS FINANCIAL MANAGEMENT LIMITED 115 WETHERBY ROAD HARROGATE HG2 7SH Active Company formed on the 2018-11-05
PROSPERIS FINANCIAL SOLUTIONS LLC New Jersey Unknown
PROSPERIS TRADING INC British Columbia Active
PROSPERIS PARTNERS LLC Georgia Unknown
PROSPERIS HOLDINGS LIMITED FIRST FLOOR 9 ST JAMES BUSINESS PARK KNARESBOROUGH NORTH YORKSHIRE HG5 8QB Active Company formed on the 2021-08-27
PROSPERIS INVESTMENTS LTD 334-336 GOSWELL ROAD LONDON EC1V 7RP Active Company formed on the 2021-11-18
PROSPERIS, LLC 432 7TH AVE N. TIERRA VERDE FL 33715 Active Company formed on the 2013-10-11
PROSPERISE UCITS FUNDS PUBLIC LIMITED COMPANY DELOITTE HOUSE 29 EARLSFORT TERRACE DUBLIN 2, DUBLIN, D02AY28, IRELAND D02AY28 Liquidation Company formed on the 2012-01-23

Company Officers of PROSPERIS LIMITED

Current Directors
Officer Role Date Appointed
KATHLEEN FRANCES GUNN
Company Secretary 2011-08-31
NIALL JOSEPH GUNN
Director 2005-06-10
PAUL CHRISTOPHER MEEHAN
Director 2013-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
BEVERLEY WEBSTER
Director 2005-06-10 2010-12-20
MARK CHANDLER
Director 2006-11-21 2009-05-31
KEVIN NEWTON
Company Secretary 2003-01-07 2009-05-12
KEVIN NEWTON
Director 2005-01-21 2009-05-12
IAN GEORGE LIDDLE
Director 2004-12-20 2006-01-23
HILARY ELLEN AUSTIN
Director 2002-12-30 2005-03-09
LESLIE ALEXANDER MCGUFFOG
Director 2003-03-05 2004-12-30
IAN GILLINGS
Director 2002-12-30 2004-01-08
NIALL JOSEPH GUNN
Director 2002-12-30 2004-01-08
BEVERLEY WEBSTER
Director 2002-12-30 2004-01-08
JOSEPH REGINALD SALISBURY EGERTON
Company Secretary 2002-12-30 2003-01-07
ALPHA SECRETARIAL LIMITED
Nominated Secretary 2002-08-30 2002-12-30
ALPHA DIRECT LIMITED
Nominated Director 2002-08-30 2002-12-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIALL JOSEPH GUNN PROSPERIS RISK MANAGEMENT PORTFOLIO SERVICES LTD Director 2016-10-06 CURRENT 2016-10-06 Active
PAUL CHRISTOPHER MEEHAN PROSPERIS RISK MANAGEMENT PORTFOLIO SERVICES LTD Director 2016-10-06 CURRENT 2016-10-06 Active
PAUL CHRISTOPHER MEEHAN BRAVO INVESTMENT HOLDINGS LIMITED Director 2016-07-29 CURRENT 2016-04-14 Active
PAUL CHRISTOPHER MEEHAN BRAVO INVESTMENT HOLDINGS 3 LIMITED Director 2016-07-29 CURRENT 2016-04-14 Active
PAUL CHRISTOPHER MEEHAN ETHOS PARTNER HOLDINGS LIMITED Director 2016-07-29 CURRENT 2016-07-13 Active
PAUL CHRISTOPHER MEEHAN COUNTRYWIDE INSURANCE MANAGEMENT LIMITED Director 2016-07-29 CURRENT 1986-02-27 Active
PAUL CHRISTOPHER MEEHAN THE BROKER NETWORK LIMITED Director 2016-07-29 CURRENT 1994-03-08 Active
PAUL CHRISTOPHER MEEHAN BRAVO INVESTMENT HOLDINGS 2 LIMITED Director 2016-07-29 CURRENT 2016-04-14 Active
PAUL CHRISTOPHER MEEHAN FALCON COURT PROPERTY (SERVICES) LIMITED Director 2014-02-11 CURRENT 2001-08-13 Active - Proposal to Strike off
PAUL CHRISTOPHER MEEHAN INTERNET INSURANCE SERVICES UK LTD Director 2013-12-11 CURRENT 2000-02-17 Active
PAUL CHRISTOPHER MEEHAN INTERNET INSURANCE (HOLDINGS) LIMITED Director 2013-12-11 CURRENT 2013-05-23 Active
PAUL CHRISTOPHER MEEHAN WINDSOR COURT PROPERTIES LIMITED Director 2013-03-04 CURRENT 2013-03-04 Active
PAUL CHRISTOPHER MEEHAN PAUL MEEHAN PROPERTIES LTD Director 2011-07-25 CURRENT 2011-07-25 Active
PAUL CHRISTOPHER MEEHAN MEEHAN CORPORATE CONSULTING LIMITED Director 2008-01-23 CURRENT 2008-01-23 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
2023-09-25CONFIRMATION STATEMENT MADE ON 30/08/23, WITH NO UPDATES
2023-07-1231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-05CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2022-08-12AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-06REGISTERED OFFICE CHANGED ON 06/01/22 FROM 14 Cold Bath Road Harrogate HG2 0NA England
2022-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/22 FROM 14 Cold Bath Road Harrogate HG2 0NA England
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 30/08/21, WITH NO UPDATES
2021-07-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-16CH03SECRETARY'S DETAILS CHNAGED FOR MRS KATHLEEN FRANCES GUNN on 2020-11-16
2020-11-16PSC04Change of details for Mr Niall Joseph Gunn as a person with significant control on 2020-11-16
2020-09-04CS01CONFIRMATION STATEMENT MADE ON 30/08/20, WITH NO UPDATES
2020-07-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 30/08/19, WITH NO UPDATES
2019-05-29AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 30/08/18, WITH NO UPDATES
2018-05-31AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/17, WITH NO UPDATES
2017-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/17 FROM 3rd Floor 49a St. Pauls Street Leeds West Yorkshire LS1 2TE England
2016-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/16 FROM 2nd Floor 49a St. Paul's Street Leeds West Yorkshire LS1 2TE
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 200000
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2016-06-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 200000
2015-09-16AR0130/08/15 ANNUAL RETURN FULL LIST
2015-06-01AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 200000
2014-09-26AR0130/08/14 ANNUAL RETURN FULL LIST
2014-05-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-25RES12Resolution of varying share rights or name
2014-02-25SH08Change of share class name or designation
2013-09-13AR0130/08/13 ANNUAL RETURN FULL LIST
2013-08-22AP01DIRECTOR APPOINTED MR PAUL CHRISTOPHER MEEHAN
2013-05-31AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-30AR0130/08/12 ANNUAL RETURN FULL LIST
2012-05-09AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-19RP04Second filing of form AR01 previously delivered to Companies House made up to 2011-08-30
2012-04-19ANNOTATIONClarification
2012-03-20SH0131/12/10 STATEMENT OF CAPITAL GBP 194.000
2012-02-27AP03Appointment of Mrs Kathleen Frances Gunn as company secretary
2011-10-19AR0130/08/11 ANNUAL RETURN FULL LIST
2011-10-19CH01Director's details changed for Mr Niall Joseph Gunn on 2010-08-31
2011-08-31AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2011 FROM BEACONSFIELD COURT ABERFORD ROAD GARFORTH LEEDS WEST YORKSHIRE LS25 1QH
2010-12-20TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY WEBSTER
2010-09-09AR0130/08/10 FULL LIST
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS BEVERLEY WEBSTER / 30/08/2010
2010-07-16AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-18AR0130/08/09 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS BEVERLEY WEBSTER / 01/05/2009
2009-10-09AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-04288bAPPOINTMENT TERMINATED DIRECTOR MARK CHANDLER
2009-05-12288bAPPOINTMENT TERMINATED SECRETARY KEVIN NEWTON
2009-05-12288bAPPOINTMENT TERMINATED DIRECTOR KEVIN NEWTON
2008-11-02AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-25363aRETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS
2007-12-19363aRETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS
2007-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-05-30288aNEW DIRECTOR APPOINTED
2007-02-16RES12VARYING SHARE RIGHTS AND NAMES
2006-10-16363aRETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS
2006-09-08395PARTICULARS OF MORTGAGE/CHARGE
2006-07-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-24288bDIRECTOR RESIGNED
2005-10-17363aRETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS
2005-07-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-23288aNEW DIRECTOR APPOINTED
2005-06-23288aNEW DIRECTOR APPOINTED
2005-03-15288bDIRECTOR RESIGNED
2005-03-15288aNEW DIRECTOR APPOINTED
2005-03-07288aNEW DIRECTOR APPOINTED
2005-01-06288bDIRECTOR RESIGNED
2005-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-09-06363sRETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS
2004-09-0688(2)RAD 31/12/03--------- £ SI 10000@1
2004-01-15288bDIRECTOR RESIGNED
2004-01-15288bDIRECTOR RESIGNED
2004-01-15288bDIRECTOR RESIGNED
2003-10-17288aNEW DIRECTOR APPOINTED
2003-10-17363(288)SECRETARY'S PARTICULARS CHANGED
2003-10-17363sRETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS
2003-10-10RES04NC INC ALREADY ADJUSTED 06/03/03
2003-10-10123£ NC 1000/1000000 06/03/03
2003-10-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-10-1088(2)RAD 06/03/03-31/03/03 £ SI 139999@1=139999 £ IC 1/140000
2003-08-30225ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03
2003-07-15287REGISTERED OFFICE CHANGED ON 15/07/03 FROM: DILSTON HOUSE 65 LAWRENCE STREET YORK NORTH YORKSHIRE YO10 3BU
2003-02-03288aNEW DIRECTOR APPOINTED
2003-01-16288aNEW SECRETARY APPOINTED
2003-01-16288bSECRETARY RESIGNED
2003-01-14287REGISTERED OFFICE CHANGED ON 14/01/03 FROM: 5TH FLOOR, SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP
2003-01-14288bSECRETARY RESIGNED
2003-01-14288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to PROSPERIS 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 PROSPERIS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-09-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 PROSPERIS LIMITED

Intangible Assets
Patents
We have not found any records of PROSPERIS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROSPERIS LIMITED
Trademarks
We have not found any records of PROSPERIS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROSPERIS 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 (64999 - Financial intermediation not elsewhere classified) as PROSPERIS LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
Business rates information was found for PROSPERIS LIMITED for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Offices and Premises SUITE 1B 2ND FLOOR 49 ST PAULS STREET LEEDS LS1 2TE 7,60021/02/2011
Offices, Office and Premises SUITE 1A 2ND FLOOR 49 ST PAULS STREET LEEDS LS1 2TE 17,00022/04/2013
CAR PARKING SPACE BASEMENT CAR SPACE NO 4 49 ST PAULS STREET LEEDS LS1 2TE 1,47521/02/2011

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROSPERIS 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 PROSPERIS 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.