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

QUAKER TRADING LIMITED

READING, BERKSHIRE, RG7 4SA,
Company Registration Number
04531045
Private Limited Company
Dissolved

Dissolved 2014-11-18

Company Overview

About Quaker Trading Ltd
QUAKER TRADING LIMITED was founded on 2002-09-10 and had its registered office in Reading. The company was dissolved on the 2014-11-18 and is no longer trading or active.

Key Data
Company Name
QUAKER TRADING LIMITED
 
Legal Registered Office
READING
BERKSHIRE
RG7 4SA
Other companies in RG7
 
Previous Names
QUAKER NEW TRADING LIMITED01/11/2002
Filing Information
Company Number 04531045
Date formed 2002-09-10
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-29
Date Dissolved 2014-11-18
Type of accounts FULL
Last Datalog update: 2015-05-05 03:23:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUAKER TRADING 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 QUAKER TRADING LIMITED
The following companies were found which have the same name as QUAKER TRADING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
QUAKER TRADING (MANCHESTER & WARRINGTON) LIMITED 6 MOUNT STREET MANCHESTER M2 5NS Active Company formed on the 1995-08-24
QUAKER TRADING LIMITED CO Delaware Unknown

Company Officers of QUAKER TRADING LIMITED

Current Directors
Officer Role Date Appointed
SHARON JULIE DEAN
Company Secretary 2013-11-04
JOANNE KERRY AVERISS
Director 2008-04-30
SHARON JULIE DEAN
Director 2010-01-15
VICTORIA ELIZABETH EVANS
Director 2012-07-23
JEREMY ETHAN ROSALL
Director 2012-07-23
CLAIRE ELLEN STONE
Director 2014-04-17
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN L SIGALOS
Director 2012-09-07 2014-04-17
ANWAR YASEEN AHMED
Company Secretary 2013-03-07 2013-11-04
SHARON JULIE DEAN
Company Secretary 2010-01-15 2013-03-07
SOPHIA LOUISE HUGHES
Director 2011-10-18 2012-07-23
CLAIRE ELLEN STONE
Director 2006-03-20 2011-10-18
ANWAR YASEEN AHMED
Company Secretary 2007-11-01 2010-01-15
ANWAR YASEEN AHMED
Director 2007-11-01 2010-01-15
STANLEY WALTER FRASER
Director 2002-09-10 2009-04-24
MARY ELIZABETH BARNARD
Director 2006-03-20 2008-04-30
MARK WILLIAMS
Company Secretary 2006-02-06 2007-11-01
MARK WILLIAMS
Director 2005-03-21 2007-11-01
LANDEN ROBERT PRESCOTT BRANN
Director 2005-11-30 2006-03-20
LANDEN ROBERT PRESCOTT BRANN
Company Secretary 2005-11-30 2006-02-06
RICHARD BOUCHIER
Company Secretary 2002-09-10 2005-11-30
RICHARD BOUCHIER
Director 2002-09-10 2005-11-30
JEFFREY PETER VAN DER EEMS
Director 2004-02-12 2005-03-21
GEORGE SEWELL
Director 2002-09-10 2004-03-01
GEORGE MACPHERSON LEGGE
Director 2002-09-10 2004-02-12
TONY HILL
Director 2003-01-13 2003-08-13
RONALD ADRIANUS WILHEMUS SCHELLEKENS
Director 2002-09-10 2003-03-31
SLC REGISTRARS LIMITED
Company Secretary 2002-09-10 2002-09-10
SLC CORPORATE SERVICES LIMITED
Director 2002-09-10 2002-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNE KERRY AVERISS SEVEN-UP EUROPE LIMITED Director 2008-04-30 CURRENT 1997-07-25 Dissolved 2014-07-08
JOANNE KERRY AVERISS QUAKER HOLDINGS (UK) LIMITED Director 2008-04-30 CURRENT 2001-12-17 Active
JOANNE KERRY AVERISS QUAKER OATS.LIMITED Director 2008-04-30 CURRENT 1899-11-22 Active
JOANNE KERRY AVERISS VITAMIN BRANDS LTD. Director 2008-04-28 CURRENT 2004-05-25 Active
JOANNE KERRY AVERISS PEPSICO UK PENSION TRUST LIMITED Director 2008-04-16 CURRENT 1991-06-19 Dissolved 2014-07-08
JOANNE KERRY AVERISS PEPSI-COLA U.K. LIMITED Director 2008-04-16 CURRENT 1991-03-08 Dissolved 2014-07-08
JOANNE KERRY AVERISS PEPSI-COLA EAST AFRICA LIMITED Director 2008-04-16 CURRENT 1992-01-02 Dissolved 2014-07-08
JOANNE KERRY AVERISS PEPSICO INTERNATIONAL LIMITED Director 2005-12-19 CURRENT 1980-10-09 Active
JOANNE KERRY AVERISS WALKERS SNACKS LIMITED Director 2005-06-20 CURRENT 1997-12-02 Active
JOANNE KERRY AVERISS COPELLA FRUIT JUICES LIMITED Director 2005-04-04 CURRENT 1970-10-19 Dissolved 2015-01-20
JOANNE KERRY AVERISS PLANTERS U.K. LIMITED Director 2005-04-04 CURRENT 1997-11-21 Dissolved 2015-01-20
JOANNE KERRY AVERISS QUAKER PRODUCTS UK LIMITED Director 2005-04-04 CURRENT 1991-01-23 Active
JOANNE KERRY AVERISS PETE & JOHNNY LIMITED Director 2005-04-04 CURRENT 1993-06-30 Active
JOANNE KERRY AVERISS GATORADE LIMITED Director 2004-08-19 CURRENT 1991-10-30 Dissolved 2015-01-20
JOANNE KERRY AVERISS QUAKER FOODS Director 2004-08-19 CURRENT 1942-01-27 Active - Proposal to Strike off
JOANNE KERRY AVERISS WALKERS CRISPS LIMITED Director 2004-08-19 CURRENT 1912-08-22 Active - Proposal to Strike off
JOANNE KERRY AVERISS SMITHS CRISPS LIMITED Director 2004-08-19 CURRENT 1930-04-26 Active
JOANNE KERRY AVERISS QUAKER OLD TRADING LIMITED Director 2004-08-19 CURRENT 1958-01-06 Active
JOANNE KERRY AVERISS WOTSITS BRANDS LIMITED Director 2002-07-29 CURRENT 2001-11-05 Dissolved 2014-11-11
JOANNE KERRY AVERISS PEPSICO PROPERTY MANAGEMENT LIMITED Director 2002-07-29 CURRENT 2000-06-28 Dissolved 2015-02-03
JOANNE KERRY AVERISS FROOOTIES LIMITED Director 2002-07-29 CURRENT 2000-05-08 Dissolved 2015-02-03
JOANNE KERRY AVERISS WALKERS SNACK SERVICES LIMITED Director 2002-07-29 CURRENT 1995-08-31 Dissolved 2017-07-03
JOANNE KERRY AVERISS WALKERS GROUP LIMITED Director 2002-07-29 CURRENT 2000-06-28 Active
JOANNE KERRY AVERISS WALKERS SNACKS (DISTRIBUTION) LIMITED Director 1998-05-13 CURRENT 1998-05-13 Active
JOANNE KERRY AVERISS WALKERS SNACK FOODS LIMITED Director 1998-02-09 CURRENT 1989-01-09 Active
JOANNE KERRY AVERISS PEPSICO HOLDINGS Director 1995-10-02 CURRENT 1980-09-09 Active
SHARON JULIE DEAN CATERHAM COURT (RESIDENTS) LIMITED Director 2016-07-04 CURRENT 2011-01-26 Active
VICTORIA ELIZABETH EVANS QUAKER HOLDINGS (UK) LIMITED Director 2012-07-23 CURRENT 2001-12-17 Active
VICTORIA ELIZABETH EVANS QUAKER OATS.LIMITED Director 2012-07-23 CURRENT 1899-11-22 Active
VICTORIA ELIZABETH EVANS WALKERS SNACK SERVICES LIMITED Director 2012-07-12 CURRENT 1995-08-31 Dissolved 2017-07-03
VICTORIA ELIZABETH EVANS WALKERS SNACKS LIMITED Director 2012-07-12 CURRENT 1997-12-02 Active
VICTORIA ELIZABETH EVANS WALKERS SNACKS (DISTRIBUTION) LIMITED Director 2012-07-12 CURRENT 1998-05-13 Active
VICTORIA ELIZABETH EVANS WALKERS SNACK FOODS LIMITED Director 2012-07-12 CURRENT 1989-01-09 Active
VICTORIA ELIZABETH EVANS GATORADE LIMITED Director 2012-03-02 CURRENT 1991-10-30 Dissolved 2015-01-20
VICTORIA ELIZABETH EVANS FROOOTIES LIMITED Director 2012-03-02 CURRENT 2000-05-08 Dissolved 2015-02-03
VICTORIA ELIZABETH EVANS WALKERS GROUP LIMITED Director 2012-03-02 CURRENT 2000-06-28 Active
VICTORIA ELIZABETH EVANS PEPSICO PROPERTY MANAGEMENT LIMITED Director 2009-07-06 CURRENT 2000-06-28 Dissolved 2015-02-03
VICTORIA ELIZABETH EVANS PEPSICO FOODS AND BEVERAGES INTERNATIONAL LIMITED Director 2009-03-31 CURRENT 1984-07-04 Liquidation
VICTORIA ELIZABETH EVANS VITAMIN BRANDS LTD. Director 2009-01-06 CURRENT 2004-05-25 Active
VICTORIA ELIZABETH EVANS PETE & JOHNNY LIMITED Director 2005-02-16 CURRENT 1993-06-30 Active
CLAIRE ELLEN STONE COPELLA FRUIT JUICES LIMITED Director 2014-04-17 CURRENT 1970-10-19 Dissolved 2015-01-20
CLAIRE ELLEN STONE WOTSITS BRANDS LIMITED Director 2014-04-17 CURRENT 2001-11-05 Dissolved 2014-11-11
CLAIRE ELLEN STONE PLANTERS U.K. LIMITED Director 2014-04-17 CURRENT 1997-11-21 Dissolved 2015-01-20
CLAIRE ELLEN STONE GATORADE LIMITED Director 2014-04-17 CURRENT 1991-10-30 Dissolved 2015-01-20
CLAIRE ELLEN STONE PEPSICO UK PENSION TRUST LIMITED Director 2014-04-17 CURRENT 1991-06-19 Dissolved 2014-07-08
CLAIRE ELLEN STONE SEVEN-UP EUROPE LIMITED Director 2014-04-17 CURRENT 1997-07-25 Dissolved 2014-07-08
CLAIRE ELLEN STONE PEPSICO PROPERTY MANAGEMENT LIMITED Director 2014-04-17 CURRENT 2000-06-28 Dissolved 2015-02-03
CLAIRE ELLEN STONE FROOOTIES LIMITED Director 2014-04-17 CURRENT 2000-05-08 Dissolved 2015-02-03
CLAIRE ELLEN STONE PEPSI-COLA U.K. LIMITED Director 2014-04-17 CURRENT 1991-03-08 Dissolved 2014-07-08
CLAIRE ELLEN STONE PEPSI-COLA EAST AFRICA LIMITED Director 2014-04-17 CURRENT 1992-01-02 Dissolved 2014-07-08
CLAIRE ELLEN STONE WALKERS SNACK SERVICES LIMITED Director 2014-04-17 CURRENT 1995-08-31 Dissolved 2017-07-03
CLAIRE ELLEN STONE PEPSICO HOLDINGS Director 2014-04-17 CURRENT 1980-09-09 Active
CLAIRE ELLEN STONE PETE & JOHNNY LIMITED Director 2014-04-17 CURRENT 1993-06-30 Active
CLAIRE ELLEN STONE WALKERS SNACKS LIMITED Director 2014-04-17 CURRENT 1997-12-02 Active
CLAIRE ELLEN STONE WALKERS SNACKS (DISTRIBUTION) LIMITED Director 2014-04-17 CURRENT 1998-05-13 Active
CLAIRE ELLEN STONE WALKERS GROUP LIMITED Director 2014-04-17 CURRENT 2000-06-28 Active
CLAIRE ELLEN STONE VITAMIN BRANDS LTD. Director 2014-04-17 CURRENT 2004-05-25 Active
CLAIRE ELLEN STONE QUAKER FOODS Director 2014-04-17 CURRENT 1942-01-27 Active - Proposal to Strike off
CLAIRE ELLEN STONE PEPSICO INTERNATIONAL LIMITED Director 2014-04-17 CURRENT 1980-10-09 Active
CLAIRE ELLEN STONE QUAKER HOLDINGS (UK) LIMITED Director 2014-04-17 CURRENT 2001-12-17 Active
CLAIRE ELLEN STONE WALKERS SNACK FOODS LIMITED Director 2014-04-17 CURRENT 1989-01-09 Active
CLAIRE ELLEN STONE WALKERS CRISPS LIMITED Director 2014-04-17 CURRENT 1912-08-22 Active - Proposal to Strike off
CLAIRE ELLEN STONE SMITHS CRISPS LIMITED Director 2014-04-17 CURRENT 1930-04-26 Active
CLAIRE ELLEN STONE QUAKER OATS.LIMITED Director 2014-04-17 CURRENT 1899-11-22 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
2014-11-18GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-08-05GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-07-18DS01APPLICATION FOR STRIKING-OFF
2014-05-23AP01DIRECTOR APPOINTED CLAIRE ELLEN STONE
2014-05-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SIGALOS
2013-11-05AP03SECRETARY APPOINTED SHARON JULIE DEAN
2013-11-05TM02APPOINTMENT TERMINATED, SECRETARY ANWAR AHMED
2013-10-02AAFULL ACCOUNTS MADE UP TO 29/12/12
2013-09-13LATEST SOC13/09/13 STATEMENT OF CAPITAL;GBP 1000
2013-09-13AR0110/09/13 FULL LIST
2013-03-07AP03SECRETARY APPOINTED ANWAR YASEEN AHMED
2013-03-07TM02APPOINTMENT TERMINATED, SECRETARY SHARON DEAN
2013-03-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2013-03-05AD02SAIL ADDRESS CREATED
2012-10-02AR0110/09/12 FULL LIST
2012-09-21AP01DIRECTOR APPOINTED MR JOHN L SIGALOS
2012-08-22AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-27AP01DIRECTOR APPOINTED MR JEREMY ETHAN ROSALL
2012-07-27AP01DIRECTOR APPOINTED VICTORIA ELIZABETH EVANS
2012-07-27TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIA HUGHES
2012-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE KERRY AVERISS / 26/04/2012
2011-10-19TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE STONE
2011-10-19AP01DIRECTOR APPOINTED SOPHIA LOUISE HUGHES
2011-09-28AR0110/09/11 FULL LIST
2011-08-19AAFULL ACCOUNTS MADE UP TO 25/12/10
2010-10-05AR0110/09/10 FULL LIST
2010-07-16AAFULL ACCOUNTS MADE UP TO 26/12/09
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SHARON JULIE BURROWS / 25/04/2010
2010-05-11CH03SECRETARY'S CHANGE OF PARTICULARS / SHARON JULIE BURROWS / 25/04/2010
2010-01-19TM02APPOINTMENT TERMINATED, SECRETARY ANWAR AHMED
2010-01-19TM01APPOINTMENT TERMINATED, DIRECTOR ANWAR AHMED
2010-01-19AP03SECRETARY APPOINTED SHARON JULIE BURROWS
2010-01-19AP01DIRECTOR APPOINTED SHARON JULIE BURROWS
2009-09-22AAFULL ACCOUNTS MADE UP TO 27/12/08
2009-09-16363aRETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS
2009-09-16353LOCATION OF REGISTER OF MEMBERS
2009-09-16190LOCATION OF DEBENTURE REGISTER
2009-04-30288bAPPOINTMENT TERMINATED DIRECTOR STANLEY FRASER
2008-11-03AAFULL ACCOUNTS MADE UP TO 29/12/07
2008-10-10363aRETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS
2008-05-21288bAPPOINTMENT TERMINATED DIRECTOR MARY BARNARD
2008-05-21288aDIRECTOR APPOINTED JOANNE KERRY AVERISS
2007-12-23AAFULL ACCOUNTS MADE UP TO 30/12/06
2007-11-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-11-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-09-18363aRETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS
2007-04-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-01-31288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-11363aRETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS
2006-04-04288aNEW DIRECTOR APPOINTED
2006-04-04288bDIRECTOR RESIGNED
2006-04-04288aNEW DIRECTOR APPOINTED
2006-02-15ELRESS366A DISP HOLDING AGM 30/01/06
2006-02-15288aNEW SECRETARY APPOINTED
2006-02-15288bSECRETARY RESIGNED
2006-02-15ELRESS252 DISP LAYING ACC 30/01/06
2006-02-15ELRESS386 DISP APP AUDS 30/01/06
2006-02-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-02-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-14244DELIVERY EXT'D 3 MTH 31/12/04
2005-09-19363aRETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS
2005-08-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
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 n.e.c.




Licences & Regulatory approval
We could not find any licences issued to QUAKER TRADING 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 QUAKER TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
QUAKER TRADING LIMITED 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 n.e.c.

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

Government spend with QUAKER TRADING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Manchester City Council 2014-8 GBP £820
Manchester City Council 2014-7 GBP £3,238
Manchester City Council 2014-6 GBP £2,292
Manchester City Council 2014-5 GBP £1,739
Manchester City Council 2014-3 GBP £4,377
Manchester City Council 2014-2 GBP £1,571
Manchester City Council 2014-1 GBP £1,265
Manchester City Council 2013-12 GBP £558
Manchester City Council 2013-11 GBP £3,750
Manchester City Council 2013-10 GBP £1,716
Manchester City Council 2013-9 GBP £1,792
Manchester City Council 2013-8 GBP £1,162
Manchester City Council 2013-7 GBP £701
Manchester City Council 2013-4 GBP £1,159
Manchester City Council 2013-2 GBP £1,270
Manchester City Council 2013-1 GBP £1,294
Manchester City Council 2012-12 GBP £1,625
Manchester City Council 2012-7 GBP £1,317
Manchester City Council 2012-6 GBP £2,662
Manchester City Council 2012-5 GBP £1,270
Manchester City Council 2012-3 GBP £1,740
Manchester City Council 2011-12 GBP £1,253 Hire of Premises
Manchester City Council 2011-10 GBP £561 Hire of Premises
Manchester City Council 2011-8 GBP £3,041 Hire of Premises
Manchester City Council 2011-7 GBP £1,237 Hire of Premises
Manchester City Council 2011-5 GBP £1,221 Hire of Premises
Manchester City Council 2011-3 GBP £704 Hire of Premises
Manchester City Council 2011-1 GBP £2,536 Catering

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 QUAKER TRADING 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 QUAKER TRADING 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 QUAKER TRADING LIMITED any grants or awards.
Ownership
    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.