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

DPIF (TELFORD) LIMITED

14 CORK STREET, LONDON, W1S,
Company Registration Number
05641990
Private Limited Company
Dissolved

Dissolved 2014-07-07

Company Overview

About Dpif (telford) Ltd
DPIF (TELFORD) LIMITED was founded on 2005-12-01 and had its registered office in 14 Cork Street. The company was dissolved on the 2014-07-07 and is no longer trading or active.

Key Data
Company Name
DPIF (TELFORD) LIMITED
 
Legal Registered Office
14 CORK STREET
LONDON
 
Filing Information
Company Number 05641990
Date formed 2005-12-01
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2007-12-31
Date Dissolved 2014-07-07
Type of accounts FULL
Last Datalog update: 2015-06-02 19:45:56
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.

Company Officers of DPIF (TELFORD) LIMITED

Current Directors
Officer Role Date Appointed
ALBERT SMYTH FULLERTON
Company Secretary 2009-12-07
ROUN BRENDAN BARRY
Director 2005-12-01
ALBERT SMYTH FULLERTON
Director 2005-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
GREGOR RANKIN DUNLAY
Company Secretary 2008-07-17 2009-12-07
SCOTT GIBSON
Director 2005-12-01 2009-03-16
ALBERT SMYTH FULLERTON
Company Secretary 2005-12-01 2007-10-14
ANDREW JOHN BLAIN
Director 2006-04-17 2007-10-11
IAN PETER SOLLEY
Director 2005-12-01 2007-07-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROUN BRENDAN BARRY DUNEDIN PROPERTY INDUSTRIAL FUND (A) LIMITED Director 2006-12-04 CURRENT 2006-12-04 Dissolved 2014-07-07
ROUN BRENDAN BARRY INDUSTRIOUS (FARNBOROUGH) LIMITED Director 2006-05-31 CURRENT 1998-07-16 Dissolved 2014-07-08
ROUN BRENDAN BARRY INDUSTRIOUS (TOWER BRIDGE BUSINESS PARK) 1 LIMITED Director 2006-05-31 CURRENT 2004-05-28 Dissolved 2014-07-08
ROUN BRENDAN BARRY INDUSTRIOUS (TOWER BRIDGE, UNITS A-D) 1 LIMITED Director 2006-05-31 CURRENT 2004-06-17 Dissolved 2014-07-08
ROUN BRENDAN BARRY INDUSTRIOUS (CASTLE ESTATE) 1 LIMITED Director 2006-05-31 CURRENT 2004-05-28 Liquidation
ROUN BRENDAN BARRY DUNEDIN PROPERTY CAPITAL FUND LIMITED Director 2006-05-25 CURRENT 2006-05-02 RECEIVERSHIP
ROUN BRENDAN BARRY DUNEDIN PROPERTY INDUSTRIAL FUND (HOLDINGS NO. 3) LIMITED Director 2006-05-04 CURRENT 2006-05-02 Dissolved 2014-02-21
ROUN BRENDAN BARRY DUNEDIN PROPERTY INDUSTRIAL FUND (HOLDINGS) LIMITED Director 2006-05-04 CURRENT 2006-05-02 Dissolved 2013-09-13
ROUN BRENDAN BARRY DPIF (BIRMINGHAM) LIMITED Director 2005-12-01 CURRENT 2005-12-01 Dissolved 2014-06-10
ROUN BRENDAN BARRY DPIF (STEVENAGE) LIMITED Director 2005-12-01 CURRENT 2005-12-01 Dissolved 2014-07-07
ROUN BRENDAN BARRY DPIF (HELIX CAMBERLEY) LIMITED Director 2005-12-01 CURRENT 2005-12-01 Dissolved 2014-07-07
ROUN BRENDAN BARRY DPIF (WOKING) LIMITED Director 2005-12-01 CURRENT 2005-12-01 Dissolved 2014-07-07
ROUN BRENDAN BARRY DPIF (WARRINGTON) LIMITED Director 2005-12-01 CURRENT 2005-12-01 Dissolved 2014-07-07
ROUN BRENDAN BARRY DPIF (WASHINGTON) LIMITED Director 2005-12-01 CURRENT 2005-12-01 Dissolved 2014-07-07
ROUN BRENDAN BARRY DUNEDIN PROPERTY INDUSTRIAL FUND (NO. 3) LIMITED Director 2005-12-01 CURRENT 2005-11-30 Dissolved 2014-07-07
ROUN BRENDAN BARRY DPIF (BASILDON) LIMITED Director 2005-12-01 CURRENT 2005-12-01 Dissolved 2014-07-07
ROUN BRENDAN BARRY DPIF (NEWBURY) LIMITED Director 2005-12-01 CURRENT 2005-12-01 Dissolved 2014-07-07
ROUN BRENDAN BARRY DPIF (PORT GLASGOW) LIMITED Director 2005-12-01 CURRENT 2005-12-01 Dissolved 2015-03-06
ROUN BRENDAN BARRY DPIF (DUDLEY) LIMITED Director 2005-12-01 CURRENT 2005-12-01 Dissolved 2014-07-07
ROUN BRENDAN BARRY DPIF (CAXTON COURT MK) LIMITED Director 2005-12-01 CURRENT 2005-12-01 Dissolved 2014-07-07
ROUN BRENDAN BARRY DPIF (TIPTON) LIMITED Director 2005-12-01 CURRENT 2005-12-01 Dissolved 2014-06-10
ROUN BRENDAN BARRY DPIF (WATCHMOOR CAMBERLEY) LIMITED Director 2005-12-01 CURRENT 2005-12-01 Dissolved 2014-12-10
ROUN BRENDAN BARRY DPIF (READING) LIMITED Director 2005-12-01 CURRENT 2005-12-01 Dissolved 2014-07-07
ROUN BRENDAN BARRY DPIF (LOWESTOFT) LIMITED Director 2005-12-01 CURRENT 2005-12-01 Dissolved 2014-07-07
ROUN BRENDAN BARRY DPIF (FARNBOROUGH) LIMITED Director 2005-12-01 CURRENT 2005-12-01 Dissolved 2014-07-07
ROUN BRENDAN BARRY DPIF (CENTRAL PARK NA) LIMITED Director 2005-12-01 CURRENT 2005-12-01 Dissolved 2014-07-07
ROUN BRENDAN BARRY DPIF (CREWE) LIMITED Director 2005-12-01 CURRENT 2005-12-01 Liquidation
ROUN BRENDAN BARRY DPIF (DARIN COURT MK) LIMITED Director 2005-12-01 CURRENT 2005-12-01 Liquidation
ALBERT SMYTH FULLERTON DUNEDIN LEEDS LIMITED Director 2018-04-06 CURRENT 2018-04-06 Active - Proposal to Strike off
ALBERT SMYTH FULLERTON DUNEDIN PROPERTY PROPERTY MANAGEMENT LIMITED Director 2016-09-29 CURRENT 2016-09-29 Active
ALBERT SMYTH FULLERTON DUNEDIN GCSE PROPERTY LIMITED Director 2014-12-18 CURRENT 2014-12-18 Active
ALBERT SMYTH FULLERTON DUNEDIN (FUND III) LIMITED Director 2014-10-07 CURRENT 2014-10-07 Active
ALBERT SMYTH FULLERTON DUNEDIN (CAPE) LIMITED Director 2012-11-30 CURRENT 2012-11-30 Active
ALBERT SMYTH FULLERTON CHURCHGATE LEE LIMITED Director 2012-08-14 CURRENT 2012-08-14 Active - Proposal to Strike off
ALBERT SMYTH FULLERTON DUNEDIN PROPERTY (ALDERSHOT) LIMITED Director 2011-10-26 CURRENT 2011-10-26 Active
ALBERT SMYTH FULLERTON DUNEDIN PROPERTY (SUF) 1 LIMITED Director 2011-10-25 CURRENT 2011-10-25 Active
ALBERT SMYTH FULLERTON DUNEDIN PROPERTY (SUF) 2 LIMITED Director 2011-10-25 CURRENT 2011-10-25 Active
ALBERT SMYTH FULLERTON DUNEDIN PROPERTY (CHELTENHAM) LIMITED Director 2010-01-18 CURRENT 2010-01-18 Active
ALBERT SMYTH FULLERTON SARACENS CAPITAL INVESTMENTS LIMITED Director 2009-05-18 CURRENT 2003-09-17 Active
ALBERT SMYTH FULLERTON RUTLAND CAPITAL INVESTMENTS LIMITED Director 2009-05-18 CURRENT 2003-09-17 Active
ALBERT SMYTH FULLERTON ELMVALE PROPERTIES LIMITED Director 2008-01-08 CURRENT 2007-07-03 Active
ALBERT SMYTH FULLERTON DUNEDIN PROPERTY INDUSTRIAL FUND (A) LIMITED Director 2006-12-04 CURRENT 2006-12-04 Dissolved 2014-07-07
ALBERT SMYTH FULLERTON INDUSTRIOUS ASSET MANAGEMENT LIMITED Director 2006-07-28 CURRENT 2006-07-28 Active
ALBERT SMYTH FULLERTON DUNEDIN PROPERTY CAPITAL FUND LIMITED Director 2006-05-25 CURRENT 2006-05-02 RECEIVERSHIP
ALBERT SMYTH FULLERTON DUNEDIN PROPERTY INDUSTRIAL FUND (HOLDINGS NO. 3) LIMITED Director 2006-05-04 CURRENT 2006-05-02 Dissolved 2014-02-21
ALBERT SMYTH FULLERTON DUNEDIN PROPERTY INDUSTRIAL FUND (HOLDINGS) LIMITED Director 2006-05-04 CURRENT 2006-05-02 Dissolved 2013-09-13
ALBERT SMYTH FULLERTON DPIF (BIRMINGHAM) LIMITED Director 2005-12-01 CURRENT 2005-12-01 Dissolved 2014-06-10
ALBERT SMYTH FULLERTON DPIF (STEVENAGE) LIMITED Director 2005-12-01 CURRENT 2005-12-01 Dissolved 2014-07-07
ALBERT SMYTH FULLERTON DPIF (HELIX CAMBERLEY) LIMITED Director 2005-12-01 CURRENT 2005-12-01 Dissolved 2014-07-07
ALBERT SMYTH FULLERTON DPIF (WOKING) LIMITED Director 2005-12-01 CURRENT 2005-12-01 Dissolved 2014-07-07
ALBERT SMYTH FULLERTON DPIF (WARRINGTON) LIMITED Director 2005-12-01 CURRENT 2005-12-01 Dissolved 2014-07-07
ALBERT SMYTH FULLERTON DPIF (WASHINGTON) LIMITED Director 2005-12-01 CURRENT 2005-12-01 Dissolved 2014-07-07
ALBERT SMYTH FULLERTON DPIF (BASILDON) LIMITED Director 2005-12-01 CURRENT 2005-12-01 Dissolved 2014-07-07
ALBERT SMYTH FULLERTON DPIF (NEWBURY) LIMITED Director 2005-12-01 CURRENT 2005-12-01 Dissolved 2014-07-07
ALBERT SMYTH FULLERTON DPIF (PORT GLASGOW) LIMITED Director 2005-12-01 CURRENT 2005-12-01 Dissolved 2015-03-06
ALBERT SMYTH FULLERTON DPIF (DUDLEY) LIMITED Director 2005-12-01 CURRENT 2005-12-01 Dissolved 2014-07-07
ALBERT SMYTH FULLERTON DPIF (CAXTON COURT MK) LIMITED Director 2005-12-01 CURRENT 2005-12-01 Dissolved 2014-07-07
ALBERT SMYTH FULLERTON DPIF (TIPTON) LIMITED Director 2005-12-01 CURRENT 2005-12-01 Dissolved 2014-06-10
ALBERT SMYTH FULLERTON DPIF (WATCHMOOR CAMBERLEY) LIMITED Director 2005-12-01 CURRENT 2005-12-01 Dissolved 2014-12-10
ALBERT SMYTH FULLERTON DPIF (READING) LIMITED Director 2005-12-01 CURRENT 2005-12-01 Dissolved 2014-07-07
ALBERT SMYTH FULLERTON DPIF (LOWESTOFT) LIMITED Director 2005-12-01 CURRENT 2005-12-01 Dissolved 2014-07-07
ALBERT SMYTH FULLERTON DPIF (FARNBOROUGH) LIMITED Director 2005-12-01 CURRENT 2005-12-01 Dissolved 2014-07-07
ALBERT SMYTH FULLERTON DPIF (CENTRAL PARK NA) LIMITED Director 2005-12-01 CURRENT 2005-12-01 Dissolved 2014-07-07
ALBERT SMYTH FULLERTON DPIF (CREWE) LIMITED Director 2005-12-01 CURRENT 2005-12-01 Liquidation
ALBERT SMYTH FULLERTON DPIF (DARIN COURT MK) LIMITED Director 2005-12-01 CURRENT 2005-12-01 Liquidation
ALBERT SMYTH FULLERTON DUNEDIN PROPERTY INDUSTRIAL FUND (NO. 3) LIMITED Director 2005-11-30 CURRENT 2005-11-30 Dissolved 2014-07-07
ALBERT SMYTH FULLERTON DUNEDIN PROPERTY (SOUTH GYLE) LIMITED Director 2004-10-28 CURRENT 2004-10-28 Active
ALBERT SMYTH FULLERTON SOUTH GYLE PARK PROPERTY INVESTMENT LIMITED Director 2004-10-28 CURRENT 2004-10-28 Active
ALBERT SMYTH FULLERTON DUNEDIN PROPERTY INVESTMENT COMPANY LIMITED Director 2001-06-01 CURRENT 1981-12-08 Active
ALBERT SMYTH FULLERTON DUNEDIN GROUP LIMITED Director 2001-06-01 CURRENT 1995-11-07 Active
ALBERT SMYTH FULLERTON DUNEDIN PROPERTY LIMITED Director 2001-06-01 CURRENT 1995-12-12 Active
ALBERT SMYTH FULLERTON DUNEDIN PROPERTY ASSET MANAGEMENT LIMITED Director 2001-05-03 CURRENT 2001-03-23 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
2014-07-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-04-07L64.07NOTICE OF COMPLETION OF WINDING UP
2011-06-023.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/05/2011
2011-06-02LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2011-02-083.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/01/2011
2010-08-113.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/07/2010
2010-07-19COCOMPORDER OF COURT TO WIND UP
2010-07-19COCOMPORDER OF COURT TO WIND UP
2010-01-26AP03SECRETARY APPOINTED ALBERT SMYTH FULLERTON
2010-01-15TM02APPOINTMENT TERMINATED, SECRETARY GREGOR DUNLAY
2009-08-24405(1)NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2009-07-13405(1)NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2009-06-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-03-24288bAPPOINTMENT TERMINATED DIRECTOR SCOTT GIBSON
2008-12-11363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-10-30287REGISTERED OFFICE CHANGED ON 30/10/2008 FROM THIRD FLOOR 4 CORK STREET LONDON W1S 3LG
2008-08-01288aSECRETARY APPOINTED MR GREGOR RANKIN DUNLAY
2007-12-04363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-12-03288cDIRECTOR'S PARTICULARS CHANGED
2007-10-25288bDIRECTOR RESIGNED
2007-10-17288bSECRETARY RESIGNED
2007-10-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-28288bDIRECTOR RESIGNED
2007-05-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-13363aRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-10-25123NC INC ALREADY ADJUSTED 05/10/06
2006-10-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-10-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-10-25RES04£ NC 100/410000 05/10
2006-10-2588(2)RAD 05/10/06--------- £ SI 404552@1=404552 £ IC 1/404553
2006-10-23RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-10-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-23RES13FACILITY AGREEMENT 04/10/06
2006-10-18395PARTICULARS OF MORTGAGE/CHARGE
2006-10-18395PARTICULARS OF MORTGAGE/CHARGE
2006-05-23288aNEW DIRECTOR APPOINTED
2006-02-11395PARTICULARS OF MORTGAGE/CHARGE
2006-02-08395PARTICULARS OF MORTGAGE/CHARGE
2006-02-08395PARTICULARS OF MORTGAGE/CHARGE
2006-02-08395PARTICULARS OF MORTGAGE/CHARGE
2006-01-06288aNEW DIRECTOR APPOINTED
2006-01-06288aNEW DIRECTOR APPOINTED
2005-12-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7012 - Buying & sell own real estate



Licences & Regulatory approval
We could not find any licences issued to DPIF (TELFORD) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2010-07-09
Petitions to Wind Up (Companies)2010-06-15
Fines / Sanctions
No fines or sanctions have been issued against DPIF (TELFORD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNATION IN SECURITY OF BANK ACCOUNTS 2006-10-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC, AS SECURITY TRUSTEE FOR THE FINANCE PARTIES
DEBENTURE 2006-10-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC, FOR ITSELF AND AS SECURITY TRUSTEE FOR THE FINANCE PARTIES
ASSIGNATION IN SECURITY OF BANK ACCOUNTS 2006-01-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR THE FINANCE PARTIES
DEBENTURE 2006-01-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR THE FINANCE PARTIES
DEBENTURE 2006-01-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2006-01-25 Satisfied DUNEDIN PROPERTY INVESTMENT COMPANY LIMITED
Intangible Assets
Patents
We have not found any records of DPIF (TELFORD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DPIF (TELFORD) LIMITED
Trademarks
We have not found any records of DPIF (TELFORD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DPIF (TELFORD) 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 (7012 - Buying & sell own real estate) as DPIF (TELFORD) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DPIF (TELFORD) 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 TypeWinding-Up Orders
Defending partyDPIF (TELFORD) LIMITEDEvent Date2010-06-30
In the High Court Of Justice case number 004068 Principal Trading Address: Not Known K J Jackson, 21 Bloomsbury Street, London, WC1B 3SS. Tel 0207 637 1110, Email Londonb.or@insolvency.gsi.gov.uk. : Capacity in which Appointed: Liquidator Date of Appointment: 30 June 2010
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyDPIF (TELFORD) LIMITEDEvent Date2010-05-17
In the High Court of Justice (Chancery Division) Companies Court case number 4068 A Petition to wind up the above-named Company of First Floor, 14 Cork Street, London W1S 3NS (registered office) presented on 17 May 2010 by ALBERT SMYTH FULLERTON of 1 South Lauder Road, Edinburgh EH9 2LL , a director of the Company, will be heard at The Royal Courts of Justice, Strand, London WC2A 2LL , on 30 June 2010 at 10:30 hours (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or his solicitor in accordance with Rule 4.16 by 16:00 hours on 29 June 2010. The Petitioners Solicitor is Brenda Harris (Alternative contact: Hayley Pizzey), Shepherd and Wedderburn LLP , Condor House, 10 St Pauls Churchyard, London EC4M 8AL Telephone: 020 7429 4995 email: hayley.pizzey@shepwedd.co.uk (Ref: D2482.4/BH.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DPIF (TELFORD) 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 DPIF (TELFORD) 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.