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

BA HOLDINGS LTD

BURY NEW ROAD, WHITEFIELD, M45 7TA,
Company Registration Number
06425099
Private Limited Company
Dissolved

Dissolved 2017-06-27

Company Overview

About Ba Holdings Ltd
BA HOLDINGS LTD was founded on 2007-11-13 and had its registered office in Bury New Road. The company was dissolved on the 2017-06-27 and is no longer trading or active.

Key Data
Company Name
BA HOLDINGS LTD
 
Legal Registered Office
BURY NEW ROAD
WHITEFIELD
M45 7TA
Other companies in SK3
 
Filing Information
Company Number 06425099
Date formed 2007-11-13
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2017-06-27
Type of accounts FULL
Last Datalog update: 2019-03-08 09:23:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BA HOLDINGS LTD
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 BA HOLDINGS LTD
The following companies were found which have the same name as BA HOLDINGS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BA HOLDINGS CORP. & FLOM 919 THIRD AVE NEW YORK NY 10022 Active Company formed on the 1987-08-03
BA HOLDINGS, LLC 22525 SE 64TH PL STE 200 ISSAQUAH WA 98027 Dissolved Company formed on the 2009-06-19
BA HOLDINGS, L.L.C. 521 S SELAWARE ST BOONE IA 50036 Active Company formed on the 2015-08-03
BA HOLDINGS, LLC NV Permanently Revoked Company formed on the 2004-02-05
BA HOLDINGS AUSTRALIA PTY. LTD. Dissolved Company formed on the 2008-12-17
BA HOLDINGS PTY LTD Melbourne VIC 3000 Active Company formed on the 2012-03-23
BA HOLDINGS TRARALGON PTY. LTD. Active Company formed on the 2015-05-06
BA HOLDINGS AG CECIL STREET Singapore 049712 Dissolved Company formed on the 2008-09-10
BA HOLDINGS, INC 1679 S Dupont Hwy Ste 100 Dover DE 19901 Unknown Company formed on the 1995-08-21
BA HOLDINGS LIMITED Active Company formed on the 2008-09-09
BA HOLDINGS LLC 503 RIVERVIEW DR ORONDO WA 988439773 Dissolved Company formed on the 2017-05-18
BA HOLDINGS & PROPERTIES LLC 11158 Warm Wind Way Weeki Wachee FL 34613 Active Company formed on the 2010-08-31
BA HOLDINGS, INC. PO BOX 191425 DALLAS TX 75219 Active Company formed on the 2006-09-18
BA Holdings, LLC 29310 Buchanan Dr Evergreen CO 80439 Good Standing Company formed on the 2018-06-06
BA HOLDINGS INC Delaware Unknown
BA HOLDINGS LLC Georgia Unknown
BA HOLDINGS PEACHTREE CITY LLC Georgia Unknown
BA HOLDINGS INCORPORATED Michigan UNKNOWN
BA HOLDINGS LLC Michigan UNKNOWN
BA HOLDINGS INCORPORATED New Jersey Unknown

Company Officers of BA HOLDINGS LTD

Current Directors
Officer Role Date Appointed
MICHAEL SINCLAIR BOOTH
Company Secretary 2008-02-12
MICHAEL SINCLAIR BOOTH
Director 2007-11-13
GARY COOK
Director 2014-01-16
DAVID JOHN HARDMAN
Director 2014-01-14
PETER HOWARD
Director 2014-01-16
DAVID POWELL
Director 2014-01-16
STEPHEN JOHN PULLEN
Director 2014-01-16
JONATHAN NIGEL WARD
Director 2014-01-16
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL JAMES BRADBURY
Director 2008-02-12 2015-05-01
STEPHEN JOHN PULLEN
Company Secretary 2007-12-10 2008-02-12
MICHAEL SINCLAIR BOOTH
Company Secretary 2007-11-13 2007-12-10
STEPHEN JOHN PULLEN
Director 2007-11-13 2007-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL SINCLAIR BOOTH BAFS LTD Company Secretary 2008-02-12 CURRENT 2007-11-13 Active - Proposal to Strike off
MICHAEL SINCLAIR BOOTH BA SECRETARIAL SERVICES LIMITED Company Secretary 2001-05-31 CURRENT 1999-06-07 Active
MICHAEL SINCLAIR BOOTH BA TRUSTEE SERVICES LIMITED Company Secretary 1999-07-15 CURRENT 1999-07-14 Active
MICHAEL SINCLAIR BOOTH MLJA LIMITED Director 2009-11-02 CURRENT 2007-06-26 Dissolved 2016-12-06
MICHAEL SINCLAIR BOOTH BAFS LTD Director 2007-11-13 CURRENT 2007-11-13 Active - Proposal to Strike off
MICHAEL SINCLAIR BOOTH BOOTH AINSWORTH (STOCKPORT) LIMITED Director 2005-10-05 CURRENT 1988-01-11 Active
MICHAEL SINCLAIR BOOTH BA SECRETARIAL SERVICES LIMITED Director 2000-02-21 CURRENT 1999-06-07 Active
MICHAEL SINCLAIR BOOTH BA TRUSTEE SERVICES LIMITED Director 1999-07-15 CURRENT 1999-07-14 Active
GARY COOK BAFS LTD Director 2014-01-16 CURRENT 2007-11-13 Active - Proposal to Strike off
GARY COOK OP9 LIMITED Director 2009-11-02 CURRENT 2007-06-26 Active - Proposal to Strike off
GARY COOK BOOTH AINSWORTH (STOCKPORT) LIMITED Director 2005-10-05 CURRENT 1988-01-11 Active
GARY COOK ASAP ACCOUNTANT LIMITED Director 2002-06-12 CURRENT 2002-06-12 Active - Proposal to Strike off
GARY COOK B P O ACCOUNTANT LIMITED Director 2002-03-25 CURRENT 2002-03-25 Active - Proposal to Strike off
GARY COOK BOOTH AINSWORTH I.T. LIMITED Director 2001-09-26 CURRENT 2001-07-18 Active - Proposal to Strike off
GARY COOK BA SECRETARIAL SERVICES LIMITED Director 2000-02-21 CURRENT 1999-06-07 Active
GARY COOK BA TRUSTEE SERVICES LIMITED Director 1999-07-15 CURRENT 1999-07-14 Active
DAVID JOHN HARDMAN VISION BEYOND AUTISM UK Director 2016-03-20 CURRENT 2015-03-19 Active
DAVID JOHN HARDMAN BAFS LTD Director 2014-01-16 CURRENT 2007-11-13 Active - Proposal to Strike off
DAVID JOHN HARDMAN BOOTH AINSWORTH (STOCKPORT) LIMITED Director 2011-03-31 CURRENT 1988-01-11 Active
DAVID JOHN HARDMAN DJGW LIMITED Director 2009-11-02 CURRENT 2007-06-26 Active - Proposal to Strike off
PETER HOWARD BAFS LTD Director 2014-01-16 CURRENT 2007-11-13 Active - Proposal to Strike off
PETER HOWARD BOOTH AINSWORTH (STOCKPORT) LIMITED Director 2011-03-31 CURRENT 1988-01-11 Active
PETER HOWARD RED50 MANAGEMENT LIMITED Director 2009-12-15 CURRENT 2009-03-16 Dissolved 2016-08-16
DAVID POWELL LEESFIELD DEVELOPMENTS LIMITED Director 2014-05-07 CURRENT 2014-05-07 Active
DAVID POWELL BAFS LTD Director 2014-01-16 CURRENT 2007-11-13 Active - Proposal to Strike off
DAVID POWELL OP6 LIMITED Director 2007-06-26 CURRENT 2007-06-26 Dissolved 2018-06-20
DAVID POWELL BOOTH AINSWORTH I.T. LIMITED Director 2002-02-04 CURRENT 2001-07-18 Active - Proposal to Strike off
DAVID POWELL BOOTH AINSWORTH (STOCKPORT) LIMITED Director 1995-09-01 CURRENT 1988-01-11 Active
STEPHEN JOHN PULLEN BAFS LTD Director 2014-01-16 CURRENT 2007-11-13 Active - Proposal to Strike off
STEPHEN JOHN PULLEN SKJJ LIMITED Director 2009-11-02 CURRENT 2007-06-26 Dissolved 2017-10-24
STEPHEN JOHN PULLEN BOOTH AINSWORTH (STOCKPORT) LIMITED Director 2005-10-05 CURRENT 1988-01-11 Active
JONATHAN NIGEL WARD BAFS LTD Director 2014-01-16 CURRENT 2007-11-13 Active - Proposal to Strike off
JONATHAN NIGEL WARD BOOTH AINSWORTH (STOCKPORT) LIMITED Director 2011-03-31 CURRENT 1988-01-11 Active
JONATHAN NIGEL WARD SECTION 12 LIMITED Director 2009-11-02 CURRENT 2007-06-26 Active - Proposal to Strike off

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
2017-06-27GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-03-274.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2016 FROM ALPHA HOUSE, 4 GREEK STREET STOCKPORT CHESHIRE SK3 8AB
2016-02-024.70DECLARATION OF SOLVENCY
2016-02-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-02LRESSPSPECIAL RESOLUTION TO WIND UP
2016-02-024.70DECLARATION OF SOLVENCY
2016-02-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-02LRESSPSPECIAL RESOLUTION TO WIND UP
2015-12-02AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 70
2015-11-16AR0113/11/15 FULL LIST
2015-05-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BRADBURY
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 70
2015-05-19SH0601/04/15 STATEMENT OF CAPITAL GBP 70
2015-05-19SH03RETURN OF PURCHASE OF OWN SHARES
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 80
2014-11-17AR0113/11/14 FULL LIST
2014-11-13AA31/03/14 TOTAL EXEMPTION SMALL
2014-01-29AP01DIRECTOR APPOINTED MR DAVID JOHN HARDMAN
2014-01-22AP01DIRECTOR APPOINTED GARY COOK
2014-01-22AP01DIRECTOR APPOINTED MR PETER HOWARD
2014-01-22AP01DIRECTOR APPOINTED MR JONATHAN NIGEL WARD
2014-01-22AP01DIRECTOR APPOINTED DAVID POWELL
2014-01-22AP01DIRECTOR APPOINTED STEPHEN JOHN PULLEN
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 80
2013-11-26AR0113/11/13 FULL LIST
2013-08-16AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-18SH0108/07/13 STATEMENT OF CAPITAL GBP 80
2012-11-22AR0113/11/12 FULL LIST
2012-11-12AA31/03/12 TOTAL EXEMPTION SMALL
2011-11-14AR0113/11/11 FULL LIST
2011-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES BRADBURY / 13/11/2011
2011-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SINCLAIR BOOTH / 13/11/2011
2011-11-14CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL SINCLAIR BOOTH / 13/11/2011
2011-10-12AA31/03/11 TOTAL EXEMPTION SMALL
2010-11-15AR0113/11/10 FULL LIST
2010-09-03AA31/03/10 TOTAL EXEMPTION SMALL
2009-11-20AR0113/11/09 FULL LIST
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES BRADBURY / 13/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SINCLAIR BOOTH / 13/11/2009
2009-09-25AA30/11/08 TOTAL EXEMPTION SMALL
2009-09-25225CURREXT FROM 30/11/2009 TO 31/03/2010
2008-11-14363aRETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS
2008-02-27288aSECRETARY APPOINTED MICHAEL SINCLAIR BOOTH
2008-02-27288aDIRECTOR APPOINTED PAUL JAMES BRADBURY
2008-02-18288bSECRETARY RESIGNED
2007-12-18288cSECRETARY'S PARTICULARS CHANGED
2007-12-13288aNEW SECRETARY APPOINTED
2007-12-13288bDIRECTOR RESIGNED
2007-12-13288bSECRETARY RESIGNED
2007-11-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to BA HOLDINGS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-01-13
Appointment of Liquidators2016-02-01
Resolutions for Winding-up2016-02-01
Fines / Sanctions
No fines or sanctions have been issued against BA HOLDINGS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BA HOLDINGS LTD 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 not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 BA HOLDINGS LTD

Intangible Assets
Patents
We have not found any records of BA HOLDINGS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BA HOLDINGS LTD
Trademarks
We have not found any records of BA HOLDINGS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BA HOLDINGS LTD. 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 (82990 - Other business support service activities not elsewhere classified) as BA HOLDINGS LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BA HOLDINGS LTD 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 TypeFinal Meetings
Defending partyBA HOLDINGS LTDEvent Date2017-01-10
Notice is hereby given in pursuance of Section 94 of the Insolvency Act 1986, that a final general meeting of the above Company will be held at the offices of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA on 9 March 2017 at 11.00 am, for the purpose of having an account laid before them, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. Any member entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member. Proxy forms must be returned to the above address by no later than 12.00 noon on the business day before the meeting. In the case of a company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10 of stock held by him. Date of appointment: 19 January 2016 Office Holder details: Steve Markey, (IP No. 14912) and Martin Maloney, (IP No. 9628) both of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA For further details contact: Steve Markey, Email: recovery@leonardcurtis.co.uk Tel: 0161 413 0930. Ag EF100714
 
Initiating party Event TypeNotices to Creditors
Defending partyBA HOLDINGS LTDEvent Date2016-01-19
Notice is hereby given pursuant to Rule 4.182A(1) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators intend to declare a first and final distribution to creditors of the above Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Joint Liquidators at Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA by no later than 23 February 2016 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this distribution or any other distribution declared before their debt is proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 19 January 2016 Office Holder details: S Markey , (IP No. 14912) of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA and M Maloney , (IP No. 9628) of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA . Further details contact: S Markey, Email: recovery@leonardcurtis.co.uk, Tel: 0161 413 0930. Alternative contact: Lauren Fitton
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBA HOLDINGS LTDEvent Date2016-01-19
S Markey , (IP No. 14912) of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA and M Maloney , (IP No. 9628) of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA . : Further details contact: S Markey, Email: recovery@leonardcurtis.co.uk, Tel: 0161 413 0930. Alternative contact: Lauren Fitton
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBA HOLDINGS LTDEvent Date2016-01-19
Notice is hereby given that the following resolutions were passed on 19 January 2016 , as a special resolution and an ordinary resolution respectively: That the Company be and is hereby wound up voluntarily and that S Markey , (IP No. 14912) of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA and M Maloney , (IP No. 9628) of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA be and they are hereby appointed as Joint Liquidators of the Company for the purposes of the winding up of the Company. Further details contact: S Markey, Email: recovery@leonardcurtis.co.uk, Tel: 0161 413 0930. Alternative contact: Lauren Fitton
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BA HOLDINGS LTD 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 BA HOLDINGS LTD 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.