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

EASTERN AIRWAYS SHARE PLAN LIMITED

C/O BISSELL & BROWN LTD CHARTER HOUSE, 56 HIGH STREET, SUTTON COLDFIELD, WEST MIDLANDS, B72 1UJ,
Company Registration Number
06451578
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Eastern Airways Share Plan Ltd
EASTERN AIRWAYS SHARE PLAN LIMITED was founded on 2007-12-12 and has its registered office in Sutton Coldfield. The organisation's status is listed as "Active - Proposal to Strike off". Eastern Airways Share Plan Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EASTERN AIRWAYS SHARE PLAN LIMITED
 
Legal Registered Office
C/O BISSELL & BROWN LTD CHARTER HOUSE
56 HIGH STREET
SUTTON COLDFIELD
WEST MIDLANDS
B72 1UJ
Other companies in RH1
 
Filing Information
Company Number 06451578
Company ID Number 06451578
Date formed 2007-12-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts FULL
Last Datalog update: 2021-03-07 07:46:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EASTERN AIRWAYS SHARE PLAN 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.

Company Officers of EASTERN AIRWAYS SHARE PLAN LIMITED

Current Directors
Officer Role Date Appointed
JAMES LORT HOWELL-RICHARDSON
Company Secretary 2018-06-01
ALAN WILLIAM GEORGE CORBETT
Director 2015-10-17
JAMES LORT HOWELL-RICHARDSON
Director 2014-02-06
RICHARD JAMES LAKE
Director 2007-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ADAMSON
Company Secretary 2012-02-03 2018-05-31
BRYAN AUGUSTUS HUXFORD
Director 2007-12-12 2018-01-31
CARL WILLIAM DIXON
Director 2016-04-28 2017-07-10
MICHAEL MURDOCH IMLACH
Director 2014-02-06 2016-04-18
ALLAN RUSSELL BOWIE
Director 2014-02-06 2015-10-07
JOHN DERBYSHIRE
Company Secretary 2007-12-12 2013-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN WILLIAM GEORGE CORBETT BRISTOW AVIATION HOLDINGS LIMITED Director 2017-07-01 CURRENT 1996-08-06 Active
ALAN WILLIAM GEORGE CORBETT SAKHALIN BRISTOW AIR SERVICES LIMITED Director 2017-06-26 CURRENT 2002-01-31 Active - Proposal to Strike off
ALAN WILLIAM GEORGE CORBETT AVIA QUEST LIMITED Director 2017-06-26 CURRENT 2003-06-23 Active - Proposal to Strike off
ALAN WILLIAM GEORGE CORBETT BRISTOW AIRCRAFT LEASING LIMITED Director 2016-07-21 CURRENT 2016-07-21 Active
ALAN WILLIAM GEORGE CORBETT CALEDONIAN HELICOPTERS LIMITED Director 2016-04-21 CURRENT 1970-07-21 Active
ALAN WILLIAM GEORGE CORBETT BRISTOW AERIAL SOLUTIONS LIMITED Director 2015-11-03 CURRENT 2006-09-11 Active
ALAN WILLIAM GEORGE CORBETT UNITED HELICOPTERS LIMITED Director 2015-11-03 CURRENT 1955-07-22 Active
ALAN WILLIAM GEORGE CORBETT AIR SOUTH WEST LIMITED Director 2015-10-17 CURRENT 2003-01-15 Active
ALAN WILLIAM GEORGE CORBETT STEADYCONTRAST LIMITED Director 2015-10-17 CURRENT 1999-02-18 Active - Proposal to Strike off
ALAN WILLIAM GEORGE CORBETT AIR KILROE LIMITED Director 2015-10-17 CURRENT 1995-03-28 Active
ALAN WILLIAM GEORGE CORBETT EASTERN AIRWAYS (UK) LIMITED Director 2015-10-17 CURRENT 1997-11-19 Active
ALAN WILLIAM GEORGE CORBETT EASTERN AIRWAYS (EUROPE) LIMITED Director 2015-10-17 CURRENT 1998-07-01 Active
ALAN WILLIAM GEORGE CORBETT EASTERN AIRWAYS INTERNATIONAL LIMITED Director 2015-10-17 CURRENT 2000-10-03 Active
ALAN WILLIAM GEORGE CORBETT EASTERNHILL ESTATES LTD Director 2015-10-17 CURRENT 2006-07-10 Active
ALAN WILLIAM GEORGE CORBETT HUMBERSIDE INTERNATIONAL AIRPORT LIMITED Director 2015-10-17 CURRENT 1987-10-08 Active
ALAN WILLIAM GEORGE CORBETT THE UK OFFSHORE ENERGIES ASSOCIATION LIMITED Director 2015-07-15 CURRENT 1973-06-25 Active
ALAN WILLIAM GEORGE CORBETT BRISTOW TECHNICAL SERVICES LIMITED Director 2015-05-18 CURRENT 1953-06-06 Active
ALAN WILLIAM GEORGE CORBETT BRISTOW HELICOPTER GROUP LIMITED Director 2015-05-15 CURRENT 1991-08-29 Active
ALAN WILLIAM GEORGE CORBETT BGI AVIATION TECHNICAL SERVICES (OVERSEAS) LIMITED Director 2014-11-28 CURRENT 2011-03-23 Active - Proposal to Strike off
ALAN WILLIAM GEORGE CORBETT BRISTOW HELICOPTERS LIMITED Director 2014-11-28 CURRENT 1955-06-24 Active
ALAN WILLIAM GEORGE CORBETT BRISTOW HELICOPTERS (INTERNATIONAL) LIMITED Director 2014-11-28 CURRENT 1958-05-12 Active
ALAN WILLIAM GEORGE CORBETT HOUSE OF TURIN LIMITED Director 2014-04-22 CURRENT 2014-04-22 Active
JAMES LORT HOWELL-RICHARDSON BRISTOW SOUTHEAST ASIA LIMITED Director 2014-11-28 CURRENT 2007-10-16 Active
JAMES LORT HOWELL-RICHARDSON SAKHALIN BRISTOW AIR SERVICES LIMITED Director 2014-11-28 CURRENT 2002-01-31 Active - Proposal to Strike off
JAMES LORT HOWELL-RICHARDSON AIR SOUTH WEST LIMITED Director 2014-02-06 CURRENT 2003-01-15 Active
JAMES LORT HOWELL-RICHARDSON STEADYCONTRAST LIMITED Director 2014-02-06 CURRENT 1999-02-18 Active - Proposal to Strike off
JAMES LORT HOWELL-RICHARDSON AIR KILROE LIMITED Director 2014-02-06 CURRENT 1995-03-28 Active
JAMES LORT HOWELL-RICHARDSON EASTERN AIRWAYS (UK) LIMITED Director 2014-02-06 CURRENT 1997-11-19 Active
JAMES LORT HOWELL-RICHARDSON EASTERN AIRWAYS (EUROPE) LIMITED Director 2014-02-06 CURRENT 1998-07-01 Active
JAMES LORT HOWELL-RICHARDSON EASTERN AIRWAYS INTERNATIONAL LIMITED Director 2014-02-06 CURRENT 2000-10-03 Active
JAMES LORT HOWELL-RICHARDSON EASTERNHILL ESTATES LTD Director 2014-02-06 CURRENT 2006-07-10 Active
JAMES LORT HOWELL-RICHARDSON HUMBERSIDE INTERNATIONAL AIRPORT LIMITED Director 2014-02-06 CURRENT 1987-10-08 Active
JAMES LORT HOWELL-RICHARDSON BRISTOW STAFF PENSION SCHEME TRUSTEES LIMITED Director 2012-02-08 CURRENT 1991-11-18 Active
RICHARD JAMES LAKE AIRINVEST HOLDINGS LTD Director 2016-11-15 CURRENT 2016-03-22 Dissolved 2018-05-15
RICHARD JAMES LAKE STEADYCONTRAST LIMITED Director 2012-08-01 CURRENT 1999-02-18 Active - Proposal to Strike off
RICHARD JAMES LAKE HUMBERSIDE INTERNATIONAL AIRPORT LIMITED Director 2012-08-01 CURRENT 1987-10-08 Active
RICHARD JAMES LAKE AIR SOUTH WEST LIMITED Director 2010-11-30 CURRENT 2003-01-15 Active
RICHARD JAMES LAKE EASTERNHILL ESTATES LTD Director 2006-07-21 CURRENT 2006-07-10 Active
RICHARD JAMES LAKE EASTERN AIRWAYS INTERNATIONAL LIMITED Director 2000-10-03 CURRENT 2000-10-03 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
2021-02-16GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-02-04DS01Application to strike the company off the register
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES
2020-09-14SH20Statement by Directors
2020-09-14SH19Statement of capital on 2020-09-14 GBP 1
2020-09-14CAP-SSSolvency Statement dated 01/09/20
2020-09-14RES13Resolutions passed:
  • Reduce share prem a/c 01/09/2020
  • Resolution of reduction in issued share capital
2020-08-27AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-04-22RES10Resolutions passed:
  • Resolution of allotment of securities
2020-04-20SH0131/03/20 STATEMENT OF CAPITAL GBP 55663233
2020-01-03AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-30TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN LEONARD BLAZE
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES
2019-07-08PSC02Notification of Orient Industrial Holdings Ltd as a person with significant control on 2019-05-10
2019-07-03CH01Director's details changed for Mr Richard James Lake on 2019-05-10
2019-07-03PSC05Change of details for Eastern Airways International Limited as a person with significant control on 2019-05-10
2019-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/19 FROM C/O Bissell and Brown Charter House High Street Sutton Coldfield B72 1UJ England
2019-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/19 FROM Redhill Aerodrome Kings Mill Lane Redhill Surrey RH1 5JZ England
2019-05-16AP03Appointment of Mark Charles Hutchinson as company secretary on 2019-05-10
2019-05-15AP01DIRECTOR APPOINTED MR CLIFFORD RODNEY SPINK
2019-05-15PSC07CESSATION OF BRISTOW HELICOPTERS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-05-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LORT HOWELL-RICHARDSON
2019-05-15TM02Termination of appointment of James Lort Howell-Richardson on 2019-05-10
2019-01-07AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES
2018-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/18 FROM C/O Bristow Helicopters Ltd Redhill Aerodrome Kings Mill Lane Redhill RH1 5JZ
2018-06-13AP03Appointment of Mr James Lort Howell-Richardson as company secretary on 2018-06-01
2018-06-13TM02Termination of appointment of Mark Adamson on 2018-05-31
2018-02-14TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN AUGUSTUS HUXFORD
2018-01-02AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES
2017-07-11TM01APPOINTMENT TERMINATED, DIRECTOR CARL WILLIAM DIXON
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 6
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 6
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-05-04AP01DIRECTOR APPOINTED MR CARL WILLIAM DIXON
2016-04-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MURDOCH IMLACH
2016-03-07RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-12-12
2016-03-07ANNOTATIONClarification
2016-01-10AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 6
2016-01-08AR0112/12/15 ANNUAL RETURN FULL LIST
2015-10-30AP01DIRECTOR APPOINTED MR ALAN WILLIAM GEORGE CORBETT
2015-10-16TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN RUSSELL BOWIE
2015-01-14AAFULL ACCOUNTS MADE UP TO 31/03/14
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 6
2015-01-09AR0112/12/14 FULL LIST
2015-01-09AR0112/12/14 FULL LIST
2014-08-12CC04Statement of company's objects
2014-08-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-08-12RES01ADOPT ARTICLES 12/08/14
2014-08-12RES13Resolutions passed:The written resolution and draft articles be approved and distributed immediately to all members entitled to receive the same for approval. .It was resolved that any one director or any two authorised signatories be authorised to exe...
2014-05-30AP01DIRECTOR APPOINTED MR ALLAN RUSSELL BOWIE
2014-05-29AP01DIRECTOR APPOINTED MR JAMES LORT HOWELL-RICHARDSON
2014-05-29AP01DIRECTOR APPOINTED MR MICHAEL MURDOCH IMLACH
2014-03-07AA01CURREXT FROM 31/12/2013 TO 31/03/2014
2014-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2014 FROM SCHIPOL HOUSE, HUMBERSIDE AIRPORT, KIRMINGTON NORTH LINCOLNSHIRE DN39 6YH
2014-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2014 FROM, SCHIPOL HOUSE, HUMBERSIDE, AIRPORT, KIRMINGTON, NORTH LINCOLNSHIRE, DN39 6YH
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 6
2014-01-08AR0112/12/13 FULL LIST
2013-11-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-11-18ANNOTATIONClarification
2013-11-18RP04SECOND FILING FOR FORM SH01
2013-10-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-06TM02APPOINTMENT TERMINATED, SECRETARY JOHN DERBYSHIRE
2013-03-06AR0112/12/12 FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-08-15RES13CONFLICT OF INTEREST 31/03/2011
2012-07-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-02-14AP03SECRETARY APPOINTED MARK ADAMSON
2011-12-21AR0112/12/11 FULL LIST
2011-12-21SH0131/03/11 STATEMENT OF CAPITAL GBP 6
2011-10-11AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/10
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-14AR0112/12/10 FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-18AR0112/12/09 FULL LIST
2009-10-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-09363aRETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS
2007-12-21395PARTICULARS OF MORTGAGE/CHARGE
2007-12-12NEWINCINCORPORATION 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 n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EASTERN AIRWAYS SHARE PLAN 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 EASTERN AIRWAYS SHARE PLAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER SHARES 2012-07-04 Satisfied SANTANTER UK PLC
DEBENTURE 2007-12-14 Satisfied KAUPTHING SINGER & FRIEDLANDER LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 EASTERN AIRWAYS SHARE PLAN LIMITED

Intangible Assets
Patents
We have not found any records of EASTERN AIRWAYS SHARE PLAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EASTERN AIRWAYS SHARE PLAN LIMITED
Trademarks
We have not found any records of EASTERN AIRWAYS SHARE PLAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EASTERN AIRWAYS SHARE PLAN 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 (82990 - Other business support service activities n.e.c.) as EASTERN AIRWAYS SHARE PLAN LIMITED 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 EASTERN AIRWAYS SHARE PLAN 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 EASTERN AIRWAYS SHARE PLAN 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 EASTERN AIRWAYS SHARE PLAN 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.