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

PEOVER INNS LIMITED

Griffins Tavistock House South, Tavistock Square, London, WC1H 9LG,
Company Registration Number
07007704
Private Limited Company
Liquidation

Company Overview

About Peover Inns Ltd
PEOVER INNS LIMITED was founded on 2009-09-03 and has its registered office in London. The organisation's status is listed as "Liquidation". Peover Inns Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
PEOVER INNS LIMITED
 
Legal Registered Office
Griffins Tavistock House South
Tavistock Square
London
WC1H 9LG
Other companies in WA16
 
Filing Information
Company Number 07007704
Company ID Number 07007704
Date formed 2009-09-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-09-28
Account next due 28/09/2017
Latest return 03/09/2015
Return next due 01/10/2016
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB977758735  
Last Datalog update: 2023-08-30 11:56:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PEOVER INNS 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 PEOVER INNS LIMITED
The following companies were found which have the same name as PEOVER INNS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PEOVER INNS LIMITED Unknown

Company Officers of PEOVER INNS LIMITED

Current Directors
Officer Role Date Appointed
DARREN MERCER
Company Secretary 2013-09-04
DARREN CHRISTIAN MERCER
Director 2011-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL RONALD JOHNSON
Company Secretary 2009-09-03 2013-09-04
GRANT LEE MERCER
Director 2009-09-03 2011-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN CHRISTIAN MERCER BNN TECHNOLOGY PLC Director 2018-03-20 CURRENT 2008-06-19 Active
DARREN CHRISTIAN MERCER DJI HOLDINGS LIMITED Director 2018-01-10 CURRENT 2016-09-19 Active - Proposal to Strike off
DARREN CHRISTIAN MERCER NEWEI LIMITED Director 2018-01-10 CURRENT 2016-08-24 Active - Proposal to Strike off
DARREN CHRISTIAN MERCER NEWNET GROUP LIMITED Director 2018-01-10 CURRENT 2016-09-07 Active - Proposal to Strike off
DARREN CHRISTIAN MERCER BROOKFIELD INTERACTIVE (TRAVEL ENTERTAINMENT) LIMITED Director 2008-07-07 CURRENT 2008-07-07 Active - Proposal to Strike off
DARREN CHRISTIAN MERCER BROOKFIELD INTERACTIVE (ASIA) LIMITED Director 2008-06-20 CURRENT 2008-06-20 Active
DARREN CHRISTIAN MERCER PRAGMA GAMING LIMITED Director 2006-01-01 CURRENT 2005-10-04 Dissolved 2016-09-01
DARREN CHRISTIAN MERCER BROOKFIELD INTERACTIVE SYSTEMS LIMITED Director 2005-10-05 CURRENT 2005-10-04 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
2023-08-30Final Gazette dissolved via compulsory strike-off
2023-05-30Voluntary liquidation. Return of final meeting of creditors
2022-12-21Error
2022-07-23Voluntary liquidation Statement of receipts and payments to 2022-05-20
2021-10-20COM2Liquidation. Change of membership of creditors/liquidation committee
2021-10-05COM2Liquidation. Change of membership of creditors/liquidation committee
2021-09-06COM1Liquidation. Establishment of creditors/liquidation committee
2021-07-31LIQ03Voluntary liquidation Statement of receipts and payments to 2021-05-20
2020-12-03LIQ07Voluntary liquidation. Leave to resign liquidator
2020-07-22LIQ07Voluntary liquidation. Leave to resign liquidator
2020-07-22LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-13
2020-06-25600Appointment of a voluntary liquidator
2020-06-25600Appointment of a voluntary liquidator
2020-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/20 FROM Pacific Court Pacific Road Atlantic Street Altrincham Cheshire WA14 5BJ
2020-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/20 FROM Pacific Court Pacific Road Atlantic Street Altrincham Cheshire WA14 5BJ
2020-06-04LIQ02Voluntary liquidation Statement of affairs
2020-06-04LIQ02Voluntary liquidation Statement of affairs
2019-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/19 FROM C/O 29-33 Union Street Oldham OL1 1HH
2019-06-05LRESSPResolutions passed:
  • Special resolution to wind up on 2019-05-14
  • Special resolution to wind up on 2019-05-14
2019-06-05LIQ01Voluntary liquidation declaration of solvency
2019-06-05600Appointment of a voluntary liquidator
2019-05-04DISS40Compulsory strike-off action has been discontinued
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 03/09/18, WITH NO UPDATES
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR DARREN CHRISTIAN MERCER
2019-04-30AP01DIRECTOR APPOINTED MR RICHARD ARMSTRONG
2019-04-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD ARMSTRONG
2019-04-30PSC07CESSATION OF DARREN CHRISTIAN MERCER AS A PERSON OF SIGNIFICANT CONTROL
2019-04-30TM02Termination of appointment of Darren Mercer on 2017-09-05
2019-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/19 FROM Bells of Peover the Cobbles Lower Peover Lower Peover Cheshire WA16 9ZR
2019-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 070077040002
2018-06-09DISS16(SOAS)Compulsory strike-off action has been suspended
2018-05-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-12-23DISS40Compulsory strike-off action has been discontinued
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 03/09/17, WITH NO UPDATES
2017-11-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-06-28AA01Previous accounting period shortened from 28/09/16 TO 27/09/16
2016-09-29AA28/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-09LATEST SOC09/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-09CS01CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2016-06-29AA01Previous accounting period shortened from 29/09/15 TO 28/09/15
2015-12-11AA29/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-23AR0103/09/15 ANNUAL RETURN FULL LIST
2015-06-30AA01Previous accounting period shortened from 30/09/14 TO 29/09/14
2015-05-26AA30/09/13 TOTAL EXEMPTION SMALL
2015-05-26AA30/09/12 TOTAL EXEMPTION SMALL
2015-05-09DISS40DISS40 (DISS40(SOAD))
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-06AR0103/09/14 FULL LIST
2015-05-06AP03SECRETARY APPOINTED MR DARREN MERCER
2015-05-06TM02APPOINTMENT TERMINATED, SECRETARY NIGEL JOHNSON
2015-03-24DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2015-01-20GAZ1FIRST GAZETTE
2014-02-11DISS40DISS40 (DISS40(SOAD))
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-10AR0103/09/13 FULL LIST
2013-11-13DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-10-01GAZ1FIRST GAZETTE
2012-12-21AA30/09/11 TOTAL EXEMPTION SMALL
2012-11-28AR0103/09/12 FULL LIST
2012-10-03AA01CURRSHO FROM 31/12/2011 TO 30/09/2011
2011-12-15AR0103/09/11 FULL LIST
2011-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2011 FROM MOSS COTTAGE PATMOS LANE LOWER PEOVER CHESHIRE WA169SL UNITED KINGDOM
2011-09-06TM01APPOINTMENT TERMINATED, DIRECTOR GRANT MERCER
2011-09-06AP01DIRECTOR APPOINTED DARREN MERCER
2011-06-02AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-29AA01CURREXT FROM 30/09/2010 TO 31/12/2010
2010-10-08AR0103/09/10 FULL LIST
2009-12-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-12-16SH0126/11/09 STATEMENT OF CAPITAL GBP 999
2009-09-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants

56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars



Licences & Regulatory approval
We could not find any licences issued to PEOVER INNS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings o2021-07-21
Appointmen2020-06-05
Qualifying2020-05-04
Resolutions for Winding-up2019-05-16
Appointment of Liquidators2019-05-16
Notices to Creditors2019-05-16
Petitions 2019-05-02
Dismissal 2018-03-29
Petitions 2018-02-09
Dismissal of Winding Up Petition2016-02-03
Petitions to Wind Up (Companies)2015-12-29
Dismissal of Winding Up Petition2015-02-25
Petitions to Wind Up (Companies)2014-10-15
Fines / Sanctions
No fines or sanctions have been issued against PEOVER INNS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-12-17 Outstanding GRANT MERCER
Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-29
Annual Accounts
2015-09-28

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 PEOVER INNS LIMITED

Intangible Assets
Patents
We have not found any records of PEOVER INNS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PEOVER INNS LIMITED
Trademarks
We have not found any records of PEOVER INNS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PEOVER INNS 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 (56101 - Licensed restaurants) as PEOVER INNS LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where PEOVER INNS 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 TypeMeetings o
Defending partyPEOVER INNS LIMITEDEvent Date2021-07-21
 
Initiating party Event TypeAppointmen
Defending partyPEOVER INNS LIMITEDEvent Date2020-06-05
Name of Company: PEOVER INNS LIMITED Company Number: 07007704 Nature of Business: Licensed Restaurants, Public houses and bars Registered office: Griffins, Tavistock House South, Tavistock Square, Lon…
 
Initiating party Event TypeQualifying
Defending partyPEOVER INNS LIMITEDEvent Date2020-05-04
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPEOVER INNS LIMITEDEvent Date2019-05-14
Notice is hereby given that the following resolutions were passed on 14 May 2019, as a special resolution and an ordinary resolution respectively: That the company be wound up voluntarily; and That Kevin Lucas and Elizabeth Manley be appointed as Joint Liquidators for the purposes of such voluntary winding up. Office Holder Details: Kevin Lucas and Elizabeth Manley (IP numbers 9485 and 20110 ) of Lucas Johnson Limited , 2 Pacific Court, Pacific Road, Atlantic Street, Altrincham WA14 5BJ . Date of Appointment: 14 May 2019 . Further information about this case is available from Amy Lowden-Brown at the offices of Lucas Johnson Limited on 0161 929 8666 or at info@lucasjohnson.co.uk. Richard Armstrong , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPEOVER INNS LIMITEDEvent Date2019-05-14
Kevin Lucas and Elizabeth Manley of Lucas Johnson Limited , 2 Pacific Court, Pacific Road, Atlantic Street, Altrincham WA14 5BJ : Further information about this case is available from Amy Lowden-Brown at the offices of Lucas Johnson Limited on 0161 929 8666 or at info@lucasjohnson.co.uk.
 
Initiating party Event TypeNotices to Creditors
Defending partyPEOVER INNS LIMITEDEvent Date2019-05-14
Notice is hereby given that creditors of the Company are required, on or before 20 June 2019, to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at Lucas Johnson Limited, 2 Pacific Court, Pacific Road, Atlantic Street, Altrincham, Cheshire WA14 5BJ. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Office Holder Details: Kevin Lucas and Elizabeth Manley (IP numbers 9485 and 20110 ) of Lucas Johnson Limited , 2 Pacific Court, Pacific Road, Atlantic Street, Altrincham WA14 5BJ . Date of Appointment: 14 May 2019 . Further information about this case is available from Amy Lowden-Brown at the offices of Lucas Johnson Limited on 0161 929 8666 or at info@lucasjohnson.co.uk. Kevin Lucas and Elizabeth Manley , Joint Liquidators
 
Initiating party Event TypePetitions
Defending partyPEOVER INNS LIMITED Event Date2019-05-02
In the High Court of Justice (Chancery Division) Companies Court No 2254 of 2019 In the Matter of PEOVER INNS LIMITED (Company Number 07007704 ) and in the Matter of the Insolvency Act 1986 A Petition…
 
Initiating party Event TypeDismissal
Defending partyPEOVER INNS LIMITED Event Date2018-03-29
In the High Court of Justice (Chancery Division) Companies Court No 8801 of 2017 In the Matter of PEOVER INNS LIMITED (Company Number 07007704 ) and in the Matter of the In the Matter Of The Insolvenc…
 
Initiating party Event TypePetitions
Defending partyPEOVER INNS LIMITED Event Date2018-02-09
In the High Court of Justice (Chancery Division) Companies Court No 8801 of 2017 In the Matter of PEOVER INNS LIMITED (Company Number 07007704 ) and in the Matter of the Insolvency Act 1986 A Petition…
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyPEOVER INNS LIMITEDEvent Date2015-11-20
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 9038 A Petition to wind up the above-named Company, Registration Number 07007704, of ,Bells of Peover, The Cobbles, Lower Peover, Lower Peover, Cheshire, WA16 9ZR, presented on 20 November 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 11 January 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 8 January 2016 .
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypeDismissal of Winding Up Petition
Defending partyPEOVER INNS LIMITEDEvent Date2015-11-20
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 9038 A Petition to wind up the above-named Company, Registration Number 07007704 of ,Bells of Peover, The Cobbles, Lower Peover, Lower Peover, Cheshire, WA16 9ZR, presented on 20 November 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 29 December 2015 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 25 January 2016 . The Petition was dismissed
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyPEOVER INNS LIMITEDEvent Date2014-09-10
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 6334 A Petition to wind up the above-named Company, Registration Number 07007704, of Bells Of Peover The Cobbles, Lower Peover, Lower Peover, Cheshire, WA16 9ZR, principal trading address unknown presented on 10 September 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 27 October 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 24 October 2014 .
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypeDismissal of Winding Up Petition
Defending partyPEOVER INNS LIMITEDEvent Date2014-09-10
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 6334 A Petition to wind up the above-named Company, Registration Number 07007704 of Bells Of Peover The Cobbles, Lower Peover, Lower Peover, Cheshire, WA16 9ZR, principal trading address unknown, presented on 10 September 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company was advertised in The London Gazette on 15 October 2014 and heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 9 February 2015 . The Petition was dismissed.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PEOVER INNS 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 PEOVER INNS 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.