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

MOTHERWELL (GP) LIMITED

LONDON, EC2P 2YU,
Company Registration Number
07220664
Private Limited Company
Dissolved

Dissolved 2018-07-13

Company Overview

About Motherwell (gp) Ltd
MOTHERWELL (GP) LIMITED was founded on 2010-04-12 and had its registered office in London. The company was dissolved on the 2018-07-13 and is no longer trading or active.

Key Data
Company Name
MOTHERWELL (GP) LIMITED
 
Legal Registered Office
LONDON
EC2P 2YU
Other companies in EC2V
 
Filing Information
Company Number 07220664
Date formed 2010-04-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2018-07-13
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-08-13 11:41:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOTHERWELL (GP) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   METRO CITY (UK) LTD   REED MORGAN 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 MOTHERWELL (GP) LIMITED

Current Directors
Officer Role Date Appointed
RIA VAVAKIS
Company Secretary 2014-07-07
MELINDA LU SAN KNATCHBULL
Director 2014-01-23
MICHAEL JEROME LANDERS
Director 2014-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN SPEDDING
Company Secretary 2012-09-17 2017-06-15
LAURENCE JOHN SCOTT DOWLING
Director 2014-03-19 2016-12-20
STUART GLYN
Director 2010-04-12 2016-12-20
ROBIN ZACKARY HALLER
Director 2012-03-31 2016-12-20
NICOLE BELL
Director 2014-03-19 2015-04-09
ANDREA NATALIE DAVIDSON
Company Secretary 2013-08-14 2014-07-07
ALEXANDER ZACHARY HALLER
Director 2010-04-12 2014-06-20
PETER JOHN GRIFFITHS
Director 2010-04-12 2014-01-10
GILLIAN ANNE ROANTREE
Director 2012-12-14 2014-01-08
WILLIAM ANTHONY HILL
Director 2010-04-12 2013-11-05
JONATHAN MCGUIRE
Company Secretary 2012-09-11 2012-12-14
ROGER ALAN LEES
Director 2010-04-12 2012-11-30
HELEN MARIE HORTON
Company Secretary 2010-04-12 2012-09-11
MELANIE STONER
Company Secretary 2010-04-12 2012-09-11
JAMESON PAUL HOPKINS
Director 2010-04-12 2012-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MELINDA LU SAN KNATCHBULL ALGONQUIN MANAGEMENT PARTNERS (UK) LTD Director 2018-05-02 CURRENT 2012-10-25 Liquidation
MELINDA LU SAN KNATCHBULL ST. JOHNS CENTRE (BEDFORD) LIMITED Director 2015-05-15 CURRENT 1988-04-12 Liquidation
MELINDA LU SAN KNATCHBULL CROYDON GATEWAY NOMINEE 2 LIMITED Director 2014-12-12 CURRENT 2013-03-18 Active
MELINDA LU SAN KNATCHBULL CROYDON GATEWAY NOMINEE 1 LIMITED Director 2014-12-12 CURRENT 2013-03-18 Active
MELINDA LU SAN KNATCHBULL WALBROOK SECURITIES I LIMITED Director 2014-09-17 CURRENT 2001-12-11 Dissolved 2016-01-26
MELINDA LU SAN KNATCHBULL WALBROOK SECURITIES II LIMITED Director 2014-09-17 CURRENT 2001-12-11 Dissolved 2016-01-26
MELINDA LU SAN KNATCHBULL SCHRODER PROPERTY GP LIMITED Director 2014-09-17 CURRENT 2010-07-19 Dissolved 2016-02-02
MELINDA LU SAN KNATCHBULL CDA INVESTMENT (NOMINEE 2) LIMITED Director 2014-09-17 CURRENT 2011-03-25 Dissolved 2016-01-26
MELINDA LU SAN KNATCHBULL CALIFORNIA NOMINEE LIMITED Director 2014-07-31 CURRENT 2010-07-20 Dissolved 2016-11-29
MELINDA LU SAN KNATCHBULL COLUMBUS US FEEDER (SCOTLAND) GP LIMITED Director 2014-07-29 CURRENT 2008-06-10 Dissolved 2016-02-02
MELINDA LU SAN KNATCHBULL COLUMBUS US FEEDER GP LIMITED Director 2014-07-29 CURRENT 2008-06-12 Dissolved 2016-01-26
MELINDA LU SAN KNATCHBULL 1 THEOBALD'S COURT PARTNERCO LIMITED Director 2014-06-19 CURRENT 2009-06-08 Active
MELINDA LU SAN KNATCHBULL CALIFORNIA (GP) LIMITED Director 2014-05-09 CURRENT 2010-07-19 Liquidation
MELINDA LU SAN KNATCHBULL CDA INVESTMENT (NOMINEE) LIMITED Director 2014-03-27 CURRENT 2010-12-06 Dissolved 2016-01-26
MELINDA LU SAN KNATCHBULL CDA INVESTMENT GP LIMITED Director 2014-03-27 CURRENT 2010-12-06 Liquidation
MELINDA LU SAN KNATCHBULL COLUMBUS UK GP LIMITED Director 2014-03-24 CURRENT 2008-05-27 Dissolved 2018-04-26
MELINDA LU SAN KNATCHBULL COLUMBUS INDUSTRIAL UNITHOLDER NO. 2 LIMITED Director 2014-03-21 CURRENT 2010-10-15 Dissolved 2018-06-15
MELINDA LU SAN KNATCHBULL COLUMBUS UK FOUNDER GP LIMITED Director 2014-03-12 CURRENT 2008-06-11 Dissolved 2018-04-26
MELINDA LU SAN KNATCHBULL SCHRODER REAL ESTATE INVESTMENT MANAGEMENT LIMITED Director 2014-02-18 CURRENT 1974-10-23 Active
MELINDA LU SAN KNATCHBULL AFH UNITHOLDER NO. 2 LIMITED Director 2014-02-14 CURRENT 2011-05-06 Liquidation
MELINDA LU SAN KNATCHBULL COLUMBUS INDUSTRIAL UNITHOLDER NO. 3 LIMITED Director 2014-01-08 CURRENT 2013-09-24 Liquidation
MELINDA LU SAN KNATCHBULL COLUMBUS UK GP II LIMITED Director 2013-12-19 CURRENT 2013-08-16 Liquidation
MELINDA LU SAN KNATCHBULL LOCAL RETAIL FUND GP LIMITED Director 2013-12-18 CURRENT 2012-03-07 Liquidation
MELINDA LU SAN KNATCHBULL AUSTIN FRIARS NOMINEE LIMITED Director 2013-12-13 CURRENT 2010-07-09 Dissolved 2016-01-26
MELINDA LU SAN KNATCHBULL AUSTIN FRIARS GP LIMITED Director 2013-12-13 CURRENT 2010-07-09 Liquidation
MELINDA LU SAN KNATCHBULL CLERICAL MEDICAL (INDUSTRIAL) NOMINEES COMPANY Director 2011-02-21 CURRENT 2001-11-01 Dissolved 2015-10-02
MELINDA LU SAN KNATCHBULL CLERICAL MEDICAL (OFFICES) NOMINEES COMPANY Director 2011-02-21 CURRENT 2001-11-01 Dissolved 2015-10-02
MELINDA LU SAN KNATCHBULL CLERICAL MEDICAL (RETAIL) NOMINEES COMPANY Director 2011-02-21 CURRENT 2001-11-01 Dissolved 2015-10-02
MICHAEL JEROME LANDERS HAYFIELD HOMES GROUP LIMITED Director 2017-08-04 CURRENT 2017-05-11 Active
MICHAEL JEROME LANDERS CHESTER PROPERTIES ASSET MANAGEMENT NO. 6 LIMITED Director 2014-09-23 CURRENT 2012-08-24 Active - Proposal to Strike off
MICHAEL JEROME LANDERS RICHMOND TOWERS AND COURTS COMPANY LIMITED Director 2013-11-27 CURRENT 1993-12-10 Active
MICHAEL JEROME LANDERS CORKSTONE LIMITED Director 2011-09-07 CURRENT 2011-09-07 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
2018-07-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-04-13LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-04-13LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-06-17TM02APPOINTMENT TERMINATED, SECRETARY JOHN SPEDDING
2017-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2017 FROM 31 GRESHAM STREET LONDON EC2V 7QA
2017-04-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-03LRESSPSPECIAL RESOLUTION TO WIND UP
2017-04-034.70DECLARATION OF SOLVENCY
2017-04-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-03LRESSPSPECIAL RESOLUTION TO WIND UP
2017-04-034.70DECLARATION OF SOLVENCY
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR STUART GLYN
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN HALLER
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE DOWLING
2016-11-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-11-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-11-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-11-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-11-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-11-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-10-12AA31/12/15 TOTAL EXEMPTION FULL
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-25AR0112/04/16 FULL LIST
2015-08-05AA31/12/14 TOTAL EXEMPTION FULL
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-22AR0112/04/15 FULL LIST
2015-04-10TM01APPOINTMENT TERMINATED, DIRECTOR NICOLE BELL
2014-07-22AA31/12/13 TOTAL EXEMPTION FULL
2014-07-14AP03SECRETARY APPOINTED RIA VAVAKIS
2014-07-14TM02APPOINTMENT TERMINATED, SECRETARY ANDREA DAVIDSON
2014-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HALLER
2014-07-01AP01DIRECTOR APPOINTED MR MICHAEL JEROME LANDERS
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-16AR0112/04/14 FULL LIST
2014-04-02AP01DIRECTOR APPOINTED NICOLE BELL
2014-03-25AP01DIRECTOR APPOINTED MR LAURENCE JOHN SCOTT DOWLING
2014-01-27AP01DIRECTOR APPOINTED MELINDA LU SAN KNATCHBULL
2014-01-20TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN ROANTREE
2014-01-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER GRIFFITHS
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HILL
2013-08-21AA31/12/12 TOTAL EXEMPTION FULL
2013-08-15AP03SECRETARY APPOINTED ANDREA NATALIE DAVIDSON
2013-05-15AR0112/04/13 FULL LIST
2012-12-14AP01DIRECTOR APPOINTED MS GILLIAN ANNE ROANTREE
2012-12-14TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN MCGUIRE
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ROGER LEES
2012-09-25ANNOTATIONClarification
2012-09-25RP04SECOND FILING FOR FORM AP03
2012-09-17AP03SECRETARY APPOINTED MR JOHN SPEDDING
2012-09-17AP03SECRETARY APPOINTED MR JONATHAN MCGUIRE
2012-09-17TM02APPOINTMENT TERMINATED, SECRETARY SCHRODERS CORPORATE SECRETARY LIMITED
2012-09-11TM02APPOINTMENT TERMINATED, SECRETARY MELANIE STONER
2012-09-11TM02APPOINTMENT TERMINATED, SECRETARY HELEN HORTON
2012-09-11AA31/12/11 TOTAL EXEMPTION FULL
2012-09-11Annotation
2012-06-19AP01DIRECTOR APPOINTED MR ROBIN ZACKARY HALLER
2012-06-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMESON HOPKINS
2012-06-12AR0112/04/12 FULL LIST
2012-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART GLYN / 12/06/2012
2012-05-17CH03SECRETARY'S CHANGE OF PARTICULARS / MELANIE NORTON / 14/04/2012
2011-09-27RES01ADOPT ARTICLES 30/08/2011
2011-09-07AA31/12/10 TOTAL EXEMPTION FULL
2011-05-26AR0112/04/11 FULL LIST
2011-05-19ANNOTATIONOther
2011-05-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-05-16MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 6
2010-06-07MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 3
2010-06-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-05-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-05-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-04-23RES01ADOPT ARTICLES 21/04/2010
2010-04-15AA01CURRSHO FROM 30/04/2011 TO 31/12/2010
2010-04-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to MOTHERWELL (GP) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2017-03-29
Notices to2017-03-29
Appointmen2017-03-29
Fines / Sanctions
No fines or sanctions have been issued against MOTHERWELL (GP) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNATION OF RENTS DATED 10 MAY 2011 AND INTIMATION 2011-05-18 Satisfied ABBEY NATIONAL TREASURY SERVICES PLC
STANDARD SECURITY EXECUTED ON 10 MAY 2011 2011-05-16 Satisfied ABBEY NATIONAL TREASURY SERVICES PLC
STANDARD SECURITY EXECUTED ON 19 MAY 2010 2010-06-07 Satisfied ABBEY NATIONAL TREASURY SERVICES PLC
ASSIGNATION OF RENTS 2010-06-02 Satisfied ABBEY NATIONAL TREASURY SERVICES PLC
DEBENTURE 2010-05-22 Satisfied ABBEY NATIONAL TREASURY SERVICES PLC
DEBENTURE 2010-05-22 Satisfied ABBEY NATIONAL TREASURY SERVICES PLC
Intangible Assets
Patents
We have not found any records of MOTHERWELL (GP) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOTHERWELL (GP) LIMITED
Trademarks
We have not found any records of MOTHERWELL (GP) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOTHERWELL (GP) 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 (68320 - Management of real estate on a fee or contract basis) as MOTHERWELL (GP) LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where MOTHERWELL (GP) 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 TypeResolutions for Winding-up
Defending partyMOTHERWELL (GP) LIMITEDEvent Date2017-03-22
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the members as a special resolution on 15 March 2017 that: The company be wound up voluntarily, and the liquidator specified below be appointed liquidator of the company for the purposes of the voluntary winding up. MLS Knatchbull, Director Date of Appointment: 15 March 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party Event TypeNotices to Creditors
Defending partyMOTHERWELL (GP) LIMITEDEvent Date2017-03-22
Final Date For Submission: 3 May 2017. Notice is hereby given, pursuant to Rule 4.128A of the Insolvency Rules 1986 that the liquidator of the Company named above (in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. This notice refers to company number stated above, which is solvent. The Company is able to pay all known liabilities in full. Date of Appointment: 15 March 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMOTHERWELL (GP) LIMITEDEvent Date2017-03-22
Date of Appointment: 15 March 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOTHERWELL (GP) 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 MOTHERWELL (GP) 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.