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

ROCKWOOD LONDON LIMITED

20 LULWORTH, WROTHAM ROAD, LONDON, NW1 9SS,
Company Registration Number
07669965
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Rockwood London Ltd
ROCKWOOD LONDON LIMITED was founded on 2011-06-14 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Rockwood London Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ROCKWOOD LONDON LIMITED
 
Legal Registered Office
20 LULWORTH
WROTHAM ROAD
LONDON
NW1 9SS
Other companies in HD2
 
Previous Names
ROCKWOOD LIVING INTERNATIONAL LTD14/04/2016
Filing Information
Company Number 07669965
Company ID Number 07669965
Date formed 2011-06-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/12/2018
Account next due 30/12/2020
Latest return 14/06/2016
Return next due 12/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 03:45:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROCKWOOD LONDON 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 ROCKWOOD LONDON LIMITED
The following companies were found which have the same name as ROCKWOOD LONDON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ROCKWOOD LONDON LIMITED Unknown

Company Officers of ROCKWOOD LONDON LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS JOHN FRITH
Director 2015-09-28
STEPHEN ARTHUR FREDRICK MILLS
Director 2011-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW SIMON DAVIS
Director 2011-06-14 2011-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JOHN FRITH JJN HOLDINGS LIMITED Director 2016-04-13 CURRENT 2016-04-13 Active
NICHOLAS JOHN FRITH COBHAM ROAD LTD Director 2015-09-28 CURRENT 2014-09-03 Active
NICHOLAS JOHN FRITH AESIR LTD Director 2009-01-28 CURRENT 2009-01-28 Active
NICHOLAS JOHN FRITH PREMIER COMPOSITES LIMITED Director 2006-10-12 CURRENT 1992-12-02 Active
STEPHEN ARTHUR FREDRICK MILLS A1 LOFTS AND EXTENSIONS LIMITED Director 2016-08-05 CURRENT 2016-08-05 Liquidation
STEPHEN ARTHUR FREDRICK MILLS A1 LOFT CONVERSIONS LIMITED Director 2015-09-22 CURRENT 2006-07-31 Active
STEPHEN ARTHUR FREDRICK MILLS COBHAM ROAD LTD Director 2015-08-07 CURRENT 2014-09-03 Active
STEPHEN ARTHUR FREDRICK MILLS ROCKWOOD ARCHITECTURE LIMITED Director 2014-03-25 CURRENT 2014-03-25 Dissolved 2016-05-10
STEPHEN ARTHUR FREDRICK MILLS ROCKWOOD ENGINEERING LIMITED Director 2013-10-30 CURRENT 2013-10-30 Dissolved 2015-04-07
STEPHEN ARTHUR FREDRICK MILLS ROCKWOOD BESPOKE LIMITED Director 2013-10-24 CURRENT 2013-10-24 Dissolved 2015-02-24
STEPHEN ARTHUR FREDRICK MILLS ROCKWOOD AUDIO VISUAL LIMITED Director 2013-10-24 CURRENT 2013-10-24 Dissolved 2015-03-24
STEPHEN ARTHUR FREDRICK MILLS ROCKWOOD LANDSCAPE GARDENING LIMITED Director 2013-09-24 CURRENT 2013-09-24 Dissolved 2015-02-24
STEPHEN ARTHUR FREDRICK MILLS ROCKWOOD LEISURE LIMITED Director 2013-09-09 CURRENT 2013-09-09 Dissolved 2015-02-24
STEPHEN ARTHUR FREDRICK MILLS ROCKWOOD INTERNATIONAL CONSULTANCY SERVICES LIMITED Director 2013-09-06 CURRENT 2013-09-06 Dissolved 2015-03-24
STEPHEN ARTHUR FREDRICK MILLS EURO-JOINERY & DOORS LIMITED Director 2013-07-29 CURRENT 2003-09-01 Dissolved 2016-11-08
STEPHEN ARTHUR FREDRICK MILLS ROCKWOOD BUSINESS SOLUTIONS LIMITED Director 2012-03-06 CURRENT 2012-03-06 Dissolved 2015-04-07
STEPHEN ARTHUR FREDRICK MILLS ROCKWOOD TECHNOLOGY SOLUTIONS LIMITED Director 2012-03-06 CURRENT 2012-03-06 Dissolved 2016-07-19
STEPHEN ARTHUR FREDRICK MILLS STARBAY INVESTMENTS LIMITED Director 2011-12-09 CURRENT 2011-12-09 Dissolved 2015-02-24
STEPHEN ARTHUR FREDRICK MILLS KITE POWER SOLUTIONS LIMITED Director 2011-11-15 CURRENT 2011-05-19 Active - Proposal to Strike off
STEPHEN ARTHUR FREDRICK MILLS A PASSION FOR LIVING LIMITED Director 2009-09-11 CURRENT 2009-09-11 Dissolved 2015-02-24
STEPHEN ARTHUR FREDRICK MILLS ROCKWOOD LIVING LIMITED Director 2009-04-07 CURRENT 2009-04-07 Dissolved 2016-06-21
STEPHEN ARTHUR FREDRICK MILLS FLEURJONES LIMITED Director 2008-12-09 CURRENT 2008-12-09 Dissolved 2015-02-24
STEPHEN ARTHUR FREDRICK MILLS ASPIRE TO BE GREAT LIMITED Director 2008-07-30 CURRENT 2008-07-30 Dissolved 2015-11-17
STEPHEN ARTHUR FREDRICK MILLS SUSTAINABLE ENERGY DESIGN SOLUTIONS LTD Director 2008-04-22 CURRENT 2008-04-22 Dissolved 2015-02-24
STEPHEN ARTHUR FREDRICK MILLS ASPIRE EXTENSIONS LIMITED Director 2008-04-15 CURRENT 2008-04-15 Dissolved 2014-12-30
STEPHEN ARTHUR FREDRICK MILLS A1 LOFTS LIMITED Director 2008-04-02 CURRENT 2008-04-02 Active - Proposal to Strike off
STEPHEN ARTHUR FREDRICK MILLS LAWMILLS DEVELOPMENTS LIMITED Director 2006-11-16 CURRENT 2006-11-16 Liquidation
STEPHEN ARTHUR FREDRICK MILLS HIPPO (HELPING IN PEOPLES PROJECTS OVERSEAS) LIMITED Director 2004-11-19 CURRENT 2004-11-19 Dissolved 2015-02-24
STEPHEN ARTHUR FREDRICK MILLS LOFT PROJECTS (CHERTSEY) LIMITED Director 2003-06-04 CURRENT 2003-06-04 Dissolved 2017-06-02
STEPHEN ARTHUR FREDRICK MILLS A1 PROJECT MANAGEMENT SERVICES LIMITED Director 2000-09-28 CURRENT 2000-09-28 Liquidation

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
2022-02-09REGISTERED OFFICE CHANGED ON 09/02/22 FROM 8 Eagle Court Hertford SG13 7SS England
2022-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/22 FROM 8 Eagle Court Hertford SG13 7SS England
2021-06-24PSC07CESSATION OF MICHELLE CINDY ALLEN AS A PERSON OF SIGNIFICANT CONTROL
2021-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/21 FROM 9 Esher Road Hersham Surrey KT12 4JZ
2021-06-24CH01Director's details changed for Mr Stephen Arthur Fredrick Mills on 2020-12-11
2021-05-14DISS16(SOAS)Compulsory strike-off action has been suspended
2021-04-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 22/10/20, WITH UPDATES
2020-10-22AP01DIRECTOR APPOINTED MR WAYNE DARREN WEBBER
2020-10-22TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ALLEN
2020-10-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAYNE DARREN WEBBER
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES
2019-12-24AA30/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-07DISS40Compulsory strike-off action has been discontinued
2019-12-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES
2019-05-22PSC07CESSATION OF STEPHEN ARTHUR FREDRICK MILLS AS A PERSON OF SIGNIFICANT CONTROL
2019-05-22AP01DIRECTOR APPOINTED MR KEVIN ALLEN
2019-05-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE CINDY ALLEN
2019-05-22TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN FRITH
2019-03-29AA01Previous accounting period extended from 30/06/18 TO 30/12/18
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH NO UPDATES
2018-04-04AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-04AD03Registers moved to registered inspection location of 3000a Parkway Whiteley Fareham PO15 7FX
2017-12-04AD02Register inspection address changed to 3000a Parkway Whiteley Fareham PO15 7FX
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-04-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 076699650004
2017-03-06AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-14AR0114/06/16 ANNUAL RETURN FULL LIST
2016-04-14RES15CHANGE OF COMPANY NAME 14/04/16
2016-04-14CERTNMCOMPANY NAME CHANGED ROCKWOOD LIVING INTERNATIONAL LTD CERTIFICATE ISSUED ON 14/04/16
2016-03-09AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-20AP01DIRECTOR APPOINTED MR NICHOLAS JOHN FRITH
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-15AR0114/06/15 ANNUAL RETURN FULL LIST
2015-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/15 FROM Units F & G Riverdene Business Park Molesey Road Hersham Walton-on-Thames Surrey KT12 4RG England
2015-05-14CH01Director's details changed for Mr Stephen Arthur Fredrick Mills on 2015-05-07
2015-04-15AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/14 FROM Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-17AR0114/06/14 ANNUAL RETURN FULL LIST
2014-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 076699650003
2014-04-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2014-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 076699650002
2014-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 076699650001
2013-06-18AR0114/06/13 FULL LIST
2013-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2012 FROM TAMCHESTER HOUSE PRETORIA ROAD CHERTSEY SURREY KT16 9LW UNITED KINGDOM
2012-08-29AR0114/06/12 FULL LIST
2012-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2012 FROM 10 MILTON COURT RAVENSHEAD NOTTINGHAM NG15 9BD UNITED KINGDOM
2011-06-16AP01DIRECTOR APPOINTED MR STEPHEN ARTHUR MILLS
2011-06-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS
2011-06-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to ROCKWOOD LONDON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2019-06-20
Petitions to Wind Up (Companies)2019-06-19
Fines / Sanctions
No fines or sanctions have been issued against ROCKWOOD LONDON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-10 Outstanding LLOYDS BANK PLC
2014-04-19 Outstanding LLOYDS BANK PLC
2014-02-06 Outstanding LLOYDS BANK PLC
2014-01-31 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30

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 ROCKWOOD LONDON LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-07-01 £ 100
Cash Bank In Hand 2011-06-14 £ 1
Shareholder Funds 2012-07-01 £ 100
Shareholder Funds 2011-06-14 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ROCKWOOD LONDON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROCKWOOD LONDON LIMITED
Trademarks
We have not found any records of ROCKWOOD LONDON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROCKWOOD LONDON 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 (43390 - Other building completion and finishing) as ROCKWOOD LONDON LIMITED are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where ROCKWOOD LONDON 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 TypePetitions to Wind Up (Companies)
Defending partyROCKWOOD LONDON LIMITEDEvent Date2019-05-21
In the HIGH COURT IF JUSTICE INSOLVENCY AND COMPANIES LIST case number CR-2019-003498 A Petition to wind up the above-named company whose registered office is at 9 ESHER ROAD, HERSHAM, SURREY, KT12 4JZ presented on 21 May 2019 by SEAGULL HOLDINGS LIMITED, whose registered office address is 174 BOND STREET, ST HELIER, JERSEY, JE2 3NP, claiming to be a creditor of the company will be heard at The Royal Courts of Justice, Rolls Building, 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL Date: 3 July 2019 Time: 10:30 (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 their solicitor in accordance with Rule 7.14 by 16:00 on 2 July 2019 . The Petitioner's Solicitor is RadcliffesLeBrasseur, 85 Fleet Street, London, EC4Y 1AE Telephone: 020 7227 7040 : email: stuart.lindley@rib-law.com : (ref: SAL/WJB/120694.11)
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyROCKWOOD LONDON LIMITEDEvent Date2019-05-21
In the HIGH COURT OF JUSTICE INSOLVENCY AND COMPANIES LIST case number CR-2019-003498 A Petition to wind up the above-named company whose registered office is at 9 ESHER ROAD, HERSHAM, SURREY, KT12 4JZ presented on 21 May 2019 by SEAGULL HOLDINGS LIMITED , whose registered office address is 174 BOND STREET, ST HELIER, JERSEY, JE2 3NP , claiming to be a creditor of the company will be heard at The Royal Courts of Justice, Rolls Building, 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL Date: 3 July 2019 Time: 10:30 (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 their solicitor in accordance with Rule 7.14 by 16:00 on 2 July 2019 . The Petitioner's Solicitor is RadcliffesLeBrasseur , 85 Fleet Street, London, EC4Y 1AE Solicitors Telephone: 020 7227 7040 Solicitors email: stuart.lindley@rlb-law.com (ref: SAL/WJB/120694.11) :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyROCKWOOD LONDON LIMITEDEvent Date2019-05-21
In the HIGH COURT OF JUSTICE INSOLVENCY AND COMPANIES LIST case number CR-2019-003498 A Petition to wind up the above-named company whose registered office is at 9 ESHER ROAD, HERSHAM, SURREY, KT12 4JZ presented on 21 May 2019 by SEAGULL HOLDINGS LIMITED , whose registered office address is 17 BOND STREET, ST HELIER, JERSEY, JE2 3NP , claiming to be a creditor of the company will be heard at The Royal Courts of Justice, Rolls Building, 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL Date: 3 July 2019 Time: 10:30 (or as soon thereafter as the petition can be heard) ANY person intending to appear at the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or their solicitor in accordance with Rule 7.14 by 16:00 on 2 July 2019 . The Petitioner's Solicitor is RadcliffesLeBrasseur , 85 Fleet Street, London, EC4Y 1AE Solicitors Telephone: 020 7227 7040 Solicitors email: stuart.lindley@rlb-law.com (ref: SAL/WJB/120694.11) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROCKWOOD LONDON 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 ROCKWOOD LONDON 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.