Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

HOLBORN ABC LLP

JUPITER HOUSE, WARLEY HILL BUSINESS PARK THE DRIVE, BRENTWOOD, ESSEX, CM13 3BE,
Company Registration Number
OC332724
Limited Liability Partnership
Liquidation

Company Overview

About Holborn Abc Llp
HOLBORN ABC LLP was founded on 2007-11-09 and has its registered office in Brentwood. The organisation's status is listed as "Liquidation". Holborn Abc Llp is a Limited Liability Partnership 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
HOLBORN ABC LLP
 
Legal Registered Office
JUPITER HOUSE
WARLEY HILL BUSINESS PARK THE DRIVE
BRENTWOOD
ESSEX
CM13 3BE
Other companies in WC1X
 
Previous Names
HAINES WATTS LONDON LLP16/01/2023
HW LEE ASSOCIATES LLP22/06/2016
LEE ASSOCIATES LLP05/08/2010
LEE ASSOCIATES BUSINESS ADVISORS LLP29/03/2008
Filing Information
Company Number OC332724
Company ID Number OC332724
Date formed 2007-11-09
Country 
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Liquidation
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/11/2015
Return next due 07/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB924165138  
Last Datalog update: 2024-03-06 07:13:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOLBORN ABC LLP
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CROUCHER NEEDHAM LTD   FOOT VEARES LIMITED   GARNERS LIMITED   HAINES WATTS KINGSTON 2010 LIMITED   HAINES WATTS KINGSTON 2012 LIMITED   REMBDISC 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 HOLBORN ABC LLP

Current Directors
Officer Role Date Appointed
MICHAEL DAVIDSON
Limited Liability Partnership (LLP) Designated Member 2010-04-01
KENNETH ARTHUR HAWKINS
Limited Liability Partnership (LLP) Designated Member 2012-10-01
ROBERT IAN HUSBAND
Limited Liability Partnership (LLP) Designated Member 2007-11-09
MATTHEW PERRY
Limited Liability Partnership (LLP) Designated Member 2010-04-01
PAUL DAVID HAMILTON SIMMONS
Limited Liability Partnership (LLP) Designated Member 2010-04-01
NEIL ROBERT STAMMERS
Limited Liability Partnership (LLP) Designated Member 2007-11-09
SAM GARY BERRY
Limited Liability Partnership (LLP) Member 2018-05-01
ANDREW MICHAEL BODKIN
Limited Liability Partnership (LLP) Member 2017-10-02
PETER CHARLES HESLINGTON
Limited Liability Partnership (LLP) Member 2017-07-01
DARREN JOHN HOLDWAY
Limited Liability Partnership (LLP) Member 2017-10-02
CRAIG JOHN KAY
Limited Liability Partnership (LLP) Member 2016-04-01
STEVE MCCRINDLE
Limited Liability Partnership (LLP) Member 2016-04-01
JONATHAN ROBERT PARR MOUGHTON
Limited Liability Partnership (LLP) Member 2016-04-01
ALEXANDER THOMAS SHALL
Limited Liability Partnership (LLP) Member 2017-04-01
GARY BRENDAN STAUNTON
Limited Liability Partnership (LLP) Member 2016-04-01
RODNEY HILL STYLE
Limited Liability Partnership (LLP) Member 2017-10-02
JANE WILLS
Limited Liability Partnership (LLP) Member 2017-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
ESTHER SELINA WOOD
Limited Liability Partnership (LLP) Designated Member 2013-04-01 2017-08-31
THOMAS PETER ANTHONY MOORE
Limited Liability Partnership (LLP) Designated Member 2010-11-10 2015-05-31
HAINES WATTS LIMITED
Limited Liability Partnership (LLP) Designated Member 2010-04-01 2014-10-01
JONATHAN ROBERT PARR MOUGHTON
Limited Liability Partnership (LLP) Member 2013-11-10 2013-11-10
SUDHIR RAWAL
Limited Liability Partnership (LLP) Member 2010-11-01 2013-07-31
SPENCER JOHN HALL
Limited Liability Partnership (LLP) Designated Member 2007-11-09 2011-03-31
ROY BYRON DAVIS
Limited Liability Partnership (LLP) Designated Member 2007-11-09 2010-04-01
KEN ARTHUR HAWKINS
Limited Liability Partnership (LLP) Designated Member 2007-11-09 2010-04-01
LEE ASSOCIATES LIMITED
Limited Liability Partnership (LLP) Designated Member 2007-11-09 2010-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL DAVIDSON DSBP (WESTBURY) LLP Limited Liability Partnership (LLP) Designated Member 2017-08-09 CURRENT 2017-08-09 Liquidation
MICHAEL DAVIDSON DSBP SOUTH EAST LLP Limited Liability Partnership (LLP) Designated Member 2015-09-15 CURRENT 2015-09-15 Active
MICHAEL DAVIDSON HAINES WATTS NORTH LONDON LLP Limited Liability Partnership (LLP) Designated Member 2014-10-22 CURRENT 2014-10-22 Active
MICHAEL DAVIDSON DSBPH ESSEX LLP Limited Liability Partnership (LLP) Designated Member 2013-06-24 CURRENT 2013-06-24 Active
MICHAEL DAVIDSON DSBP SLOUGH LLP Limited Liability Partnership (LLP) Designated Member 2011-04-21 CURRENT 2011-04-21 Liquidation
MICHAEL DAVIDSON DSBP MIDTOWN LLP Limited Liability Partnership (LLP) Designated Member 2011-04-21 CURRENT 2011-04-21 Liquidation
KENNETH ARTHUR HAWKINS SHELDON EVENTS LLP Limited Liability Partnership (LLP) Designated Member 2011-07-21 CURRENT 2011-07-21 Active - Proposal to Strike off
ROBERT IAN HUSBAND HWLA PROPERTY LLP Limited Liability Partnership (LLP) Designated Member 2010-08-13 CURRENT 2010-08-12 Liquidation
ROBERT IAN HUSBAND PIVOTAL RESOURCING LLP Limited Liability Partnership (LLP) Designated Member 2006-07-06 CURRENT 2006-07-06 Dissolved 2018-05-22
MATTHEW PERRY COOPER PARRY LAW LLP Limited Liability Partnership (LLP) Designated Member 2013-08-06 CURRENT 2013-08-06 Active
MATTHEW PERRY DSBP MIDTOWN LLP Limited Liability Partnership (LLP) Designated Member 2011-04-21 CURRENT 2011-04-21 Liquidation
PAUL DAVID HAMILTON SIMMONS DSBP SOUTH EAST LLP Limited Liability Partnership (LLP) Designated Member 2015-09-15 CURRENT 2015-09-15 Active
PAUL DAVID HAMILTON SIMMONS HAINES WATTS NORTH LONDON LLP Limited Liability Partnership (LLP) Designated Member 2014-10-22 CURRENT 2014-10-22 Active
PAUL DAVID HAMILTON SIMMONS DSBPH ESSEX LLP Limited Liability Partnership (LLP) Designated Member 2013-06-24 CURRENT 2013-06-24 Active
PAUL DAVID HAMILTON SIMMONS DSBP BROMLEY LLP Limited Liability Partnership (LLP) Designated Member 2011-12-20 CURRENT 2011-12-20 Liquidation
PAUL DAVID HAMILTON SIMMONS DSBP SLOUGH LLP Limited Liability Partnership (LLP) Designated Member 2011-04-21 CURRENT 2011-04-21 Liquidation
PAUL DAVID HAMILTON SIMMONS DSBP MIDTOWN LLP Limited Liability Partnership (LLP) Designated Member 2011-04-21 CURRENT 2011-04-21 Liquidation
PAUL DAVID HAMILTON SIMMONS HAINES WATTS WIMBLEDON LLP Limited Liability Partnership (LLP) Designated Member 2011-01-13 CURRENT 2011-01-12 Liquidation
NEIL ROBERT STAMMERS HWLA PROPERTY LLP Limited Liability Partnership (LLP) Designated Member 2010-08-12 CURRENT 2010-08-12 Liquidation
ANDREW MICHAEL BODKIN DSBP (WESTBURY) LLP Limited Liability Partnership (LLP) Member 2017-10-31 CURRENT 2017-08-09 Liquidation
DARREN JOHN HOLDWAY DSBP (WESTBURY) LLP Limited Liability Partnership (LLP) Member 2017-10-31 CURRENT 2017-08-09 Liquidation
STEVE MCCRINDLE DSBP SLOUGH LLP Limited Liability Partnership (LLP) Member 2011-04-21 CURRENT 2011-04-21 Liquidation
STEVE MCCRINDLE DSBP MIDTOWN LLP Limited Liability Partnership (LLP) Member 2011-04-21 CURRENT 2011-04-21 Liquidation
JONATHAN ROBERT PARR MOUGHTON DSBP SLOUGH LLP Limited Liability Partnership (LLP) Member 2011-04-21 CURRENT 2011-04-21 Liquidation
JONATHAN ROBERT PARR MOUGHTON DSBP MIDTOWN LLP Limited Liability Partnership (LLP) Member 2011-04-21 CURRENT 2011-04-21 Liquidation
GARY BRENDAN STAUNTON DSBP MIDTOWN LLP Limited Liability Partnership (LLP) Member 2012-10-31 CURRENT 2011-04-21 Liquidation
RODNEY HILL STYLE POLESTAR CF LLP Limited Liability Partnership (LLP) Member 2006-04-05 CURRENT 2006-04-05 Active
JANE WILLS DSBP MIDTOWN LLP Limited Liability Partnership (LLP) Member 2012-11-01 CURRENT 2011-04-21 Liquidation
JANE WILLS DSBP SLOUGH LLP Limited Liability Partnership (LLP) Member 2011-04-21 CURRENT 2011-04-21 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
2024-02-27Change of registered office address for limited liability partnership from New Derwent House 69-73 Theobalds Road London WC1X 8TA to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE
2024-02-14Appointment of a voluntary liquidator
2024-02-14Voluntary liquidation declaration of solvency
2023-07-25Limited liability partnership termination of member Anoop Singh Rehal on 2023-04-01
2023-07-25Limited liability partnership termination of member James Maxwell on 2023-04-01
2023-07-25Limited liability partnership termination of member Gary Brendan Staunton on 2023-04-01
2023-07-25Limited liability partnership termination of member Darren John Holdway on 2023-04-01
2023-07-25Limited liability partnership termination of member Jane Wills on 2023-04-01
2023-07-25Limited liability partnership termination of member Nicola Francesca Padden on 2023-04-01
2023-07-25Limited liability partnership termination of member Michael Davidson on 2023-04-01
2023-07-25Limited liability partnership termination of member Matthew Perry on 2023-04-01
2023-07-25Limited liability partnership termination of member Sam Gary Berry on 2023-04-01
2023-07-25Limited liability partnership termination of member Steve Mccrindle on 2023-04-01
2023-07-25Limited liability partnership termination of member Jonathan Robert Parr Moughton on 2023-04-01
2023-07-25Limited liability partnership termination of member Nicola Christine Pearson on 2023-04-01
2023-01-16Company name changed haines watts london LLP\certificate issued on 16/01/23
2023-01-16LLP. Notice of change of name
2022-11-10Change of partner details Mr Jonathan Robert Parr Moughton on 2022-11-10
2022-11-10Change of partner details Mr Jonathan Robert Parr Moughton on 2022-11-10
2022-11-10Change of partner details Mr Anoop Singh Rehal on 2022-11-10
2022-11-10Change of partner details Mr Anoop Singh Rehal on 2022-11-10
2022-11-10Confirmation statement with no updates made up to 2022-09-30
2022-11-10Confirmation statement with no updates made up to 2022-09-30
2021-12-1731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-1731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-06LLAP01Limited liability partnership appointment of Ms Nicola Francesca Padden on 2021-04-01 as member
2021-10-18LLCS01Confirmation statement with no updates made up to 2021-09-30
2021-10-18LLAP01Limited liability partnership appointment of Mr Anoop Singh Rehal on 2021-06-07 as member
2021-03-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-26LLCH02LLP change of corporate member Haines Watts South East Llp on 2021-03-26
2021-02-26LLAP01Limited liability partnership appointment of Ms Nicola Christine Pearson on 2021-02-01 as member
2020-11-06LLCS01Confirmation statement with no updates made up to 2020-09-30
2020-10-22LLTM01Limited liability partnership termination of member Christopher Robert Blunn on 2020-09-30
2020-10-14LLCH01Change of partner details Mr Matthew Perry on 2020-10-14
2020-09-27LLAP02Limited liability partnership appointment of corporate member Haines Watts South East Llp on 2020-01-02 as member
2020-09-14LLCH01Change of partner details Mr Michael Davidson on 2020-09-02
2020-08-25LLTM01Limited liability partnership termination of member Craig John Kay on 2020-07-31
2020-05-28LLAP01Limited liability partnership appointment of Mr James Maxwell on 2020-04-30 as member
2020-04-24LLTM01Limited liability partnership termination of member Robert Ian Husband on 2019-12-18
2020-02-06LLCH01Change of partner details Mr Sam Gary Berry on 2018-05-02
2019-12-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-03LLCS01Confirmation statement with no updates made up to 2019-09-30
2019-05-17LLAP01Limited liability partnership appointment of Christopher Robert Blunn on 2019-04-01 as member
2019-05-16LLTM01Limited liability partnership termination of member Kenneth Arthur Hawkins on 2019-03-31
2019-01-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-08LLTM01Limited liability partnership termination of member Neil Robert Stammers on 2018-10-09
2018-11-02LLCS01Confirmation statement with no updates made up to 2018-09-30
2018-05-15LLCH01Change of partner details Mr Aleander Thomas Shall on 2017-04-01
2018-05-01LLAP01LLP MEMBER APPOINTED MR RODNEY HILL STYLE
2018-05-01LLAP01LLP MEMBER APPOINTED MR DARREN JOHN HOLDWAY
2018-05-01LLAP01LLP MEMBER APPOINTED MRS JANE WILLS
2018-05-01LLAP01LLP MEMBER APPOINTED MR ANDREW MICHAEL BODKIN
2018-05-01LLAP01LLP MEMBER APPOINTED MR SAM GARY BERRY
2018-05-01LLAP01LLP MEMBER APPOINTED MR PETER CHARLES HESLINGTON
2018-05-01LLAP01LLP MEMBER APPOINTED MR ALEANDER THOMAS SHALL
2018-03-10DISS40Compulsory strike-off action has been discontinued
2018-03-07AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-06GAZ1FIRST GAZETTE
2018-03-06GAZ1FIRST GAZETTE
2017-12-21LLCS01Confirmation statement with no updates made up to 2017-09-30
2017-11-24LLTM01Limited liability partnership termination of member Esther Selina Wood on 2017-08-31
2017-02-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-21LLCS01Confirmation statement with no updates made up to 2016-11-09
2016-09-05LLMR01LLP Creation of charge with deed OC3327240001 on 2016-08-23
2016-07-14LLAP01Limited liability partnership appointment of Mr Craig Kay on 2016-04-01 as member
2016-06-22LLNM01NOTICE OF CHANGE OF NAME OF A LIMITED LIABILITY PARTNERSHIP
2016-06-22CERTNMCompany name changed hw lee associates LLP\certificate issued on 22/06/16
2016-06-21LLAP01Limited liability partnership appointment of Mr Steve Mccrindle on 2016-04-01 as member
2016-06-20LLAP01LLP MEMBER APPOINTED MR GARY STAUNTON
2016-06-20LLAP01LLP MEMBER APPOINTED MR JONATHAN ROBERT PARR MOUGHTON
2016-03-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR NEIL ROBERT STAMMERS / 04/03/2016
2016-01-07AA31/03/15 TOTAL EXEMPTION SMALL
2015-11-13LLAR01ANNUAL RETURN MADE UP TO 09/11/15
2015-11-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBERT IAN HUSBAND / 01/11/2015
2015-11-13LLTM01APPOINTMENT TERMINATED, LLP MEMBER THOMAS MOORE
2015-01-13AA31/03/14 TOTAL EXEMPTION SMALL
2015-01-05LLAR01ANNUAL RETURN MADE UP TO 09/11/14
2015-01-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER JONATHAN MOUGHTON
2014-10-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER HAINES WATTS LIMITED
2014-01-15LLAP01LLP MEMBER APPOINTED MR JONATHAN ROBERT PARR MOUGHTON
2014-01-14LLAR01ANNUAL RETURN MADE UP TO 09/11/13
2014-01-14LLAP01LLP MEMBER APPOINTED MR KENNETH ARTHUR HAWKINS
2014-01-14LLTM01APPOINTMENT TERMINATED, LLP MEMBER SUDHIR RAWAL
2013-12-27AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-23LLAP01LLP MEMBER APPOINTED MRS ESTHER SELINA WOOD
2013-01-07AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-15LLAR01ANNUAL RETURN MADE UP TO 09/11/12
2012-01-09AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-10LLAR01ANNUAL RETURN MADE UP TO 09/11/11
2011-05-05LLAP01LLP MEMBER APPOINTED MR THOMAS PETER ANTHONY MOORE
2011-04-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER SPENCER HALL
2011-02-15LLAD01REGISTERED OFFICE CHANGED ON 15/02/2011 FROM 5 SOUTHAMPTON PLACE LONDON WC1A 2DA
2011-01-06AA31/03/10 TOTAL EXEMPTION SMALL
2011-01-06LLAR01ANNUAL RETURN MADE UP TO 09/11/10
2011-01-06LLAP01LLP MEMBER APPOINTED MR SUDHIR RAWAL
2010-08-05LLNM01NAME CHANGED LEE ASSOCIATES LLP
2010-08-05CERTNMCOMPANY NAME CHANGED LEE ASSOCIATES LLP CERTIFICATE ISSUED ON 05/08/10
2010-07-29LLTM01APPOINTMENT TERMINATED, LLP MEMBER KENNETH HAWKINS
2010-07-29LLTM01APPOINTMENT TERMINATED, LLP MEMBER ROY DAVIS
2010-07-29LLAP02CORPORATE LLP MEMBER APPOINTED HAINES WATTS LIMITED
2010-07-29LLTM01APPOINTMENT TERMINATED, LLP MEMBER LEE ASSOCIATES LIMITED
2010-07-29LLAP01LLP MEMBER APPOINTED MATTHEW PERRY
2010-07-29LLAP01LLP MEMBER APPOINTED MR MICHAEL DAVIDSON
2010-07-29LLAP01LLP MEMBER APPOINTED PAUL DAVID HAMILTON SIMMONS
2009-12-10AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-07LLAR01ANNUAL RETURN MADE UP TO 09/11/09
2009-09-07LLP225PREVEXT FROM 30/11/2008 TO 31/03/2009
2009-04-08LLP363ANNUAL RETURN MADE UP TO 09/11/08
2008-03-29LLP3CHANGE OF NAME 26/03/2008
2008-03-26CERTNMCOMPANY NAME CHANGED LEE ASSOCIATES BUSINESS ADVISORS LLP CERTIFICATE ISSUED ON 29/03/08
2007-11-09NEWINCINCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to HOLBORN ABC LLP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2024-02-08
Resolutions for Winding-up2024-02-08
Fines / Sanctions
No fines or sanctions have been issued against HOLBORN ABC LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of HOLBORN ABC LLP's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 HOLBORN ABC LLP

Intangible Assets
Patents
We have not found any records of HOLBORN ABC LLP registering or being granted any patents
Domain Names
We do not have the domain name information for HOLBORN ABC LLP
Trademarks
We have not found any records of HOLBORN ABC LLP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOLBORN ABC LLP. 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 (None Supplied) as HOLBORN ABC LLP are:

Outgoings
Business Rates/Property Tax
No properties were found where HOLBORN ABC LLP 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 HOLBORN ABC LLP 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 HOLBORN ABC LLP 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.