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

D.D.D. LIMITED

CENTRAL SQUARE, 29 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4DL,
Company Registration Number
00122029
Private Limited Company
Liquidation

Company Overview

About D.d.d. Ltd
D.D.D. LIMITED was founded on 1912-05-16 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". D.d.d. Limited is a Private Limited Company registered in 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
D.D.D. LIMITED
 
Legal Registered Office
CENTRAL SQUARE
29 WELLINGTON STREET
LEEDS
WEST YORKSHIRE
LS1 4DL
Other companies in WD18
 
Filing Information
Company Number 00122029
Company ID Number 00122029
Date formed 1912-05-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts FULL
Last Datalog update: 2021-04-17 10:09:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D.D.D. 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 D.D.D. LIMITED
The following companies were found which have the same name as D.D.D. LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
D.D.D. (AUST) PTY LTD Active Company formed on the 2008-04-01
D.D.D. & K., INC. 2451 TAMARIND ST ST JAMES CITY FL 33956 Inactive Company formed on the 1997-08-15
D.D.D. AGENCY, INC. 5547 LAKE RIDGE DR BRIGHTON Michigan 48116 UNKNOWN Company formed on the 0000-00-00
D.D.D. AND S. INC. 1112 LUDINGTON ESCANABA Michigan 49829 UNKNOWN Company formed on the 0000-00-00
D.D.D. APPLIANCE SERVICE AND SALES, INC. % VEGA,BROWN,STANLEY,MARTIN & BLACKWELL NAPLES FL 33962 Inactive Company formed on the 1978-05-31
D.D.D. BROAD ST., OHIO LLC 5003 HORIZONS DRIVE SUITE 200 COLUMBUS OH 43220 Active Company formed on the 2011-09-26
D.D.D. BROAD ST., #2 OHIO LLC 5003 HORIZONS DRIVE SUITE 200 COLUMBUS OH 43220 Active Company formed on the 2011-09-26
D.D.D. BROAD ST. NEVADA LLC 8910 WEST TROPICANA UNIT #4 LAS VEGAS NV 89147 Dissolved Company formed on the 2007-07-19
D.D.D. CALLING, INC. Texas Dissolved Company formed on the 1996-01-09
D.D.D. CALLING, INC. 400 CORNERSTONE DR #240 WILLISTON VT 05495 Withdrawn Company formed on the 1996-03-18
D.D.D. DEVELOPMENT, INC. 537 PINE TERRACE WEST PALM BEACH FL 33405 Inactive Company formed on the 2005-06-21
D.D.D. DRAFTING, INC. 94 SIRIUS LANE GEIGER KEY FL 33045 Inactive Company formed on the 2004-05-27
D.D.D. DRY CLEANERS, INC. 741 N.E. 46TH COURT FT. LAUDERDALE FL 33334 Inactive Company formed on the 1989-08-24
D.D.D. ENTERPRISES, INC. 717 S PINES RD SPOKANE WA 99216 Dissolved Company formed on the 1989-05-05
D.D.D. Enterprises, Inc. 61 WEST NARRAGANSETT AVENUE NEWPORT RI 02840 Dissolved Company formed on the 1951-10-25
D.D.D. ENTERPRISES, INC. 321 MERIDAN AVE STE 2 MIAMI BCH FL 33139 Inactive Company formed on the 1997-06-27
D.D.D. ENTERPRISE ASSOCIATION INC. 4209 SPRING STUEBNER RD APT 4101 SPRING TX 77389 Active Company formed on the 2024-05-16
D.D.D. EXCELLENT LOGISTIC SERVICES JALAN SULTAN Singapore 199018 Dissolved Company formed on the 2008-09-12
D.D.D. FAMILY LLC 4468 Brynwood Drive Naples FL 34119 Active Company formed on the 2009-06-05
D.D.D. HAMS, INC. 34234 AURORA RD - SOLON OH 44139 Active Company formed on the 1997-05-19

Company Officers of D.D.D. LIMITED

Current Directors
Officer Role Date Appointed
CARL ATKINSON
Director 2017-11-01
HANNA JOY COONAGH
Director 2014-01-01
DIGBY LAWRENCE SPENCE HALSBY
Director 2015-09-01
CHARLES PHILIP WADSWORTH
Director 2018-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS EDMUND HORNER
Director 2003-06-06 2018-05-31
SIMON MARK LESTER
Director 2014-01-01 2017-12-31
SALLY CATHERINE LEDGER
Director 2014-01-01 2017-12-15
KATIE MARYANNE SCHREIBER
Director 2016-03-22 2017-10-31
PAUL ALEXANDER WILLAMSON
Director 2007-09-10 2017-06-30
DUNCAN RICHARD LOFTS
Director 2007-12-01 2016-03-12
BRIAN PATRICK DUNNE
Company Secretary 2012-11-21 2015-08-28
NIGEL RODNEY FREER
Director 2001-09-26 2015-04-01
NIGEL WALTER SPENCE HALSBY
Director 1992-06-01 2015-01-02
OLIVER MATTHEW SPENCE HALSBY
Director 2002-08-14 2014-10-20
JOAN MARGARET PERRY
Company Secretary 1998-02-04 2012-11-21
MICHAEL JOHN BIRKETT
Director 1992-06-01 2008-04-23
DAVID WILLIAM RAINSFORD
Director 1992-06-01 2007-09-07
MICHAEL JOHN HAWKES
Director 1996-04-30 2001-02-28
YARTA LILLY JOANNA HALSBY
Director 1992-06-01 1998-04-13
ROBERT DENIS SORRELL
Company Secretary 1992-06-01 1998-02-04
TREVOR JAMES KNIGHTS
Director 1992-06-01 1997-06-29
JOHN CHARLES HOWLETT
Director 1994-06-22 1996-12-17
MARTIN ROBERT FORDYCE ELLIS
Director 1992-06-01 1996-10-23
EDWARD GEOFFREY SCOTSON
Director 1992-06-01 1994-04-08
JOHN CHRISTOPHER STEWART HINES
Director 1992-06-01 1993-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARL ATKINSON BLISTEX LIMITED Director 2018-05-31 CURRENT 1963-12-18 Active
HANNA JOY COONAGH DDD INVESTMENTS LIMITED Director 2014-01-01 CURRENT 2004-06-01 Active - Proposal to Strike off
DIGBY LAWRENCE SPENCE HALSBY DDD INVESTMENTS LIMITED Director 2015-09-01 CURRENT 2004-06-01 Active - Proposal to Strike off
DIGBY LAWRENCE SPENCE HALSBY FLINT CAPITAL LIMITED Director 2012-11-06 CURRENT 2012-11-06 Active
DIGBY LAWRENCE SPENCE HALSBY FLINT PUBLIC RELATIONS LIMITED Director 2009-03-26 CURRENT 2009-03-26 Active
CHARLES PHILIP WADSWORTH DDD INVESTMENTS LIMITED Director 2018-07-01 CURRENT 2004-06-01 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
2024-05-04Voluntary liquidation Statement of receipts and payments to 2024-03-02
2023-05-10LIQ03Voluntary liquidation Statement of receipts and payments to 2023-03-02
2022-05-05LIQ03Voluntary liquidation Statement of receipts and payments to 2022-03-02
2021-03-23NDISCNotice to Registrar of Companies of Notice of disclaimer
2021-03-15600Appointment of a voluntary liquidator
2021-03-03AM22Liquidation. Administration move to voluntary liquidation
2021-01-19AM16Notice of order removing administrator from office
2021-01-08AM11Notice of appointment of a replacement or additional administrator
2020-10-12AM10Administrator's progress report
2020-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/20 FROM 94 Rickmansworth Road Watford WD18 7JJ
2020-06-04AM07Liquidation creditors meeting
2020-04-22AM03Statement of administrator's proposal
2020-04-22AM02Liquidation statement of affairs AM02SOA
2020-04-20TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HARRISON
2020-04-16TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES PHILIP WADSWORTH
2020-04-08TM01APPOINTMENT TERMINATED, DIRECTOR CARL ATKINSON
2020-03-10AM01Appointment of an administrator
2020-01-14TM01APPOINTMENT TERMINATED, DIRECTOR HANNA JOY COONAGH
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES
2019-05-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-09CH01Director's details changed for Mrs Hanna Joy Coonagh on 2019-03-31
2018-11-15AP01DIRECTOR APPOINTED MR ROGER HARRISON
2018-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 001220290008
2018-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 001220290007
2018-10-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001220290003
2018-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 001220290006
2018-09-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-07-30LATEST SOC30/07/18 STATEMENT OF CAPITAL;GBP 5000000
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2018-07-20AP01DIRECTOR APPOINTED MR CHARLES PHILIP WADSWORTH
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS EDMUND HORNER
2018-04-04AP01DIRECTOR APPOINTED MR CARL ATKINSON
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LESTER
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR SALLY LEDGER
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR KATIE SCHREIBER
2018-01-18PSC02Notification of Ddd Investments Limited as a person with significant control on 2016-04-06
2017-09-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ALEXANDER WILLAMSON
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 5000000
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 5000000
2016-06-17AR0101/06/16 FULL LIST
2016-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KATIE MARYANNE SCHREIBER / 22/03/2016
2016-05-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-23AP01DIRECTOR APPOINTED MS KATIE MARYANNE SCHREIBER
2016-03-17TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN LOFTS
2015-09-18AP01DIRECTOR APPOINTED MR DIGBY LAWRENCE SPENCE HALSBY
2015-09-11AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-28TM02APPOINTMENT TERMINATED, SECRETARY BRIAN DUNNE
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 5000000
2015-06-10AR0101/06/15 FULL LIST
2015-05-18MISCSECTION 519
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL FREER
2015-02-26TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER HALSBY
2015-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL RODNEY FREER / 26/02/2015
2015-02-26TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL HALSBY
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 5000000
2014-06-13AR0101/06/14 FULL LIST
2014-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 001220290004
2014-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 001220290003
2014-04-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER MATTHEW SPENCE HALSBY / 27/02/2014
2014-01-09AP01DIRECTOR APPOINTED MR SIMON MARK LESTER
2014-01-09AP01DIRECTOR APPOINTED MRS HANNA JOY COONAGH
2014-01-09AP01DIRECTOR APPOINTED MS SALLY CATHERINE LEDGER
2013-06-28AR0101/06/13 FULL LIST
2013-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL RODNEY FREER / 26/09/2012
2013-04-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-11TM02APPOINTMENT TERMINATED, SECRETARY JOAN PERRY
2012-12-11AP03SECRETARY APPOINTED MR BRIAN PATRICK DUNNE
2012-09-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-28AR0101/06/12 FULL LIST
2011-06-29AR0101/06/11 FULL LIST
2011-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN RICHARD LOFTS / 01/05/2011
2011-03-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-06-28AR0101/06/10 FULL LIST
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN RICHARD LOFTS / 29/05/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER MATTHEW SPENCE HALSBY / 29/05/2010
2010-03-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-09-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-06-24363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2008-06-30363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-06-30288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL BIRKETT
2008-03-28288aDIRECTOR APPOINTED DUNCAN RICHARD LOFTS
2008-03-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-09-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-09-23288bDIRECTOR RESIGNED
2007-07-18363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-18363sRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-06-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-07-04363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-04363sRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2005-09-08AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-07-02363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2004-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-07-02363sRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2004-04-23288cDIRECTOR'S PARTICULARS CHANGED
2003-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-07-01363sRETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
2003-06-26288aNEW DIRECTOR APPOINTED
2002-11-11RES13SHAROPT/EMPBENTR/SUBDIV 23/10/02
2002-11-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-23288aNEW DIRECTOR APPOINTED
2002-07-02363sRETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS
2002-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2001-10-05288aNEW DIRECTOR APPOINTED
2001-07-05363sRETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS
2001-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-07-05363(287)REGISTERED OFFICE CHANGED ON 05/07/01
2001-07-05363(288)SECRETARY'S PARTICULARS CHANGED
2001-06-27123NC INC ALREADY ADJUSTED 11/05/01
2001-06-27RES14CAPITALISE £1000000 11/05/01
2001-06-27RES04£ NC 5000000/10000000 11/
2001-06-2788(2)RAD 04/06/01--------- £ SI 1000000@1=1000000 £ IC 4000000/5000000
2001-03-29288bDIRECTOR RESIGNED
2000-07-03363sRETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS
2000-07-03AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
1999-07-02AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-07-02363sRETURN MADE UP TO 01/06/99; CHANGE OF MEMBERS
1999-06-03ORES13CAPITALISE SUM 14/05/99
Industry Information
SIC/NAIC Codes
21 - Manufacture of basic pharmaceutical products and pharmaceutical preparations
211 - Manufacture of basic pharmaceutical products
21100 - Manufacture of basic pharmaceutical products




Licences & Regulatory approval
We could not find any licences issued to D.D.D. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-03-10
Meetings o2020-04-20
Appointmen2020-03-04
Fines / Sanctions
No fines or sanctions have been issued against D.D.D. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-24 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-04-04 Outstanding RBS INVOICE FINANCE LIMITED
MORTGAGE DEBENTURE 1994-08-30 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE 1951-01-24 Outstanding WESTMINSTER BANK LTD
Filed Financial Reports
Annual Accounts
2013-12-31
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 D.D.D. LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by D.D.D. LIMITED

D.D.D. LIMITED has registered 1 patents

GB2408458 ,

Domain Names

D.D.D. LIMITED owns 13 domain names.

blistex.co.uk   blistexlips.co.uk   nasosal.co.uk   dddgroup.co.uk   dentinox.co.uk   dendron.co.uk   mumdeo.co.uk   snufflebabe.co.uk   tssmail.co.uk   freeyourfuture.co.uk   fleetscientific.co.uk   fleetscientificservices.co.uk   boots-opticians.co.uk  

Trademarks

Trademark applications by D.D.D. LIMITED

D.D.D. LIMITED is the Original Applicant for the trademark FEATHRS ™ (88629006) through the USPTO on the 2019-09-24
Shaving, exfoliating and moisturising preparations; toiletries; shaving cream; moisturisers; exfoliating washes; non-medicated in-grown hair solutions
D.D.D. LIMITED is the Original registrant for the trademark STAIN DEVILS ™ (73504085) through the USPTO on the 1984-10-16
"STAIN"
Income
Government Income
We have not found government income sources for D.D.D. 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 (21100 - Manufacture of basic pharmaceutical products) as D.D.D. LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where D.D.D. 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 TypeAppointmen
Defending partyD.D.D. LIMITEDEvent Date2021-03-10
Company Number: 00122029 Name of Company: D.D.D. LIMITED Nature of Business: Manufacture of basic pharmaceutical products Registered office: Central Square, 29 Wellington Street, Leeds LS1 4DL Type of…
 
Initiating party Event TypeMeetings o
Defending partyD.D.D. LIMITEDEvent Date2020-04-20
 
Initiating party Event TypeAppointmen
Defending partyD.D.D. LIMITEDEvent Date2020-03-04
In the High Court of Justice, Business and Property Courts in Birmingham, Insolvency and Companies List (ChD) Court Number: CR-2020-BHM-000129 D.D.D. LIMITED (Company Number 00122029 ) Nature of Busin…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded D.D.D. 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 D.D.D. 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.