Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACL (1997) LIMITED
Company Information for

ACL (1997) LIMITED

AMSHOLD HOUSE, GOLDINGS HILL, LOUGHTON, IG10 2RW,
Company Registration Number
00942631
Private Limited Company
Active

Company Overview

About Acl (1997) Ltd
ACL (1997) LIMITED was founded on 1968-11-19 and has its registered office in Loughton. The organisation's status is listed as "Active". Acl (1997) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ACL (1997) LIMITED
 
Legal Registered Office
AMSHOLD HOUSE
GOLDINGS HILL
LOUGHTON
IG10 2RW
Other companies in AL2
 
Previous Names
AMSTRAD COMPUTERS LIMITED21/11/2007
Filing Information
Company Number 00942631
Company ID Number 00942631
Date formed 1968-11-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 06/12/2015
Return next due 03/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-05 07:55:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACL (1997) 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 ACL (1997) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL EDWARD RAY
Company Secretary 1997-08-29
MICHAEL EDWARD RAY
Director 2010-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN TORQUIL SANDY
Director 2010-06-30 2012-02-06
BORDAN TKACHUK
Director 1996-12-19 2010-06-30
ALAN MICHAEL SUGAR
Director 1991-12-06 2007-11-19
VICTORIA MARY LOCKIE
Company Secretary 1996-09-12 1997-08-29
MICHAEL ERNEST BECKETT
Director 1993-03-17 1997-08-01
ANTHONY GORDON DEAN
Director 1992-07-29 1997-08-01
JOSEPH EPHRAIM SAMSON
Director 1993-03-03 1997-08-01
ANTHONY IAN SETHILL
Director 1996-12-19 1997-08-01
ROBERT JOHN WATKINS
Director 1994-07-21 1996-12-31
JAMES LEONARD RICE
Director 1991-12-06 1996-09-30
DAVID IAN HYAMS
Company Secretary 1992-07-14 1996-09-12
DAVID CARL WILLOUGHBY ROGERS
Director 1994-08-22 1996-01-12
MALCOLM MYER MILLER
Director 1991-12-06 1994-09-22
BERNHARD STEINER
Director 1991-12-06 1994-05-23
ROBERT JOHN WATKINS
Director 1991-12-06 1993-01-15
PETER YOUNG THOMS
Director 1991-12-06 1992-07-24
KENNETH ASHCROFT
Director 1991-12-06 1992-07-21
JAMES LEONARD RICE
Company Secretary 1991-12-06 1992-07-14
MARION VANNIER
Director 1991-12-06 1992-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL EDWARD RAY XENGREEN LIMITED Company Secretary 2005-11-07 CURRENT 2005-11-07 Dissolved 2014-04-15
MICHAEL EDWARD RAY VIGLEN TECHNOLOGY LIMITED Company Secretary 2002-08-22 CURRENT 2002-07-25 Dissolved 2018-04-24
MICHAEL EDWARD RAY VIGECOM LIMITED Company Secretary 1997-08-25 CURRENT 1983-11-15 Active - Proposal to Strike off
MICHAEL EDWARD RAY CREAM PROPERTIES LIMITED Director 2018-05-29 CURRENT 2018-02-27 Active
MICHAEL EDWARD RAY AMSPROP DEVONSHIRE LIMITED Director 2016-05-24 CURRENT 2016-05-24 Active - Proposal to Strike off
MICHAEL EDWARD RAY AMSTAR MEDIA LIMITED Director 2014-05-14 CURRENT 2014-05-14 Active
MICHAEL EDWARD RAY X-DIRECT LIMITED Director 2014-05-01 CURRENT 1992-11-13 Dissolved 2016-02-02
MICHAEL EDWARD RAY XMA LIMITED Director 2014-05-01 CURRENT 1986-09-02 Active
MICHAEL EDWARD RAY AMSHOLD TRADING LIMITED Director 2013-06-05 CURRENT 2013-06-05 Active
MICHAEL EDWARD RAY AMSHOLD GROUP LIMITED Director 2013-06-05 CURRENT 2013-06-05 Active
MICHAEL EDWARD RAY AMSCREEN GROUP LIMITED Director 2012-02-13 CURRENT 1992-09-29 Active
MICHAEL EDWARD RAY AMSCREEN PUBLIC LIMITED COMPANY Director 2012-02-13 CURRENT 2008-06-12 Active
MICHAEL EDWARD RAY AMSAIR EXECUTIVE AVIATION LIMITED Director 2012-02-07 CURRENT 2004-01-26 Dissolved 2014-03-04
MICHAEL EDWARD RAY AMSAIR LIMITED Director 2012-02-07 CURRENT 1993-06-11 Dissolved 2015-05-05
MICHAEL EDWARD RAY AMSPROP (NO. 6) LIMITED Director 2012-02-07 CURRENT 2006-08-01 Dissolved 2014-10-07
MICHAEL EDWARD RAY AMSPROP OXFORD LIMITED Director 2012-02-07 CURRENT 2006-08-01 Dissolved 2015-12-29
MICHAEL EDWARD RAY AMSTED PROPERTIES LIMITED Director 2012-02-07 CURRENT 1995-10-31 Dissolved 2014-03-04
MICHAEL EDWARD RAY AMSTURN LIMITED Director 2012-02-07 CURRENT 2008-02-21 Dissolved 2015-03-31
MICHAEL EDWARD RAY AMSPROP INVESTMENTS LIMITED Director 2012-02-07 CURRENT 1990-03-05 Active
MICHAEL EDWARD RAY AMSPROP CITY PROPERTIES LIMITED Director 2012-02-07 CURRENT 2001-04-23 Active - Proposal to Strike off
MICHAEL EDWARD RAY AMSAIR AIRCRAFT LIMITED Director 2012-02-07 CURRENT 2006-06-13 Active
MICHAEL EDWARD RAY AMSPROP LIMITED Director 2012-02-07 CURRENT 1984-12-20 Active
MICHAEL EDWARD RAY AMSTRAD CONSUMER ELECTRONICS COMPANY Director 2012-02-07 CURRENT 1995-01-05 Active - Proposal to Strike off
MICHAEL EDWARD RAY AMSPROP REAT LIMITED Director 2012-02-07 CURRENT 1995-05-19 Active
MICHAEL EDWARD RAY AMSHOLD SECURITIES LIMITED Director 2012-02-07 CURRENT 1997-03-21 Active
MICHAEL EDWARD RAY AMSPROP USA HOLDINGS LIMITED Director 2012-02-07 CURRENT 2001-09-26 Active
MICHAEL EDWARD RAY AMSPROP PORTLAND LIMITED Director 2012-02-07 CURRENT 2006-08-01 Active
MICHAEL EDWARD RAY 148-150 OPL MANAGEMENT LIMITED Director 2012-02-07 CURRENT 2006-08-01 Active
MICHAEL EDWARD RAY AMSPROP BISHOPSGATE LIMITED Director 2012-02-07 CURRENT 2006-08-01 Active
MICHAEL EDWARD RAY AMSVEST LIMITED Director 2012-02-07 CURRENT 2011-07-13 Active
MICHAEL EDWARD RAY AMSPROP CENTRAL LIMITED Director 2012-02-07 CURRENT 2001-09-26 Active
MICHAEL EDWARD RAY AMSTAR ENTERTAINMENT LIMITED Director 2009-07-01 CURRENT 2007-01-02 Active
MICHAEL EDWARD RAY AMSPROP ESTATES LIMITED Director 2009-07-01 CURRENT 1993-03-19 Active
MICHAEL EDWARD RAY AMSPROP LONDON LIMITED Director 2009-07-01 CURRENT 1989-02-08 Active
MICHAEL EDWARD RAY AMSHOLD INTERNATIONAL LIMITED Director 2009-07-01 CURRENT 1999-02-10 Active
MICHAEL EDWARD RAY XENGREEN LIMITED Director 2005-11-07 CURRENT 2005-11-07 Dissolved 2014-04-15
MICHAEL EDWARD RAY VIGLEN TECHNOLOGY LIMITED Director 2002-08-22 CURRENT 2002-07-25 Dissolved 2018-04-24
MICHAEL EDWARD RAY PEDEGOG LIMITED Director 2000-10-16 CURRENT 1999-10-01 Active - Proposal to Strike off
MICHAEL EDWARD RAY XENON NETWORK SERVICES LIMITED Director 1998-02-13 CURRENT 1981-04-21 Dissolved 2016-01-19
MICHAEL EDWARD RAY VIGECOM LIMITED Director 1997-10-31 CURRENT 1983-11-15 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
2023-12-07CONFIRMATION STATEMENT MADE ON 06/12/23, WITH NO UPDATES
2023-07-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2022-10-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH NO UPDATES
2020-08-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH NO UPDATES
2019-08-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES
2018-08-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/18 FROM 7 Handley Page Way, Colney Street, St. Albans Hertfordshire AL2 2DQ
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES
2017-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2016-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-01-02AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-15AR0106/12/15 ANNUAL RETURN FULL LIST
2015-01-08AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-16AR0106/12/14 ANNUAL RETURN FULL LIST
2014-03-13AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-11AR0106/12/13 ANNUAL RETURN FULL LIST
2013-01-24AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-12-07AR0106/12/12 ANNUAL RETURN FULL LIST
2012-02-24AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-02-07TM01APPOINTMENT TERMINATED, DIRECTOR COLIN SANDY
2011-12-14AR0106/12/11 ANNUAL RETURN FULL LIST
2011-02-10AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-12-20AR0106/12/10 ANNUAL RETURN FULL LIST
2010-07-07TM01APPOINTMENT TERMINATED, DIRECTOR BORDAN TKACHUK
2010-07-07AP01DIRECTOR APPOINTED MR COLIN TORQUIL SANDY
2010-07-07AP01DIRECTOR APPOINTED MR MICHAEL EDWARD RAY
2010-01-29AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-12-14AR0106/12/09 FULL LIST
2008-12-10363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2008-12-09AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-02-04AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-12-06363aRETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2007-11-28MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-11-21CERTNMCOMPANY NAME CHANGED AMSTRAD COMPUTERS LIMITED CERTIFICATE ISSUED ON 21/11/07
2007-11-19288bDIRECTOR RESIGNED
2007-02-20AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-01-19363aRETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2006-01-24AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-01-03287REGISTERED OFFICE CHANGED ON 03/01/06 FROM: VIGLEN HOUSE ALPERTON LANE ALPERTON MIDDLESEX HA0 1DX
2005-12-07363aRETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2005-01-10AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-12-14363sRETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS
2003-12-16363sRETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS
2003-10-18AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-05-12225ACC. REF. DATE SHORTENED FROM 30/09/03 TO 30/06/03
2002-12-30AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-12-16363sRETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS
2002-03-21AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-01-09363sRETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS
2001-01-19AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-12-29363sRETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS
2000-10-13225ACC. REF. DATE EXTENDED FROM 30/06/01 TO 30/09/01
1999-12-20363sRETURN MADE UP TO 06/12/99; NO CHANGE OF MEMBERS
1999-12-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-11-26SRES13REDUCE SHARE PREM ACCT 26/10/99
1999-11-22WRES06REDUCTION OF ISSUED CAPITAL 26/10/99
1999-11-22CERT16REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM
1999-11-22OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC) £ IC 30490558/ 2
1999-11-22WRES13REDUCE SHARE PREMIUM AC 26/10/99
1999-11-12AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-03-10AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-12-29363sRETURN MADE UP TO 06/12/98; NO CHANGE OF MEMBERS
1998-11-23ELRESS386 DISP APP AUDS 20/11/98
1998-11-23ELRESS366A DISP HOLDING AGM 20/11/98
1998-09-28395PARTICULARS OF MORTGAGE/CHARGE
1998-03-19CERTNMCOMPANY NAME CHANGED AMSLIT LIMITED CERTIFICATE ISSUED ON 19/03/98
1997-12-30363(288)SECRETARY'S PARTICULARS CHANGED
1997-12-30363sRETURN MADE UP TO 06/12/97; BULK LIST AVAILABLE SEPARATELY
1997-12-09AAFULL GROUP ACCOUNTS MADE UP TO 30/06/97
1997-12-03288cSECRETARY'S PARTICULARS CHANGED
1997-11-14288bDIRECTOR RESIGNED
1997-11-12403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
1997-11-12403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
1997-11-12403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
1997-11-12403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
1997-11-12403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
1994-12-02Full group accounts made up to 1994-06-30
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ACL (1997) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ACL (1997) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE AND SET-OFF AGREEMENT OVER CREDIT BALANCE 1998-09-28 Outstanding BANCO EXTERIOR DE ESPANA, S.A.
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 1996-09-03 Outstanding LLOYDS BANK PLC
DEED OF CHARGE 1994-07-14 PART of the property or undertaking has been released from charge RAY DAVIS
DEED OF CHARGE 1994-07-14 PART of the property or undertaking has been released from charge AGOP TANIELIAN
DEED OF CHARGE 1994-07-14 PART of the property or undertaking has been released from charge RAZMIK BABAIAN
DEED OF CHARGE 1994-07-14 PART of the property or undertaking has been released from charge DIRAN KAZANDJIAN
DEED OFCHARGE 1994-07-14 PART of the property or undertaking has been released from charge VIGEN BOYADJIAN
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30

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 ACL (1997) LIMITED

Intangible Assets
Patents
We have not found any records of ACL (1997) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACL (1997) LIMITED
Trademarks
We have not found any records of ACL (1997) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACL (1997) 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 (99999 - Dormant Company) as ACL (1997) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ACL (1997) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACL (1997) 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 ACL (1997) 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.