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

LINFIRE LIMITED

15 CANADA SQUARE CANARY WHARF, LONDON, E14,
Company Registration Number
01116326
Private Limited Company
Dissolved

Dissolved 2016-08-13

Company Overview

About Linfire Ltd
LINFIRE LIMITED was founded on 1973-06-01 and had its registered office in 15 Canada Square Canary Wharf. The company was dissolved on the 2016-08-13 and is no longer trading or active.

Key Data
Company Name
LINFIRE LIMITED
 
Legal Registered Office
15 CANADA SQUARE CANARY WHARF
LONDON
 
Filing Information
Company Number 01116326
Date formed 1973-06-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2016-08-13
Type of accounts FULL
Last Datalog update: 2016-10-19 04:04:18
Primary Source:Companies House
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 LINFIRE LIMITED

Current Directors
Officer Role Date Appointed
GANESH RAJ JAYARAMAN
Director 2014-01-17
SARMAD MEHMOOD QURESHI
Director 2010-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
BERNADETTE ALLINSON
Company Secretary 2007-10-05 2015-06-15
FLEMMING DALGAARD
Director 2008-04-16 2014-01-17
PETER ARTHUR WALKER
Director 2002-05-31 2013-11-01
JOHN MARK WOOLLACOTT
Director 2007-04-23 2010-05-11
MICHAEL ELLIS MOORE
Director 2006-06-30 2008-10-15
PATRICK WILLIAM WALTERS
Director 2007-04-23 2008-04-16
SAMEER DILEEP DAMLE
Company Secretary 2007-04-23 2007-10-05
NICHOLAS HAYDN GLYNDWR REES
Company Secretary 2006-08-31 2007-04-23
DEREK SHAW
Director 2006-06-30 2007-04-23
DAVID JACK LEONARD
Company Secretary 2004-12-08 2006-08-31
DAVID JACK LEONARD
Director 2004-12-08 2006-08-31
RICHARD MICHAEL GRADON
Director 1996-07-01 2006-06-30
SANDRA SCOTT
Company Secretary 2001-04-20 2004-12-08
SANDRA SCOTT
Director 2001-04-20 2004-12-08
NICHOLAS JOHN MONTEITH
Director 1991-05-24 2002-05-31
JOHN MICHAEL LAVER
Company Secretary 2000-10-31 2001-04-20
JOHN MICHAEL LAVER
Director 2000-10-31 2001-04-20
MICHAEL OWEN
Company Secretary 1991-05-24 2000-10-31
MICHAEL OWEN
Director 1991-05-24 2000-10-31
JOHN MALCOLM CROSSMAN
Director 1991-05-24 1996-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GANESH RAJ JAYARAMAN TOWNSEND FERRIES & SHIPPING LIMITED Director 2014-01-17 CURRENT 1956-07-13 Dissolved 2014-09-30
GANESH RAJ JAYARAMAN INTEGRATED PORT SYSTEMS LIMITED Director 2014-01-17 CURRENT 2000-01-05 Dissolved 2015-01-27
GANESH RAJ JAYARAMAN P&O FINANCE PLC Director 2014-01-17 CURRENT 1962-03-15 Dissolved 2014-09-30
GANESH RAJ JAYARAMAN OLD COURSE GOLF & COUNTRY CLUB LIMITED Director 2014-01-17 CURRENT 1982-03-17 Dissolved 2014-09-30
GANESH RAJ JAYARAMAN P&O MARITIME SERVICES LIMITED Director 2014-01-17 CURRENT 1932-01-02 Dissolved 2015-01-27
GANESH RAJ JAYARAMAN CHARLWOOD ALLIANCE HOLDINGS LIMITED Director 2014-01-17 CURRENT 1966-02-25 Dissolved 2016-08-13
GANESH RAJ JAYARAMAN LEONORA INVESTMENT COMPANY (CENTRAL) LIMITED Director 2014-01-17 CURRENT 1961-12-07 Dissolved 2016-08-13
GANESH RAJ JAYARAMAN THE PENINSULAR AND ORIENTAL STEAM NAVIGATION COMPANY Director 2014-01-17 CURRENT 1981-01-01 Active
GANESH RAJ JAYARAMAN ABBOTT & GOLDMAN Director 2014-01-17 CURRENT 1969-03-03 Dissolved 2018-01-09
GANESH RAJ JAYARAMAN PARTKESTREL LIMITED Director 2014-01-17 CURRENT 1984-06-13 Liquidation
GANESH RAJ JAYARAMAN BRITISH INDIA STEAM NAVIGATION COMPANY LIMITED Director 2014-01-17 CURRENT 1856-09-29 Active
SARMAD MEHMOOD QURESHI BEAUFORT INSURANCE COMPANY LIMITED Director 2017-02-28 CURRENT 1902-12-17 Active
SARMAD MEHMOOD QURESHI MNOPF TRUSTEES LIMITED Director 2016-12-12 CURRENT 1937-10-26 Active
SARMAD MEHMOOD QURESHI LONDON GATEWAY LOGISTICS LIMITED Director 2016-05-26 CURRENT 2016-05-26 Active
SARMAD MEHMOOD QURESHI DP WORLD (EUROPE) LIMITED Director 2013-11-01 CURRENT 2000-05-19 Dissolved 2014-10-21
SARMAD MEHMOOD QURESHI THE PENINSULAR AND ORIENTAL STEAM NAVIGATION COMPANY Director 2013-11-01 CURRENT 1981-01-01 Active
SARMAD MEHMOOD QURESHI LONDON GATEWAY PORT HOLDINGS LIMITED Director 2011-04-28 CURRENT 2011-04-28 Active
SARMAD MEHMOOD QURESHI LONDON GATEWAY LOGISTICS PARK MANAGEMENT LIMITED Director 2011-03-09 CURRENT 1991-05-01 Active
SARMAD MEHMOOD QURESHI DP WORLD HOLDING UK LIMITED Director 2011-03-09 CURRENT 1988-09-21 Active
SARMAD MEHMOOD QURESHI TOWNSEND FERRIES & SHIPPING LIMITED Director 2010-05-11 CURRENT 1956-07-13 Dissolved 2014-09-30
SARMAD MEHMOOD QURESHI INTEGRATED PORT SYSTEMS LIMITED Director 2010-05-11 CURRENT 2000-01-05 Dissolved 2015-01-27
SARMAD MEHMOOD QURESHI P&O FINANCE PLC Director 2010-05-11 CURRENT 1962-03-15 Dissolved 2014-09-30
SARMAD MEHMOOD QURESHI OLD COURSE GOLF & COUNTRY CLUB LIMITED Director 2010-05-11 CURRENT 1982-03-17 Dissolved 2014-09-30
SARMAD MEHMOOD QURESHI P&O MARITIME SERVICES LIMITED Director 2010-05-11 CURRENT 1932-01-02 Dissolved 2015-01-27
SARMAD MEHMOOD QURESHI CHARLWOOD ALLIANCE HOLDINGS LIMITED Director 2010-05-11 CURRENT 1966-02-25 Dissolved 2016-08-13
SARMAD MEHMOOD QURESHI LEONORA INVESTMENT COMPANY (CENTRAL) LIMITED Director 2010-05-11 CURRENT 1961-12-07 Dissolved 2016-08-13
SARMAD MEHMOOD QURESHI ABBOTT & GOLDMAN Director 2010-05-11 CURRENT 1969-03-03 Dissolved 2018-01-09
SARMAD MEHMOOD QURESHI PARTKESTREL LIMITED Director 2010-05-11 CURRENT 1984-06-13 Liquidation
SARMAD MEHMOOD QURESHI EUROPEAN FERRIES LIMITED Director 2010-05-11 CURRENT 1935-06-12 Active
SARMAD MEHMOOD QURESHI P&O DOVER (HOLDINGS) LIMITED Director 2010-05-11 CURRENT 1998-01-09 Active
SARMAD MEHMOOD QURESHI BRITISH INDIA STEAM NAVIGATION COMPANY LIMITED Director 2010-05-11 CURRENT 1856-09-29 Active
SARMAD MEHMOOD QURESHI P&O SCOTTISH FERRIES SHIP MANAGEMENT LTD. Director 2010-05-11 CURRENT 1919-04-24 Active
SARMAD MEHMOOD QURESHI P&O PROPERTIES INTERNATIONAL LIMITED Director 2010-05-11 CURRENT 1973-02-28 Active
SARMAD MEHMOOD QURESHI P&O PORTS LTD. Director 2010-05-11 CURRENT 1963-02-21 Active
SARMAD MEHMOOD QURESHI POETS FLEET MANAGEMENT LIMITED Director 2010-05-11 CURRENT 1919-12-09 Active
SARMAD MEHMOOD QURESHI P&O TANKSHIPS INVESTMENTS LIMITED Director 2010-05-11 CURRENT 1885-10-20 Active
SARMAD MEHMOOD QURESHI P & O SCOTTISH FERRIES LIMITED Director 2010-05-11 CURRENT 1901-09-16 Active
SARMAD MEHMOOD QURESHI P & O BULK SHIPPING LIMITED Director 2010-05-11 CURRENT 1931-09-12 Active
SARMAD MEHMOOD QURESHI P & O OVERSEAS HOLDINGS LIMITED Director 2010-05-11 CURRENT 1954-09-04 Active
SARMAD MEHMOOD QURESHI DP WORLD LIMITED Director 2010-05-11 CURRENT 2007-06-25 Active

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
2016-08-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-05-134.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-10-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2015
2015-07-06TM02APPOINTMENT TERMINATED, SECRETARY BERNADETTE ALLINSON
2015-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2015 FROM 8 SALISBURY SQUARE LONDON EC4Y 8BB
2014-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2014 FROM 16 PALACE STREET LONDON SW1E 5JQ
2014-10-074.70DECLARATION OF SOLVENCY
2014-10-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-10-07LRESSPSPECIAL RESOLUTION TO WIND UP
2014-01-24AP01DIRECTOR APPOINTED MR. GANESH RAJ JAYARAMAN
2014-01-24TM01APPOINTMENT TERMINATED, DIRECTOR FLEMMING DALGAARD
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-15AR0101/01/14 FULL LIST
2013-11-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER WALKER
2013-09-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-14AR0101/01/13 FULL LIST
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SARMAD MEHMOOD QURESHI / 27/01/2012
2012-01-13AR0101/01/12 FULL LIST
2011-09-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SARMAD MEHMOOD QURESHI / 03/03/2011
2011-01-14AR0101/01/11 FULL LIST
2010-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ARTHUR WALKER / 29/09/2010
2010-09-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WOOLLACOTT
2010-05-17AP01DIRECTOR APPOINTED SARMAD MEHMOOD QURESHI
2010-01-22AR0101/01/10 FULL LIST
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-08288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN WOOLLACOTT / 24/08/2009
2009-01-16363aRETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS
2008-11-11288cSECRETARY'S CHANGE OF PARTICULARS / BERNADETTE ALLINSON / 23/10/2008
2008-10-30288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL MOORE
2008-09-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-28288aDIRECTOR APPOINTED FLEMMING DALGAARD
2008-04-18288bAPPOINTMENT TERMINATED DIRECTOR PATRICK WALTERS
2008-01-22363aRETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS
2007-10-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-18288bSECRETARY RESIGNED
2007-10-18288aNEW SECRETARY APPOINTED
2007-05-29288aNEW DIRECTOR APPOINTED
2007-05-21288aNEW SECRETARY APPOINTED
2007-05-21288bDIRECTOR RESIGNED
2007-05-21288bSECRETARY RESIGNED
2007-05-21288aNEW DIRECTOR APPOINTED
2007-01-30363aRETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS
2006-10-03288bDIRECTOR RESIGNED
2006-10-03288bSECRETARY RESIGNED
2006-10-03288aNEW SECRETARY APPOINTED
2006-08-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-27288aNEW DIRECTOR APPOINTED
2006-07-26288aNEW DIRECTOR APPOINTED
2006-07-26288bDIRECTOR RESIGNED
2006-06-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-21287REGISTERED OFFICE CHANGED ON 21/03/06 FROM: 79 PALL MALL LONDON SW1Y 5EJ
2006-02-14363sRETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS
2005-10-31AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-01363aRETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS
2005-01-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-01-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-06-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-01363aRETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS
2003-10-14AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-03363aRETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS
2002-10-23AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-26288aNEW DIRECTOR APPOINTED
2002-06-26288bDIRECTOR RESIGNED
2002-06-21363aRETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS
2001-09-06AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-25363aRETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS
2001-04-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to LINFIRE 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 LINFIRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LINFIRE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Intangible Assets
Patents
We have not found any records of LINFIRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LINFIRE LIMITED
Trademarks
We have not found any records of LINFIRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LINFIRE 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 (82990 - Other business support service activities not elsewhere classified) as LINFIRE 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 LINFIRE 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 Type
Defending partyLINFIRE LIMITEDEvent Date2014-09-29
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 11 November 2014 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, 8 Salisbury Square, London EC4Y 8BB. Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentary evidence to support their claims as the Joint Liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 11 November 2014. 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 distribution. The joint liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder details: John David Thomas Milsom and Allan Watson Graham (IP Nos. 9241 and 8719) both of KPMG, 8 Salisbury Square, London EC4Y 8BB. Date of appointment: 19 September 2014. Further details contact: Maria French, Email: maria.french2@kpmg.co.uk or Tel: 020 7694 1757
 
Initiating party Event Type
Defending partyLINFIRE LIMITEDEvent Date2014-09-19
(All in Members Voluntary Liquidation) In the matter of the Insolvency Act 1986 and the Insolvency Rules 1986 Notice is hereby given , pursuant to section 94 of the Insolvency Act 1986, that the final meetings of the members of the above-named companies will be held at 10.00am, 10.15am and 10.30am respectively on 29 April 2016 at KPMG LLP, 15 Canada Square, London E14 5GL for the purpose of receiving an account showing the manner in which the liquidation has been conducted and the property of the company disposed of, and of hearing any explanation which may be given by the liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 15 Canada Square, London, E14 5GL by no later than 12:00 noon on 28 April 2016. Office Holder Details: John David Thomas Milsom and Allan Watson Graham (IP numbers 9241 and 8719 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 19 September 2014 . Further information about this case is available from Maria French at the offices of KPMG LLP on +44 (0) 20 7694 1757 or at maria.french2@kpmg.co.uk. John Milsom , Joint Liquidator Dated: 24 March 2016
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LINFIRE 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 LINFIRE 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.
    Other companies at postcode E14