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

KESTREL DATA SERVICES LIMITED

TOOLEY STREET, LONDON, SE1,
Company Registration Number
01177562
Private Limited Company
Dissolved

Dissolved 2017-02-28

Company Overview

About Kestrel Data Services Ltd
KESTREL DATA SERVICES LIMITED was founded on 1974-07-16 and had its registered office in Tooley Street. The company was dissolved on the 2017-02-28 and is no longer trading or active.

Key Data
Company Name
KESTREL DATA SERVICES LIMITED
 
Legal Registered Office
TOOLEY STREET
LONDON
 
Filing Information
Company Number 01177562
Date formed 1974-07-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-02-28
Type of accounts DORMANT
Last Datalog update: 2017-08-15 10:08:24
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 KESTREL DATA SERVICES LIMITED

Current Directors
Officer Role Date Appointed
SIMON PATRICK MOYNIHAN
Company Secretary 2014-01-14
SIMON PAUL GOLESWORTHY
Director 2009-10-19
PATRICK JOHN KEDDY
Director 2012-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
RODERICK DAY
Director 2008-07-15 2016-10-14
CHRISTOPHER DAVID GEORGE THOMAS
Company Secretary 2009-02-02 2014-01-14
PETER DAMIAN EGLINTON
Director 2009-04-14 2012-12-12
MARC DUALE
Director 2007-03-09 2009-10-19
THOMAS WALTER CAMPBELL
Director 2005-08-01 2009-04-14
JOSEPH LYON
Company Secretary 2008-02-01 2009-02-02
PHILLIP JOHN PRICE
Director 2007-03-09 2008-07-31
ANDREW FORDHAM
Company Secretary 2005-11-30 2008-03-31
JOHN PROWSE
Director 2004-02-27 2007-03-09
KENNETH RADTKE
Company Secretary 2005-04-30 2005-11-30
KENNETH RADTKE
Director 2003-01-31 2005-11-30
RICHARD HODGSON
Company Secretary 2004-03-06 2005-04-30
RICHARD HODGSON
Director 2004-02-27 2005-04-30
NICHOLAS PAUL SMITH
Director 1996-10-07 2004-07-29
CLIVE DOUGLAS DRYSDALE
Company Secretary 1996-10-07 2004-03-06
CLIVE DOUGLAS DRYSDALE
Director 1996-10-07 2004-03-06
RODERICK BORIS CLIFFORD EDGE
Director 1996-10-07 1997-09-30
RONALD MICHAEL MORRIS
Company Secretary 1995-05-09 1996-10-07
STEPHEN MAURICE CROWN
Director 1991-12-31 1996-10-07
NEIL SIMON MCGUIGAN
Director 1991-12-31 1996-10-07
DAVID JOHN RAPHAEL VARAH
Company Secretary 1993-05-26 1995-05-09
JOHN FABIAN PETERS
Company Secretary 1991-12-31 1993-05-26
JOHN FABIAN PETERS
Director 1991-12-31 1993-05-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON PAUL GOLESWORTHY PREFERRED MEDIA LIMITED Director 2016-10-05 CURRENT 1994-10-06 Liquidation
SIMON PAUL GOLESWORTHY RECALL (LONDON) LIMITED Director 2016-09-22 CURRENT 2000-12-05 Liquidation
SIMON PAUL GOLESWORTHY RECALL EUROPE FINANCE LIMITED Director 2016-05-02 CURRENT 2013-07-25 Liquidation
SIMON PAUL GOLESWORTHY IRON MOUNTAIN UK SERVICES (HOLDINGS) LIMITED Director 2015-06-04 CURRENT 2012-12-07 Active
SIMON PAUL GOLESWORTHY IRON MOUNTAIN INTERNATIONAL (HOLDINGS) LIMITED Director 2015-06-04 CURRENT 2012-12-07 Active
SIMON PAUL GOLESWORTHY FILE EXPRESS LIMITED Director 2015-02-02 CURRENT 1996-11-19 Liquidation
SIMON PAUL GOLESWORTHY IRON MOUNTAIN (UK) SERVICES LIMITED Director 2013-03-05 CURRENT 2012-12-17 Active
SIMON PAUL GOLESWORTHY IRON MOUNTAIN PLE LIMITED Director 2009-10-19 CURRENT 1999-02-11 Dissolved 2014-05-27
SIMON PAUL GOLESWORTHY DOCUMENT STORAGE COMPANY LIMITED(THE) Director 2009-10-19 CURRENT 1987-03-12 Dissolved 2015-05-26
SIMON PAUL GOLESWORTHY IRON MOUNTAIN SECURE SHREDDING LIMITED Director 2009-10-19 CURRENT 1995-08-23 Dissolved 2016-11-15
SIMON PAUL GOLESWORTHY BRITANNIA DATA MANAGEMENT LIMITED Director 2009-10-19 CURRENT 1981-07-21 Active
SIMON PAUL GOLESWORTHY IRON MOUNTAIN DIMS LIMITED Director 2009-10-19 CURRENT 1992-10-29 Active
SIMON PAUL GOLESWORTHY IRON MOUNTAIN EUROPE LIMITED Director 2009-10-19 CURRENT 1988-11-25 Active
SIMON PAUL GOLESWORTHY IRON MOUNTAIN GROUP (EUROPE) LIMITED Director 2009-10-19 CURRENT 1998-11-09 Liquidation
SIMON PAUL GOLESWORTHY IRON MOUNTAIN MAYFLOWER LIMITED Director 2009-10-19 CURRENT 2004-02-12 Liquidation
SIMON PAUL GOLESWORTHY IRON MOUNTAIN EUROPE (GROUP) LIMITED Director 2009-10-19 CURRENT 2006-07-20 Active
SIMON PAUL GOLESWORTHY HOMETRACK PROPERTIES LIMITED Director 2002-12-01 CURRENT 2002-11-27 Active
PATRICK JOHN KEDDY BONDED SERVICES ACQUISITION LTD Director 2017-09-30 CURRENT 2011-04-28 Active
PATRICK JOHN KEDDY NOVO OVERSEAS LIMITED Director 2017-09-30 CURRENT 1994-01-31 Liquidation
PATRICK JOHN KEDDY NOVO HOLDINGS LIMITED Director 2017-09-30 CURRENT 1983-06-22 Liquidation
PATRICK JOHN KEDDY NOVO GROUP LIMITED Director 2017-09-30 CURRENT 1947-07-14 Liquidation
PATRICK JOHN KEDDY PREFERRED MEDIA LIMITED Director 2016-10-05 CURRENT 1994-10-06 Liquidation
PATRICK JOHN KEDDY RECALL (LONDON) LIMITED Director 2016-09-22 CURRENT 2000-12-05 Liquidation
PATRICK JOHN KEDDY RECALL GQ LIMITED Director 2016-09-22 CURRENT 1990-01-09 Liquidation
PATRICK JOHN KEDDY RECALL LIMITED Director 2016-09-22 CURRENT 1977-09-28 Liquidation
PATRICK JOHN KEDDY RECALL SHREDDING LIMITED Director 2016-09-22 CURRENT 2000-02-04 Liquidation
PATRICK JOHN KEDDY RECALL EUROPE FINANCE LIMITED Director 2016-05-02 CURRENT 2013-07-25 Liquidation
PATRICK JOHN KEDDY RECALL EUROPE LIMITED Director 2016-05-02 CURRENT 1973-09-25 Liquidation
PATRICK JOHN KEDDY IRON MOUNTAIN UK SERVICES (HOLDINGS) LIMITED Director 2015-06-04 CURRENT 2012-12-07 Active
PATRICK JOHN KEDDY IRON MOUNTAIN INTERNATIONAL (HOLDINGS) LIMITED Director 2015-06-04 CURRENT 2012-12-07 Active
PATRICK JOHN KEDDY FILE EXPRESS LIMITED Director 2015-02-02 CURRENT 1996-11-19 Liquidation
PATRICK JOHN KEDDY IRON MOUNTAIN (UK) EES HOLDINGS LIMITED Director 2014-03-13 CURRENT 2014-03-13 Active
PATRICK JOHN KEDDY IRON MOUNTAIN (UK) SERVICES LIMITED Director 2012-12-17 CURRENT 2012-12-17 Active
PATRICK JOHN KEDDY IRON MOUNTAIN PLE LIMITED Director 2012-12-12 CURRENT 1999-02-11 Dissolved 2014-05-27
PATRICK JOHN KEDDY IRON MOUNTAIN SECURE SHREDDING LIMITED Director 2012-12-12 CURRENT 1995-08-23 Dissolved 2016-11-15
PATRICK JOHN KEDDY BRITANNIA DATA MANAGEMENT LIMITED Director 2012-12-12 CURRENT 1981-07-21 Active
PATRICK JOHN KEDDY IRON MOUNTAIN DIMS LIMITED Director 2012-12-12 CURRENT 1992-10-29 Active
PATRICK JOHN KEDDY IRON MOUNTAIN EUROPE LIMITED Director 2012-12-12 CURRENT 1988-11-25 Active
PATRICK JOHN KEDDY IRON MOUNTAIN GROUP (EUROPE) LIMITED Director 2012-12-12 CURRENT 1998-11-09 Liquidation
PATRICK JOHN KEDDY IRON MOUNTAIN MAYFLOWER LIMITED Director 2012-12-12 CURRENT 2004-02-12 Liquidation
PATRICK JOHN KEDDY IRON MOUNTAIN EUROPE (GROUP) LIMITED Director 2012-12-12 CURRENT 2006-07-20 Active
PATRICK JOHN KEDDY IRON MOUNTAIN MDM LIMITED Director 2012-12-12 CURRENT 1979-09-10 Active
PATRICK JOHN KEDDY IRON MOUNTAIN (UK) PLC Director 2012-12-12 CURRENT 1980-02-11 Active
PATRICK JOHN KEDDY IRON MOUNTAIN HOLDINGS (EUROPE) LIMITED Director 2012-12-12 CURRENT 1999-09-20 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
2017-02-28GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK DAY
2016-12-13GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-11-30DS01APPLICATION FOR STRIKING-OFF
2016-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-29AR0131/12/15 FULL LIST
2015-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-05AR0131/12/14 FULL LIST
2014-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-01-29TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER THOMAS
2014-01-29AP03SECRETARY APPOINTED MR SIMON PATRICK MOYNIHAN
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-24AR0131/12/13 FULL LIST
2013-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOHN KEDDY / 22/10/2013
2013-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-09AR0131/12/12 FULL LIST
2012-12-18AP01DIRECTOR APPOINTED PATRICK JOHN KEDDY
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER EGLINTON
2012-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-23AR0131/12/11 FULL LIST
2011-04-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-19AR0131/12/10 FULL LIST
2011-01-07SH1907/01/11 STATEMENT OF CAPITAL GBP 1
2010-12-30SH20STATEMENT BY DIRECTORS
2010-12-30CAP-SSSOLVENCY STATEMENT DATED 09/12/10
2010-12-30RES06REDUCE ISSUED CAPITAL 09/12/2010
2010-10-14AA01CURREXT FROM 31/10/2010 TO 31/12/2010
2010-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2010-03-25RES01ALTERATION TO MEMORANDUM AND ARTICLES 18/03/2010
2010-01-25AR0131/12/09 FULL LIST
2009-11-05AR0131/12/08 FULL LIST AMEND
2009-11-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2009-11-04AD02SAIL ADDRESS CREATED
2009-11-02AP01DIRECTOR APPOINTED MR SIMON PAUL GOLESWORTHY
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER EGLINTON / 19/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK DAY / 19/10/2009
2009-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID GEORGE THOMAS / 19/10/2009
2009-11-02TM01APPOINTMENT TERMINATED, DIRECTOR MARC DUALE
2009-04-15288aDIRECTOR APPOINTED MR PETER EGLINTON
2009-04-14288bAPPOINTMENT TERMINATED DIRECTOR THOMAS CAMPBELL
2009-03-17RES13SECT 317 AND ACCTS APPROVAL 28/01/2009
2009-03-17RES13APPROVE ACCTS 28/01/2009
2009-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2009-02-17288bAPPOINTMENT TERMINATED SECRETARY JOSEPH LYON
2009-02-17288aSECRETARY APPOINTED MR CHRISTOPHER DAVID GEORGE THOMAS
2009-01-29363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-09-04288cDIRECTOR'S CHANGE OF PARTICULARS / THOMAS CAMPBELL / 04/09/2008
2008-09-04288aDIRECTOR APPOINTED MR RODERICK DAY
2008-09-03288bAPPOINTMENT TERMINATED DIRECTOR PHILLIP PRICE
2008-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2008-04-24288aSECRETARY APPOINTED MR JOSEPH LYON
2008-04-23288bAPPOINTMENT TERMINATED SECRETARY ANDREW FORDHAM
2008-03-10363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-06-05288aNEW DIRECTOR APPOINTED
2007-06-05288aNEW DIRECTOR APPOINTED
2007-05-18288bDIRECTOR RESIGNED
2007-01-24363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2006-10-02AUDAUDITOR'S RESIGNATION
2006-05-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2006-02-15363(288)SECRETARY'S PARTICULARS CHANGED
2006-02-15363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-02-07288aNEW SECRETARY APPOINTED
2006-02-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-12-07AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-08-11288aNEW DIRECTOR APPOINTED
2005-08-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-08-10288aNEW SECRETARY APPOINTED
2005-01-13363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-08-17288bDIRECTOR RESIGNED
2004-05-06225ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/10/04
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to KESTREL DATA SERVICES 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 KESTREL DATA SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1989-06-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1986-09-08 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-09-08 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-09-08 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1986-09-04 Satisfied MIDLAND BANK PLC
GUARANTEE & DEBENTURE 1984-01-10 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1984-01-10 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1984-01-10 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1984-01-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-12-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-06-30 Satisfied CONTRELL & COCHRAN (SOUTHERN) LIMITED.
LEGAL CHARGE 1983-06-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-06-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-06-30 Satisfied BARCLAYS BANK PLC
MORTGAGE 1981-01-06 Satisfied C. W. GARNETT
LEGAL CHARGE 1981-01-05 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-10-31

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 KESTREL DATA SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of KESTREL DATA SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KESTREL DATA SERVICES LIMITED
Trademarks
We have not found any records of KESTREL DATA SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KESTREL DATA SERVICES 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 (74990 - Non-trading company) as KESTREL DATA SERVICES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where KESTREL DATA SERVICES 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 KESTREL DATA SERVICES 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 KESTREL DATA SERVICES LIMITED any grants or awards.
Ownership
    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 SE1