Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRODRIVE 2000 LIMITED
Company Information for

PRODRIVE 2000 LIMITED

BANBURY, OXFORDSHIRE, OX16,
Company Registration Number
01328045
Private Limited Company
Dissolved

Dissolved 2016-05-24

Company Overview

About Prodrive 2000 Ltd
PRODRIVE 2000 LIMITED was founded on 1977-09-01 and had its registered office in Banbury. The company was dissolved on the 2016-05-24 and is no longer trading or active.

Key Data
Company Name
PRODRIVE 2000 LIMITED
 
Legal Registered Office
BANBURY
OXFORDSHIRE
 
Previous Names
PRODRIVE HOLDINGS LIMITED31/01/2000
Filing Information
Company Number 01328045
Date formed 1977-09-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-05-24
Type of accounts FULL
Last Datalog update: 2016-08-17 01:21:15
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.
Companies with same name PRODRIVE 2000 LIMITED
The following companies were found which have the same name as PRODRIVE 2000 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PRODRIVE 2000 INCORPORATED California Unknown

Company Officers of PRODRIVE 2000 LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY CAREW BAILEY
Company Secretary 1997-08-22
TIM MARK COLCHESTER
Director 2015-06-15
DAVID PENDER RICHARDS
Director 1992-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM DAVID LAPWORTH
Director 1992-05-31 2010-01-19
HUGH BERTRAM CHAMBERS
Director 1995-08-16 2005-02-01
IAN PARRY
Director 1992-05-31 2000-02-28
JOHN FRANCIS BAILEY
Company Secretary 1992-05-31 1997-08-22
JOHN FRANCIS BAILEY
Director 1992-05-31 1997-08-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY CAREW BAILEY DACRON LIMITED Company Secretary 2001-10-10 CURRENT 1980-12-22 Dissolved 2016-04-19
TIMOTHY CAREW BAILEY PRODRIVE AUTOMOTIVE TECHNOLOGY LIMITED Company Secretary 2001-10-10 CURRENT 1991-02-21 Dissolved 2016-05-24
TIMOTHY CAREW BAILEY PRODRIVE AUTOMOTIVE TECHNOLOGY (OVERSEAS HOLDINGS) LIMITED Company Secretary 2001-09-17 CURRENT 1996-09-27 Dissolved 2016-04-12
TIMOTHY CAREW BAILEY PMS AUTO ENGINEERING LIMITED Company Secretary 1998-10-21 CURRENT 1988-11-11 Dissolved 2016-04-12
TIMOTHY CAREW BAILEY PRODRIVE PROJECTS LIMITED Company Secretary 1997-08-22 CURRENT 1986-03-27 Dissolved 2016-04-12
TIMOTHY CAREW BAILEY SPEEDLINE SPORT LIMITED Company Secretary 1997-08-22 CURRENT 1993-06-09 Dissolved 2016-04-12
TIMOTHY CAREW BAILEY WORLDRALLY LIMITED Company Secretary 1997-08-22 CURRENT 1983-12-12 Dissolved 2016-04-12
TIM MARK COLCHESTER PRODRIVE INVESTMENTS LIMITED Director 2017-06-23 CURRENT 1988-09-21 Active
TIM MARK COLCHESTER THE HUMMINGBIRD BICYCLE COMPANY LIMITED Director 2016-06-07 CURRENT 2015-09-10 Active
TIM MARK COLCHESTER HYBRAERO LIMITED Director 2016-05-17 CURRENT 2016-04-14 Active
TIM MARK COLCHESTER DACRON LIMITED Director 2015-12-16 CURRENT 1980-12-22 Dissolved 2016-04-19
TIM MARK COLCHESTER PRODRIVE AUTOMOTIVE TECHNOLOGY (OVERSEAS HOLDINGS) LIMITED Director 2015-12-16 CURRENT 1996-09-27 Dissolved 2016-04-12
TIM MARK COLCHESTER PRODRIVE AUTOMOTIVE TECHNOLOGY LIMITED Director 2015-12-16 CURRENT 1991-02-21 Dissolved 2016-05-24
TIM MARK COLCHESTER PRODRIVE E RACING LIMITED Director 2015-12-16 CURRENT 2006-02-23 Dissolved 2016-04-12
TIM MARK COLCHESTER ASTON MARTIN RACING LIMITED Director 2015-12-16 CURRENT 2007-04-03 Active
TIM MARK COLCHESTER RALLY 2011 LIMITED Director 2015-12-16 CURRENT 2006-11-17 Active
TIM MARK COLCHESTER PRODRIVE ADVANCED TECHNOLOGIES LIMITED Director 2015-12-16 CURRENT 2010-10-18 Active
TIM MARK COLCHESTER PRODRIVE ENGINEERING LIMITED Director 2015-04-22 CURRENT 2015-04-22 Active
TIM MARK COLCHESTER BRANDAND LIMITED Director 2014-01-27 CURRENT 2006-09-06 Active
TIM MARK COLCHESTER PRODRIVE (HOLDINGS) LIMITED Director 2014-01-27 CURRENT 1999-10-08 Active
TIM MARK COLCHESTER PRODRIVE AUTOMOTIVE TECHNOLOGY (EUROPE) LIMITED Director 2014-01-27 CURRENT 1996-09-27 Active
TIM MARK COLCHESTER PRODRIVE COMPOSITES LIMITED Director 2014-01-27 CURRENT 2011-09-07 Active
TIM MARK COLCHESTER PRODRIVE VENTURES LIMITED Director 2014-01-27 CURRENT 2012-06-22 Active
TIM MARK COLCHESTER PRODRIVE MOTORSPORT LIMITED Director 2014-01-27 CURRENT 1983-12-12 Active
DAVID PENDER RICHARDS INTERNATIONAL MOTOR SPORTS LIMITED Director 2018-02-13 CURRENT 1994-10-18 Active
DAVID PENDER RICHARDS MOTORSPORT UK ASSOCIATION LIMITED Director 2018-01-01 CURRENT 1977-12-19 Active
DAVID PENDER RICHARDS PRODRIVE COMPOSITES LIMITED Director 2015-07-21 CURRENT 2011-09-07 Active
DAVID PENDER RICHARDS PMS AUTO ENGINEERING LIMITED Director 2014-01-13 CURRENT 1988-11-11 Dissolved 2016-04-12
DAVID PENDER RICHARDS PRODRIVE AUTOMOTIVE TECHNOLOGY LIMITED Director 2014-01-13 CURRENT 1991-02-21 Dissolved 2016-05-24
DAVID PENDER RICHARDS SPEEDLINE SPORT LIMITED Director 2014-01-13 CURRENT 1993-06-09 Dissolved 2016-04-12
DAVID PENDER RICHARDS ASTON MARTIN RACING LIMITED Director 2014-01-13 CURRENT 2007-04-03 Active
DAVID PENDER RICHARDS PRODRIVE ADVANCED TECHNOLOGIES LIMITED Director 2014-01-13 CURRENT 2010-10-18 Active
DAVID PENDER RICHARDS PRODRIVE VENTURES LIMITED Director 2014-01-13 CURRENT 2012-06-22 Active
DAVID PENDER RICHARDS RALLY 2011 LIMITED Director 2011-12-22 CURRENT 2006-11-17 Active
DAVID PENDER RICHARDS HUNDRED PERCENT CORNWALL LTD. Director 2011-08-05 CURRENT 2011-08-05 Active
DAVID PENDER RICHARDS PRODRIVE E RACING LIMITED Director 2006-02-23 CURRENT 2006-02-23 Dissolved 2016-04-12
DAVID PENDER RICHARDS HUNDRED PERCENT MANAGEMENT LIMITED Director 2003-01-02 CURRENT 2003-01-02 Active
DAVID PENDER RICHARDS HUNDRED PERCENT AVIATION LIMITED Director 2000-05-23 CURRENT 2000-05-22 Active
DAVID PENDER RICHARDS PRODRIVE (HOLDINGS) LIMITED Director 1999-11-19 CURRENT 1999-10-08 Active
DAVID PENDER RICHARDS HUNDRED PERCENT GROUP LIMITED Director 1999-10-11 CURRENT 1999-10-08 Active - Proposal to Strike off
DAVID PENDER RICHARDS PRODRIVE MOTORSPORT LIMITED Director 1992-04-07 CURRENT 1983-12-12 Active
DAVID PENDER RICHARDS PRODRIVE PROJECTS LIMITED Director 1991-05-31 CURRENT 1986-03-27 Dissolved 2016-04-12
DAVID PENDER RICHARDS WORLDRALLY LIMITED Director 1991-05-31 CURRENT 1983-12-12 Dissolved 2016-04-12
DAVID PENDER RICHARDS PRODRIVE INVESTMENTS LIMITED Director 1991-05-31 CURRENT 1988-09-21 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
2016-05-24GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-04-22SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2016-03-01GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-02-20DS01APPLICATION FOR STRIKING-OFF
2015-12-23SH20STATEMENT BY DIRECTORS
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-23SH1923/12/15 STATEMENT OF CAPITAL GBP 1.00
2015-12-23CAP-SSSOLVENCY STATEMENT DATED 22/12/15
2015-12-23RES13CANCELLATION OF THE SHARE PREMIUM ACCOUNT AND THE CAPITAL REDEMPTION RESERVE 22/12/2015
2015-12-23RES06REDUCE ISSUED CAPITAL 22/12/2015
2015-12-21AUDAUDITOR'S RESIGNATION
2015-12-03AUDAUDITOR'S RESIGNATION
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 100000
2015-06-26AR0131/05/15 FULL LIST
2015-06-15AP01DIRECTOR APPOINTED MR TIM MARK COLCHESTER
2015-06-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2015 FROM UNIT 4 CHALKER WAY BANBURY OXFORDSHIRE OX16 4XD ENGLAND
2015-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2015 FROM ACORN WAY BANBURY OXFORDSHIRE OX16 3ER
2014-12-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 100000
2014-07-10AR0131/05/14 FULL LIST
2014-03-13RES13DEED OF ACCESSION 27/02/2014
2014-03-13RES01ALTER ARTICLES 27/02/2014
2013-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PENDER RICHARDS / 25/11/2013
2013-11-25CH03SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY CAREW BAILEY / 25/11/2013
2013-06-21AR0131/05/13 FULL LIST
2013-04-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-10RES13APPROVAL OF DOCUMENTS 24/09/2012
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-26AR0131/05/12 FULL LIST
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-01AR0131/05/11 FULL LIST
2010-06-24AR0131/05/10 FULL LIST
2010-04-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-09TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM LAPWORTH
2009-06-18363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-04-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-06-20363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-06-19288cSECRETARY'S CHANGE OF PARTICULARS / TIMOTHY BAILEY / 31/05/2008
2008-04-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-08-08363sRETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS
2006-07-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-05363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2005-06-18363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-04-18AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-14288bDIRECTOR RESIGNED
2004-09-29363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-09-23244DELIVERY EXT'D 3 MTH 31/12/02
2003-06-06287REGISTERED OFFICE CHANGED ON 06/06/03 FROM: C/O PRODRIVE LIMITED ACRON WAY BANBURY OXFORDSHIRE OX16 3ER
2003-05-27363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2002-06-11363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2002-05-15AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-26ELRESS386 DISP APP AUDS 26/03/02
2002-04-26ELRESS366A DISP HOLDING AGM 26/03/02
2001-10-11363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS; AMEND
2001-10-04288cDIRECTOR'S PARTICULARS CHANGED
2001-09-26287REGISTERED OFFICE CHANGED ON 26/09/01 FROM: C/O PRODRIVE LTD ACORN WAY BANBURY OXFORDSHIRE OX16 7XS
2001-09-20353LOCATION OF REGISTER OF MEMBERS
2001-06-13AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-01395PARTICULARS OF MORTGAGE/CHARGE
2001-05-29363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2001-03-14288bDIRECTOR RESIGNED
2000-12-28AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-29363sRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
2000-01-28CERTNMCOMPANY NAME CHANGED PRODRIVE HOLDINGS LIMITED CERTIFICATE ISSUED ON 31/01/00
1999-12-01169£ IC 100004/100000 19/11/99 £ SR 4@1=4
1999-12-01WRES13RE:SHARE REDEMPTION 19/11/99
1999-12-01WRES01ALTERARTICLES19/11/99
1999-11-30155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1999-11-30155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1999-11-30155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1999-11-26395PARTICULARS OF MORTGAGE/CHARGE
1999-11-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-11-25395PARTICULARS OF MORTGAGE/CHARGE
1999-11-25395PARTICULARS OF MORTGAGE/CHARGE
1999-09-14AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-06-18363sRETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS
1999-02-25363sRETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS; AMEND
1999-02-25SRES12VARYING SHARE RIGHTS AND NAMES 16/12/98
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PRODRIVE 2000 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 PRODRIVE 2000 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ACCESSION TO A COMPOSITE GUARANTEE AND DEBENTURE 2001-06-01 Outstanding BARCLAYS BANK PLC
ASSIGNMENT OF KEYMAN POLICY 1999-11-26 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1999-11-25 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OF INTELLECTUAL PROPERTY 1999-11-25 Outstanding BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1993-04-08 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1988-12-22 Satisfied SWISS BANK CORPORATION
MORTGAGE OF AIRCAFT 1988-04-22 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
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 PRODRIVE 2000 LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by PRODRIVE 2000 LIMITED

PRODRIVE 2000 LIMITED has registered 7 patents

GB2370621 , GB2359287 , GB2371607 , GB2373828 , GB2383309 , GB2379202 , GB2373032 ,

Domain Names
We do not have the domain name information for PRODRIVE 2000 LIMITED
Trademarks

Trademark applications by PRODRIVE 2000 LIMITED

PRODRIVE 2000 LIMITED is the Original registrant for the trademark PRODRIVE ™ (75849886) through the USPTO on the 1999-11-16
AUTOMOBILES AND STRUCTURAL PARTS; AUTOMOTIVE PARTS AND COMPONENTS, NAMELY, ENGINES, VEHICLE TRANSMISSION COMPONENTS, NAMELY, DIFFERENTIALS AND GEAR BOXES; WHEELS, VEHICLE BODY PANELS, STEERING WHEELS, BRAKES, CLUTCHES, SUSPENSION COMPONENTS, CHASSIS, AND TIRES
Income
Government Income
We have not found government income sources for PRODRIVE 2000 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 (70100 - Activities of head offices) as PRODRIVE 2000 LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PRODRIVE 2000 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 PRODRIVE 2000 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 PRODRIVE 2000 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.