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

EUROCONTINENTAL LOGISTICS LIMITED

C/O KNIGHTS OF OLD GROUP, KINGSWAY HOUSE KETTERING PARKWAY, KETTERING VENTURE PARK, KETTERING, NORTHAMPTONSHIRE, NN15 6XU,
Company Registration Number
01467806
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Eurocontinental Logistics Ltd
EUROCONTINENTAL LOGISTICS LIMITED was founded on 1979-12-19 and has its registered office in Kettering. The organisation's status is listed as "Active - Proposal to Strike off". Eurocontinental Logistics Limited is a Private Limited Company registered in 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
EUROCONTINENTAL LOGISTICS LIMITED
 
Legal Registered Office
C/O KNIGHTS OF OLD GROUP
KINGSWAY HOUSE KETTERING PARKWAY
KETTERING VENTURE PARK
KETTERING
NORTHAMPTONSHIRE
NN15 6XU
Other companies in NN15
 
Previous Names
EUROCONTINENTAL (TRANSPORT) LIMITED20/10/2005
Filing Information
Company Number 01467806
Company ID Number 01467806
Date formed 1979-12-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/05/2016
Account next due 28/02/2018
Latest return 28/08/2015
Return next due 25/09/2016
Type of accounts DORMANT
Last Datalog update: 2018-08-05 15:57:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROCONTINENTAL LOGISTICS 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 EUROCONTINENTAL LOGISTICS LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER PAUL ABBOTT
Director 2011-11-25
WILLIAM IAN PENTLAND BEATTIE
Director 2011-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN BACON
Director 2005-09-14 2015-07-31
JON MARK KEMP
Company Secretary 2005-09-14 2014-04-11
JON MARK KEMP
Director 2005-09-21 2014-04-11
SEAN MEAGHER
Director 2005-09-14 2011-11-25
KATHRYN MARY ANNE DE VRIES
Company Secretary 1992-09-30 2005-09-14
JAN TJAARD DE VRIES
Director 1991-08-28 2005-09-14
DAVID WALTER HOELZEL
Director 1991-08-28 2001-09-28
MARK WOOLLVEN
Company Secretary 1991-08-28 1992-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER PAUL ABBOTT NDL HOLDINGS LIMITED Director 2016-05-31 CURRENT 2016-04-26 Active - Proposal to Strike off
ALEXANDER PAUL ABBOTT NELSON DISTRIBUTION LTD Director 2016-05-31 CURRENT 1986-01-29 In Administration
ALEXANDER PAUL ABBOTT MAINLAND EXPRESS LIMITED Director 2011-11-25 CURRENT 1989-01-30 Active - Proposal to Strike off
ALEXANDER PAUL ABBOTT MAINLAND GROUP LIMITED Director 2011-11-25 CURRENT 1991-12-05 Active - Proposal to Strike off
ALEXANDER PAUL ABBOTT SMC EXPRESS LIMITED Director 2011-11-25 CURRENT 2002-07-11 Active - Proposal to Strike off
ALEXANDER PAUL ABBOTT LOGISTICS FOR LIFE LIMITED Director 2011-10-07 CURRENT 2011-10-07 Active - Proposal to Strike off
ALEXANDER PAUL ABBOTT KNP LOGISTICS GROUP LIMITED Director 2011-06-16 CURRENT 2011-06-16 In Administration
ALEXANDER PAUL ABBOTT MERLIN SUPPLY CHAIN SOLUTIONS LIMITED Director 2008-03-18 CURRENT 2008-03-18 In Administration
ALEXANDER PAUL ABBOTT T.A.F. (SHIPPING) LIMITED Director 2007-09-10 CURRENT 1978-02-24 Active - Proposal to Strike off
ALEXANDER PAUL ABBOTT KNIGHTS OF OLD LIMITED Director 2007-09-10 CURRENT 1957-05-03 In Administration
WILLIAM IAN PENTLAND BEATTIE NDL HOLDINGS LIMITED Director 2016-05-31 CURRENT 2016-04-26 Active - Proposal to Strike off
WILLIAM IAN PENTLAND BEATTIE NELSON DISTRIBUTION LTD Director 2016-05-31 CURRENT 1986-01-29 In Administration
WILLIAM IAN PENTLAND BEATTIE THE FOOD INGREDIENTS NETWORK LIMITED Director 2013-08-30 CURRENT 2013-08-30 Dissolved 2015-04-14
WILLIAM IAN PENTLAND BEATTIE THE INGREDIENTS NETWORK LIMITED Director 2013-08-30 CURRENT 2013-08-30 Dissolved 2015-04-14
WILLIAM IAN PENTLAND BEATTIE MAINLAND EXPRESS LIMITED Director 2011-11-25 CURRENT 1989-01-30 Active - Proposal to Strike off
WILLIAM IAN PENTLAND BEATTIE MAINLAND GROUP LIMITED Director 2011-11-25 CURRENT 1991-12-05 Active - Proposal to Strike off
WILLIAM IAN PENTLAND BEATTIE SMC EXPRESS LIMITED Director 2011-11-25 CURRENT 2002-07-11 Active - Proposal to Strike off
WILLIAM IAN PENTLAND BEATTIE LOGISTICS FOR LIFE LIMITED Director 2011-10-07 CURRENT 2011-10-07 Active - Proposal to Strike off
WILLIAM IAN PENTLAND BEATTIE KNP LOGISTICS GROUP LIMITED Director 2011-06-16 CURRENT 2011-06-16 In Administration
WILLIAM IAN PENTLAND BEATTIE MERLIN SUPPLY CHAIN SOLUTIONS LIMITED Director 2008-03-18 CURRENT 2008-03-18 In Administration
WILLIAM IAN PENTLAND BEATTIE KNIGHTS OF OLD (IMMINGHAM) LIMITED Director 2007-09-10 CURRENT 1973-05-03 Active - Proposal to Strike off
WILLIAM IAN PENTLAND BEATTIE T.A.F. (SHIPPING) LIMITED Director 2007-09-10 CURRENT 1978-02-24 Active - Proposal to Strike off
WILLIAM IAN PENTLAND BEATTIE OLD ORIENT LINE LIMITED Director 2007-09-10 CURRENT 1988-04-05 Active - Proposal to Strike off
WILLIAM IAN PENTLAND BEATTIE TAFAIR LIMITED Director 2007-09-10 CURRENT 1981-08-12 Dissolved 2018-09-11
WILLIAM IAN PENTLAND BEATTIE KNIGHTS OF OLD LIMITED Director 2007-09-10 CURRENT 1957-05-03 In Administration
WILLIAM IAN PENTLAND BEATTIE KNIGHTS OF OLD (EASTERN) LIMITED Director 2007-09-10 CURRENT 1973-11-12 Active - Proposal to Strike off
WILLIAM IAN PENTLAND BEATTIE T.A.F. (ESTATES) LIMITED Director 2007-09-10 CURRENT 1982-12-09 Dissolved 2018-09-11
WILLIAM IAN PENTLAND BEATTIE TRANS ARABIAN FREIGHT (OVERLAND) LIMITED Director 2007-09-10 CURRENT 1983-04-13 Dissolved 2018-09-11
WILLIAM IAN PENTLAND BEATTIE TAF (PACKING) LIMITED Director 2007-09-10 CURRENT 1983-04-13 Dissolved 2018-09-11

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
2018-06-13DS01APPLICATION FOR STRIKING-OFF
2017-08-29LATEST SOC29/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES
2017-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 014678060009
2017-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 014678060008
2017-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16
2017-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16
2017-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 014678060007
2017-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 014678060007
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES
2016-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-28AR0128/08/15 FULL LIST
2015-08-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BACON
2015-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-11AR0128/08/14 FULL LIST
2014-05-16TM02APPOINTMENT TERMINATED, SECRETARY JON KEMP
2014-05-16TM01APPOINTMENT TERMINATED, DIRECTOR JON KEMP
2014-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13
2013-08-28AR0128/08/13 FULL LIST
2012-12-14AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-09-04AR0128/08/12 FULL LIST
2012-09-03CH03SECRETARY'S CHANGE OF PARTICULARS / JON MARK KEMP / 01/08/2012
2012-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JON MARK KEMP / 01/08/2012
2012-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN BACON / 01/08/2012
2012-06-12MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 5
2012-06-12MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 4
2012-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2012 FROM MAINLAND HOUSE GLADSTONE CLOSE NORTHAMPTON NN5 7AY
2012-02-28AA01CURREXT FROM 31/01/2012 TO 31/05/2012
2012-01-17AP01DIRECTOR APPOINTED MR ALEXANDER PAUL ABBOTT
2012-01-17AP01DIRECTOR APPOINTED MR WILLIAM IAN PENTLAND BEATTIE
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR SEAN MEAGHER
2011-12-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-11-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-11-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-11-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-09-08AR0128/08/11 FULL LIST
2011-04-05AAFULL ACCOUNTS MADE UP TO 31/01/11
2010-09-06AR0128/08/10 FULL LIST
2010-06-01AAFULL ACCOUNTS MADE UP TO 31/01/10
2009-09-01363aRETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS
2009-09-01288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JON KEMP / 05/01/2009
2009-08-27AAFULL ACCOUNTS MADE UP TO 31/01/09
2008-08-29363aRETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS
2008-05-29AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-05-22288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BACON / 10/05/2008
2007-10-15363aRETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS
2007-10-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-15190LOCATION OF DEBENTURE REGISTER
2007-10-15353LOCATION OF REGISTER OF MEMBERS
2007-10-15288cDIRECTOR'S PARTICULARS CHANGED
2007-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2007-04-25287REGISTERED OFFICE CHANGED ON 25/04/07 FROM: UNIT 7 EVERITT CLOSE WELLINGBOROUGH NORTHANTS NN8 2QE
2006-10-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-07363aRETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS
2006-06-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2005-12-01225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/01/06
2005-11-22395PARTICULARS OF MORTGAGE/CHARGE
2005-10-20CERTNMCOMPANY NAME CHANGED EUROCONTINENTAL (TRANSPORT) LIMI TED CERTIFICATE ISSUED ON 20/10/05
2005-10-14288bDIRECTOR RESIGNED
2005-10-14288bSECRETARY RESIGNED
2005-10-13288aNEW DIRECTOR APPOINTED
2005-10-13288aNEW DIRECTOR APPOINTED
2005-09-29288aNEW DIRECTOR APPOINTED
2005-09-23288aNEW SECRETARY APPOINTED
2005-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-13363aRETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS
2005-09-13353LOCATION OF REGISTER OF MEMBERS
2005-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-09-16363sRETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS
2004-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-09-18363sRETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS
2002-09-13363sRETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS
2002-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
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 EUROCONTINENTAL LOGISTICS 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 EUROCONTINENTAL LOGISTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-19 Outstanding LLOYDS BANK PLC
2017-03-09 Outstanding LLOYDS BANK PLC
2017-01-13 Outstanding LLOYDS BANK PLC
ALL ASSETS DEBENTURE 2011-11-30 PART of the property or undertaking has been released and no longer forms part of the charge LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE DEED 2011-11-30 PART of the property or undertaking has been released and no longer forms part of the charge LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2011-11-30 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2005-11-16 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2001-02-06 Satisfied JAN TJAARD DE VRIES & KATHRYN MARY ANNE DE VRIES AS TRUSTEES OF THE EUROCONTINENTAL (PROPERTIES) DIRECTORS PENSION SCHEME
GUARANTEE & DEBENTURE 1983-06-10 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31

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 EUROCONTINENTAL LOGISTICS LIMITED

Intangible Assets
Patents
We have not found any records of EUROCONTINENTAL LOGISTICS LIMITED registering or being granted any patents
Domain Names

EUROCONTINENTAL LOGISTICS LIMITED owns 1 domain names.

eurocontinental-logistics.co.uk  

Trademarks
We have not found any records of EUROCONTINENTAL LOGISTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROCONTINENTAL LOGISTICS 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 EUROCONTINENTAL LOGISTICS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where EUROCONTINENTAL LOGISTICS 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.
Import/Export of Goods
Goods imported/exported by EUROCONTINENTAL LOGISTICS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-12-0133049900Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders)
2010-10-0171179000Imitation jewellery (excl. jewellery, of base metal, whether or not clad with silver, gold or platinum)
2010-07-0133030090Toilet waters (excl. aftershave lotions, deodorants and hair lotions)
2010-06-0142021990Trunks, suitcases, vanity cases, executive-cases, briefcases, school satchels and similar containers (excl. with outer surface of leather, composition leather, patent leather, plastics, textile materials or aluminium)
2010-06-0171179000Imitation jewellery (excl. jewellery, of base metal, whether or not clad with silver, gold or platinum)
2010-06-0191019900Pocket-watches and the like, incl. stop-watches, of precious metal or of metal clad with precious metal, with hand or automatic winding (excl. with backs made of steel and wrist-watches)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EUROCONTINENTAL LOGISTICS 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 EUROCONTINENTAL LOGISTICS 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.