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

SLOUGH MOTOR COMPANY LIMITED

ALLEN FORD - WARWICK, TACHBROOK PARK DRIVE, WARWICK, CV34 6SY,
Company Registration Number
01614118
Private Limited Company
Active

Company Overview

About Slough Motor Company Ltd
SLOUGH MOTOR COMPANY LIMITED was founded on 1982-02-16 and has its registered office in Warwick. The organisation's status is listed as "Active". Slough Motor Company Limited is a Private Limited Company registered in ENGLAND 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
SLOUGH MOTOR COMPANY LIMITED
 
Legal Registered Office
ALLEN FORD - WARWICK
TACHBROOK PARK DRIVE
WARWICK
CV34 6SY
Other companies in UB10
 
Filing Information
Company Number 01614118
Company ID Number 01614118
Date formed 1982-02-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 27/03/2016
Return next due 24/04/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB385708319  
Last Datalog update: 2024-03-06 02:15:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SLOUGH MOTOR COMPANY 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 SLOUGH MOTOR COMPANY LIMITED

Current Directors
Officer Role Date Appointed
HIGGS SECRETARIAL LIMITED
Company Secretary 2017-07-05
COLIN ALEXANDER BROWN
Director 2017-07-05
PETER WILLIAM MOUNTFORD
Director 2017-07-05
MICHAEL WILLIAM PHILLIPS
Director 2017-07-05
GRAEME BRYAN WATSON
Director 2017-07-05
PAULA MARIE WOOD
Director 2017-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
LAKHWINDERJEET SINGH MUDAN
Director 2011-02-21 2017-07-05
COLIN REDFERN
Director 1991-03-30 2017-07-05
MICHAEL JAMES WARNES
Director 1991-03-30 2017-07-05
LEON BERNARD FRIEDMAN
Company Secretary 1991-03-30 2011-01-02
LEON BERNARD FRIEDMAN
Director 1991-03-30 2011-01-02
TREVOR FREDRICK BRADBURY
Director 1991-03-30 2010-12-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HIGGS SECRETARIAL LIMITED HISON HOLDINGS LIMITED Company Secretary 2018-02-16 CURRENT 2017-05-24 Active
HIGGS SECRETARIAL LIMITED HISON SERVICES LIMITED Company Secretary 2018-02-16 CURRENT 1958-09-05 Active
HIGGS SECRETARIAL LIMITED CHA (2005) LIMITED Company Secretary 2018-02-05 CURRENT 2005-06-03 Active
HIGGS SECRETARIAL LIMITED CHARLES H.ALLEN LIMITED Company Secretary 2018-02-05 CURRENT 1954-04-28 Active
HIGGS SECRETARIAL LIMITED HIGGS 2022 LIMITED Company Secretary 2018-01-01 CURRENT 2005-02-04 Active
HIGGS SECRETARIAL LIMITED HIGGS & SONS LIMITED Company Secretary 2018-01-01 CURRENT 2005-02-04 Active
HIGGS SECRETARIAL LIMITED HIGGS TRUST CORPORATION LIMITED Company Secretary 2018-01-01 CURRENT 2017-07-06 Active
HIGGS SECRETARIAL LIMITED IN TIME EXPRESS LOGISTICS UK LTD. Company Secretary 2017-11-28 CURRENT 2017-06-28 Active
HIGGS SECRETARIAL LIMITED DANUBE PETROLEUM LIMITED Company Secretary 2017-10-27 CURRENT 2017-10-27 Active
HIGGS SECRETARIAL LIMITED ALLETT INTERNATIONAL LIMITED Company Secretary 2017-08-04 CURRENT 2017-08-04 Active
HIGGS SECRETARIAL LIMITED BESTODECK LIMITED Company Secretary 2017-07-05 CURRENT 1982-02-04 Active
HIGGS SECRETARIAL LIMITED SWALE MOTORS LIMITED Company Secretary 2017-07-05 CURRENT 1946-01-30 Active
HIGGS SECRETARIAL LIMITED ESSEX AUTO GROUP LTD. Company Secretary 2017-03-14 CURRENT 1989-05-12 Active
HIGGS SECRETARIAL LIMITED SG INTERNATIONAL HOLDINGS LIMITED Company Secretary 2015-09-03 CURRENT 2015-07-03 Active
HIGGS SECRETARIAL LIMITED TECHNICAL TEXTILES & COATINGS LIMITED Company Secretary 2014-04-17 CURRENT 2010-01-29 Active - Proposal to Strike off
HIGGS SECRETARIAL LIMITED FIRE FABRICS DIRECT LIMITED Company Secretary 2014-04-17 CURRENT 2008-11-27 Active - Proposal to Strike off
HIGGS SECRETARIAL LIMITED COOPERS FIRE LIMITED Company Secretary 2014-04-17 CURRENT 1986-04-15 Active
HIGGS SECRETARIAL LIMITED A COOPER GROUP LIMITED Company Secretary 2014-04-17 CURRENT 1988-09-06 Active
HIGGS SECRETARIAL LIMITED A COOPER PROPERTIES LIMITED Company Secretary 2014-04-17 CURRENT 1992-09-01 Active
HIGGS SECRETARIAL LIMITED COOPERS DRIVES & CONTROLS LIMITED Company Secretary 2014-04-17 CURRENT 1995-01-09 Active
HIGGS SECRETARIAL LIMITED SOLAR CONTROL SYSTEMS LIMITED Company Secretary 2014-04-17 CURRENT 1986-12-12 Active - Proposal to Strike off
PETER WILLIAM MOUNTFORD BESTODECK LIMITED Director 2017-07-05 CURRENT 1982-02-04 Active
PETER WILLIAM MOUNTFORD SWALE MOTORS LIMITED Director 2017-07-05 CURRENT 1946-01-30 Active
PETER WILLIAM MOUNTFORD ESSEX AUTO GROUP LTD. Director 2017-03-14 CURRENT 1989-05-12 Active
PETER WILLIAM MOUNTFORD SG INTERNATIONAL HOLDINGS LIMITED Director 2015-07-03 CURRENT 2015-07-03 Active
PETER WILLIAM MOUNTFORD CHARLES H.ALLEN LIMITED Director 2014-12-19 CURRENT 1954-04-28 Active
PETER WILLIAM MOUNTFORD ALLEN FORD (UK) LIMITED Director 2014-12-19 CURRENT 2003-06-01 Active
MICHAEL WILLIAM PHILLIPS BESTODECK LIMITED Director 2017-07-05 CURRENT 1982-02-04 Active
MICHAEL WILLIAM PHILLIPS SWALE MOTORS LIMITED Director 2017-07-05 CURRENT 1946-01-30 Active
MICHAEL WILLIAM PHILLIPS ESSEX AUTO GROUP LTD. Director 2017-03-14 CURRENT 1989-05-12 Active
MICHAEL WILLIAM PHILLIPS RIDHAM 2 LIMITED Director 2016-04-28 CURRENT 1998-10-02 Active
PAULA MARIE WOOD BESTODECK LIMITED Director 2017-07-05 CURRENT 1982-02-04 Active
PAULA MARIE WOOD SWALE MOTORS LIMITED Director 2017-07-05 CURRENT 1946-01-30 Active
PAULA MARIE WOOD ESSEX AUTO GROUP LTD. Director 2017-03-14 CURRENT 1989-05-12 Active
PAULA MARIE WOOD SG INTERNATIONAL HOLDINGS LIMITED Director 2015-09-03 CURRENT 2015-07-03 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
2023-07-21CONFIRMATION STATEMENT MADE ON 19/07/23, WITH NO UPDATES
2023-01-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2023-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-07-22CS01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH NO UPDATES
2021-11-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 23/06/21
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH NO UPDATES
2021-02-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2021-01-14CH01Director's details changed for Mr Peter William Mountford on 2021-01-14
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 25/07/20, WITH NO UPDATES
2020-02-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-10-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM PHILLIPS
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 25/07/19, WITH NO UPDATES
2019-02-15AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES
2018-05-24SH20Statement by Directors
2018-05-24LATEST SOC24/05/18 STATEMENT OF CAPITAL;GBP 1
2018-05-24SH19Statement of capital on 2018-05-24 GBP 1
2018-05-24CAP-SSSolvency Statement dated 22/05/18
2018-05-24RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-05-14AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH NO UPDATES
2018-02-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2018-02-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-07-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2017-07-14RES01ADOPT ARTICLES 14/07/17
2017-07-14CC04Statement of company's objects
2017-07-11AA01Previous accounting period shortened from 31/10/17 TO 30/06/17
2017-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/17 FROM C/O Slough Motor Company Limited 331 Long Lane Hillingdon Uxbridge Middlesex UB10 9JU
2017-07-07AP04Appointment of Higgs Secretarial Limited as company secretary on 2017-07-05
2017-07-07AP01DIRECTOR APPOINTED MRS PAULA MARIE WOOD
2017-07-07AP01DIRECTOR APPOINTED MR MICHAEL WILLIAM PHILLIPS
2017-07-07AP01DIRECTOR APPOINTED MR GRAEME BRYAN WATSON
2017-07-07AP01DIRECTOR APPOINTED MR PETER WILLIAM MOUNTFORD
2017-07-07AP01DIRECTOR APPOINTED MR COLIN ALEXANDER BROWN
2017-07-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARNES
2017-07-07TM01APPOINTMENT TERMINATED, DIRECTOR COLIN REDFERN
2017-07-07TM01APPOINTMENT TERMINATED, DIRECTOR LAKHWINDERJEET MUDAN
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 50100
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2017-03-24AAFULL ACCOUNTS MADE UP TO 31/10/16
2016-07-05AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-03-31AR0127/03/16 FULL LIST
2016-01-22AA01PREVSHO FROM 30/11/2015 TO 31/10/2015
2015-07-21AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 50100
2015-05-12AR0127/03/15 FULL LIST
2014-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES WARNES / 10/11/2014
2014-07-03AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 50100
2014-03-28AR0127/03/14 FULL LIST
2013-09-09AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-05-21AR0121/05/13 FULL LIST
2013-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN REDFERN / 21/05/2013
2013-05-02AR0127/03/13 FULL LIST
2012-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES WARNES / 12/09/2012
2012-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/2012 FROM FIRST FLOOR 47-57 MARYLEBONE LANE LONDON W1U 2NT UNITED KINGDOM
2012-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/2012 FROM 51 QUEEN ANNE STREET LONDON W1G 9HS
2012-08-13AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-05-14AR0127/03/12 FULL LIST
2011-09-02AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-05-09AR0127/03/11 FULL LIST
2011-02-23AP01DIRECTOR APPOINTED LAKHWINDER SINGH MUDAN
2011-01-25TM01APPOINTMENT TERMINATED, DIRECTOR LEON FRIEDMAN
2011-01-18TM02APPOINTMENT TERMINATED, SECRETARY LEON FRIEDMAN
2011-01-18TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR BRADBURY
2010-08-02AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-04-14AR0127/03/10 FULL LIST
2009-06-18AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-04-06363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2008-07-31AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-04-22363aRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2007-07-17AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-04-05363aRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2006-09-27AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-09-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-02395PARTICULARS OF MORTGAGE/CHARGE
2006-04-05363aRETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2006-01-06395PARTICULARS OF MORTGAGE/CHARGE
2005-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-06288cDIRECTOR'S PARTICULARS CHANGED
2005-08-12AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-06-01288cDIRECTOR'S PARTICULARS CHANGED
2005-05-24363sRETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS
2004-08-27AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-05-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-07395PARTICULARS OF MORTGAGE/CHARGE
2004-04-07363sRETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS
2003-09-01AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-04-01363sRETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS
2002-08-28AAFULL ACCOUNTS MADE UP TO 30/11/01
2002-06-17288cDIRECTOR'S PARTICULARS CHANGED
2002-04-09363sRETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS
2001-10-18AAFULL ACCOUNTS MADE UP TO 30/11/00
2001-05-31363(287)REGISTERED OFFICE CHANGED ON 31/05/01
2001-05-31363sRETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS
2000-09-28AAFULL ACCOUNTS MADE UP TO 30/11/99
2000-04-22363sRETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS
1999-08-31225ACC. REF. DATE EXTENDED FROM 30/09/99 TO 30/11/99
1999-07-28AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-06-09363sRETURN MADE UP TO 30/03/99; NO CHANGE OF MEMBERS
1998-07-30AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-05-14363sRETURN MADE UP TO 30/03/98; NO CHANGE OF MEMBERS
1997-06-27AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-05-20363(287)REGISTERED OFFICE CHANGED ON 20/05/97
1997-05-20363sRETURN MADE UP TO 30/03/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles



Licences & Regulatory approval
We could not find any licences issued to SLOUGH MOTOR COMPANY 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 SLOUGH MOTOR COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE ON VEHICLE STOCKS 2006-08-02 Satisfied FCE BANK PLC
CHARGE ON VEHICLE STOCKS 2006-01-05 Satisfied FCE BANK PLC
LEGAL CHARGE 2004-05-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1994-02-02 Satisfied LOMBARD NORTH CENTRAL PLC
LEGAL CHARGE 1990-05-22 Satisfied LOMBARD NORTH CENTRAL PLC
LEGAL CHARGE 1990-05-22 Satisfied LOMBARD NORTH CENTRAL PLC
LEGAL CHARGE 1990-05-22 Satisfied LOMBARD NORTH CENTRAL PLC
LEGAL CHARGE 1987-08-21 Satisfied LOMBARD
LEGAL CHARGE 1985-08-06 Satisfied LOMBARD NORTH CENTRAL PLC
MORTGAGE DEBENTURE 1983-12-19 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1982-04-13 Satisfied LOMBARD NORTH CENTRAL PLC
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30
Annual Accounts
2007-11-30
Annual Accounts
2020-06-30

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 SLOUGH MOTOR COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of SLOUGH MOTOR COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SLOUGH MOTOR COMPANY LIMITED
Trademarks
We have not found any records of SLOUGH MOTOR COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SLOUGH MOTOR COMPANY 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 (45111 - Sale of new cars and light motor vehicles) as SLOUGH MOTOR COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SLOUGH MOTOR COMPANY 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 SLOUGH MOTOR COMPANY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-11-0184688000Machinery and apparatus for welding, not gas-operated (excl. electric machines and apparatus of heading 8515)
2012-07-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2012-06-0185159000Parts of machines and apparatus for soldering or welding or for hot spraying of metals, metal carbides or cermets, n.e.s. (excl. wire bonders of a kind used for the manufacture of semiconductor devices)
2010-05-0190318098Non-electronic and non-optical instruments, apparatus and machines for measuring or checking, n.e.s. in chapter 90

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 SLOUGH MOTOR COMPANY 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 SLOUGH MOTOR COMPANY 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.