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

PARAMOUNT LIMITED

1 LITTLE NEW STREET, LONDON, EC4A,
Company Registration Number
01934366
Private Limited Company
Dissolved

Dissolved 2014-02-20

Company Overview

About Paramount Ltd
PARAMOUNT LIMITED was founded on 1985-07-29 and had its registered office in 1 Little New Street. The company was dissolved on the 2014-02-20 and is no longer trading or active.

Key Data
Company Name
PARAMOUNT LIMITED
 
Legal Registered Office
1 LITTLE NEW STREET
LONDON
 
Filing Information
Company Number 01934366
Date formed 1985-07-29
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-01-02
Date Dissolved 2014-02-20
Type of accounts FULL
Last Datalog update: 2015-05-29 21:19:08
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 PARAMOUNT LIMITED
The following companies were found which have the same name as PARAMOUNT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PARAMOUNT PRINT MANAGEMENT LIMITED 72 STATION ROAD REDDISH STOCKPORT CHESHIRE SK5 6ND Active Company formed on the 2010-01-20
PARAMOUNT COLLEGE LIMITED BATTLE HOUSE 1 EAST BARNET ROAD 1 EAST BARNET ROAD BARNET EN4 8RR Dissolved Company formed on the 2013-05-14
PARAMOUNT RETAIL GROUP HOLDINGS LIMITED PARAMOUNT HOUSE GELDERD ROAD BIRSTALL BATLEY WF17 9QD Active Company formed on the 1992-06-26
PARAMOUNT CORPORATE EVENTS LTD 72 Coach Way Willington Derby DERBYSHIRE DE65 6EU Active Company formed on the 2006-12-21
PARAMOUNT HOUSEWARES LIMITED UNIT 2 2 GARMAN ROAD LONDON N17 0UG Active Company formed on the 2005-06-15
PARAMOUNT (2012) LIMITED Birmingham Colmore Plaza 20 Colmore Circus Queensway Birmingham B4 6AT Active - Proposal to Strike off Company formed on the 2013-01-11
PARAMOUNT (SWINDON) MANAGEMENT COMPANY LIMITED QUEENSWAY HOUSE 11 QUEENSWAY NEW MILTON HAMPSHIRE BH25 5NR Active Company formed on the 2005-05-10
PARAMOUNT 21 LIMITED OLD NEWTON ROAD HEATHFIELD NEWTON ABBOT DEVON TQ12 6RA Active Company formed on the 1988-09-13
PARAMOUNT 26 LIMITED UNIT 7 EUROCOURT COSGROVE ROAD OLIVER CLOSE WEST THURROCK ESSEX RM20 3EE Active Company formed on the 1989-04-04
PARAMOUNT ACCOMMODATION (UK) LIMITED 1 KINGS AVENUE WINCHMORE HILL WINCHMORE HILL LONDON N21 3NA Dissolved Company formed on the 2006-12-21
PARAMOUNT ACCOUNTANCY LIMITED WAKEFIELD SUITE, THE STABLES LOCKWOOD PARK HUDDERSFIELD WEST YORKSHIRE HD4 6EN Active Company formed on the 2011-07-14
PARAMOUNT ACQUISITIONS LIMITED 4 HARDMAN SQUARE SPINNINGFIELDS SPINNINGFIELDS MANCHESTER M3 3EB Dissolved Company formed on the 2006-09-18
PARAMOUNT ADMINISTRATION LIMITED OFFICE 13 CHARTERMARK WAY COLBURN BUSINESS PARK CATTERICK GARRISON NORTH YORKSHIRE DL9 4QJ Dissolved Company formed on the 2013-05-15
PARAMOUNT ALLIANCE L.P. SUITE 1 78 MONTGOMERY STREET EDINBURGH EH7 5JA Active Company formed on the 2012-12-07
PARAMOUNT AND K RECRUITMENT AND EMPLOYMENT LTD 6 PREMIER WAY KEMSLEY SITTINGBOURNE KENT ME10 2GU Dissolved Company formed on the 2012-07-05
PARAMOUNT APARTMENTS MANAGEMENT LIMITED OAK HOUSE 5 WOODEND PARK COBHAM SURREY KT11 3BX Active Company formed on the 1999-10-15
PARAMOUNT ARBORICULTURAL SERVICES LIMITED BARNSTON HOUSE BEACON LANE, HESWALL WIRRAL CH60 0EE Active Company formed on the 2003-03-21
PARAMOUNT ARCHITECTURE LIMITED RAILVIEW LOFTS 19C COMMERCIAL ROAD EASTBOURNE EAST SUSSEX BN21 3XE Active Company formed on the 2009-11-12
PARAMOUNT ARTISTS LTD GROUND FLOOR 19 NEW ROAD BRIGHTON EAST SUSSEX BN1 1UF Active Company formed on the 2009-12-17
PARAMOUNT ASSET MAINTENANCE LIMITED 53 RICHMOND ROAD GOSPORT HAMPSHIRE PO12 3QJ Dissolved Company formed on the 2010-02-25

Company Officers of PARAMOUNT LIMITED

Current Directors
Officer Role Date Appointed
SIMON GEORGE ROWE
Director 2010-11-24
STEPHEN RUSHWORTH SMITH
Director 2011-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM ROLLASON
Director 2010-11-24 2011-07-29
MATTHEW CHARLES EMERSON
Director 2010-06-30 2010-12-23
MARK RANDALL PHILLIPS
Director 2009-07-02 2010-06-30
PETER MARTIN HILL
Company Secretary 2008-05-14 2010-06-18
PETER MARTIN HILL
Director 2008-05-14 2010-06-18
NICHOLAS ANDREW BASING
Director 2003-04-15 2008-05-14
RICHARD JAMES DARWIN
Company Secretary 2006-09-28 2008-03-28
RICHARD JAMES DARWIN
Director 2006-09-28 2008-03-28
BARRY MARTIN PINCUS
Company Secretary 2001-10-04 2006-09-28
RALPH ELMAN
Director 2001-05-03 2006-09-28
CHRISTOPHER HARWOOD BERNARD MILLS
Director 2001-05-03 2006-09-28
GUY ANTHONY NAGGAR
Director 2001-05-03 2006-09-28
IAN SMEETON NEILL
Director 2003-04-15 2005-08-10
DAVID LESLIE HUDD
Director 2001-11-27 2005-05-11
JOHN DANGERFIELD
Company Secretary 1997-07-07 2001-10-04
JOHN DANGERFIELD
Director 1997-07-07 2001-08-02
PAUL DAVIES
Director 1997-01-07 2001-08-02
GEORGE MICHAEL LUNN
Director 1998-12-15 2001-08-02
NEIL CLIFFORD ROE
Director 1999-03-01 2001-08-02
CAROLE MARY LAWSON
Director 1996-07-04 1999-12-08
CHRISTOPHER HARWOOD BERNARD MILLS
Director 1997-01-29 1998-12-15
JOHN MALCOLM FRYER
Director 1995-05-31 1997-09-05
LEONARD EDWARD JONES
Director 1994-04-22 1997-07-07
ROBERT DENNIS PRICE
Director 1992-10-01 1997-01-07
PETER HEATON STANDING
Director 1995-01-12 1997-01-07
LESLIE CRANSTOUN DICKSON
Director 1992-10-01 1996-07-11
ALEXANDER MEARNS
Director 1992-10-01 1996-05-31
LYNNE D'ARCY
Director 1992-10-01 1996-04-04
WILLIAM JAMES KING
Director 1992-10-01 1995-01-30
GRAHAM MICHAEL JACKSON
Company Secretary 1992-10-01 1995-01-12
ANTHONY GEORGE BARBOUR
Director 1992-10-01 1995-01-12
MICHAEL LLOYD BRAMLEY
Director 1992-10-01 1994-04-18
BRIAN GEORGE MORTON
Director 1992-10-01 1994-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON GEORGE ROWE LEVIATHAN LIMITED Director 2010-11-24 CURRENT 1995-06-26 Dissolved 2014-08-13
SIMON GEORGE ROWE PARAMOUNT RESTAURANTS LIMITED Director 2010-11-24 CURRENT 2004-06-16 Dissolved 2014-02-19
SIMON GEORGE ROWE CHARLOTTE STREET RESTAURANTS PLC Director 2010-11-24 CURRENT 1985-02-01 Liquidation
SIMON GEORGE ROWE CHEZ GERARD RESTAURANTS LONDON LIMITED Director 2010-11-24 CURRENT 1987-09-30 Active
SIMON GEORGE ROWE GROUPE CHEZ GERARD LIMITED Director 2010-11-24 CURRENT 1994-03-15 Liquidation
SIMON GEORGE ROWE PARAMOUNT ACQUISITIONS LIMITED Director 2010-11-15 CURRENT 2006-09-18 Dissolved 2013-08-02
SIMON GEORGE ROWE PARAMOUNT HOLDINGS LIMITED Director 2010-11-15 CURRENT 2006-09-18 Dissolved 2013-08-02
SIMON GEORGE ROWE CRAFTBUTTON LIMITED Director 2010-11-10 CURRENT 2003-09-19 Dissolved 2014-08-16
SIMON GEORGE ROWE GROUPE CHEZ GERARD RESTAURANTS LIMITED Director 2010-08-03 CURRENT 1986-04-03 Dissolved 2014-08-16
SIMON GEORGE ROWE CAFFE UNO BRASSERIES LIMITED Director 2010-08-03 CURRENT 2005-11-14 Dissolved 2014-08-16
SIMON GEORGE ROWE SMILE RESTAURANTS LIMITED Director 2010-07-21 CURRENT 2008-07-02 Dissolved 2013-08-02
STEPHEN RUSHWORTH SMITH VILLIERS MIDCO LIMITED Director 2018-01-16 CURRENT 2010-11-23 Liquidation
STEPHEN RUSHWORTH SMITH VILLIERS ACQUISITION LIMITED Director 2018-01-16 CURRENT 2010-11-23 Active
STEPHEN RUSHWORTH SMITH VILLIERS TOPCO LIMITED Director 2018-01-16 CURRENT 2010-11-24 Liquidation
STEPHEN RUSHWORTH SMITH EAT LIMITED Director 2018-01-16 CURRENT 1996-06-18 Active
STEPHEN RUSHWORTH SMITH EAT. THE REAL FOOD COMPANY LIMITED Director 2018-01-16 CURRENT 2005-07-04 Liquidation
STEPHEN RUSHWORTH SMITH EAT 2008 LIMITED Director 2018-01-16 CURRENT 2008-03-04 Liquidation
STEPHEN RUSHWORTH SMITH TENSATOR HOLDINGS LTD Director 2016-08-04 CURRENT 2008-07-11 Active
STEPHEN RUSHWORTH SMITH STARVENE LIMITED Director 2014-11-10 CURRENT 2014-11-10 Active
STEPHEN RUSHWORTH SMITH RIO LARANJA LIMITED Director 2012-08-07 CURRENT 2003-10-30 Active - Proposal to Strike off
STEPHEN RUSHWORTH SMITH PORTUGUESE HOLDINGS LIMITED Director 2012-08-07 CURRENT 2003-10-24 Active - Proposal to Strike off
STEPHEN RUSHWORTH SMITH RIO LARANJA HOLDINGS LIMITED Director 2012-07-12 CURRENT 2012-07-12 Active - Proposal to Strike off
STEPHEN RUSHWORTH SMITH CHEZ GERARD RESTAURANTS LIMITED Director 2011-08-24 CURRENT 2011-06-03 Dissolved 2014-08-19
STEPHEN RUSHWORTH SMITH CRAFTBUTTON LIMITED Director 2011-07-29 CURRENT 2003-09-19 Dissolved 2014-08-16
STEPHEN RUSHWORTH SMITH LEVIATHAN LIMITED Director 2011-07-29 CURRENT 1995-06-26 Dissolved 2014-08-13
STEPHEN RUSHWORTH SMITH PARAMOUNT ACQUISITIONS LIMITED Director 2011-07-29 CURRENT 2006-09-18 Dissolved 2013-08-02
STEPHEN RUSHWORTH SMITH GROUPE CHEZ GERARD RESTAURANTS LIMITED Director 2011-07-29 CURRENT 1986-04-03 Dissolved 2014-08-16
STEPHEN RUSHWORTH SMITH PARAMOUNT HOLDINGS LIMITED Director 2011-07-29 CURRENT 2006-09-18 Dissolved 2013-08-02
STEPHEN RUSHWORTH SMITH CAFFE UNO BRASSERIES LIMITED Director 2011-07-29 CURRENT 2005-11-14 Dissolved 2014-08-16
STEPHEN RUSHWORTH SMITH PARAMOUNT RESTAURANTS LIMITED Director 2011-07-29 CURRENT 2004-06-16 Dissolved 2014-02-19
STEPHEN RUSHWORTH SMITH CHARLOTTE STREET RESTAURANTS PLC Director 2011-07-29 CURRENT 1985-02-01 Liquidation
STEPHEN RUSHWORTH SMITH CHEZ GERARD RESTAURANTS LONDON LIMITED Director 2011-07-29 CURRENT 1987-09-30 Active
STEPHEN RUSHWORTH SMITH GROUPE CHEZ GERARD LIMITED Director 2011-07-29 CURRENT 1994-03-15 Liquidation
STEPHEN RUSHWORTH SMITH SMILE RESTAURANTS LIMITED Director 2011-02-24 CURRENT 2008-07-02 Dissolved 2013-08-02
STEPHEN RUSHWORTH SMITH SRS BUSINESS ENTERPRISES LIMITED Director 2010-10-26 CURRENT 2010-10-26 Active
STEPHEN RUSHWORTH SMITH VANTIS PLC Director 2009-11-20 CURRENT 2001-11-13 Liquidation
STEPHEN RUSHWORTH SMITH ALLERGY THERAPEUTICS PLC Director 2004-09-08 CURRENT 2004-06-01 Active
STEPHEN RUSHWORTH SMITH ICKNIELD LIMITED Director 2003-07-16 CURRENT 2003-03-07 Active
STEPHEN RUSHWORTH SMITH CORPORATE DOCTORS LIMITED Director 1999-10-29 CURRENT 1992-02-11 Active - Proposal to Strike off
STEPHEN RUSHWORTH SMITH STEPHEN R SMITH ASSOCIATES LIMITED Director 1995-05-15 CURRENT 1995-05-15 Dissolved 2013-08-03
STEPHEN RUSHWORTH SMITH LEISURETIME (WWD) LIMITED Director 1992-02-25 CURRENT 1979-07-19 Liquidation

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
2014-02-20GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-11-202.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/11/2013
2013-11-202.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2013-05-232.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/04/2013
2013-05-232.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-11-072.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/10/2012
2012-11-072.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-06-262.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/05/2012
2012-02-14F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2012-01-312.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-01-092.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2011-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2011 FROM 8-10 GROSVENOR GARDENS LONDON SW1W 0DH
2011-11-252.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-10-12AAMDAMENDED FULL ACCOUNTS MADE UP TO 02/01/11
2011-09-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 156
2011-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/11
2011-08-11AP01DIRECTOR APPOINTED MR STEPHEN RUSHWORTH SMITH
2011-08-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROLLASON
2011-06-24LATEST SOC24/06/11 STATEMENT OF CAPITAL;GBP 4157690.4
2011-06-24AR0115/03/11 FULL LIST
2010-12-23TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW EMERSON
2010-12-22AP01DIRECTOR APPOINTED MR WILLIAM ROLLASON
2010-12-22AP01DIRECTOR APPOINTED MR SIMON GEORGE ROWE
2010-11-23AA01CURREXT FROM 29/06/2010 TO 29/12/2010
2010-07-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK PHILLIPS
2010-07-14AP01DIRECTOR APPOINTED MATTHEW CHARLES EMERSON
2010-07-08TM02APPOINTMENT TERMINATED, SECRETARY PETER HILL
2010-07-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER HILL
2010-03-25AR0115/03/10 FULL LIST
2010-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/06/09
2009-12-11AR0101/10/09 FULL LIST
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK RANDALL PHILLIPS / 02/10/2009
2009-07-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 155
2009-07-15288aDIRECTOR APPOINTED MARK RANDALL PHILLIPS
2009-02-18AAFULL ACCOUNTS MADE UP TO 22/06/08
2008-12-10363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-08-26225PREVSHO FROM 30/06/2008 TO 29/06/2008
2008-06-19288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY RICHARD DARWIN
2008-06-06288bAPPOINTMENT TERMINATE, DIRECTOR NICHOLAS BASING LOGGED FORM
2008-06-06288aDIRECTOR AND SECRETARY APPOINTED PETER HILL
2008-06-06288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS BASING
2007-12-17AAFULL ACCOUNTS MADE UP TO 24/06/07
2007-10-30288cDIRECTOR'S PARTICULARS CHANGED
2007-10-30363aRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-02-12AAFULL ACCOUNTS MADE UP TO 25/06/06
2006-11-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-20353LOCATION OF REGISTER OF MEMBERS
2006-11-20363aRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-11-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-11-15288bSECRETARY RESIGNED
2006-11-15288bDIRECTOR RESIGNED
2006-10-31287REGISTERED OFFICE CHANGED ON 31/10/06 FROM: 15-17 GROSVENOR GARDENS, LONDON, SW1W 0BD
2006-10-31288bDIRECTOR RESIGNED
2006-10-31288bDIRECTOR RESIGNED
2006-10-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-10-18288bSECRETARY RESIGNED
2006-10-18288bDIRECTOR RESIGNED
2006-10-09155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-09155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-09155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-09155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
9305 - Other service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to PARAMOUNT 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 PARAMOUNT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 156
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 153
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A SUPPLEMENTAL SECURITY, ACCESSION AND CONFIRMATION DEED 2011-09-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2009-07-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2006-10-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of PARAMOUNT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARAMOUNT LIMITED
Trademarks
We have not found any records of PARAMOUNT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARAMOUNT 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 (9305 - Other service activities n.e.c.) as PARAMOUNT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PARAMOUNT 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 partyPARAMOUNT LIMITEDEvent Date2011-11-23
In the High Court of Justice, Chancery Division Companies Court case number 10245 Matthew David Smith and Nicholas Guy Edwards (IP Nos 009640 and 008811 ), both of Deloitte LLP , PO Box 810, 66 Shoe Lane, London EC4A 3WA Further details contact: Lorna Mode, Tel: 0207 936 3000. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PARAMOUNT 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 PARAMOUNT 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.