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

ELLANT LIMITED

TIMESPAN PROPERTIES LTD, 386a Uxbridge Road Uxbridge Road, JAMES NICOLSON LINK, CLIFTON MOOR, London, YORKSHIRE, W12 7LL,
Company Registration Number
01996306
Private Limited Company
Active

Company Overview

About Ellant Ltd
ELLANT LIMITED was founded on 1986-03-05 and has its registered office in London. The organisation's status is listed as "Active". Ellant Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ELLANT LIMITED
 
Legal Registered Office
TIMESPAN PROPERTIES LTD
386a Uxbridge Road Uxbridge Road
JAMES NICOLSON LINK, CLIFTON MOOR
London
YORKSHIRE
W12 7LL
Other companies in YO30
 
Filing Information
Company Number 01996306
Company ID Number 01996306
Date formed 1986-03-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-05-31
Account next due 2025-02-28
Latest return 2023-07-29
Return next due 2024-08-12
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-17 15:31:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELLANT 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.
Companies with same name ELLANT LIMITED
The following companies were found which have the same name as ELLANT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ELLANT CABINETRY LLC 2922 REDWOOD AVE GRANTS PASS OR 97527 Active Company formed on the 2017-12-12
ELLANT GC LIMITED 39/15 GARDNER'S CRESCENT EDINBURGH EH3 8DG Active Company formed on the 2020-09-28
ELLANT LIMITED SECOND FLOOR, PARK MANOR, UPPER MALLOW STREET, LIMERICK. Dissolved Company formed on the 2003-09-25
ELLANT RSNL LIMITED 39/15 GARDNER'S CRESCENT EDINBURGH EH3 8DG Active Company formed on the 2020-09-28
ELLANT SOLUTIONS LTD 6A WINGRAVE AYLESBURY HP22 4LW Active - Proposal to Strike off Company formed on the 2017-05-19
ELLANTEC LIMITED 69 ARDVANAGH ROAD CONLIG NEWTOWNARDS BT23 7XN Active Company formed on the 2022-10-06
ELLANTHEIA LTD 6 YORK ROAD LONDON N11 2TG Active Company formed on the 2013-01-08
ELLANTI CONSTRUCTIONS PRIVATE LIMITED No.83 4th Main Road Gangothri Layout 4th Cross Ayyappa Nagar Krishna Raja Puram Bangalore Karnataka 560036 ACTIVE Company formed on the 2012-03-08
ELLANTI CONSULTANCY SERVICES PRIVATE LIMITED No.83 4th Main Road Gangothri Layout 4th Cross Ayyappa Nagar Krishna Raja Puram Bangalore Karnataka 560036 ACTIVE Company formed on the 2012-05-15
ELLANTI ELECTRONICS PRIVATE LIMITED B-56 HUDA COMPLEX HYDERABAD Telangana 500035 STRIKE OFF Company formed on the 1989-07-13
ELLANTI MARKETING SERVICES PRIVATE LIMITED 16-1-296/504 VARADARAJA NAGAR TIRUPATI Andhra Pradesh 517501 ACTIVE Company formed on the 2008-04-29
Ellanti Tech Inc. 1208 - 18 Knightsbridge Rd Brampton Ontario L6T 3X5 Dissolved Company formed on the 2011-08-30
Ellantis, LLC 4725 Bywood Ct Colorado Springs CO 80906 Good Standing Company formed on the 2007-01-19
ELLANTO LIMITED THE MANOR HOUSE 260 ECCLESALL ROAD SOUTH SHEFFIELD S11 9PS Liquidation Company formed on the 2018-10-08
ELLANTO LLC Delaware Unknown
ELLANTO PTY LTD VIC 3044 Strike-off action in progress Company formed on the 2015-07-29
ELLANTRA AUTOMATION PRIVATE LIMITED 40 ROYAL VILLA DASHMESHNAGAR AURANGABAD Maharashtra 431005 ACTIVE Company formed on the 2008-11-25
ELLANTRO, INC. 305 BAYSIDE PKWY NOKOMIS FL 34275 Inactive Company formed on the 2007-01-22

Company Officers of ELLANT LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA MARY NICOLL
Company Secretary 2007-12-05
FRANCIS GORDON CARNEGY NEAVE
Director 1998-05-01
GRANT CARNEGY NEAVE
Director 2001-07-23
MAUREEN CARNEGY NEAVE
Director 1992-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
ELLIOT CARNEGY NEAVE
Director 1997-12-23 2008-09-09
MAUREEN CARNEGY NEAVE
Company Secretary 1992-12-31 2007-12-05
PATRICIA MARY NICOLL
Director 1992-12-31 2001-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICIA MARY NICOLL BSOUND LIMITED Company Secretary 2008-02-12 CURRENT 2008-02-12 Active
PATRICIA MARY NICOLL CAPITAL HEARTS LIMITED Company Secretary 2007-05-23 CURRENT 2007-05-23 Active - Proposal to Strike off
PATRICIA MARY NICOLL LAURIE NEAVE LIMITED Company Secretary 2006-07-03 CURRENT 1992-06-09 Active
PATRICIA MARY NICOLL INTERCAPS FILLING SYSTEMS LIMITED Company Secretary 2006-03-27 CURRENT 1994-06-20 Dissolved 2017-04-18
PATRICIA MARY NICOLL SNOWVOLUTION (SCOTLAND) LIMITED Company Secretary 2006-03-20 CURRENT 2000-04-28 Active - Proposal to Strike off
PATRICIA MARY NICOLL ANDERSINNS LIMITED Company Secretary 2006-02-16 CURRENT 2006-02-16 Active
PATRICIA MARY NICOLL VIRGIN SNOW LIMITED Company Secretary 2006-01-30 CURRENT 2000-02-23 Active
PATRICIA MARY NICOLL WINDYGATES ENGINEERING LIMITED Company Secretary 2005-05-20 CURRENT 1994-08-11 Dissolved 2016-09-20
PATRICIA MARY NICOLL STEWART SOLUTIONS LIMITED Company Secretary 2005-03-04 CURRENT 2005-03-04 Active - Proposal to Strike off
FRANCIS GORDON CARNEGY NEAVE HOSEDOWN SECURITIES LIMITED Director 2017-04-10 CURRENT 1988-04-26 Active
FRANCIS GORDON CARNEGY NEAVE THE ROTATING SNOW COMPANY LIMITED Director 2008-04-17 CURRENT 2008-04-10 Active - Proposal to Strike off
FRANCIS GORDON CARNEGY NEAVE VIRGIN SNOW LIMITED Director 2000-12-04 CURRENT 2000-02-23 Active
FRANCIS GORDON CARNEGY NEAVE SNOWVOLUTION LTD. Director 2000-01-07 CURRENT 1999-12-10 Active
FRANCIS GORDON CARNEGY NEAVE LAURIE NEAVE LIMITED Director 1993-01-05 CURRENT 1992-06-09 Active
FRANCIS GORDON CARNEGY NEAVE WATSON NEAVE HOLDINGS Director 1991-12-19 CURRENT 1986-11-25 Active
GRANT CARNEGY NEAVE WATSON NEAVE HOLDINGS Director 2003-12-12 CURRENT 1986-11-25 Active
MAUREEN CARNEGY NEAVE HOSEDOWN SECURITIES LIMITED Director 2017-04-10 CURRENT 1988-04-26 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
2024-06-17REGISTERED OFFICE CHANGED ON 17/06/24 FROM 27 Boscombe Road London W12 9HS England
2023-07-31CONFIRMATION STATEMENT MADE ON 29/07/23, WITH NO UPDATES
2022-11-07CONFIRMATION STATEMENT MADE ON 29/07/22, WITH NO UPDATES
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 29/07/22, WITH NO UPDATES
2022-08-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 03/11/21, WITH NO UPDATES
2021-07-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 03/11/20, WITH NO UPDATES
2020-02-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-12-04TM01APPOINTMENT TERMINATED, DIRECTOR GRANT CARNEGY NEAVE
2019-11-03CS01CONFIRMATION STATEMENT MADE ON 03/11/19, WITH NO UPDATES
2019-04-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2019-04-05TM02Termination of appointment of Patricia Mary Nicoll on 2019-04-04
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/16
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-02-28AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-12AR0131/12/15 ANNUAL RETURN FULL LIST
2015-02-27AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-24AA01Previous accounting period extended from 30/04/14 TO 31/05/14
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-05AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN CARNEGY NEAVE / 05/12/2014
2015-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GRANT CARNEGY NEAVE / 05/12/2014
2015-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS GORDON CARNEGY NEAVE / 05/12/2014
2014-01-31AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-31LATEST SOC31/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-31AR0131/12/13 ANNUAL RETURN FULL LIST
2013-01-29AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-08AR0131/12/12 ANNUAL RETURN FULL LIST
2012-01-30AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-11AR0131/12/11 ANNUAL RETURN FULL LIST
2011-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/11 FROM C/O Dunthorne Parker 16 Hampden Gurney Street London W1H 5AL
2011-01-26AR0131/12/10 ANNUAL RETURN FULL LIST
2011-01-13AA30/04/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-09-01MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
2010-02-04AA30/04/09 TOTAL EXEMPTION FULL
2010-01-12AR0131/12/09 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN CARNEGY NEAVE / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GRANT CARNEGY NEAVE / 12/01/2010
2009-02-24AA30/04/08 TOTAL EXEMPTION FULL
2009-01-12363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-12288cDIRECTOR'S CHANGE OF PARTICULARS / GRANT NEAVE / 31/12/2008
2008-09-09288bAPPOINTMENT TERMINATED DIRECTOR ELLIOT NEAVE
2008-09-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-07-12395PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 9
2008-05-30395PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 8
2008-03-04AA30/04/07 TOTAL EXEMPTION FULL
2008-01-10363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-12-08395PARTICULARS OF MORTGAGE/CHARGE
2007-12-06288aNEW SECRETARY APPOINTED
2007-12-05288bSECRETARY RESIGNED
2007-03-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2007-01-16288cDIRECTOR'S PARTICULARS CHANGED
2007-01-16363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-06-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2006-02-09363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-25225ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/04/05
2005-08-31363aRETURN MADE UP TO 31/12/04; NO CHANGE OF MEMBERS
2005-08-10287REGISTERED OFFICE CHANGED ON 10/08/05 FROM: DUNTHORNE PARKER 16 HAMPDEN GURNEY STREET LONDON W1H 5AL
2005-06-25287REGISTERED OFFICE CHANGED ON 25/06/05 FROM: 8 SEYMOUR PLACE LONDON W1H 5WF
2005-05-27395PARTICULARS OF MORTGAGE/CHARGE
2005-03-18395PARTICULARS OF MORTGAGE/CHARGE
2005-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-08-13363aRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-08-13288cDIRECTOR'S PARTICULARS CHANGED
2004-05-11395PARTICULARS OF MORTGAGE/CHARGE
2004-03-10395PARTICULARS OF MORTGAGE/CHARGE
2003-12-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-12-02363aRETURN MADE UP TO 31/12/02; NO CHANGE OF MEMBERS
2003-09-19395PARTICULARS OF MORTGAGE/CHARGE
2003-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-11-14363aRETURN MADE UP TO 31/12/01; NO CHANGE OF MEMBERS
2002-10-16288cDIRECTOR'S PARTICULARS CHANGED
2002-10-16288cDIRECTOR'S PARTICULARS CHANGED
2002-10-16288cDIRECTOR'S PARTICULARS CHANGED
2002-10-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-08-06288bDIRECTOR RESIGNED
2001-07-31288aNEW DIRECTOR APPOINTED
2001-01-19363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-01-15AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-03-10363aRETURN MADE UP TO 31/12/99; NO CHANGE OF MEMBERS
2000-02-09AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-02-05363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ELLANT 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 ELLANT 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
DEBENTURE 2007-12-08 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 23 MAY 2005 AND 2005-05-27 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 11/03/05 AND 2005-03-18 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 26TH FEBRUARY 2004 AND 2004-03-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
A COMPOSITE THIRD PARTY CHARGE OVER SHARES 2003-09-19 Outstanding ANGLO IRISH BANK CORPORATION PLC
STANDARD SECURITY 1988-11-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2012-05-01 £ 66,559

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31
Annual Accounts
2022-05-31

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 ELLANT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 100
Cash Bank In Hand 2012-05-01 £ 2,527
Current Assets 2012-05-01 £ 56,489
Debtors 2012-05-01 £ 15,787
Fixed Assets 2012-05-01 £ 85,540
Shareholder Funds 2012-05-01 £ 75,470
Stocks Inventory 2012-05-01 £ 38,175

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ELLANT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELLANT LIMITED
Trademarks
We have not found any records of ELLANT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELLANT 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 (82990 - Other business support service activities n.e.c.) as ELLANT LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ELLANT 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 ELLANT 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 ELLANT 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.