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

SUNLIGHT HOUSE NOMINEES LIMITED

C/O LAYTONS LLP 3RD FLOOR, PINNERS HALL, 105-108 OLD BROAD STREET, LONDON, EC2N 1ER,
Company Registration Number
02228388
Private Limited Company
Active

Company Overview

About Sunlight House Nominees Ltd
SUNLIGHT HOUSE NOMINEES LIMITED was founded on 1988-03-09 and has its registered office in London. The organisation's status is listed as "Active". Sunlight House Nominees 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
SUNLIGHT HOUSE NOMINEES LIMITED
 
Legal Registered Office
C/O LAYTONS LLP 3RD FLOOR, PINNERS HALL
105-108 OLD BROAD STREET
LONDON
EC2N 1ER
Other companies in M3
 
Filing Information
Company Number 02228388
Company ID Number 02228388
Date formed 1988-03-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-05 23:19:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUNLIGHT HOUSE NOMINEES 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 SUNLIGHT HOUSE NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
DAVID WIEBE SEFTON
Company Secretary 1998-06-19
CHRISTINE ELIZABETH BARKER
Director 1994-05-03
PATRICK EDWARD CURTIS
Director 2001-11-09
JOHN VINCENT GAVAN
Director 1992-02-01
DAVID WIEBE SEFTON
Director 1996-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL SIMON CADDY
Director 2001-07-11 2012-12-31
LOUISE JACKSON
Director 2001-01-11 2011-07-08
STUART JAMES SCOTT GOLDSTONE
Director 1997-10-23 2007-10-22
HELEN JOHNSON
Director 2001-01-11 2001-08-13
KIERAN PAUL DONOVAN
Director 1999-12-08 2001-01-11
JEREMY SWIFT
Director 1999-12-08 2001-01-11
JAMES CHRISTY TRUSCOT
Director 1999-12-08 2001-01-11
ERIC RANDOLPH QUIRK
Company Secretary 1994-05-03 1998-06-19
ERIC RANDOLPH QUIRK
Director 1994-05-03 1998-06-19
MARK TERENCE GETLIFFE
Director 1994-10-03 1997-10-23
MARK REGINALD STUART HODGE
Company Secretary 1992-04-28 1994-04-29
JONATHAN DAVID PORTER
Company Secretary 1992-02-01 1994-01-04
JOHN HILTON CROWTHER
Director 1992-02-01 1993-01-19
JOHNATHAN DAVID PORTER
Company Secretary 1991-05-29 1992-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID WIEBE SEFTON STAN'S CAFE THEATRE Company Secretary 1998-12-07 CURRENT 1995-08-25 Active
DAVID WIEBE SEFTON DIALMODE SECRETARIES LIMITED Company Secretary 1998-06-19 CURRENT 1992-11-06 Active - Proposal to Strike off
CHRISTINE ELIZABETH BARKER BLACKFRIARS TRUST SERVICES LIMITED Director 2014-10-15 CURRENT 2008-07-08 Active
CHRISTINE ELIZABETH BARKER BAGGY NOMINEES LIMITED Director 2012-08-01 CURRENT 1996-11-07 Active
CHRISTINE ELIZABETH BARKER LAYTRUST LIMITED Director 2012-08-01 CURRENT 2009-02-20 Active
CHRISTINE ELIZABETH BARKER LAYTONS MANAGEMENT LIMITED Director 2012-08-01 CURRENT 1990-05-14 Active
CHRISTINE ELIZABETH BARKER LAYTONS SECRETARIES LIMITED Director 2012-08-01 CURRENT 1990-05-14 Active
CHRISTINE ELIZABETH BARKER LAYTONS COMPUTER SERVICES LIMITED Director 2012-08-01 CURRENT 1997-04-08 Active - Proposal to Strike off
CHRISTINE ELIZABETH BARKER LAYTONS TRUSTEE COMPANY LIMITED Director 2012-08-01 CURRENT 2000-11-07 Active
CHRISTINE ELIZABETH BARKER SHARLWOOD LIMITED Director 2012-08-01 CURRENT 1973-03-21 Active
CHRISTINE ELIZABETH BARKER OLD BUILDINGS NOMINEES LIMITED Director 2012-08-01 CURRENT 1972-08-23 Active
CHRISTINE ELIZABETH BARKER LAYTONS SOLICITORS LIMITED Director 2012-08-01 CURRENT 1978-11-22 Active
PATRICK EDWARD CURTIS DIALMODE (RIL) LIMITED Director 2012-04-04 CURRENT 2012-04-04 Dissolved 2018-04-24
PATRICK EDWARD CURTIS DIALMODE (SG NOMINEES) LIMITED Director 2012-04-04 CURRENT 2012-04-04 Dissolved 2018-04-24
PATRICK EDWARD CURTIS DIALMODE SECRETARIES LIMITED Director 2001-11-09 CURRENT 1992-11-06 Active - Proposal to Strike off
JOHN VINCENT GAVAN THE MOUNT ST. MARY'S PRESERVATION TRUST Director 2018-01-17 CURRENT 1999-01-21 Active - Proposal to Strike off
JOHN VINCENT GAVAN BLACKFRIARS TRUST SERVICES LIMITED Director 2014-10-15 CURRENT 2008-07-08 Active
JOHN VINCENT GAVAN LAYTRUST LIMITED Director 2009-03-05 CURRENT 2009-02-20 Active
JOHN VINCENT GAVAN BAGGY NOMINEES LIMITED Director 2008-07-16 CURRENT 1996-11-07 Active
JOHN VINCENT GAVAN LAYTONS MANAGEMENT LIMITED Director 2008-07-16 CURRENT 1990-05-14 Active
JOHN VINCENT GAVAN LAYTONS SECRETARIES LIMITED Director 2008-07-16 CURRENT 1990-05-14 Active
JOHN VINCENT GAVAN LAYTONS TRUSTEE COMPANY LIMITED Director 2000-11-07 CURRENT 2000-11-07 Active
JOHN VINCENT GAVAN OPEN ARMS YOUTH PROJECT Director 1997-07-18 CURRENT 1997-03-05 Active
JOHN VINCENT GAVAN LAYTONS COMPUTER SERVICES LIMITED Director 1997-04-28 CURRENT 1997-04-08 Active - Proposal to Strike off
JOHN VINCENT GAVAN LAYTONS SOLICITORS LIMITED Director 1995-04-06 CURRENT 1978-11-22 Active
JOHN VINCENT GAVAN DIALMODE SECRETARIES LIMITED Director 1992-11-06 CURRENT 1992-11-06 Active - Proposal to Strike off
JOHN VINCENT GAVAN SHARLWOOD LIMITED Director 1992-08-31 CURRENT 1973-03-21 Active
JOHN VINCENT GAVAN OLD BUILDINGS NOMINEES LIMITED Director 1992-05-08 CURRENT 1972-08-23 Active
DAVID WIEBE SEFTON DIALMODE SECRETARIES LIMITED Director 1996-03-07 CURRENT 1992-11-06 Active - Proposal to Strike off

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
2024-01-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23
2023-01-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2023-01-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2023-01-17CONFIRMATION STATEMENT MADE ON 15/01/23, WITH NO UPDATES
2023-01-17CS01CONFIRMATION STATEMENT MADE ON 15/01/23, WITH NO UPDATES
2022-07-12TM02Termination of appointment of David Wiebe Sefton on 2021-05-17
2022-01-25Director's details changed for Mr John Vincent Gavan on 2022-01-25
2022-01-25CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2022-01-25CH01Director's details changed for Mr John Vincent Gavan on 2022-01-25
2022-01-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2022-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-05-17AP01DIRECTOR APPOINTED MR CAMERON BERESFORD SUNTER
2021-05-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ELIZABETH BARKER
2021-05-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2021-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/21 FROM C/O Laytons Llp, 3rd Floor, Pinners Hall Old Broad Street London EC2N 1EX
2021-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/21 FROM 3rd Floor Pinners Hall Old Broad Street London EC2N 1EX England
2021-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/21 FROM 22 st John Street Manchester M3 4EB
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH NO UPDATES
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH NO UPDATES
2020-01-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH NO UPDATES
2018-12-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-10-24TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK EDWARD CURTIS
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH NO UPDATES
2017-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-20AR0117/01/16 ANNUAL RETURN FULL LIST
2016-01-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-22AR0117/01/15 ANNUAL RETURN FULL LIST
2015-01-22CH01Director's details changed for Christine Elizabeth Barker on 2013-11-01
2015-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-23AR0117/01/14 ANNUAL RETURN FULL LIST
2014-01-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2013-11-07CH01Director's details changed for David Wiebe Sefton on 2013-11-07
2013-11-07CH03SECRETARY'S DETAILS CHNAGED FOR DAVID WIEBE SEFTON on 2013-11-07
2013-01-30AR0117/01/13 ANNUAL RETURN FULL LIST
2013-01-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CADDY
2013-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12
2012-01-30AR0117/01/12 ANNUAL RETURN FULL LIST
2012-01-30TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE JACKSON
2012-01-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11
2011-02-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/10
2011-01-19AR0117/01/11 ANNUAL RETURN FULL LIST
2010-01-22AR0117/01/10 ANNUAL RETURN FULL LIST
2010-01-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/09
2009-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2009-01-21363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2008-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2008-01-17363aRETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2007-10-24288bDIRECTOR RESIGNED
2007-01-24363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-24363sRETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2006-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-01-27363sRETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS
2005-11-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-08-03288cDIRECTOR'S PARTICULARS CHANGED
2005-01-20363sRETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS
2004-11-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-10-12288cDIRECTOR'S PARTICULARS CHANGED
2004-10-12288cDIRECTOR'S PARTICULARS CHANGED
2004-09-21288cDIRECTOR'S PARTICULARS CHANGED
2004-01-27288cDIRECTOR'S PARTICULARS CHANGED
2004-01-26363sRETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS
2003-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-02-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-23363sRETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS
2002-12-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-10-06288cDIRECTOR'S PARTICULARS CHANGED
2002-01-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-01-22363sRETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS
2001-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-11-14288aNEW DIRECTOR APPOINTED
2001-08-01288aNEW DIRECTOR APPOINTED
2001-03-30363sRETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS
2001-01-26288aNEW DIRECTOR APPOINTED
2001-01-26288aNEW DIRECTOR APPOINTED
2001-01-19288bDIRECTOR RESIGNED
2001-01-19288bDIRECTOR RESIGNED
2001-01-19288bDIRECTOR RESIGNED
2000-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00
2000-04-03288cDIRECTOR'S PARTICULARS CHANGED
2000-01-30363sRETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS
2000-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99
1999-12-17288aNEW DIRECTOR APPOINTED
1999-12-17288aNEW DIRECTOR APPOINTED
1999-12-17288aNEW DIRECTOR APPOINTED
1999-02-03363sRETURN MADE UP TO 21/01/99; FULL LIST OF MEMBERS
1999-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98
1998-07-27288aNEW SECRETARY APPOINTED
1998-07-27288bDIRECTOR RESIGNED
1998-05-13288cDIRECTOR'S PARTICULARS CHANGED
1998-02-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97
1998-01-25363(288)DIRECTOR RESIGNED
1998-01-25363sRETURN MADE UP TO 21/01/98; 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 SUNLIGHT HOUSE NOMINEES 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 SUNLIGHT HOUSE NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SUNLIGHT HOUSE NOMINEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 SUNLIGHT HOUSE NOMINEES LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-05-01 £ 2
Shareholder Funds 2011-05-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SUNLIGHT HOUSE NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUNLIGHT HOUSE NOMINEES LIMITED
Trademarks
We have not found any records of SUNLIGHT HOUSE NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUNLIGHT HOUSE NOMINEES 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 SUNLIGHT HOUSE NOMINEES 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 SUNLIGHT HOUSE NOMINEES 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 SUNLIGHT HOUSE NOMINEES 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 SUNLIGHT HOUSE NOMINEES 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.