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

STRIKEHELM LIMITED

151 QUEENS DRIVE, FINSBURY PARK, LONDON, GREATER LONDON, N4 2AR,
Company Registration Number
02379379
Private Limited Company
Active

Company Overview

About Strikehelm Ltd
STRIKEHELM LIMITED was founded on 1989-05-03 and has its registered office in London. The organisation's status is listed as "Active". Strikehelm Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
STRIKEHELM LIMITED
 
Legal Registered Office
151 QUEENS DRIVE
FINSBURY PARK
LONDON
GREATER LONDON
N4 2AR
Other companies in GL5
 
Filing Information
Company Number 02379379
Company ID Number 02379379
Date formed 1989-05-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 23:44:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STRIKEHELM 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 STRIKEHELM LIMITED

Current Directors
Officer Role Date Appointed
IAN GERARD BARWICK
Company Secretary 2007-04-23
SEBASTIAN GUY MILES BOTTARD
Director 2016-06-01
SARAH LOUISE HARRISON
Director 2014-09-01
SARAH HAF LAVERY
Director 2014-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
HOWARD MARTIN LESTER
Director 2001-04-30 2015-11-23
ANN MARY O'MAHONEY
Director 1992-05-03 2014-12-03
ANN MARY O MAHONEY
Company Secretary 2004-09-01 2007-04-23
LAURENCE ROSENFELD
Company Secretary 2002-06-20 2004-03-29
SAM MARSHALL
Company Secretary 1996-06-12 2002-06-20
SANDA ALAN LESTER
Director 1992-05-03 2001-04-30
ANN MARY O'MAHONEY
Company Secretary 1992-05-03 1996-06-12
MIGUEL MATUTE
Director 1992-05-03 1995-09-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN GERARD BARWICK BRILLIANT DISGUISE LTD Company Secretary 2009-07-23 CURRENT 2009-07-23 Active - Proposal to Strike off
IAN GERARD BARWICK MONTAGUE FINE & RARE WINES LTD Company Secretary 2009-03-19 CURRENT 2009-03-19 Active
IAN GERARD BARWICK NUNO BENTO LTD Company Secretary 2009-02-24 CURRENT 2009-02-24 Active
IAN GERARD BARWICK THE LONDON STEINER KINDERGARTEN TRAINING COMPANY LTD Company Secretary 2008-12-12 CURRENT 2008-12-12 Active
IAN GERARD BARWICK ANNA HAWROT LTD Company Secretary 2008-10-01 CURRENT 2008-10-01 Active
IAN GERARD BARWICK THE TRIGGER BUSINESS LTD Company Secretary 2008-09-12 CURRENT 2008-09-12 Active
IAN GERARD BARWICK PERSEPHONE COLLEGE UK LTD Company Secretary 2008-08-27 CURRENT 2008-08-27 Active - Proposal to Strike off
IAN GERARD BARWICK STAR ANISE ARTS CAFE LTD Company Secretary 2007-11-29 CURRENT 2007-11-29 Active
IAN GERARD BARWICK JAN FISCHER LTD Company Secretary 2007-09-04 CURRENT 2007-09-04 Dissolved 2013-12-17
IAN GERARD BARWICK EMPIRE WEBSITES LTD Company Secretary 2007-07-24 CURRENT 2007-07-24 Dissolved 2013-09-03
IAN GERARD BARWICK FROME PRINTING COMPANY LTD Company Secretary 2007-03-28 CURRENT 2007-03-28 Active
IAN GERARD BARWICK WESTGATE CREATIONS LTD Company Secretary 2006-12-15 CURRENT 2006-12-15 Active
IAN GERARD BARWICK C BURFORD TAXIS LTD Company Secretary 2006-10-03 CURRENT 2006-10-03 Active
IAN GERARD BARWICK JOHN QUINN PLUMBING LTD Company Secretary 2006-09-13 CURRENT 2006-09-13 Dissolved 2014-10-21
IAN GERARD BARWICK SQUARE ONE DESIGN SUPPLY LIMITED Company Secretary 2006-09-12 CURRENT 1996-10-24 Active
IAN GERARD BARWICK HARROWGATE SYSTEMS LIMITED Company Secretary 2006-06-27 CURRENT 1997-06-24 Active - Proposal to Strike off
IAN GERARD BARWICK JASON FORD ACTIVE HEALTH CLINIC LTD Company Secretary 2006-05-25 CURRENT 2006-05-25 Active
IAN GERARD BARWICK RAKFIX LTD Company Secretary 2006-05-15 CURRENT 2006-05-15 Active
IAN GERARD BARWICK HENRICH HLOCKY LTD Company Secretary 2006-05-02 CURRENT 2006-05-02 Active
IAN GERARD BARWICK CREATIVE DREAMING LTD Company Secretary 2006-04-28 CURRENT 1999-07-26 Active
IAN GERARD BARWICK HOLLAND PLASTERING LTD Company Secretary 2006-04-24 CURRENT 2006-04-24 Active
IAN GERARD BARWICK S & J COOPER LTD Company Secretary 2006-03-22 CURRENT 2006-03-22 Active
IAN GERARD BARWICK SANGO CONSULTING LTD Company Secretary 2006-02-20 CURRENT 2006-02-20 Active
IAN GERARD BARWICK SARAH CONNOLLY LTD Company Secretary 2006-02-06 CURRENT 2006-02-06 Active - Proposal to Strike off
IAN GERARD BARWICK MARLYN HOME SERVICES LTD Company Secretary 2006-01-17 CURRENT 2006-01-17 Active - Proposal to Strike off
IAN GERARD BARWICK PARK LANE CONSTRUCTION 2006 LIMITED Company Secretary 2005-12-15 CURRENT 2005-12-15 Active
IAN GERARD BARWICK ALAN KNIGHT ESTIMATING & SURVEYING LTD Company Secretary 2005-09-15 CURRENT 2005-09-15 Active
IAN GERARD BARWICK I DO BELIEVE LIMITED Company Secretary 2005-09-01 CURRENT 2004-08-19 Liquidation
IAN GERARD BARWICK ANDY PICKERSGILL LTD Company Secretary 2005-07-18 CURRENT 2005-07-18 Active - Proposal to Strike off
IAN GERARD BARWICK C C & I LTD Company Secretary 2005-05-04 CURRENT 2005-05-04 Active
IAN GERARD BARWICK G & S ASHENFORD LIMITED Company Secretary 2004-02-06 CURRENT 2004-02-06 Active
IAN GERARD BARWICK SEMTEX LTD Company Secretary 2003-12-05 CURRENT 2003-12-05 Dissolved 2017-09-19
IAN GERARD BARWICK ENVIRONMENTAL VISAGE LTD Company Secretary 2003-09-22 CURRENT 2003-09-22 Active
IAN GERARD BARWICK FROME TAXIS LTD Company Secretary 2003-09-12 CURRENT 2003-09-12 Dissolved 2017-05-02
IAN GERARD BARWICK AZTEC ROADWAYS LTD Company Secretary 2003-04-23 CURRENT 2003-04-23 Active
IAN GERARD BARWICK IT SMART LTD Company Secretary 2001-06-07 CURRENT 2001-06-05 Active - Proposal to Strike off
SEBASTIAN GUY MILES BOTTARD QUEENS DRIVE RTM COMPANY LTD Director 2017-02-25 CURRENT 2004-03-09 Active
SARAH LOUISE HARRISON QUEENS DRIVE RTM COMPANY LTD Director 2017-02-25 CURRENT 2004-03-09 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
2024-01-3031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-22CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-11TM01APPOINTMENT TERMINATED, DIRECTOR SARAH HAF LAVERY
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2021-12-07AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH UPDATES
2021-01-11TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN GUY MILES BOTTARD
2021-01-11PSC08Notification of a person with significant control statement
2021-01-11PSC09Withdrawal of a person with significant control statement on 2021-01-11
2020-12-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH NO UPDATES
2019-11-28AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-12TM02Termination of appointment of Ian Gerard Barwick on 2016-12-21
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH NO UPDATES
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH NO UPDATES
2017-12-09AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-26AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 4
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2017-01-25CH01Director's details changed for Mrs Sarah Louise Harrison on 2016-06-04
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2017-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/17 FROM C/O Gerard & Co 10a John Street Stroud Gloucestershire GL5 2HA
2017-01-19AP01DIRECTOR APPOINTED SEBASTIAN GUY MILES BOTTARD
2017-01-19TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD MARTIN LESTER
2017-01-17DISS40Compulsory strike-off action has been discontinued
2016-11-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-09CH01Director's details changed for Mrs Sarah Louise Harrison on 2014-12-19
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 5
2015-09-04AR0101/09/15 ANNUAL RETURN FULL LIST
2014-12-29AP01DIRECTOR APPOINTED MRS SARAH LOUISE HARRISON
2014-12-29AP01DIRECTOR APPOINTED MS SARAH HAF LAVERY
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ANN MARY O'MAHONEY
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 5
2014-09-05AR0101/09/14 ANNUAL RETURN FULL LIST
2013-12-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-02AR0101/09/13 ANNUAL RETURN FULL LIST
2013-01-04AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-14AR0101/09/12 ANNUAL RETURN FULL LIST
2011-12-15AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-02AR0101/09/11 FULL LIST
2010-12-20AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-17AR0101/09/10 FULL LIST
2010-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/2010 FROM THE PAINSWICK INN, GLOUCESTER STREET, STROUD GLOUCESTERSHIRE GL5 1QG
2010-01-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-07363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2009-02-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-02363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-01-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-09-10363aRETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2007-09-07287REGISTERED OFFICE CHANGED ON 07/09/07 FROM: 151 QUEENS DRIVE FINSBURY PARK LONDON N4 2AR
2007-05-16288aNEW SECRETARY APPOINTED
2007-05-16288bSECRETARY RESIGNED
2006-10-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-09-25363aRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-01-26AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-09-27363sRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2005-01-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-09-22288aNEW SECRETARY APPOINTED
2004-09-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-22363sRETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS
2004-04-16288bSECRETARY RESIGNED
2004-04-16287REGISTERED OFFICE CHANGED ON 16/04/04 FROM: 4 WHITCHURCH PARADE WHITCHURCH LANE EDGWARE MIDDLESEX HA8 6LR
2004-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-30363sRETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS
2003-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-07-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2002-07-18288aNEW SECRETARY APPOINTED
2002-07-18287REGISTERED OFFICE CHANGED ON 18/07/02 FROM: 135-137 HIGHBURY NEW PARK LONDON N5 2DS
2002-07-18288bSECRETARY RESIGNED
2002-05-30363sRETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS
2001-06-08363sRETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS
2001-06-08288aNEW DIRECTOR APPOINTED
2001-06-08363(287)REGISTERED OFFICE CHANGED ON 08/06/01
2001-06-08363(288)DIRECTOR RESIGNED
2000-09-19AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-05-10363sRETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS
1999-10-04AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-06-02363sRETURN MADE UP TO 27/04/99; FULL LIST OF MEMBERS
1999-02-04AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-06-02363sRETURN MADE UP TO 27/04/98; NO CHANGE OF MEMBERS
1998-02-03AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-06-03363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
1997-06-03363sRETURN MADE UP TO 27/04/97; NO CHANGE OF MEMBERS
1997-01-31AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-07-10288NEW SECRETARY APPOINTED
1996-05-29363sRETURN MADE UP TO 27/04/96; FULL LIST OF MEMBERS
1996-01-31AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-10-02288DIRECTOR RESIGNED
1995-06-28AAFULL ACCOUNTS MADE UP TO 31/03/94
1995-05-24287REGISTERED OFFICE CHANGED ON 24/05/95 FROM: REDLANDS 418 SEVEN SISTERS ROAD LONDON N4 2LX
1995-05-24363sRETURN MADE UP TO 27/04/95; NO CHANGE OF MEMBERS
1994-06-03363xRETURN MADE UP TO 03/05/94; FULL LIST OF MEMBERS
1994-02-07AAFULL ACCOUNTS MADE UP TO 31/03/93
1994-02-01287REGISTERED OFFICE CHANGED ON 01/02/94 FROM: SPRING HOUSE, 398, SEVEN SISTERS ROAD, LONDON. N4 2LX
1993-06-21363xRETURN MADE UP TO 03/05/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to STRIKEHELM 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 STRIKEHELM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STRIKEHELM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 STRIKEHELM LIMITED

Intangible Assets
Patents
We have not found any records of STRIKEHELM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STRIKEHELM LIMITED
Trademarks
We have not found any records of STRIKEHELM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STRIKEHELM 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 (96090 - Other service activities n.e.c.) as STRIKEHELM LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where STRIKEHELM 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 STRIKEHELM 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 STRIKEHELM 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.