Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JAMES ANDREW BUSINESS SPACE LTD.
Company Information for

JAMES ANDREW BUSINESS SPACE LTD.

55 LOUDOUN ROAD, ST JOHN'S WOOD, LONDON, NW8 0DL,
Company Registration Number
02488265
Private Limited Company
Active

Company Overview

About James Andrew Business Space Ltd.
JAMES ANDREW BUSINESS SPACE LTD. was founded on 1990-04-03 and has its registered office in London. The organisation's status is listed as "Active". James Andrew Business Space Ltd. 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
JAMES ANDREW BUSINESS SPACE LTD.
 
Legal Registered Office
55 LOUDOUN ROAD
ST JOHN'S WOOD
LONDON
NW8 0DL
Other companies in NW8
 
Previous Names
TEMPLEWOOD BUILDING SERVICES LIMITED12/03/2009
Filing Information
Company Number 02488265
Company ID Number 02488265
Date formed 1990-04-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 03/04/2016
Return next due 01/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 09:19:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAMES ANDREW BUSINESS SPACE LTD.
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MGR MAP LIMITED   REPORTIS LTD   THE PROFESSIONAL PAYROLL 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 JAMES ANDREW BUSINESS SPACE LTD.

Current Directors
Officer Role Date Appointed
JEREMY HOWARD GREY
Director 2009-02-09
MARK KLEINMAN
Director 2009-06-22
HARVEY MURRAY SONING
Director 1992-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
DEBRA SHIRLEY EATOCK
Company Secretary 2007-05-08 2017-07-10
KAY ANN LEONARD
Director 2009-02-09 2013-06-16
DAMIAN BENJAMIN SONING
Director 2009-02-09 2011-03-27
W K NOMINEES LIMITED
Company Secretary 1998-06-04 2007-05-08
JAMES LANCE SONING
Director 1998-10-16 2003-07-30
IRENE BIGGS
Company Secretary 1992-04-03 1998-06-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY HOWARD GREY JAMES ANDREW INTERNATIONAL LIMITED Director 2013-12-16 CURRENT 1976-12-30 Active
JEREMY HOWARD GREY BUMBLE 13 LTD Director 2013-11-26 CURRENT 2013-11-26 Liquidation
JEREMY HOWARD GREY K & J PROPERTY AND ENVIRONMENTAL CONSULTANCY LTD Director 2013-10-09 CURRENT 2013-10-09 Active - Proposal to Strike off
JEREMY HOWARD GREY JAMES ANDREW RESIDENTIAL LIMITED Director 2012-03-07 CURRENT 2012-03-07 Active
JEREMY HOWARD GREY CRC NOMINEES LTD Director 2010-09-08 CURRENT 2010-09-08 Active - Proposal to Strike off
JEREMY HOWARD GREY JAMES ANDREW RSW RESIDENTIAL LIMITED Director 2007-08-08 CURRENT 2007-08-08 Active
JEREMY HOWARD GREY JAMES ANDREW ROBINSON SOMERSTON WARNER LIMITED Director 2005-10-20 CURRENT 2005-07-07 Active
MARK KLEINMAN BUMBLE 13 LTD Director 2013-11-26 CURRENT 2013-11-26 Liquidation
MARK KLEINMAN MARHAR INVESTMENTS LIMITED Director 2007-11-23 CURRENT 2007-11-23 Active
MARK KLEINMAN HORTPRIDE LIMITED Director 2006-07-25 CURRENT 1999-05-05 Active
MARK KLEINMAN EDMONLIGHT LIMITED Director 2006-03-17 CURRENT 1999-05-05 Active
MARK KLEINMAN DINGLE CLOSE LIMITED Director 2003-10-28 CURRENT 2003-10-28 Active
MARK KLEINMAN JAMES ANDREW INTERNATIONAL LIMITED Director 1991-12-21 CURRENT 1976-12-30 Active
HARVEY MURRAY SONING PEST FREE PRODUCTS LIMITED Director 2018-05-31 CURRENT 2009-08-17 Active - Proposal to Strike off
HARVEY MURRAY SONING EXCELLERATE SERVICES UK LIMITED Director 2018-05-31 CURRENT 1992-12-02 Active
HARVEY MURRAY SONING HAYSBELL PROPERTIES (NO.2) LIMITED Director 2014-12-12 CURRENT 2014-12-12 Active
HARVEY MURRAY SONING DELRAY LIMITED Director 2014-09-12 CURRENT 2012-08-17 Liquidation
HARVEY MURRAY SONING BUMBLE 13 LTD Director 2013-11-26 CURRENT 2013-11-26 Liquidation
HARVEY MURRAY SONING TEMPLEWOOD HOMELAND SECURITY SOLUTIONS LTD Director 2013-07-29 CURRENT 2013-07-29 Active - Proposal to Strike off
HARVEY MURRAY SONING WELLINGTON ROAD PROPERTIES LIMITED Director 2012-06-25 CURRENT 2012-06-25 Active
HARVEY MURRAY SONING JAMES ANDREW RESIDENTIAL LIMITED Director 2012-04-26 CURRENT 2012-03-07 Active
HARVEY MURRAY SONING ALLANFIELD GROUP PLC Director 2011-08-18 CURRENT 2011-05-31 Liquidation
HARVEY MURRAY SONING SONINGS LIMITED Director 2010-09-01 CURRENT 2001-08-02 Active
HARVEY MURRAY SONING NEWFRESH LTD Director 2010-05-12 CURRENT 2010-05-12 Active
HARVEY MURRAY SONING JAMES ANDREW PROFESSIONAL SERVICES LIMITED Director 2010-04-20 CURRENT 1993-04-14 Active
HARVEY MURRAY SONING TEMPLEWOOD CLEANING SERVICES LIMITED Director 2009-06-26 CURRENT 2001-04-05 Active
HARVEY MURRAY SONING EXCELLERATE SERVICES HOLDINGS UK LIMITED Director 2009-06-26 CURRENT 2003-12-17 Active
HARVEY MURRAY SONING MARHAR INVESTMENTS LIMITED Director 2007-11-23 CURRENT 2007-11-23 Active
HARVEY MURRAY SONING JAMES ANDREW RSW RESIDENTIAL LIMITED Director 2007-08-08 CURRENT 2007-08-08 Active
HARVEY MURRAY SONING PANFIN LIMITED Director 2006-04-05 CURRENT 2006-04-05 Dissolved 2017-07-04
HARVEY MURRAY SONING ROBINSON SOMERSTON WARNER LIMITED Director 2005-11-09 CURRENT 2002-05-10 Active
HARVEY MURRAY SONING JAMES ANDREW INTERNATIONAL (CITY) LTD Director 2005-10-17 CURRENT 2005-10-17 Active
HARVEY MURRAY SONING JAMES ANDREW ROBINSON SOMERSTON WARNER LIMITED Director 2005-09-23 CURRENT 2005-07-07 Active
HARVEY MURRAY SONING REDINGTON ESTATES LIMITED Director 2004-07-19 CURRENT 2004-06-21 Active
HARVEY MURRAY SONING HAYSBELL PROPERTIES LIMITED Director 2002-05-21 CURRENT 2002-05-14 Active
HARVEY MURRAY SONING EDMONLIGHT LIMITED Director 1999-05-19 CURRENT 1999-05-05 Active
HARVEY MURRAY SONING HORTPRIDE LIMITED Director 1999-05-19 CURRENT 1999-05-05 Active
HARVEY MURRAY SONING BARNETT BAKER (MANAGEMENTS) LIMITED Director 1998-08-28 CURRENT 1978-11-20 Active
HARVEY MURRAY SONING TEMPLEWOOD FACILITIES SERVICES LIMITED Director 1992-09-21 CURRENT 1972-05-24 Active
HARVEY MURRAY SONING JAMES ANDREW INTERNATIONAL LIMITED Director 1991-12-21 CURRENT 1976-12-30 Active
HARVEY MURRAY SONING JAMES ANDREW MANAGEMENT SERVICES LIMITED Director 1991-12-21 CURRENT 1971-11-09 Active
HARVEY MURRAY SONING RASPACRE LIMITED Director 1991-12-17 CURRENT 1980-10-07 Active
HARVEY MURRAY SONING THE PRESIDENTS CLUB LIMITED Director 1991-09-25 CURRENT 1991-07-24 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
2024-04-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/23
2023-04-18CONFIRMATION STATEMENT MADE ON 03/04/23, WITH NO UPDATES
2023-02-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 03/04/22, WITH NO UPDATES
2021-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2021-04-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 03/04/21, WITH NO UPDATES
2020-06-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES
2019-05-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES
2018-06-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-04-04LATEST SOC04/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES
2017-08-02TM02Termination of appointment of Debra Shirley Eatock on 2017-07-10
2017-06-26AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2016-06-16AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-28AR0103/04/16 ANNUAL RETURN FULL LIST
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-02AR0103/04/15 ANNUAL RETURN FULL LIST
2015-04-27AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-13CH01Director's details changed for Mr Mark Kleinman on 2014-04-03
2014-06-16AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-12AR0103/04/14 ANNUAL RETURN FULL LIST
2014-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/14 FROM 73/75 Mortimer Street London W1W 7SQ
2013-07-10AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-05TM01APPOINTMENT TERMINATED, DIRECTOR KAY LEONARD
2013-04-12AR0103/04/13 ANNUAL RETURN FULL LIST
2012-04-18AR0103/04/12 ANNUAL RETURN FULL LIST
2012-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / HARVEY MURRAY SONING / 03/04/2012
2012-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY HOWARD GREY / 03/04/2012
2012-02-27AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-02CH03SECRETARY'S DETAILS CHNAGED FOR DEBRA SHIRLEY EATOCK on 2012-02-02
2011-04-15AR0103/04/11 ANNUAL RETURN FULL LIST
2011-04-14TM01APPOINTMENT TERMINATED, DIRECTOR DAMIAN SONING
2011-03-29AA30/09/10 TOTAL EXEMPTION SMALL
2010-06-14AA30/09/09 TOTAL EXEMPTION SMALL
2010-04-28AR0103/04/10 FULL LIST
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN BENJAMIN SONING / 01/10/2009
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KAY LEONARD / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY HOWARD GREY / 15/10/2009
2009-07-28AA30/09/08 TOTAL EXEMPTION SMALL
2009-06-25288aDIRECTOR APPOINTED MARK KLEINMAN
2009-04-20363aRETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2009-04-20287REGISTERED OFFICE CHANGED ON 20/04/2009 FROM C/O WESTON KAY 73-75 MORTIMER STREET LONDON W1W 7SQ
2009-04-17288cDIRECTOR'S CHANGE OF PARTICULARS / KAY LEONARD / 03/04/2009
2009-03-20288aDIRECTOR APPOINTED JEREMY HOWARD GREY
2009-03-12288aDIRECTOR APPOINTED KAY LEONARD
2009-03-11CERTNMCOMPANY NAME CHANGED TEMPLEWOOD BUILDING SERVICES LIMITED CERTIFICATE ISSUED ON 12/03/09
2009-03-02288aDIRECTOR APPOINTED DAMIAN BENJAMIN SONING
2008-07-09AA30/09/07 TOTAL EXEMPTION SMALL
2008-04-29363aRETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2007-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-05-15288aNEW SECRETARY APPOINTED
2007-05-15288bSECRETARY RESIGNED
2007-04-20363aRETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS
2006-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-04-12363aRETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS
2005-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-04-12363sRETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS
2004-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-05-04363sRETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS
2003-10-15ELRESS386 DISP APP AUDS 30/09/03
2003-10-15ELRESS366A DISP HOLDING AGM 30/09/03
2003-08-13288bDIRECTOR RESIGNED
2003-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-06-17287REGISTERED OFFICE CHANGED ON 17/06/03 FROM: 72/75 MARYLEBONE HIGH STREET LONDON W1U 5JW
2003-06-10CERTNMCOMPANY NAME CHANGED JAMES ANDREW BUILDING SERVICES L IMITED CERTIFICATE ISSUED ON 10/06/03
2003-04-15363(287)REGISTERED OFFICE CHANGED ON 15/04/03
2003-04-15363sRETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS
2002-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-04-15363sRETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS
2001-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-05-02363sRETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS
2000-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-04-13363sRETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS
1999-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-04-30363sRETURN MADE UP TO 03/04/99; NO CHANGE OF MEMBERS
1999-01-06288aNEW DIRECTOR APPOINTED
1998-07-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-06-16CERTNMCOMPANY NAME CHANGED MILLPLOY LIMITED CERTIFICATE ISSUED ON 17/06/98
1998-06-13288bSECRETARY RESIGNED
1998-06-13288aNEW SECRETARY APPOINTED
1998-05-24288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




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

  Average Max
MortgagesNumMortCharges0.349
MortgagesNumMortOutstanding0.249
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 43210 - Electrical installation

Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30

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 JAMES ANDREW BUSINESS SPACE LTD.

Intangible Assets
Patents
We have not found any records of JAMES ANDREW BUSINESS SPACE LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for JAMES ANDREW BUSINESS SPACE LTD.
Trademarks
We have not found any records of JAMES ANDREW BUSINESS SPACE LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAMES ANDREW BUSINESS SPACE LTD.. 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 (43210 - Electrical installation) as JAMES ANDREW BUSINESS SPACE LTD. are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where JAMES ANDREW BUSINESS SPACE LTD. 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 JAMES ANDREW BUSINESS SPACE LTD. 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 JAMES ANDREW BUSINESS SPACE LTD. 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.