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

PREMIER NUTRITION PRODUCTS LIMITED

WESTON CENTRE, 10 GROSVENOR STREET, LONDON, W1K 4QY,
Company Registration Number
02595515
Private Limited Company
Active

Company Overview

About Premier Nutrition Products Ltd
PREMIER NUTRITION PRODUCTS LIMITED was founded on 1991-03-26 and has its registered office in London. The organisation's status is listed as "Active". Premier Nutrition Products 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
PREMIER NUTRITION PRODUCTS LIMITED
 
Legal Registered Office
WESTON CENTRE
10 GROSVENOR STREET
LONDON
W1K 4QY
Other companies in W1K
 
Telephone01889572500
 
Filing Information
Company Number 02595515
Company ID Number 02595515
Date formed 1991-03-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 16/09/2023
Account next due 15/06/2025
Latest return 22/03/2016
Return next due 19/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 07:30:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PREMIER NUTRITION PRODUCTS 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 PREMIER NUTRITION PRODUCTS LIMITED
The following companies were found which have the same name as PREMIER NUTRITION PRODUCTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PREMIER NUTRITION PRODUCTS, LLC 1201 HAYS STREET TALLAHASSEE FL 32301 Active Company formed on the 2021-03-23

Company Officers of PREMIER NUTRITION PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
ROSALYN SHARON SCHOFIELD
Company Secretary 2008-04-03
RICHARD CHARLES CLOKE
Director 2008-04-03
JOSÉ JORGE NOBRE
Director 2018-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JONATHAN DOUGLAS YIEND
Director 2008-04-03 2018-01-11
TIMOTHY JOHN THACKER
Company Secretary 2003-05-13 2008-04-03
NEIL GEDDES
Director 1997-02-17 2008-04-03
STEVEN PRITCHARD
Director 1998-07-01 2008-04-03
ROBERT CAMERON RAE
Director 1991-03-26 2008-04-03
TIMOTHY JOHN THACKER
Director 2005-07-01 2008-04-03
GRAHAM WORDEN YEO
Director 1992-03-26 2008-04-03
ROBERT CAMERON RAE
Company Secretary 1991-03-26 2003-05-13
NORMAN THOMAS HOLDING
Director 1992-07-01 1997-02-17
MBC SECRETARIES LIMITED
Company Secretary 1991-03-26 1991-03-26
MBC SECRETARIES LIMITED
Director 1991-03-26 1991-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSALYN SHARON SCHOFIELD SOYL LIMITED Company Secretary 2009-04-29 CURRENT 2004-04-28 Active
ROSALYN SHARON SCHOFIELD LOTHIAN CROP SPECIALISTS LIMITED Company Secretary 2009-01-30 CURRENT 1988-04-25 Active
ROSALYN SHARON SCHOFIELD PRIMARK PENSION ADMINISTRATION SERVICES LIMITED Company Secretary 2008-11-11 CURRENT 2008-11-11 Active - Proposal to Strike off
ROSALYN SHARON SCHOFIELD BANBURY AGRICULTURE LIMITED Company Secretary 2008-04-10 CURRENT 1992-11-16 Active
ROSALYN SHARON SCHOFIELD MITRA SUGAR LIMITED Company Secretary 2008-02-19 CURRENT 2008-02-19 Active - Proposal to Strike off
RICHARD CHARLES CLOKE SPECTRUM AVIATION LIMITED Director 2017-11-14 CURRENT 2013-11-25 Active
RICHARD CHARLES CLOKE ROSES NUTRITION LTD Director 2014-07-07 CURRENT 2006-03-14 Active
RICHARD CHARLES CLOKE VISTAVET (IRELAND) LIMITED Director 2014-03-13 CURRENT 2012-09-16 Active
RICHARD CHARLES CLOKE THE ROADMAP COMPANY LIMITED Director 2013-01-31 CURRENT 2004-03-29 Active
RICHARD CHARLES CLOKE LEAFTC LIMITED Director 2012-02-02 CURRENT 2003-09-04 Active
RICHARD CHARLES CLOKE ASSOCIATED BRITISH FOODS PENSION TRUSTEES LIMITED Director 2009-09-14 CURRENT 1959-05-27 Active
RICHARD CHARLES CLOKE BANBURY AGRICULTURE LIMITED Director 2008-04-10 CURRENT 1992-11-16 Active
RICHARD CHARLES CLOKE AGRILINES LIMITED Director 2008-03-03 CURRENT 1993-03-09 Active
RICHARD CHARLES CLOKE NUTRITION TRADING LIMITED Director 2007-07-25 CURRENT 2007-01-31 Active
RICHARD CHARLES CLOKE NUTRITION TRADING (INTERNATIONAL) LIMITED Director 2007-06-18 CURRENT 1989-03-03 Active
RICHARD CHARLES CLOKE ALLIED GRAIN (SOUTH) LIMITED Director 2006-10-13 CURRENT 1983-08-23 Active
RICHARD CHARLES CLOKE ALLIED GRAIN (SOUTHERN) LIMITED Director 2006-10-13 CURRENT 1983-10-27 Active
RICHARD CHARLES CLOKE FISHERS SEEDS & GRAIN LIMITED Director 2006-10-13 CURRENT 1962-12-04 Active
RICHARD CHARLES CLOKE PRIMARY DIETS LIMITED Director 2006-10-13 CURRENT 1995-04-19 Active
RICHARD CHARLES CLOKE VISTAVET LIMITED Director 2006-10-13 CURRENT 1989-07-06 Active
RICHARD CHARLES CLOKE ALLIED GRAIN (SCOTLAND) LIMITED Director 2006-10-13 CURRENT 1925-11-19 Active
RICHARD CHARLES CLOKE ABN (OVERSEAS) LIMITED Director 2006-10-13 CURRENT 1916-11-23 Active
RICHARD CHARLES CLOKE AB AGRI LIMITED Director 2006-10-13 CURRENT 1923-11-16 Active
RICHARD CHARLES CLOKE ALLIED GRAIN LIMITED Director 2006-10-13 CURRENT 1946-12-31 Active
RICHARD CHARLES CLOKE FRONTIER AGRICULTURE LIMITED Director 2006-10-13 CURRENT 2004-11-16 Active
RICHARD CHARLES CLOKE NUTRITION SERVICES (INTERNATIONAL) LIMITED Director 2006-10-13 CURRENT 1987-07-24 Active
RICHARD CHARLES CLOKE ABN (SCOTLAND) LIMITED Director 2006-10-13 CURRENT 1972-08-22 Active
RICHARD CHARLES CLOKE JOHN K.KING & SONS LIMITED Director 2006-10-13 CURRENT 1920-10-02 Active
JOSÉ JORGE NOBRE FRONTIER AGRICULTURE LIMITED Director 2018-02-08 CURRENT 2004-11-16 Active
JOSÉ JORGE NOBRE ALLIED GRAIN (SOUTHERN) LIMITED Director 2018-01-11 CURRENT 1983-10-27 Active
JOSÉ JORGE NOBRE BANBURY AGRICULTURE LIMITED Director 2018-01-11 CURRENT 1992-11-16 Active
JOSÉ JORGE NOBRE FISHERS SEEDS & GRAIN LIMITED Director 2018-01-11 CURRENT 1962-12-04 Active
JOSÉ JORGE NOBRE PRIMARY DIETS LIMITED Director 2018-01-11 CURRENT 1995-04-19 Active
JOSÉ JORGE NOBRE THE ROADMAP COMPANY LIMITED Director 2018-01-11 CURRENT 2004-03-29 Active
JOSÉ JORGE NOBRE ROSES NUTRITION LTD Director 2018-01-11 CURRENT 2006-03-14 Active
JOSÉ JORGE NOBRE VISTAVET LIMITED Director 2018-01-11 CURRENT 1989-07-06 Active
JOSÉ JORGE NOBRE ALLIED GRAIN (SCOTLAND) LIMITED Director 2018-01-11 CURRENT 1925-11-19 Active
JOSÉ JORGE NOBRE ABN (OVERSEAS) LIMITED Director 2018-01-11 CURRENT 1916-11-23 Active
JOSÉ JORGE NOBRE AB AGRI LIMITED Director 2018-01-11 CURRENT 1923-11-16 Active
JOSÉ JORGE NOBRE ALLIED GRAIN LIMITED Director 2018-01-11 CURRENT 1946-12-31 Active
JOSÉ JORGE NOBRE AGRILINES LIMITED Director 2018-01-11 CURRENT 1993-03-09 Active
JOSÉ JORGE NOBRE LEAFTC LIMITED Director 2018-01-11 CURRENT 2003-09-04 Active
JOSÉ JORGE NOBRE NUTRITION TRADING LIMITED Director 2018-01-11 CURRENT 2007-01-31 Active
JOSÉ JORGE NOBRE NUTRITION SERVICES (INTERNATIONAL) LIMITED Director 2018-01-11 CURRENT 1987-07-24 Active
JOSÉ JORGE NOBRE ABN (SCOTLAND) LIMITED Director 2018-01-11 CURRENT 1972-08-22 Active
JOSÉ JORGE NOBRE JOHN K.KING & SONS LIMITED Director 2018-01-11 CURRENT 1920-10-02 Active
JOSÉ JORGE NOBRE NUTRITION TRADING (INTERNATIONAL) LIMITED Director 2018-01-11 CURRENT 1989-03-03 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
2024-04-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 16/09/23
2024-03-22CONFIRMATION STATEMENT MADE ON 22/03/24, WITH NO UPDATES
2023-04-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 17/09/22
2023-04-06CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES
2022-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 18/09/21
2022-06-24AP03Appointment of Mr Raymond Gerrard Cahill as company secretary on 2022-06-24
2022-04-22TM02Termination of appointment of Georgios Chatzopoulos on 2022-04-14
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/22, WITH NO UPDATES
2021-06-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 12/09/20
2021-06-10AP03Appointment of Mr Georgios Chatzopoulos as company secretary on 2021-06-04
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 22/03/21, WITH UPDATES
2021-01-05TM02Termination of appointment of Rosalyn Sharon Schofield on 2020-12-24
2020-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 14/09/19
2020-04-17CH01Director's details changed for Mr José Jorge Nobre on 2020-04-16
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES
2019-04-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 15/09/18
2019-04-05AP01DIRECTOR APPOINTED MR SCOTT GURVIS
2019-04-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES CLOKE
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH NO UPDATES
2018-11-23CH01Director's details changed for Mr Richard Charles Cloke on 2018-11-23
2018-04-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 16/09/17
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH NO UPDATES
2018-01-12AP01DIRECTOR APPOINTED MR JOSé JORGE NOBRE
2018-01-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JONATHAN DOUGLAS YIEND
2017-10-12CH01Director's details changed for Mr David Jonathan Douglas Yiend on 2017-10-09
2017-06-21AAFULL ACCOUNTS MADE UP TO 17/09/16
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 9.998197
2017-04-11CS01
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 9.998197
2016-05-04AR0122/03/16 ANNUAL RETURN FULL LIST
2015-12-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 12/09/15
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 9.9982
2015-12-08SH19Statement of capital on 2015-12-08 GBP 9.9982
2015-12-08SH20Statement by Directors
2015-12-08CAP-SSSolvency Statement dated 04/12/15
2015-12-08RES13SHARE PREMIUM ACCOUNT CANCELLED 04/12/2015
2015-12-08RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Share premium account cancelled 04/12/2015
2015-12-01CH01Director's details changed for Mr Richard Charles Cloke on 2015-10-29
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 39394
2015-04-08AR0122/03/15 ANNUAL RETURN FULL LIST
2015-03-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 13/09/14
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 39394
2014-03-27AR0122/03/14 ANNUAL RETURN FULL LIST
2013-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 14/09/13
2013-03-27AR0122/03/13 ANNUAL RETURN FULL LIST
2013-01-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 15/09/12
2012-03-29AR0122/03/12 FULL LIST
2012-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 17/09/11
2011-04-07CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ROSALYN SHARON SCHOFIELD / 01/04/2011
2011-03-23AR0122/03/11 FULL LIST
2011-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 18/09/10
2010-04-16AAFULL ACCOUNTS MADE UP TO 12/09/09
2010-04-01RES01ALTERATION TO MEMORANDUM AND ARTICLES 29/03/2010
2010-04-01CC04STATEMENT OF COMPANY'S OBJECTS
2010-03-29AR0122/03/10 FULL LIST
2009-09-04288cSECRETARY'S CHANGE OF PARTICULARS / ROSSALYN MENDELSOHN / 01/09/2009
2009-05-16AAFULL ACCOUNTS MADE UP TO 13/09/08
2009-03-27363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2008-07-17363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2008-05-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-05-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-05-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-05-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-04-30288aSECRETARY APPOINTED ROSSALYN SHARON MENDELSOHN
2008-04-24287REGISTERED OFFICE CHANGED ON 24/04/2008 FROM THE LEVELS RUGELEY STAFFORDSHIRE WS15 1RD
2008-04-24225CURREXT FROM 30/06/2008 TO 15/09/2008
2008-04-24288bAPPOINTMENT TERMINATED DIRECTOR STEVEN PRITCHARD
2008-04-24288bAPPOINTMENT TERMINATED DIRECTOR NEIL GEDDES
2008-04-24288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY TIMOTHY THACKER
2008-04-24288bAPPOINTMENT TERMINATED DIRECTOR ROBERT RAE
2008-04-24288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM YEO
2008-04-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07
2008-04-21155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-16288aDIRECTOR APPOINTED RICHARD CHARLES CLOKE
2008-04-16288aDIRECTOR APPOINTED DAVID JONATHAN DOUGLAS YIEND
2008-04-14RES13SHARE SALE AGREEMENTS 02/04/2008
2008-01-03363sRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2007-09-1888(2)RAD 28/06/07--------- £ SI 6044@1=6044 £ IC 33350/39394
2007-04-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06
2006-09-27363sRETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2006-02-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05
2005-10-17363(288)SECRETARY'S PARTICULARS CHANGED
2005-10-17363sRETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS
2005-09-19288aNEW DIRECTOR APPOINTED
2005-05-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04
2004-04-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03
2004-04-14363sRETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS
2003-12-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-12-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-06-03363sRETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS
2003-05-23288aNEW SECRETARY APPOINTED
2003-05-23288bSECRETARY RESIGNED
2003-04-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02
2003-04-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-02395PARTICULARS OF MORTGAGE/CHARGE
2002-08-15363sRETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS
2002-05-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01
2001-06-28363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-28363sRETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS
2001-04-25AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-03-31395PARTICULARS OF MORTGAGE/CHARGE
2000-04-26363sRETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS
1999-12-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/99
1999-12-21395PARTICULARS OF MORTGAGE/CHARGE
1999-10-30395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to PREMIER NUTRITION PRODUCTS 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 PREMIER NUTRITION PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-03-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOOK DEBTS DEBENTURE DEED 2001-03-29 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
LEGAL CHARGE 1999-12-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1999-10-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1995-01-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1991-05-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC.
Intangible Assets
Patents
We have not found any records of PREMIER NUTRITION PRODUCTS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

PREMIER NUTRITION PRODUCTS LIMITED owns 1 domain names.

premierkb.co.uk  

Trademarks
We have not found any records of PREMIER NUTRITION PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PREMIER NUTRITION PRODUCTS 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 (74990 - Non-trading company) as PREMIER NUTRITION PRODUCTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PREMIER NUTRITION PRODUCTS 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 PREMIER NUTRITION PRODUCTS 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 PREMIER NUTRITION PRODUCTS 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.