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

API-STACE LIMITED

C/O Ernst & Young Llp, 2 St Peter's Square, Manchester, M2 3EY,
Company Registration Number
02850332
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Api-stace Ltd
API-STACE LIMITED was founded on 1993-09-03 and has its registered office in Manchester. The organisation's status is listed as "In Administration
Administrative Receiver". Api-stace Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
API-STACE LIMITED
 
Legal Registered Office
C/O Ernst & Young Llp
2 St Peter's Square
Manchester
M2 3EY
Other companies in SK12
 
Filing Information
Company Number 02850332
Company ID Number 02850332
Date formed 1993-09-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 2017-12-31
Account next due 30/09/2019
Latest return 02/02/2016
Return next due 02/03/2017
Type of accounts SMALL
Last Datalog update: 2023-04-30 12:08:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for API-STACE 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 API-STACE LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE CHADWICK
Company Secretary 2013-10-31
CLAIRE MARIE CHADWICK
Director 2013-10-31
PETER CHAPMAN
Director 2014-02-01
ROBERT HALL
Director 2016-10-18
KOSTANTINOS JIM KIRIAKOPOULOS
Director 2015-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW TURNER
Director 2007-11-09 2015-09-14
CHRISTOPHER IAN CHARLES SMITH
Director 2011-03-28 2014-12-12
JONATHAN STANSBY
Director 2011-09-05 2014-02-01
WENDY BAKER
Company Secretary 2011-08-10 2013-10-31
WENDY BAKER
Director 2011-09-05 2013-10-31
CAROLINE JANE HYNDMAN
Company Secretary 2009-03-25 2011-07-31
EDWARD JOHN RICHARDS
Company Secretary 1998-09-29 2008-04-30
SIMON PAUL PLANT
Director 2004-09-08 2008-04-30
ANDREW ROBERTSON
Director 2007-05-15 2008-03-20
DAVID ANDREW WALTON
Director 2001-12-03 2007-09-18
DEREK ASHLEY
Director 2001-02-08 2004-05-27
DENNIS JAMES HOLT
Director 1993-09-13 2001-12-03
MICHAEL JOHN SMITH
Director 1996-03-31 2000-07-11
ASSOCIATED PACKAGING INDUSTRIES LIMITED
Company Secretary 1997-01-31 1998-09-29
TREVOR KEITH JOHNSTON
Company Secretary 1996-03-31 1997-01-31
ALAN SENTANCE
Company Secretary 1993-09-13 1996-03-31
ALAN SENTANCE
Director 1993-09-13 1996-03-31
A B & C SECRETARIAL LIMITED
Nominated Secretary 1993-09-03 1993-09-13
INHOCO FORMATIONS LIMITED
Nominated Director 1993-09-03 1993-09-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAIRE MARIE CHADWICK API FOILS HOLDINGS LIMITED Director 2013-10-31 CURRENT 1990-04-04 In Administration/Administrative Receiver
CLAIRE MARIE CHADWICK API OVERSEAS HOLDINGS LIMITED Director 2013-10-31 CURRENT 1998-02-03 Active - Proposal to Strike off
CLAIRE MARIE CHADWICK CLAIRE CHADWICK LIMITED Director 2009-08-17 CURRENT 2009-08-17 Dissolved 2014-10-07
PETER CHAPMAN API ASIA LIMITED Director 2014-02-01 CURRENT 1998-09-29 Dissolved 2017-09-12
PETER CHAPMAN APIL REALISATIONS LIMITED Director 2014-02-01 CURRENT 1921-03-30 Active
PETER CHAPMAN APIF REALISATIONS LIMITED Director 2014-02-01 CURRENT 1924-11-28 In Administration/Administrative Receiver
PETER CHAPMAN API FOILS HOLDINGS LIMITED Director 2014-02-01 CURRENT 1990-04-04 In Administration/Administrative Receiver
PETER CHAPMAN API HOLOGRAPHICS LIMITED Director 2014-02-01 CURRENT 1998-02-03 In Administration/Administrative Receiver
PETER CHAPMAN API GROUP SERVICES LIMITED Director 2014-02-01 CURRENT 2004-01-16 In Administration/Administrative Receiver
PETER CHAPMAN API OVERSEAS HOLDINGS LIMITED Director 2014-02-01 CURRENT 1998-02-03 Active - Proposal to Strike off
ROBERT HALL LEAROYD GROUP LIMITED Director 2016-10-18 CURRENT 1995-03-23 Dissolved 2017-09-12
ROBERT HALL API ASIA LIMITED Director 2016-10-18 CURRENT 1998-09-29 Dissolved 2017-09-12
ROBERT HALL APIL REALISATIONS LIMITED Director 2016-10-18 CURRENT 1921-03-30 Active
ROBERT HALL APIF REALISATIONS LIMITED Director 2016-10-18 CURRENT 1924-11-28 In Administration/Administrative Receiver
ROBERT HALL API FOILS HOLDINGS LIMITED Director 2016-10-18 CURRENT 1990-04-04 In Administration/Administrative Receiver
ROBERT HALL API HOLOGRAPHICS LIMITED Director 2016-10-18 CURRENT 1998-02-03 In Administration/Administrative Receiver
ROBERT HALL API GROUP SERVICES LIMITED Director 2016-10-18 CURRENT 2004-01-16 In Administration/Administrative Receiver
ROBERT HALL API OVERSEAS HOLDINGS LIMITED Director 2016-10-18 CURRENT 1998-02-03 Active - Proposal to Strike off
KOSTANTINOS JIM KIRIAKOPOULOS LEAROYD GROUP LIMITED Director 2015-09-21 CURRENT 1995-03-23 Dissolved 2017-09-12
KOSTANTINOS JIM KIRIAKOPOULOS API ASIA LIMITED Director 2015-09-21 CURRENT 1998-09-29 Dissolved 2017-09-12
KOSTANTINOS JIM KIRIAKOPOULOS APIF REALISATIONS LIMITED Director 2015-09-21 CURRENT 1924-11-28 In Administration/Administrative Receiver
KOSTANTINOS JIM KIRIAKOPOULOS API FOILS HOLDINGS LIMITED Director 2015-09-21 CURRENT 1990-04-04 In Administration/Administrative Receiver
KOSTANTINOS JIM KIRIAKOPOULOS API HOLOGRAPHICS LIMITED Director 2015-09-21 CURRENT 1998-02-03 In Administration/Administrative Receiver
KOSTANTINOS JIM KIRIAKOPOULOS API GROUP SERVICES LIMITED Director 2015-09-21 CURRENT 2004-01-16 In Administration/Administrative Receiver
KOSTANTINOS JIM KIRIAKOPOULOS API OVERSEAS HOLDINGS LIMITED Director 2015-09-21 CURRENT 1998-02-03 Active - Proposal to Strike off
KOSTANTINOS JIM KIRIAKOPOULOS APIL REALISATIONS LIMITED Director 2014-08-11 CURRENT 1921-03-30 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
2023-04-30Final Gazette dissolved via compulsory strike-off
2023-01-31Liquidation. Administration move to dissolve company
2023-01-31AM23Liquidation. Administration move to dissolve company
2022-09-01Administrator's progress report
2022-09-01AM10Administrator's progress report
2022-08-22Appointment of an administrator
2022-08-22AM01Appointment of an administrator
2022-07-11AM11Notice of appointment of a replacement or additional administrator
2022-07-11AM16Notice of order removing administrator from office
2022-03-08AM10Administrator's progress report
2022-02-02liquidation-in-administration-extension-of-period
2022-02-02AM19liquidation-in-administration-extension-of-period
2021-09-06AM10Administrator's progress report
2021-03-29AM10Administrator's progress report
2021-02-05AM19liquidation-in-administration-extension-of-period
2020-09-18AM10Administrator's progress report
2020-04-29AM02Liquidation statement of affairs AM02SOA
2020-04-24AM06Notice of deemed approval of proposals
2020-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/20 FROM Second Avenue Poynton Industrial Est Poynton Stockport Cheshire SK12 1nd
2020-02-06PSC05Change of details for Api Group Limited as a person with significant control on 2019-10-28
2020-02-06AM01Appointment of an administrator
2020-01-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HALL
2020-01-29TM02Termination of appointment of Claire Chadwick on 2020-01-28
2020-01-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER CHAPMAN
2019-11-20TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE MARIE CHADWICK
2019-11-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028503320008
2019-10-31PSC05Change of details for Api Group Plc as a person with significant control on 2019-10-28
2019-10-16AP01DIRECTOR APPOINTED DOUGLAS BRADFORD WOODWORTH
2019-09-02TM01APPOINTMENT TERMINATED, DIRECTOR KOSTANTINOS JIM KIRIAKOPOULOS
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 02/02/19, WITH NO UPDATES
2018-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 02/02/18, WITH NO UPDATES
2017-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 028503320009
2017-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-08RES01ADOPT ARTICLES 01/08/2017
2017-09-08RES01ADOPT ARTICLES 01/08/2017
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 100000
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2016-10-26AP01DIRECTOR APPOINTED ROBERT HALL
2016-10-21SH20Statement by Directors
2016-10-21CAP-SSSolvency Statement dated 18/10/16
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 100000
2016-10-21SH19Statement of capital on 2016-10-21 GBP 100,000
2016-10-21RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-09-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 22600000
2016-03-23AR0102/02/16 ANNUAL RETURN FULL LIST
2016-02-02AUDAUDITOR'S RESIGNATION
2016-01-27AP01DIRECTOR APPOINTED KOSTANTINOS JIM KIRIAKOPOULOS
2016-01-07AA01Previous accounting period shortened from 31/03/16 TO 31/12/15
2015-11-17AUDAUDITOR'S RESIGNATION
2015-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TURNER
2015-09-22AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 22600000
2015-02-27AR0102/02/15 ANNUAL RETURN FULL LIST
2015-02-26AD03Registers moved to registered inspection location of Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
2015-02-25AD02Register inspection address changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER IAN CHARLES SMITH
2014-08-28AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 22600000
2014-02-24AR0102/02/14 FULL LIST
2014-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TURNER / 06/02/2014
2014-02-04AP01DIRECTOR APPOINTED PETER CHAPMAN
2014-02-04TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN STANSBY
2014-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER IAN CHARLES SMITH / 20/12/2013
2013-12-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 028503320008
2013-12-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-12-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-11-19AA01CURREXT FROM 09/03/2014 TO 31/03/2014
2013-11-07AP03SECRETARY APPOINTED CLAIRE CHADWICK
2013-11-07TM01APPOINTMENT TERMINATED, DIRECTOR WENDY BAKER
2013-11-07AP01DIRECTOR APPOINTED MISS CLAIRE MARIE CHADWICK
2013-11-07TM02APPOINTMENT TERMINATED, SECRETARY WENDY BAKER
2013-06-21AAFULL ACCOUNTS MADE UP TO 09/03/13
2013-02-25AR0102/02/13 FULL LIST
2012-03-28AAFULL ACCOUNTS MADE UP TO 09/03/12
2012-03-28AA01PREVSHO FROM 31/03/2012 TO 09/03/2012
2012-03-26SH0107/03/12 STATEMENT OF CAPITAL GBP 22600000
2012-03-20RES01ADOPT ARTICLES 07/03/2012
2012-03-20CC04STATEMENT OF COMPANY'S OBJECTS
2012-02-07AR0102/02/12 FULL LIST
2012-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TURNER / 06/02/2012
2012-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER IAN CHARLES SMITH / 06/02/2012
2011-09-09AP01DIRECTOR APPOINTED MR JONATHAN STANSBY
2011-09-09AP01DIRECTOR APPOINTED WENDY BAKER
2011-08-18AP03SECRETARY APPOINTED WENDY BAKER
2011-08-18TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE HYNDMAN
2011-07-18AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-01AP01DIRECTOR APPOINTED CHRISTOPHER IAN CHARLES SMITH
2011-02-04AR0102/02/11 FULL LIST
2010-09-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-09AR0102/02/10 FULL LIST
2010-02-09CH03SECRETARY'S CHANGE OF PARTICULARS / CAROLINE JANE HYNDMAN / 09/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TURNER / 09/02/2010
2009-12-07AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-04-01288aSECRETARY APPOINTED CAROLINE JANE HYNDMAN
2009-02-06363aRETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS
2008-12-16AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-07288bAPPOINTMENT TERMINATED SECRETARY EDWARD RICHARDS
2008-05-07288bAPPOINTMENT TERMINATED DIRECTOR SIMON PLANT
2008-03-26288bAPPOINTMENT TERMINATED DIRECTOR ANDREW ROBERTSON
2008-02-07363aRETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS
2007-12-23288aNEW DIRECTOR APPOINTED
2007-11-13288bDIRECTOR RESIGNED
2007-06-08288aNEW DIRECTOR APPOINTED
2007-04-05AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-03-29225ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/03/08
2007-02-06363aRETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS
2007-01-19288cDIRECTOR'S PARTICULARS CHANGED
2006-07-26AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-02-27363aRETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS
2005-08-12363aRETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS
2005-05-06AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-02-01403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2005-02-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-01403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2005-02-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-02288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to API-STACE 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 API-STACE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-14 Outstanding PNC BANK, NATIONAL ASSOCIATION
2013-12-05 Outstanding HSBC BANK PLC
DEBENTURE 2003-01-29 Satisfied BARCLAYS BANK PLC,AS SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 1 OCTOBER 2002 AND 2002-08-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-11-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-11-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-11-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-11-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-11-06 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of API-STACE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for API-STACE LIMITED
Trademarks
We have not found any records of API-STACE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for API-STACE 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 (68209 - Other letting and operating of own or leased real estate) as API-STACE LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where API-STACE 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 API-STACE 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 API-STACE 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.