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

HOMECARE UNDERWRITING AGENCY LIMITED

READING, BERKSHIRE, RG1,
Company Registration Number
02864153
Private Limited Company
Dissolved

Dissolved 2015-11-24

Company Overview

About Homecare Underwriting Agency Ltd
HOMECARE UNDERWRITING AGENCY LIMITED was founded on 1993-10-20 and had its registered office in Reading. The company was dissolved on the 2015-11-24 and is no longer trading or active.

Key Data
Company Name
HOMECARE UNDERWRITING AGENCY LIMITED
 
Legal Registered Office
READING
BERKSHIRE
 
Filing Information
Company Number 02864153
Date formed 1993-10-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2015-11-24
Type of accounts DORMANT
Last Datalog update: 2016-04-28 10:19:07
Primary Source:Companies House
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 HOMECARE UNDERWRITING AGENCY LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER OWENS
Company Secretary 2013-11-25
SCOTT EGAN
Director 2012-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
MARK STEVEN HODGES
Director 2012-09-17 2014-10-17
SAMUEL THOMAS BUDGEN CLARK
Company Secretary 2011-07-22 2013-10-08
PETER GEOFFREY CULLUM
Director 1997-11-28 2013-01-09
TIMOTHY DUNCAN PHILIP
Director 2006-09-18 2012-06-30
ANDREW STEWART HUNTER
Company Secretary 2010-12-03 2011-07-22
DARRYL CLARK
Company Secretary 2010-07-01 2010-12-03
TIMOTHY CHARLES CRATON
Company Secretary 2008-10-01 2010-06-30
ANTONY PROVERBS
Director 2000-09-27 2009-09-30
JOHN REDDI
Company Secretary 2001-01-23 2008-10-01
PAUL FRANCIS DYER
Director 1997-11-28 2006-09-01
NICHOLAS JOHN DAVID CROCKER
Director 1999-01-21 2004-02-27
DEREK GEORGE WILLIAM LYONS
Director 1993-10-22 2003-10-12
PAUL FRANCIS DYER
Company Secretary 2000-01-18 2001-01-23
BRIAN STEPHEN SHARP
Director 1993-10-20 2000-03-31
PETER ALEXANDER
Company Secretary 1998-09-01 2000-01-18
DEREK GEORGE WILLIAM LYONS
Company Secretary 1993-10-20 1998-09-01
JEAN MARIE SHARP
Director 1993-10-22 1997-11-28
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1993-10-20 1993-10-20
HALLMARK REGISTRARS LIMITED
Nominated Director 1993-10-20 1993-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCOTT EGAN AGENCY UNDERWRITING LIMITED Director 2012-04-19 CURRENT 1992-11-30 Dissolved 2015-11-24
SCOTT EGAN AUL HOLDINGS LIMITED Director 2012-04-19 CURRENT 2006-05-19 Dissolved 2016-02-02
SCOTT EGAN B.W.A. (INSURANCE SERVICES) LIMITED Director 2012-04-19 CURRENT 2000-02-10 Dissolved 2015-11-24
SCOTT EGAN BAKERS OF CHELTENHAM LIMITED Director 2012-04-19 CURRENT 1999-03-19 Dissolved 2016-03-09
SCOTT EGAN BECKETT EASTWARD LIMITED Director 2012-04-19 CURRENT 1995-02-23 Dissolved 2016-03-09
SCOTT EGAN BRITISH ANNUITIES LTD Director 2012-04-19 CURRENT 2005-04-26 Dissolved 2016-02-02
SCOTT EGAN BRITISH ASSURANCE LIMITED Director 2012-04-19 CURRENT 2005-04-13 Dissolved 2016-02-02
SCOTT EGAN BRITISH BUSINESS LTD Director 2012-04-19 CURRENT 2005-09-09 Dissolved 2016-03-09
SCOTT EGAN BRITISH COMPENSATION LTD. Director 2012-04-19 CURRENT 2005-09-09 Dissolved 2016-02-02
SCOTT EGAN BRITISH GUARANTEE LTD Director 2012-04-19 CURRENT 2005-09-09 Dissolved 2016-02-02
SCOTT EGAN BRITISH HOLDINGS LIMITED Director 2012-04-19 CURRENT 2006-01-17 Dissolved 2016-03-09
SCOTT EGAN BRITISH INSURANCE BROKERS LTD Director 2012-04-19 CURRENT 2005-04-26 Dissolved 2016-02-02
SCOTT EGAN BRITISH INSURANCE LIMITED Director 2012-04-19 CURRENT 1994-12-22 Dissolved 2016-03-09
SCOTT EGAN BRITISH PROTECTION LTD. Director 2012-04-19 CURRENT 2005-04-29 Dissolved 2016-02-02
SCOTT EGAN BRITISH RE LTD Director 2012-04-19 CURRENT 2005-04-13 Dissolved 2016-02-02
SCOTT EGAN BRITISH REASSURANCE LIMITED Director 2012-04-19 CURRENT 2005-04-13 Dissolved 2016-02-02
SCOTT EGAN BRITISH REINSURANCE BROKERS LTD Director 2012-04-19 CURRENT 2005-04-26 Dissolved 2016-02-02
SCOTT EGAN BRITISH REINSURANCE LIMITED Director 2012-04-19 CURRENT 2005-04-13 Dissolved 2016-02-02
SCOTT EGAN BRITISH RISK MANAGEMENT LTD. Director 2012-04-19 CURRENT 2005-04-29 Dissolved 2016-02-02
SCOTT EGAN BRITISH SURVEY LIMITED Director 2012-04-19 CURRENT 2005-04-13 Dissolved 2016-03-09
SCOTT EGAN BRITISH UNDERWRITING LTD Director 2012-04-19 CURRENT 2005-04-29 Dissolved 2016-02-02
SCOTT EGAN BRITISH WARRANTY LTD. Director 2012-04-19 CURRENT 2005-09-09 Dissolved 2016-02-02
SCOTT EGAN INDEMNITY (UK) LIMITED Director 2012-04-19 CURRENT 2001-03-07 Dissolved 2015-11-24
SCOTT EGAN LFE INSURANCE SERVICES LIMITED Director 2012-04-19 CURRENT 2003-01-03 Dissolved 2016-03-09
SCOTT EGAN LINCSURE LIMITED Director 2012-04-19 CURRENT 2004-02-02 Dissolved 2015-11-24
SCOTT EGAN LONDON BROKING SERVICES LIMITED Director 2012-04-19 CURRENT 2002-10-23 Dissolved 2016-01-28
SCOTT EGAN LYON INSURANCE SERVICES LTD. Director 2012-04-19 CURRENT 2004-05-18 Dissolved 2016-01-28
SCOTT EGAN MANNING INSURANCE SERVICES LIMITED Director 2012-04-19 CURRENT 2001-04-05 Dissolved 2015-11-24
SCOTT EGAN MARRS INSURANCE BROKERS LIMITED Director 2012-04-19 CURRENT 1993-01-07 Dissolved 2015-11-24
SCOTT EGAN MOTAQUOTE INSURANCE BROKERS LIMITED Director 2012-04-19 CURRENT 1983-01-21 Dissolved 2016-03-09
SCOTT EGAN NORTHERN UNDERWRITERS LIMITED Director 2012-04-19 CURRENT 1995-10-30 Dissolved 2016-04-18
SCOTT EGAN T F BELL COMPLIANCE LIMITED Director 2012-04-19 CURRENT 2003-12-23 Dissolved 2016-03-09
SCOTT EGAN THE BRITISH GROUP LIMITED Director 2012-04-19 CURRENT 2005-08-01 Dissolved 2016-03-09
SCOTT EGAN TOWERGATE FINCH PROFESSIONAL INDEMNITY LIMITED Director 2012-04-19 CURRENT 2001-04-02 Dissolved 2015-11-24
SCOTT EGAN TOWERGATE IC LIMITED Director 2012-04-19 CURRENT 2003-03-03 Dissolved 2015-11-24
SCOTT EGAN TOWERGATELIFESTYLE UNDERWRITING LIMITED Director 2012-04-19 CURRENT 1997-11-19 Dissolved 2016-01-28
SCOTT EGAN WOODGATE AND PARTNERS LIMITED Director 2012-04-19 CURRENT 1975-11-17 Dissolved 2016-01-28
SCOTT EGAN YOURINSURANCEGROUP (BROKERS) LIMITED Director 2012-04-19 CURRENT 2001-02-20 Dissolved 2016-03-09
SCOTT EGAN A.R.G. GROUP LIMITED Director 2012-04-19 CURRENT 1990-07-05 Dissolved 2016-03-09
SCOTT EGAN A.R.G. HOLDINGS LIMITED Director 2012-04-19 CURRENT 1999-10-26 Dissolved 2016-03-09
SCOTT EGAN ANDREW JAMES KNOX LTD Director 2012-04-19 CURRENT 2003-10-20 Dissolved 2016-03-09
SCOTT EGAN TOWERGATE HOLDINGS I PLC Director 2012-04-19 CURRENT 2010-04-08 Dissolved 2016-09-09
SCOTT EGAN TOWERGATE FINANCE PLC Director 2012-04-19 CURRENT 2010-04-08 Dissolved 2016-07-07
SCOTT EGAN TOWERGATE HOLDINGS II LIMITED Director 2012-04-19 CURRENT 2010-04-08 Dissolved 2016-09-09
SCOTT EGAN TOWERGATE PARTNERSHIP LIMITED Director 2012-04-19 CURRENT 1997-07-18 Dissolved 2016-09-09
SCOTT EGAN TOWERGATE PARTNERSHIPCO LIMITED Director 2012-04-19 CURRENT 2010-12-23 Dissolved 2016-12-12
SCOTT EGAN CCV LIMITED Director 2011-04-19 CURRENT 2000-07-05 Dissolved 2016-03-09

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
2015-11-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-08-244.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2015 FROM TOWERGATE HOUSE ECLIPSE PARK SITTINGBOURNE ROAD MAIDSTONE KENT ME14 3EN
2015-05-154.70DECLARATION OF SOLVENCY
2015-05-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-05-15LRESSPSPECIAL RESOLUTION TO WIND UP
2014-10-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK HODGES
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-02AR0101/10/14 FULL LIST
2014-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-11-29AP03SECRETARY APPOINTED JENNIFER OWENS
2013-10-11LATEST SOC11/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-11AR0101/10/13 FULL LIST
2013-10-09TM02APPOINTMENT TERMINATED, SECRETARY SAMUEL CLARK
2013-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER CULLUM
2012-10-15AR0101/10/12 FULL LIST
2012-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-09-17AP01DIRECTOR APPOINTED MR MARK STEVEN HODGES
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PHILIP
2012-05-18AP01DIRECTOR APPOINTED MR SCOTT EGAN
2012-05-18AP01DIRECTOR APPOINTED MR SCOTT EGAN
2011-10-26AR0101/10/11 FULL LIST
2011-07-26AP03SECRETARY APPOINTED MR SAMUEL THOMAS BUDGEN CLARK
2011-07-26TM02APPOINTMENT TERMINATED, SECRETARY ANDREW HUNTER
2011-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-12-31AP03SECRETARY APPOINTED MR ANDREW STEWART HUNTER
2010-12-31TM02APPOINTMENT TERMINATED, SECRETARY DARRYL CLARK
2010-11-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-11-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-10-11AR0101/10/10 FULL LIST
2010-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-28AP03SECRETARY APPOINTED MR DARRYL CLARK
2010-07-28TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY CRATON
2009-11-18TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY PROVERBS
2009-10-14AR0101/10/09 FULL LIST
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONY PROVERBS / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEOFFREY CULLUM / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DUNCAN PHILIP / 01/10/2009
2009-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES CRATON / 01/10/2009
2009-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-12-18287REGISTERED OFFICE CHANGED ON 18/12/2008 FROM 2 COUNTY GATE STACEYS STREET MAIDSTONE KENT ME14 1ST
2008-10-09363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-10-08288aSECRETARY APPOINTED MR TIMOTHY CHARLES CRATON
2008-10-08288bAPPOINTMENT TERMINATED SECRETARY JOHN REDDI
2008-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-02-20288cDIRECTOR'S PARTICULARS CHANGED
2007-10-10363aRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-25288cDIRECTOR'S PARTICULARS CHANGED
2006-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-10-23363aRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-10-23353LOCATION OF REGISTER OF MEMBERS
2006-09-18288aNEW DIRECTOR APPOINTED
2006-09-07288bDIRECTOR RESIGNED
2005-10-25288cDIRECTOR'S PARTICULARS CHANGED
2005-10-25287REGISTERED OFFICE CHANGED ON 25/10/05 FROM: TOWERGATE HOUSE 2 COUNTY GATE STACEYS STREET MAIDSTONE KENT ME14 1ST
2005-10-25363aRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-04-04288cDIRECTOR'S PARTICULARS CHANGED
2004-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-10-22363sRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2004-03-06288bDIRECTOR RESIGNED
2004-01-17287REGISTERED OFFICE CHANGED ON 17/01/04 FROM: TOWERGATE UNDERWRITING GROUP TOWERGATE HOUSE ST LEONARDS ROAD 20/20 MAIDSTONE KENT ME16 0LS
2003-10-24363sRETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS
2003-10-24288bDIRECTOR RESIGNED
2003-10-22288cDIRECTOR'S PARTICULARS CHANGED
2003-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-10-16363sRETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to HOMECARE UNDERWRITING AGENCY 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 HOMECARE UNDERWRITING AGENCY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2001-08-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
GUARANTEE & DEBENTURE 2000-03-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC, AS AGENT AND TRUSTEE FOR ITSELF AND FOR EACH OF THE LENDER, THE MEZZANINE LENDER, THE OVERDRAFT BANK, THE HEDGING BANK AND THE INVESTOR (ALL AS DEFINED)
Intangible Assets
Patents
We have not found any records of HOMECARE UNDERWRITING AGENCY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOMECARE UNDERWRITING AGENCY LIMITED
Trademarks
We have not found any records of HOMECARE UNDERWRITING AGENCY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOMECARE UNDERWRITING AGENCY 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 (99999 - Dormant Company) as HOMECARE UNDERWRITING AGENCY LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where HOMECARE UNDERWRITING AGENCY 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.
Legal Notices/Action
Initiating party Event Type
Defending partyHOME UNDERWRITING AGENCY LIMITEDEvent Date2015-06-08
Notice is hereby given, that a final meeting of the members of the above named Companies will be held at the offices of Wilkins Kennedy LLP, 92 London Street, Reading, Berkshire, RG1 4SJ on 10th August 2015 at 10.00 am. The meeting is called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving an account showing the manner in which the windings-up of the Companies have been conducted and the property of the Companies disposed of, and to receive any explanation that may be considered necessary. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a member of the Companies. The following resolution will be considered at the meeting: That the Joint Liquidators receive their release. Proxies to be used at the meeting must be returned to the offices of Wilkins Kennedy LLP, 92 London Street, Reading, RG1 4SJ no later than 12.00 noon on the working immediately before the meeting. Date of appointment: 5 May 2015 Office Holder details: David William Tann, (IP No. 008101) and Matthew John Waghorn, (IP No. 009432) both of Wilkins Kennedy LLP, 92 London Street, Reading, Berkshire, RG1 4SJ For further details contact: Tel: 0118 951 2131
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOMECARE UNDERWRITING AGENCY 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 HOMECARE UNDERWRITING AGENCY 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.
    Other companies at postcode RG1