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

LRA REALISATIONS LIMITED

10 FLEET PLACE, LONDON, EC4M 7QS,
Company Registration Number
03084650
Private Limited Company
In Administration

Company Overview

About Lra Realisations Ltd
LRA REALISATIONS LIMITED was founded on 1995-07-27 and has its registered office in London. The organisation's status is listed as "In Administration". Lra Realisations 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
LRA REALISATIONS LIMITED
 
Legal Registered Office
10 FLEET PLACE
LONDON
EC4M 7QS
Other companies in NW1
 
Previous Names
AZZURRI CENTRAL LIMITED21/09/2020
GONDOLA CENTRAL LIMITED11/03/2015
ASK CENTRAL LIMITED18/08/2014
Filing Information
Company Number 03084650
Company ID Number 03084650
Date formed 1995-07-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 01/07/2018
Account next due 30/06/2020
Latest return 27/07/2015
Return next due 24/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-01-08 09:16:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LRA REALISATIONS 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 LRA REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
JAMES MALCOLM PICKWORTH
Company Secretary 2007-08-31
STEPHEN HOLMES
Director 2014-08-18
JAMES MALCOLM PICKWORTH
Director 2007-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS MICHAEL CARTER
Director 2010-04-22 2015-01-21
HARVEY JOHN SMYTH
Director 2007-01-10 2015-01-21
HELEN VICTORIA JONES
Director 2010-04-22 2012-08-01
EMMA JANE ENGLISH
Director 2007-11-01 2010-03-31
NIGEL ANDREW GARFITT
Director 2007-04-04 2008-11-06
MARTIN WILLIAM ECKERSLEY
Company Secretary 1997-12-23 2007-08-31
MARTIN WILLIAM ECKERSLEY
Director 1997-09-16 2007-08-31
JULIA MARGARET FLEET
Director 2002-01-01 2007-03-01
CHRISTOPHER HEATH
Director 2005-11-02 2006-12-22
ADAM KAYE
Director 1995-07-27 2006-12-22
SAMUEL KAYE
Director 1995-07-27 2006-12-22
NEIL MARTIN BLOWS
Director 2002-01-01 2004-06-21
GEORGE DUNCTON CRACKNELL
Director 1995-09-06 2004-06-21
SALVATORE DILIBERTO
Director 1995-07-27 2004-06-21
ANDREW MARK FLEET
Director 2001-01-01 2004-05-06
PHILLIP KAYE
Director 1995-07-27 2000-12-29
ARUN MAGANLAL BATHIA
Company Secretary 1995-07-27 1997-12-23
HALLMARK SECRETARIES LIMITED
Director 1995-07-27 1996-07-27
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1995-07-27 1995-07-27
HALLMARK REGISTRARS LIMITED
Nominated Director 1995-07-27 1995-07-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN HOLMES AZZURRI MIDCO 1 LIMITED Director 2015-01-21 CURRENT 2014-07-03 Active - Proposal to Strike off
STEPHEN HOLMES AZZURRI MIDCO 2 LIMITED Director 2015-01-21 CURRENT 2014-07-03 Active - Proposal to Strike off
STEPHEN HOLMES AZZURRI GROUP LIMITED Director 2015-01-21 CURRENT 2014-07-03 Active - Proposal to Strike off
STEPHEN HOLMES AZZURRI TRADING LIMITED Director 2015-01-21 CURRENT 2014-11-19 In Administration
STEPHEN HOLMES AZZURRI ITS LIMITED Director 2015-01-21 CURRENT 1993-11-15 Active - Proposal to Strike off
STEPHEN HOLMES AZZURRI ASK 25 LIMITED Director 2015-01-21 CURRENT 1995-11-16 Active - Proposal to Strike off
STEPHEN HOLMES AZZURRI MOF LIMITED Director 2015-01-21 CURRENT 1997-06-02 Active - Proposal to Strike off
STEPHEN HOLMES AZZURRI RESTAURANTS LIMITED Director 2014-08-18 CURRENT 1993-02-23 In Administration

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
2023-08-19Administrator's progress report
2023-02-23Administrator's progress report
2022-08-08liquidation-in-administration-extension-of-period
2022-05-27AM15Liquidation. Notice of resignation of administrator
2022-02-18AM10Administrator's progress report
2021-12-20REGISTERED OFFICE CHANGED ON 20/12/21 FROM 15 Canada Square Canary Wharf London E14 5GL
2021-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/21 FROM 15 Canada Square Canary Wharf London E14 5GL
2021-08-24AM10Administrator's progress report
2021-05-20AM19liquidation-in-administration-extension-of-period
2021-02-17AM10Administrator's progress report
2020-09-30AM06Notice of deemed approval of proposals
2020-09-21RES15CHANGE OF COMPANY NAME 21/09/20
2020-09-10RES13Resolutions passed:
  • Apply for change of name 02/09/2020
2020-09-08AM03Statement of administrator's proposal
2020-08-24AM03Statement of administrator's proposal
2020-08-18AM02Liquidation statement of affairs AM02SOA
2020-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/20 FROM 3rd Floor Capital House 25 Chapel Street London NW1 5DH
2020-08-05AM01Appointment of an administrator
2020-06-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030846500005
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 16/07/19, WITH NO UPDATES
2019-04-05AA01/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 01/07/18
2019-04-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 01/07/18
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 27/07/18, WITH NO UPDATES
2018-09-04PSC02Notification of Azzurri Trading Limited as a person with significant control on 2016-07-29
2018-09-04PSC09Withdrawal of a person with significant control statement on 2018-09-04
2018-06-18AP03Appointment of Mr Lindsay Allan Dunsmuir as company secretary on 2018-06-12
2018-06-18AP01DIRECTOR APPOINTED MR LINDSAY ALLAN DUNSMUIR
2018-06-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MALCOLM PICKWORTH
2018-06-18TM02Termination of appointment of James Malcolm Pickworth on 2018-06-12
2018-04-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 02/07/17
2018-04-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 02/07/17
2018-04-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 02/07/17
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 27/07/17, WITH NO UPDATES
2017-04-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 26/06/16
2017-04-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 26/06/16
2017-04-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 26/06/16
2017-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 030846500007
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 5063280
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2015-12-21AAFULL ACCOUNTS MADE UP TO 28/06/15
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 5063280
2015-08-17AR0127/07/15 ANNUAL RETURN FULL LIST
2015-08-17AD02Register inspection address changed from 4th Floor, 2 Balcombe Street London NW1 6NW England to 3rd Floor Capital House 25 Chapel Street London NW1 5DH
2015-08-14AD04Register(s) moved to registered office address 3rd Floor Capital House 25 Chapel Street London NW1 5DH
2015-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2015 FROM 4TH FLOOR, 2 BALCOMBE STREET LONDON NW1 6NW
2015-03-11RES15CHANGE OF NAME 11/03/2015
2015-03-11CERTNMCOMPANY NAME CHANGED GONDOLA CENTRAL LIMITED CERTIFICATE ISSUED ON 11/03/15
2015-02-20AAFULL ACCOUNTS MADE UP TO 29/06/14
2015-02-03RES01ADOPT ARTICLES 21/01/2015
2015-01-30RES01ADOPT ARTICLES 21/01/2015
2015-01-30RES13FACILTY AGREEMENT 21/01/2015
2015-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 030846500006
2015-01-21TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CARTER
2015-01-21TM01APPOINTMENT TERMINATED, DIRECTOR HARVEY SMYTH
2014-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 030846500005
2014-09-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-09-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-08-18AP01DIRECTOR APPOINTED MR STEPHEN HOLMES
2014-08-18RES15CHANGE OF NAME 18/08/2014
2014-08-18CERTNMCOMPANY NAME CHANGED ASK CENTRAL LIMITED CERTIFICATE ISSUED ON 18/08/14
2014-08-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 5063280
2014-08-06AR0127/07/14 FULL LIST
2014-08-05AD02SAIL ADDRESS CHANGED FROM: 5TH FLOOR 2 BALCOMBE STREET LONDON NW1 6NW UNITED KINGDOM
2014-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2014 FROM, HUNTON HOUSE HIGHBRIDGE INDUSTRIAL ESTATE, OXFORD ROAD, UXBRIDGE, MIDDLESEX, UB8 1LX, ENGLAND
2014-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MICHAEL CARTER / 09/05/2014
2014-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2014 FROM, HUNTON HOUSE HIGHBRIDGE ESTATE, OXFORD ROAD, UXBRIDGE, MIDDLESEX, UB8 1HU
2014-01-13AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-11-14RP04SECOND FILING WITH MUD 27/07/13 FOR FORM AR01
2013-11-14ANNOTATIONClarification
2013-11-05RP04SECOND FILING WITH MUD 27/07/12 FOR FORM AR01
2013-11-05ANNOTATIONClarification
2013-08-23AR0127/07/13 FULL LIST
2013-01-30AAFULL ACCOUNTS MADE UP TO 01/07/12
2012-08-20AR0127/07/12 FULL LIST
2012-08-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC
2012-08-17AD02SAIL ADDRESS CREATED
2012-08-17TM01APPOINTMENT TERMINATED, DIRECTOR HELEN JONES
2012-05-30RES13AGREEMENT AUTH TO APPROVE TERMS 05/09/2011
2011-12-20AAFULL ACCOUNTS MADE UP TO 26/06/11
2011-10-17AR0127/07/11 FULL LIST
2011-09-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-12-01AAFULL ACCOUNTS MADE UP TO 27/06/10
2010-07-27AR0127/07/10 FULL LIST
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / HARVEY JOHN SMYTH / 01/01/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES PICKWORTH / 01/01/2010
2010-04-30AP01DIRECTOR APPOINTED MRS HELEN VICTORIA JONES
2010-04-22AP01DIRECTOR APPOINTED MR NICHOLAS MICHAEL CARTER
2010-04-22TM01APPOINTMENT TERMINATED, DIRECTOR EMMA ENGLISH
2010-04-22CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES PICKWORTH / 01/01/2010
2009-11-01AAFULL ACCOUNTS MADE UP TO 28/06/09
2009-07-30363aRETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS
2009-01-06288bAPPOINTMENT TERMINATED DIRECTOR NIGEL GARFITT
2008-11-20AAFULL ACCOUNTS MADE UP TO 29/06/08
2008-07-31363aRETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS
2008-05-06287REGISTERED OFFICE CHANGED ON 06/05/2008 FROM, 20 HIGH STREET, ST ALBANS, HERTFORDSHIRE, AL3 4EL
2007-12-17288aNEW DIRECTOR APPOINTED
2007-12-12AAFULL ACCOUNTS MADE UP TO 01/07/07
2007-09-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-09-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-08-09363sRETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS
2007-04-21AUDAUDITOR'S RESIGNATION
2007-04-21288aNEW DIRECTOR APPOINTED
2007-04-13288bDIRECTOR RESIGNED
2007-03-26395PARTICULARS OF MORTGAGE/CHARGE
2007-03-20155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-03-20155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-03-20155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-03-20155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-03-20155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-03-20155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-03-20RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-03-20155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-03-20155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-03-20155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-03-20155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-03-20155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-03-20155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-03-20RES13SENIOR FACILITIES AGREE 08/03/07
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to LRA REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2023-11-15
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2020-08-13
Appointmen2020-07-21
Fines / Sanctions
No fines or sanctions have been issued against LRA REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-02 Outstanding COÖPERATIEVE RABOBANK U.A., P.O. BOX 17100, 3500 HG, UTRECHT, NETHERLANDS AS SECURITY AGENT (AS TRUSTEE FOR EACH OF THE SECURED PARTIES)
2015-01-27 Outstanding COOPERATIEVE CENTRALE RAIFFEISEN-BOERENLEENBANK B.A. (TRADING AS RABOBANK INTERNATINAL) LONDON BRANCH
2014-09-19 Outstanding BARCLAYS BANK PLC
DEBENTURE 2011-09-20 Satisfied BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES (THE "SECURITY AGENT")
DEBENTURE 2007-03-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE SECURITY AGENT) AS SECURITY TRUSTEE FORITSELF AND THE OTHER SECURED PARTIES
DEBENTURE 2005-01-31 Satisfied HSBC BANK PLC (THE SECURITY AGENT)
A SUPPLEMENTAL DEED 2004-07-01 Satisfied HSBC BANK PLC AS SECURITY AGENT
Filed Financial Reports
Annual Accounts
2014-06-29
Annual Accounts
2013-06-30

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 LRA REALISATIONS LIMITED

Intangible Assets
Patents
We have not found any records of LRA REALISATIONS LIMITED registering or being granted any patents
Domain Names

LRA REALISATIONS LIMITED owns 1 domain names.

zizzi.co.uk  

Trademarks

Trademark applications by LRA REALISATIONS LIMITED

LRA REALISATIONS LIMITED is the Original Applicant for the trademark ZIZZI ™ (79184495) through the USPTO on the 2015-12-14
Pizzas; sauces; pasta; ice cream; cakes; coffee; tea; sugar; bread; dressings for salads
LRA REALISATIONS LIMITED is the Original Applicant for the trademark ZIZZI ™ (WIPO1292089) through the WIPO on the 2015-12-14
Pizzas; sauces; pasta; ice cream; cakes; coffee; tea; sugar; bread; dressings for salads.
Pizzas; sauces; pâtes alimentaires; crèmes glacées; gâteaux; café; thé; sucre; pain; sauces pour salades.
Pizzas; salsas; pastas alimenticias; helados; pasteles; café; té; azúcar; pan; aliños para ensalada.
Income
Government Income
We have not found government income sources for LRA REALISATIONS 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 (56101 - Licensed restaurants) as LRA REALISATIONS LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where LRA REALISATIONS 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 TypeAppointmen
Defending partyAZZURRI CENTRAL LIMITED Event Date2020-07-21
In the High Court of Justice Business and Property Courts of England & Wales Insolvency and Companies List No 003101 of 2020 AZZURRI CENTRAL LIMITED (Company Number 03084650 ) Previous Name of Company…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LRA REALISATIONS 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 LRA REALISATIONS 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.