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

J R PROPERTY HOLDINGS LIMITED

NEWCASTLE UPON TYNE, TYNE & WEAR, NE1,
Company Registration Number
03306979
Private Limited Company
Dissolved

Dissolved 2018-04-24

Company Overview

About J R Property Holdings Ltd
J R PROPERTY HOLDINGS LIMITED was founded on 1997-01-24 and had its registered office in Newcastle Upon Tyne. The company was dissolved on the 2018-04-24 and is no longer trading or active.

Key Data
Company Name
J R PROPERTY HOLDINGS LIMITED
 
Legal Registered Office
NEWCASTLE UPON TYNE
TYNE & WEAR
 
Filing Information
Company Number 03306979
Date formed 1997-01-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2017-01-31
Date Dissolved 2018-04-24
Type of accounts DORMANT
Last Datalog update: 2018-05-11 16:04:30
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 J R PROPERTY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ANNIK CARLA HUTCHINSON
Company Secretary 2006-09-14
ANDREW JOHN DAVISON
Director 1997-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JOHN PHILLIPS
Director 2005-01-10 2015-11-19
CHANTAL BRACKENBURY
Company Secretary 2006-02-03 2006-09-14
JOANNE GLENDINNING
Company Secretary 2000-01-19 2006-02-03
WINDSOR PATRICK WALKER DOWDESWELL
Director 1998-10-21 2005-01-10
ANNE CATHERINE COATSWORTH
Company Secretary 1999-03-24 2000-01-19
LORRAINE SPROULE
Company Secretary 1997-03-10 1999-03-24
JL NOMINEES TWO LIMITED
Nominated Secretary 1997-01-24 1997-03-10
JL NOMINEES ONE LIMITED
Nominated Director 1997-01-24 1997-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN DAVISON CAVU CORPORATE FINANCE (LEEDS) LIMITED Director 2018-04-11 CURRENT 2018-04-11 Liquidation
ANDREW JOHN DAVISON GREAT BAVINGTON CONTRACTING LIMITED Director 2018-04-11 CURRENT 2018-04-11 Active
ANDREW JOHN DAVISON TIMEC 1646 LIMITED Director 2018-04-06 CURRENT 2018-04-06 Active - Proposal to Strike off
ANDREW JOHN DAVISON TIMEC 1645 LIMITED Director 2018-04-06 CURRENT 2018-04-06 Active - Proposal to Strike off
ANDREW JOHN DAVISON BANKS GROUP HOLDINGS LIMITED Director 2018-03-22 CURRENT 2018-03-22 Active
ANDREW JOHN DAVISON BANKS RENEWABLES (PH HOLDINGS) LIMITED Director 2018-03-22 CURRENT 2018-03-22 Active
ANDREW JOHN DAVISON BANKS RENEWABLES HOLDINGS LIMITED Director 2018-03-22 CURRENT 2018-03-22 Active
ANDREW JOHN DAVISON BANKS RENEWABLES (HMA FINANCE) LIMITED Director 2018-02-21 CURRENT 2018-02-21 Active
ANDREW JOHN DAVISON TIMEC 1626 LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active - Proposal to Strike off
ANDREW JOHN DAVISON TIMEC 1628 LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active - Proposal to Strike off
ANDREW JOHN DAVISON TIMEC 1627 LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active - Proposal to Strike off
ANDREW JOHN DAVISON TIMEC 1622 LIMITED Director 2017-09-13 CURRENT 2017-09-13 Active - Proposal to Strike off
ANDREW JOHN DAVISON TIMEC 1616 LIMITED Director 2017-08-02 CURRENT 2017-08-02 Active - Proposal to Strike off
ANDREW JOHN DAVISON TIMEC 1614 LIMITED Director 2017-08-02 CURRENT 2017-08-02 Active - Proposal to Strike off
ANDREW JOHN DAVISON TIMEC 1615 LIMITED Director 2017-08-02 CURRENT 2017-08-02 Active - Proposal to Strike off
ANDREW JOHN DAVISON TIMEC 1613 LIMITED Director 2017-08-02 CURRENT 2017-08-02 Active - Proposal to Strike off
ANDREW JOHN DAVISON TIMEC 1617 LIMITED Director 2017-08-02 CURRENT 2017-08-02 Active - Proposal to Strike off
ANDREW JOHN DAVISON TIMEC 1588 LIMITED Director 2016-09-16 CURRENT 2016-09-16 Active - Proposal to Strike off
ANDREW JOHN DAVISON TIMEC 1559 LIMITED Director 2016-05-20 CURRENT 2016-05-20 Dissolved 2017-05-30
ANDREW JOHN DAVISON HADRIAN HEALTHCARE LIMITED Director 2016-05-13 CURRENT 2016-05-13 Active
ANDREW JOHN DAVISON TIMEC 1544 LIMITED Director 2015-12-11 CURRENT 2015-12-11 Dissolved 2017-06-13
ANDREW JOHN DAVISON MAGNETIC NORTH EAST CIC Director 2015-12-03 CURRENT 2015-12-03 Active
ANDREW JOHN DAVISON CHILDREN'S INTERNATIONAL SUMMER VILLAGES LIMITED Director 2015-10-15 CURRENT 2000-06-08 Active
ANDREW JOHN DAVISON TIMEC 1520 LIMITED Director 2015-06-26 CURRENT 2015-06-26 Dissolved 2016-11-01
ANDREW JOHN DAVISON TIMEC 1516 LIMITED Director 2015-05-21 CURRENT 2015-05-21 Dissolved 2016-08-02
ANDREW JOHN DAVISON TIMEC 1513 LIMITED Director 2015-05-14 CURRENT 2015-05-14 Active
ANDREW JOHN DAVISON CARIBBEAN PREMIER LEAGUE (UK) LIMITED Director 2015-02-03 CURRENT 2015-02-03 Dissolved 2016-05-17
ANDREW JOHN DAVISON DURHAM COUNTY CRICKET CLUB DEVELOPMENTS LIMITED Director 2015-01-30 CURRENT 2015-01-30 Active
ANDREW JOHN DAVISON TIMEC 1489 LIMITED Director 2015-01-28 CURRENT 2015-01-28 Dissolved 2016-05-10
ANDREW JOHN DAVISON WHITEMERE OUT OF SCHOOL CARE LIMITED Director 2014-12-04 CURRENT 2014-12-04 Dissolved 2016-03-08
ANDREW JOHN DAVISON HEECO LIMITED Director 2014-10-02 CURRENT 2014-10-02 Dissolved 2018-01-23
ANDREW JOHN DAVISON BIM CREATIVE LIMITED Director 2014-08-06 CURRENT 2014-08-06 Dissolved 2015-08-11
ANDREW JOHN DAVISON TIMEC 1465 LIMITED Director 2014-07-14 CURRENT 2014-07-14 Dissolved 2015-06-23
ANDREW JOHN DAVISON EASINGTON SOUTH HEALTH LIMITED Director 2013-12-12 CURRENT 2013-12-12 Dissolved 2015-06-09
ANDREW JOHN DAVISON TIMEC 1432 LIMITED Director 2013-09-05 CURRENT 2013-09-05 Dissolved 2016-01-12
ANDREW JOHN DAVISON TIMEC 1425 LIMITED Director 2013-08-27 CURRENT 2013-08-27 Dissolved 2014-12-23
ANDREW JOHN DAVISON TIMEC 1409 LIMITED Director 2013-04-12 CURRENT 2013-04-12 Dissolved 2014-07-15
ANDREW JOHN DAVISON TIMEC 1397 LIMITED Director 2013-01-30 CURRENT 2013-01-30 Dissolved 2014-02-11
ANDREW JOHN DAVISON OUR LADY AND ALL SAINTS LIMITED Director 2013-01-22 CURRENT 2013-01-22 Dissolved 2016-05-10
ANDREW JOHN DAVISON MONEY BOOMERANG MIS-SOLD INVESTMENTS LIMITED Director 2012-08-16 CURRENT 2012-08-16 Dissolved 2018-01-16
ANDREW JOHN DAVISON MONEY BOOMERANG MIS-SOLD MORTGAGES LIMITED Director 2012-08-15 CURRENT 2012-08-15 Dissolved 2018-01-16
ANDREW JOHN DAVISON NNT LIFT COMPANY (FUNDCO 3) LIMITED Director 2012-08-14 CURRENT 2012-08-14 Active - Proposal to Strike off
ANDREW JOHN DAVISON TIMEC 1366 LIMITED Director 2012-08-08 CURRENT 2012-08-08 Dissolved 2014-07-15
ANDREW JOHN DAVISON TIMEC 1365 LIMITED Director 2012-08-07 CURRENT 2012-08-07 Active
ANDREW JOHN DAVISON TIMEC 1321 LIMITED Director 2011-07-06 CURRENT 2011-07-06 Dissolved 2014-07-15
ANDREW JOHN DAVISON ASPONE SYSTEMS LIMITED Director 2011-07-06 CURRENT 2011-07-06 Active - Proposal to Strike off
ANDREW JOHN DAVISON GREGGS 1978 PENSION SCHEME TRUSTEE LIMITED Director 2011-01-26 CURRENT 2011-01-26 Active
ANDREW JOHN DAVISON THE NORTHUMBRIAN PIPERS' SOCIETY Director 2010-12-16 CURRENT 2010-12-16 Active
ANDREW JOHN DAVISON CUSTOMER SERVICE IMPROVEMENT LIMITED Director 2010-07-22 CURRENT 2010-07-22 Dissolved 2016-04-12
ANDREW JOHN DAVISON MUCKLE SERVICES LIMITED Director 2010-02-12 CURRENT 2010-02-12 Active
ANDREW JOHN DAVISON MUCKLE LIMITED Director 2009-01-19 CURRENT 2009-01-19 Dissolved 2014-06-03
ANDREW JOHN DAVISON ROBERT MUCKLE LIMITED Director 2008-10-01 CURRENT 2005-07-28 Active
ANDREW JOHN DAVISON ADVANCED INNOVATIVE SOLUTIONS LIMITED Director 2004-11-29 CURRENT 2003-08-22 Dissolved 2016-04-12
ANDREW JOHN DAVISON MUCKLE DIRECTOR LIMITED Director 2004-11-02 CURRENT 2004-11-02 Active
ANDREW JOHN DAVISON MUCKLE SECRETARY LIMITED Director 2004-11-02 CURRENT 2004-11-02 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
2018-04-24GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-02-06GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-01-29DS01APPLICATION FOR STRIKING-OFF
2017-11-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17
2017-11-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16
2016-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-26AR0124/01/16 FULL LIST
2015-11-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PHILLIPS
2015-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-17AR0124/01/15 FULL LIST
2014-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-27AR0124/01/14 FULL LIST
2013-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13
2013-02-04AR0124/01/13 FULL LIST
2012-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12
2012-01-24AR0124/01/12 FULL LIST
2012-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN PHILLIPS / 24/01/2011
2012-01-24CH03SECRETARY'S CHANGE OF PARTICULARS / ANNIK CARLA HUTCHINSON / 24/01/2011
2011-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11
2011-01-27AR0124/01/11 FULL LIST
2010-05-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-01-26AR0124/01/10 FULL LIST
2009-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN DAVISON / 01/10/2009
2009-01-26363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2008-09-29288cSECRETARY'S CHANGE OF PARTICULARS / ANNIK YOUNG / 29/09/2008
2008-09-15288cSECRETARY'S CHANGE OF PARTICULARS / ANNIK YOUNG / 15/09/2008
2008-05-06287REGISTERED OFFICE CHANGED ON 06/05/2008 FROM NORHAM HOUSE 12 NEW BRIDGE STREET WEST NEWCASTLE UPON TYNE NE1 8AS
2008-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2008-01-24363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2007-02-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2007-01-25363aRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2006-12-29288bSECRETARY RESIGNED
2006-12-29288aNEW SECRETARY APPOINTED
2006-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-02-23288aNEW SECRETARY APPOINTED
2006-02-23288bSECRETARY RESIGNED
2006-01-24363aRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2005-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2005-01-31363sRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2005-01-13288aNEW DIRECTOR APPOINTED
2005-01-13288bDIRECTOR RESIGNED
2004-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2004-10-27353LOCATION OF REGISTER OF MEMBERS
2004-08-25287REGISTERED OFFICE CHANGED ON 25/08/04 FROM: SENATOR HOUSE 85 QUEEN VICTORIA STREET LONDON EC4V 4JL
2004-08-25AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03
2004-01-29363sRETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS
2003-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03
2003-01-30363sRETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS
2002-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02
2002-05-16288cSECRETARY'S PARTICULARS CHANGED
2002-01-30363(288)SECRETARY'S PARTICULARS CHANGED
2002-01-30363sRETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS
2002-01-09353LOCATION OF REGISTER OF MEMBERS
2001-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01
2001-01-26363sRETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS
2000-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00
2000-07-06288cSECRETARY'S PARTICULARS CHANGED
2000-01-28363sRETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS
2000-01-28288bSECRETARY RESIGNED
2000-01-28288aNEW SECRETARY APPOINTED
1999-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99
1999-07-05288aNEW SECRETARY APPOINTED
1999-06-02288cDIRECTOR'S PARTICULARS CHANGED
1999-06-02288cDIRECTOR'S PARTICULARS CHANGED
1999-03-30288aNEW SECRETARY APPOINTED
1999-03-30288bSECRETARY RESIGNED
1999-03-26363sRETURN MADE UP TO 24/01/99; NO CHANGE OF MEMBERS
1998-10-26288aNEW DIRECTOR APPOINTED
1998-02-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98
1998-02-12363aRETURN MADE UP TO 24/01/98; 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 J R PROPERTY HOLDINGS 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 J R PROPERTY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
J R PROPERTY HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31

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 J R PROPERTY HOLDINGS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-02-01 £ 1
Shareholder Funds 2012-02-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of J R PROPERTY HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J R PROPERTY HOLDINGS LIMITED
Trademarks
We have not found any records of J R PROPERTY HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J R PROPERTY HOLDINGS 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 J R PROPERTY HOLDINGS 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 J R PROPERTY HOLDINGS 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 J R PROPERTY HOLDINGS 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 J R PROPERTY HOLDINGS 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.