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

LONGMINT GROUP LIMITED

32 LONDON BRIDGE STREET, LONDON, SE1,
Company Registration Number
03732611
Private Limited Company
Dissolved

Dissolved 2014-07-30

Company Overview

About Longmint Group Ltd
LONGMINT GROUP LIMITED was founded on 1999-03-15 and had its registered office in 32 London Bridge Street. The company was dissolved on the 2014-07-30 and is no longer trading or active.

Key Data
Company Name
LONGMINT GROUP LIMITED
 
Legal Registered Office
32 LONDON BRIDGE STREET
LONDON
 
Previous Names
LONGMINT PROPERTIES LIMITED21/07/2005
Filing Information
Company Number 03732611
Date formed 1999-03-15
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-04-30
Date Dissolved 2014-07-30
Type of accounts GROUP
Last Datalog update: 2015-06-05 04:46:58
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 LONGMINT GROUP LIMITED

Current Directors
Officer Role Date Appointed
JULIET MARY SUSAN BELLIS
Company Secretary 2001-10-13
NEIL GRAHAM BELLIS
Director 1999-03-15
LUCY CLARE CUMMINGS
Director 1999-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL GRAHAM BELLIS
Company Secretary 1999-03-15 2001-10-15
LUCY CUMMINGS
Company Secretary 1999-03-15 2001-10-15
NOMINEE SECRETARIES LTD
Nominated Secretary 1999-03-15 1999-03-15
NOMINEE DIRECTORS LTD
Nominated Director 1999-03-15 1999-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIET MARY SUSAN BELLIS LEAGATE LTD Company Secretary 2008-02-18 CURRENT 2000-08-10 Active - Proposal to Strike off
JULIET MARY SUSAN BELLIS ALAN MANN HELICOPTERS LIMITED Company Secretary 2007-07-26 CURRENT 1971-03-29 Dissolved 2013-08-13
JULIET MARY SUSAN BELLIS ALAN MANN AVIATION GROUP LIMITED Company Secretary 2007-07-26 CURRENT 1968-11-20 Active
JULIET MARY SUSAN BELLIS NEWICK PARK LIMITED Company Secretary 2006-08-04 CURRENT 1995-09-22 Dissolved 2015-02-27
JULIET MARY SUSAN BELLIS TOTAL AIR MANAGEMENT SERVICES LTD. Company Secretary 2006-07-13 CURRENT 2001-02-23 Dissolved 2014-07-08
JULIET MARY SUSAN BELLIS SKYDRIFT LIMITED Company Secretary 2006-02-03 CURRENT 1985-11-27 Active - Proposal to Strike off
JULIET MARY SUSAN BELLIS FAST HELICOPTERS LIMITED Company Secretary 2005-09-22 CURRENT 1990-04-09 Dissolved 2014-10-26
JULIET MARY SUSAN BELLIS ARGENTWOOD LIMITED Company Secretary 2005-08-12 CURRENT 2002-09-11 Dissolved 2014-10-26
JULIET MARY SUSAN BELLIS MORGAN & HARLAND LTD. Company Secretary 2005-07-22 CURRENT 1988-02-05 Dissolved 2014-02-25
JULIET MARY SUSAN BELLIS ENTENTE CONSULTING LIMITED Company Secretary 2005-07-15 CURRENT 2003-05-07 Dissolved 2014-06-10
JULIET MARY SUSAN BELLIS DUNLOP HAYWARDS (DHL) LIMITED Company Secretary 2004-11-26 CURRENT 1998-02-26 Dissolved 2015-06-23
JULIET MARY SUSAN BELLIS SUSSEX PLAZA SUITES LIMITED Company Secretary 2003-01-28 CURRENT 1998-01-16 Dissolved 2014-03-11
JULIET MARY SUSAN BELLIS LONGMINT AVIATION LIMITED Company Secretary 2001-10-13 CURRENT 1996-03-08 Dissolved 2014-04-02
JULIET MARY SUSAN BELLIS MEC PROPERTY CONSULTANCY LIMITED Company Secretary 2001-10-13 CURRENT 1993-07-07 Dissolved 2016-11-22
NEIL GRAHAM BELLIS ALAN MANN HELICOPTERS LIMITED Director 2007-07-26 CURRENT 1971-03-29 Dissolved 2013-08-13
NEIL GRAHAM BELLIS NEWICK PARK LIMITED Director 2006-08-04 CURRENT 1995-09-22 Dissolved 2015-02-27
NEIL GRAHAM BELLIS TOTAL AIR MANAGEMENT SERVICES LTD. Director 2006-07-13 CURRENT 2001-02-23 Dissolved 2014-07-08
NEIL GRAHAM BELLIS FAST HELICOPTERS LIMITED Director 2005-09-22 CURRENT 1990-04-09 Dissolved 2014-10-26
NEIL GRAHAM BELLIS ARGENTWOOD LIMITED Director 2005-08-12 CURRENT 2002-09-11 Dissolved 2014-10-26
NEIL GRAHAM BELLIS MORGAN & HARLAND LTD. Director 2005-07-22 CURRENT 1988-02-05 Dissolved 2014-02-25
NEIL GRAHAM BELLIS LONGMINT AVIATION LIMITED Director 2005-06-30 CURRENT 1996-03-08 Dissolved 2014-04-02
NEIL GRAHAM BELLIS SUSSEX PLAZA SUITES LIMITED Director 2003-01-28 CURRENT 1998-01-16 Dissolved 2014-03-11
LUCY CLARE CUMMINGS ALAN MANN HELICOPTERS LIMITED Director 2007-07-26 CURRENT 1971-03-29 Dissolved 2013-08-13
LUCY CLARE CUMMINGS NEWICK PARK LIMITED Director 2006-08-04 CURRENT 1995-09-22 Dissolved 2015-02-27
LUCY CLARE CUMMINGS TOTAL AIR MANAGEMENT SERVICES LTD. Director 2006-07-13 CURRENT 2001-02-23 Dissolved 2014-07-08
LUCY CLARE CUMMINGS ARGENTWOOD LIMITED Director 2005-08-12 CURRENT 2002-09-11 Dissolved 2014-10-26
LUCY CLARE CUMMINGS MORGAN & HARLAND LTD. Director 2005-07-22 CURRENT 1988-02-05 Dissolved 2014-02-25
LUCY CLARE CUMMINGS FAST HELICOPTERS LIMITED Director 2005-06-30 CURRENT 1990-04-09 Dissolved 2014-10-26
LUCY CLARE CUMMINGS SUSSEX PLAZA SUITES LIMITED Director 2003-01-28 CURRENT 1998-01-16 Dissolved 2014-03-11
LUCY CLARE CUMMINGS LONGMINT AVIATION LIMITED Director 1997-12-19 CURRENT 1996-03-08 Dissolved 2014-04-02

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
2014-07-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-04-304.43REPORT OF FINAL MEETING OF CREDITORS
2013-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2013 FROM C/O C/O DUFF & PHELPS LTD 43-45 PORTMAN SQUARE LONDON W1H 6LY
2013-05-13LIQ MISCINSOLVENCY:ANNUAL PROGRESS REPORT - BROUGHT DOWN DATE 16TH MARCH 2013
2013-04-304.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2013-04-30COCOMPORDER OF COURT TO WIND UP
2013-04-30LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER REPLACEMENT LIQUIDATOTRS
2013-03-05LIQ MISCINSOLVENCY:RE PROGRESS REPORT 05/01/2012-04/01/2013
2012-01-304.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2012-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2012 FROM HANGAR 4 SHOREHAM AIRPORT SHOREHAM-BY-SEA WEST SUSSEX BN43 5FF
2011-12-21COCOMPORDER OF COURT TO WIND UP
2011-10-13AUDAUDITOR'S RESIGNATION
2011-07-26AA01PREVSHO FROM 31/10/2010 TO 30/09/2010
2011-04-30LATEST SOC30/04/11 STATEMENT OF CAPITAL;GBP 12500
2011-04-30AR0115/03/11 FULL LIST
2011-04-30SH0128/01/11 STATEMENT OF CAPITAL GBP 12500
2011-01-26AA01PREVEXT FROM 30/04/2010 TO 31/10/2010
2010-07-22AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2010-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2010-05-05AR0115/03/10 FULL LIST
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCY CUMMINGS / 01/12/2009
2009-12-30CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JULIET MARY SUSAN BELLIS / 01/12/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GRAHAM BELLIS / 01/12/2009
2009-08-13287REGISTERED OFFICE CHANGED ON 13/08/2009 FROM 3RD FLOOR SUNLEY HOUSE 4 BEDFORD PARK CROYDON SURREY CR0 2AP
2009-06-18363aRETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS
2009-03-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08
2009-02-02363aRETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2008-10-09287REGISTERED OFFICE CHANGED ON 09/10/2008 FROM PHOENIX HOUSE 11 WELLESLEY ROAD CROYDON SURREY CR0 2NW
2008-07-14AUDAUDITOR'S RESIGNATION
2008-05-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-03-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07
2007-10-05363sRETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS; AMEND
2007-04-19363sRETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS
2007-03-08AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-08-24395PARTICULARS OF MORTGAGE/CHARGE
2006-04-18363sRETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS
2006-01-12AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-07-21CERTNMCOMPANY NAME CHANGED LONGMINT PROPERTIES LIMITED CERTIFICATE ISSUED ON 21/07/05
2005-05-10225ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/04/05
2005-03-22363sRETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS
2005-02-04AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-02363sRETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS
2003-12-15287REGISTERED OFFICE CHANGED ON 15/12/03 FROM: PHOENIX HOUSE 84/88 CHURCH ROAD LONDON SE19 2EZ
2003-11-05AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-04-03363sRETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS
2002-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-05-01363sRETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS
2002-04-22395PARTICULARS OF MORTGAGE/CHARGE
2002-04-03288cDIRECTOR'S PARTICULARS CHANGED
2002-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-10-30288bSECRETARY RESIGNED
2001-10-30288bSECRETARY RESIGNED
2001-10-24288aNEW SECRETARY APPOINTED
2001-03-23363(287)REGISTERED OFFICE CHANGED ON 23/03/01
2001-03-23363sRETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS
2000-08-30AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-03-30363sRETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS
1999-04-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-03-19288bSECRETARY RESIGNED
1999-03-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-03-19288bDIRECTOR RESIGNED
1999-03-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7011 - Development & sell real estate
7012 - Buying & sell own real estate
7020 - Letting of own property

Licences & Regulatory approval
We could not find any licences issued to LONGMINT GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-02-19
Final Meetings2012-01-17
Appointment of Liquidators2012-01-12
Winding-Up Orders2011-12-19
Petitions to Wind Up (Companies)2011-06-30
Fines / Sanctions
No fines or sanctions have been issued against LONGMINT GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-05-09 Outstanding HSBC BANK PLC
DEBENTURE 2006-08-24 Outstanding HSBC PRIVATE BANK (UK) LIMITED
GUARANTEE & DEBENTURE 2002-04-22 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30

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 LONGMINT GROUP LIMITED

Intangible Assets
Patents
We have not found any records of LONGMINT GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LONGMINT GROUP LIMITED
Trademarks
We have not found any records of LONGMINT GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LONGMINT GROUP 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 (7011 - Development & sell real estate) as LONGMINT GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LONGMINT GROUP 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.
Import/Export of Goods
Goods imported/exported by LONGMINT GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-01-0184119900Parts of gas turbines, n.e.s.
2011-12-0183024900Base metal mountings, fittings and similar articles (excl. locks with keys, clasps and frames with clasps incorporating locks, hinges, castors and mountings and fittings suitable for buildings, motor vehicles or furniture)
2011-11-0184119900Parts of gas turbines, n.e.s.
2011-11-0184849000Sets or assortments of gaskets and similar joints, dissimilar in composition, put up in pouches, envelopes or similar packings
2011-11-0194019010Parts of seats used for aircraft, n.e.s.
2011-10-0184119900Parts of gas turbines, n.e.s.
2011-05-0184119100Parts of turbojets or turbopropellers, n.e.s.
2011-01-0190141000Direction finding compasses
2010-12-0173181510Screws of iron or steel, turned from bars, rods, profiles, or wire, of solid section, threaded, of a shank thickness of <= 6 mm
2010-12-0184833038Bearing housings not incorporating ball or roller bearings, for machinery and plain shaft bearings (excl. those for ball or roller bearings)
2010-11-0184814090Safety or relief valves (excl. those of cast iron or steel)
2010-08-0184119900Parts of gas turbines, n.e.s.
2010-07-0184129040Parts of hydraulic power engines and motors, n.e.s.
2010-05-0188033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2010-04-0184149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2010-04-0188033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2010-03-0173269098Articles of iron or steel, n.e.s.
2010-03-0184119100Parts of turbojets or turbopropellers, n.e.s.
2010-03-0188033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2010-02-0184119900Parts of gas turbines, n.e.s.
2010-02-0188031000Propellers and rotors and parts thereof, for aircraft, n.e.s.
2010-02-0188033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2010-01-0173181510Screws of iron or steel, turned from bars, rods, profiles, or wire, of solid section, threaded, of a shank thickness of <= 6 mm
2010-01-0173181900Threaded articles, of iron or steel, n.e.s.
2010-01-0184831029Cranks and crank shafts (excl. of open-die forged steel or cast iron or cast steel)
2010-01-0188033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyLONGMINT GROUP LIMITEDEvent Date2014-02-19
In the High Court of Justice case number 2910 Principal Trading Address: Hanger 4, Shoreham Airport, Shoreham By Sea, West Sussex, BN43 5FF Notice is hereby given that a final general meeting of the creditors of the Company will be held at 11.00 am on 22 April 2014. The meeting will be held at The Shard, 32 London Bridge Street, London, SE1 9SG. The meeting is called pursuant to Section 146 of the Insolvency Act 1986 for the purpose of receiving an account from the Joint Liquidators, an explanation of how the winding-up of the Company has been conducted and its property disposed of and to determine the release from office of the Joint Liquidators. A creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a creditor. Proxies to be used at the meeting must be lodged with the Joint Liquidators at the offices of Duff & Phelps, The Shard, 32 London Bridge Street, London, SE1 9SG no later than 12.00 noon on 17 April 2014. Date of Appointment: 5 January 2012. Office Holder details: Philip Duffy (IP No 9253) and Geoffrey Bouchier (IP No 9535) both of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG, Tel: 020 7089 4700. Alternative contact for enquiries on proceedings: Pritesh Kataria, Email: Pritesh.Kataria@duffandphelps.com, Tel: 020 7089 4781. Philip Duffy and Geoffrey Bouchier , Joint Liquidators :
 
Initiating party Event TypeFinal Meetings
Defending partyLONGMINT GROUP LIMITEDEvent Date2012-01-09
A meeting of creditors has been summoned by the Joint Liquidators for the purpose of establishing a liquidation committee pursuant to Section 141 of the Insolvency Act 1986 or in the event that a committee is not established that the Joint Liquidators be remunerated on a time cost basis. The meeting will be held on 8 February 2012 at 11.00 am at Duff & Phelps Ltd, 43-45 Portman Square, London, W1H 6LY. A proxy form which must be lodged with me not later than 12.00 noon on the business day immediately preceding the meeting to entitle you to vote by proxy, together with a completed proof of debt form, if you have not already lodged one. Philip Duffy , Joint Liquidator :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyLONGMINT GROUP LIMITEDEvent Date2012-01-05
In the High Court of Justice case number 2910 Notice is hereby given that Philip Francis Duffy and Matthew Peter Bond , both of Duff and Phelps Ltd , 43-45 Portman Square, London, W1H 6LY , were appointed Joint Liquidators of the Company by the Secretary of State on 05 January 2012 . Further details contact: Luke Norman, E-mail: luke.norman@duffandphelps.com, Tel: 020 7487 7240. Philip Duffy , Joint Liquidator :
 
Initiating party Event TypeWinding-Up Orders
Defending partyLONGMINT GROUP LIMITEDEvent Date2011-12-12
In the High Court Of Justice case number 2910 Official Receiver appointed: R Peck 69 Middle Street , BRIGHTON , BN1 1BE , telephone: 01273 861300 , email: Brighton.OR@insolvency.gsi.gov.uk :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyLONGMINT GROUP LIMITEDEvent Date2011-04-12
In the High Court of Justice (Chancery Division) Companies Court case number 2910 A Petition to wind up the above-named Company, Registration Number 03732611, of Hangar 4, Shoreham Airport, Shoreham-by-Sea, West Sussex BN43 5FF , presented on 12 April 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 13 July 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 12 July 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7387 . (Ref SLR 1514329/37/O.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LONGMINT GROUP 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 LONGMINT GROUP 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 SE1