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

SLR CONSULTING LIMITED

1 BARTHOLOMEW LANE, LONDON, EC2N 2AX,
Company Registration Number
03880506
Private Limited Company
Active

Company Overview

About Slr Consulting Ltd
SLR CONSULTING LIMITED was founded on 1999-11-19 and has its registered office in London. The organisation's status is listed as "Active". Slr Consulting Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SLR CONSULTING LIMITED
 
Legal Registered Office
1 BARTHOLOMEW LANE
LONDON
EC2N 2AX
Other companies in HP18
 
Filing Information
Company Number 03880506
Company ID Number 03880506
Date formed 1999-11-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/12/2022
Account next due 30/09/2024
Latest return 19/11/2015
Return next due 17/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB844295801  
Last Datalog update: 2023-12-05 15:11:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SLR CONSULTING 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.
Companies with same name SLR CONSULTING LIMITED
The following companies were found which have the same name as SLR CONSULTING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SLR CONSULTING (UK) LTD 41 KINGSTON STREET CAMBRIDGE CB1 2NU Liquidation Company formed on the 2011-11-15
SLR CONSULTING (CANADA) LTD. 3200 - 650 WEST GEORGIA STREET 1200 WATERFRONT CENTRE BOX 48600 VANCOUVER British Columbia V6B 4P7 Inactive - Discontinued Company formed on the 2003-11-01
SLR Consulting (Canada) Ltd 1620 W 8TH AV Vancouver British Columbia BC V6J 1V4 Active
SLR CONSULTING, LLC 200 WEST 102ND STREET APT 2E NEW YORK NY 10025 Active Company formed on the 2014-02-13
SLR CONSULTING, LLC 3200 SOUTHWEST FRWY. STE 2200 HOUSTON Texas 77027 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2013-08-15
SLR CONSULTING AUSTRALIA PTY LTD NSW 2066 Active Company formed on the 1978-05-10
SLR CONSULTING PTY LTD WA 6005 Active Company formed on the 2007-02-05
SLR CONSULTING AUSTRALIA PTY LTD (SINGAPORE BRANCH) MARINA BOULEVARD Singapore 018981 Dissolved Company formed on the 2008-09-13
SLR CONSULTING & MANAGEMENT SERVICES, INC. 5817 N.W. 74TH TERRACE PARKLAND FL 33067 Inactive Company formed on the 1988-11-14
SLR CONSULTING, INC. 9200 S DADELAND BLVD MIAMI FL 33156 Active Company formed on the 1987-10-07
SLR CONSULTING SERVICES INC 81 ADIRONDACK DR Suffolk SELDEN NY 11784 Active Company formed on the 2018-07-24
SLR CONSULTING SOLUTIONS LLC 116 SUNNY OAK TRAIL KISSIMMEE FL 34746 Inactive Company formed on the 2018-05-07
SLR CONSULTING INCORPORATED California Unknown
SLR CONSULTING INCORPORATED Michigan UNKNOWN
SLR CONSULTING GROUP LLC New Jersey Unknown
SLR CONSULTING SERVICES CORPORATION New Jersey Unknown
SLR CONSULTING SERVICES LLC California Unknown
SLR CONSULTING LLC California Unknown
Slr Consulting Inc Indiana Unknown
SLR CONSULTING LLC Arizona Unknown

Company Officers of SLR CONSULTING LIMITED

Current Directors
Officer Role Date Appointed
JOHN MARTIN GREEN
Company Secretary 1999-11-19
ALAN JONATHAN EDWARDS
Director 2004-11-01
JOHN MARTIN GREEN
Director 2015-11-01
PETER ROBERT MACKELLAR
Director 2014-09-29
NEIL CHRISTOPHER PENHALL
Director 2000-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
ALBAN FORSTER
Director 2010-11-01 2015-11-01
STUART MICHAEL METCALF
Director 2010-11-01 2015-11-01
TIMOTHY PAUL
Director 2008-06-13 2015-11-01
IAN ROBERTS
Director 2000-10-28 2015-11-01
DAVID JOHN SANDBROOK
Director 2013-11-18 2015-11-01
ALAN JAMES SHEPPARD
Director 2009-10-01 2015-11-01
JEREMY NIGEL SMITH
Director 2007-09-03 2015-11-01
DAVID GRAHAM RICHARDS
Director 1999-11-19 2013-11-06
RICHARD JOHNSON
Director 2007-09-03 2010-11-01
JOHN JOSEPH LEESON
Director 2000-10-28 2009-07-01
ALAN JAMES SHEPPARD
Director 2000-04-01 2001-06-04
ANDREW STREET
Director 2000-10-28 2001-06-04
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1999-11-19 1999-11-19
LONDON LAW SERVICES LIMITED
Nominated Director 1999-11-19 1999-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MARTIN GREEN INSITE ENVIRONMENTS LTD Company Secretary 2009-07-20 CURRENT 1994-07-15 Active - Proposal to Strike off
JOHN MARTIN GREEN BOWMAN PLANTON LIMITED Company Secretary 2008-11-03 CURRENT 2003-03-27 Active - Proposal to Strike off
JOHN MARTIN GREEN ARCHITECTURE AND PLANNING SOLUTIONS LIMITED Company Secretary 2008-10-31 CURRENT 2004-04-07 Active - Proposal to Strike off
JOHN MARTIN GREEN FMH CONSULTING LTD Company Secretary 2008-06-05 CURRENT 2002-01-29 Active - Proposal to Strike off
JOHN MARTIN GREEN SLR MANAGEMENT LIMITED Company Secretary 2008-04-21 CURRENT 2008-03-18 Active
JOHN MARTIN GREEN SLR HOLDINGS LIMITED Company Secretary 2004-08-02 CURRENT 2004-05-20 Active
JOHN MARTIN GREEN SLR INTERMEDIATE HOLDING COMPANY LIMITED Company Secretary 2000-08-08 CURRENT 2000-06-05 Active
JOHN MARTIN GREEN EASYWASTE LIMITED Company Secretary 2000-04-28 CURRENT 2000-04-28 Active - Proposal to Strike off
JOHN MARTIN GREEN SLR CONTRACTING LIMITED Company Secretary 1999-12-07 CURRENT 1999-12-07 Active - Proposal to Strike off
JOHN MARTIN GREEN SLR TRUSTEE LIMITED Company Secretary 1999-11-24 CURRENT 1999-11-24 Active
JOHN MARTIN GREEN RECYCLED LAND LIMITED Company Secretary 1999-11-19 CURRENT 1999-11-19 Active - Proposal to Strike off
JOHN MARTIN GREEN SLR GROUP LIMITED Company Secretary 1998-02-02 CURRENT 1994-07-20 Active
JOHN MARTIN GREEN COOPER PARTNERSHIP LIMITED Director 2014-01-03 CURRENT 1996-12-31 Active - Proposal to Strike off
JOHN MARTIN GREEN SLR CONTRACTING LIMITED Director 2000-10-28 CURRENT 1999-12-07 Active - Proposal to Strike off
PETER ROBERT MACKELLAR SLR GLOBAL LIMITED Director 2018-06-21 CURRENT 2018-02-01 Active
PETER ROBERT MACKELLAR SLR HD LIMITED Director 2018-06-21 CURRENT 2018-02-01 Active
PETER ROBERT MACKELLAR SLR MD LIMITED Director 2018-06-21 CURRENT 2018-02-01 Active
PETER ROBERT MACKELLAR SLR MANAGEMENT LIMITED Director 2015-01-01 CURRENT 2008-03-18 Active
NEIL CHRISTOPHER PENHALL SLR GLOBAL LIMITED Director 2018-06-21 CURRENT 2018-02-01 Active
NEIL CHRISTOPHER PENHALL SLR HD LIMITED Director 2018-06-21 CURRENT 2018-02-01 Active
NEIL CHRISTOPHER PENHALL SLR MD LIMITED Director 2018-06-21 CURRENT 2018-02-01 Active
NEIL CHRISTOPHER PENHALL CHALLENGE OIL & GAS LIMITED Director 2014-11-03 CURRENT 1997-07-29 Active - Proposal to Strike off
NEIL CHRISTOPHER PENHALL CHALLENGE GAS TRADING LIMITED Director 2014-11-03 CURRENT 2000-02-21 Active - Proposal to Strike off
NEIL CHRISTOPHER PENHALL CHALLENGE ENERGY LIMITED Director 2014-11-03 CURRENT 1997-07-29 Active - Proposal to Strike off
NEIL CHRISTOPHER PENHALL EASYWASTE LIMITED Director 2013-11-06 CURRENT 2000-04-28 Active - Proposal to Strike off
NEIL CHRISTOPHER PENHALL SLR TRUSTEE LIMITED Director 2013-11-06 CURRENT 1999-11-24 Active
NEIL CHRISTOPHER PENHALL SLR HOLDINGS LIMITED Director 2013-11-06 CURRENT 2004-05-20 Active
NEIL CHRISTOPHER PENHALL SLR INTERMEDIATE HOLDING COMPANY LIMITED Director 2013-11-06 CURRENT 2000-06-05 Active
NEIL CHRISTOPHER PENHALL ENVIRO RESEARCH LIMITED Director 2013-11-06 CURRENT 2002-02-20 Active - Proposal to Strike off
NEIL CHRISTOPHER PENHALL COOPER PARTNERSHIP LIMITED Director 2013-09-03 CURRENT 1996-12-31 Active - Proposal to Strike off
NEIL CHRISTOPHER PENHALL ANDREW MCCARTHY ASSOCIATES LIMITED Director 2010-01-29 CURRENT 2002-08-22 Active - Proposal to Strike off
NEIL CHRISTOPHER PENHALL INSITE ENVIRONMENTS LTD Director 2009-07-20 CURRENT 1994-07-15 Active - Proposal to Strike off
NEIL CHRISTOPHER PENHALL BOWMAN PLANTON LIMITED Director 2008-11-03 CURRENT 2003-03-27 Active - Proposal to Strike off
NEIL CHRISTOPHER PENHALL ARCHITECTURE AND PLANNING SOLUTIONS LIMITED Director 2008-10-31 CURRENT 2004-04-07 Active - Proposal to Strike off
NEIL CHRISTOPHER PENHALL SLR GROUP LIMITED Director 2008-06-20 CURRENT 1994-07-20 Active
NEIL CHRISTOPHER PENHALL FMH CONSULTING LTD Director 2008-06-05 CURRENT 2002-01-29 Active - Proposal to Strike off
NEIL CHRISTOPHER PENHALL SLR MANAGEMENT LIMITED Director 2008-05-28 CURRENT 2008-03-18 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Graduate Landscape Architect, BristolBristolGraduate Landscape Architect, Bristol, UK *Office Location: * Bristol *Working Hours: * 37.5 hours per week *Salary: * Competitive basic salary, comprehensive2016-07-27
Graduate Surveyor - Noise and VibrationNottingham*SYNOPSIS: * SLRs is looking to appoint a Graduate Environmental Surveyor to join its busy Acoustics team to be based in its Nottingham office and undertake2016-07-26
Graduate (Project grade) Transport Planner Bradford on AvonBradford-on-Avon*Office Location: * Bradford on Avon *Working Hours: * Monday - Friday 37.5 hours per week *Salary: * Negotiable, competitive basic salary plus comprehensive2016-05-16

Jobs results powered by Indeed
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
2023-11-27CONFIRMATION STATEMENT MADE ON 19/11/23, WITH NO UPDATES
2023-10-24FULL ACCOUNTS MADE UP TO 30/12/22
2023-10-04REGISTERED OFFICE CHANGED ON 04/10/23 FROM 7 Wornal Park Menmarsh Road Worminghall Aylesbury Buckinghamshire HP18 9PH
2023-10-04Change of details for Slr Holdings Limited as a person with significant control on 2023-10-03
2023-10-04Appointment of Intertrust (Uk) Limited as company secretary on 2023-08-08
2023-02-28REGISTRATION OF A CHARGE / CHARGE CODE 038805060014
2023-01-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038805060013
2023-01-25Termination of appointment of John Martin Green on 2023-01-25
2023-01-25APPOINTMENT TERMINATED, DIRECTOR JOHN MARTIN GREEN
2022-11-09APPOINTMENT TERMINATED, DIRECTOR PETER ROBERT MACKELLAR
2022-10-10FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-11REGISTRATION OF A CHARGE / CHARGE CODE 038805060013
2022-01-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 038805060013
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 19/11/21, WITH NO UPDATES
2021-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 038805060012
2021-10-21AAFULL ACCOUNTS MADE UP TO 01/01/21
2021-10-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038805060011
2021-04-20MEM/ARTSARTICLES OF ASSOCIATION
2021-04-20RES13Resolutions passed:
  • Terms & transactions of the documents comtemplated by the company are approved/directors authoristation/company business 31/03/2018
  • ADOPT ARTICLES
2021-01-09AAFULL ACCOUNTS MADE UP TO 03/01/20
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 19/11/20, WITH NO UPDATES
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 19/11/19, WITH NO UPDATES
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 19/11/19, WITH NO UPDATES
2019-10-02AAFULL ACCOUNTS MADE UP TO 04/01/19
2019-10-02AAFULL ACCOUNTS MADE UP TO 04/01/19
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 19/11/18, WITH NO UPDATES
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 19/11/18, WITH NO UPDATES
2018-10-22AA01Current accounting period extended from 31/10/18 TO 31/12/18
2018-10-22AA01Current accounting period extended from 31/10/18 TO 31/12/18
2018-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 038805060011
2018-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 038805060011
2018-07-12AAFULL ACCOUNTS MADE UP TO 03/11/17
2018-07-12AAFULL ACCOUNTS MADE UP TO 03/11/17
2018-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2018-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 19/11/17, WITH NO UPDATES
2017-09-13PSC02Notification of Slr Holdings Limited as a person with significant control on 2016-04-06
2017-09-13PSC09Withdrawal of a person with significant control statement on 2017-09-13
2017-05-15AAFULL ACCOUNTS MADE UP TO 28/10/16
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2016-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CHRISTOPHER PENHALL / 21/07/2016
2016-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBERT MACKELLAR / 21/07/2016
2016-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTIN GREEN / 21/07/2016
2016-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALAN JONATHAN EDWARDS / 21/07/2016
2016-07-21CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN MARTIN GREEN on 2016-07-21
2016-05-03AAFULL ACCOUNTS MADE UP TO 30/10/15
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-30AR0119/11/15 ANNUAL RETURN FULL LIST
2015-11-30TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY SMITH
2015-11-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SANDBROOK
2015-11-30AP01DIRECTOR APPOINTED MR JOHN MARTIN GREEN
2015-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SHEPPARD
2015-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ALBAN FORSTER
2015-11-30TM01APPOINTMENT TERMINATED, DIRECTOR STUART METCALF
2015-11-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBERTS
2015-11-30TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PAUL
2015-06-07AAFULL ACCOUNTS MADE UP TO 31/10/14
2014-12-24LATEST SOC24/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-24AR0119/11/14 FULL LIST
2014-10-09AP01DIRECTOR APPOINTED MR PETER ROBERT MACKELLAR
2014-04-25AAFULL ACCOUNTS MADE UP TO 01/11/13
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-18AR0119/11/13 FULL LIST
2013-12-18AP01DIRECTOR APPOINTED MR DAVID SANDBROOK
2013-12-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARDS
2013-05-13AAFULL ACCOUNTS MADE UP TO 02/11/12
2012-12-05AR0119/11/12 FULL LIST
2012-09-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-07-24AAFULL ACCOUNTS MADE UP TO 28/10/11
2012-07-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-07-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-07-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-07-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-07-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-07-12RES13TRANSACTIONS, CREDIT AGREEMENT 05/07/2012
2011-11-28AR0119/11/11 FULL LIST
2011-08-03AP01DIRECTOR APPOINTED MR ALBAN FORSTER
2011-08-03AP01DIRECTOR APPOINTED MR STUART MICHAEL METCALF
2011-08-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHNSON
2011-04-21AAFULL ACCOUNTS MADE UP TO 29/10/10
2010-12-20AR0119/11/10 FULL LIST
2010-07-29AAFULL ACCOUNTS MADE UP TO 30/10/09
2010-03-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-03-16AP01DIRECTOR APPOINTED MR ALAN JAMES SHEPPARD
2010-03-12AR0119/11/09 FULL LIST
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY NIGEL SMITH / 16/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CHRISTOPHER PENHALL / 16/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PAUL / 16/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHNSON / 16/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JONATHAN EDWARDS / 16/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERTS / 16/12/2009
2009-12-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MARTIN GREEN / 16/12/2009
2009-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LEESON
2009-03-31AAFULL ACCOUNTS MADE UP TO 31/10/08
2008-12-15363aRETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS
2008-07-23AAFULL ACCOUNTS MADE UP TO 26/10/07
2008-07-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-06-30288aDIRECTOR APPOINTED TIMOTHY PAUL
2008-06-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-06-03155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-06-03RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-05-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2007-12-11363aRETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS
2007-12-11288cSECRETARY'S PARTICULARS CHANGED
2007-11-10395PARTICULARS OF MORTGAGE/CHARGE
2007-10-03288aNEW DIRECTOR APPOINTED
2007-10-01288aNEW DIRECTOR APPOINTED
2007-06-07AAFULL ACCOUNTS MADE UP TO 27/10/06
2006-12-05363aRETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS
2006-12-05353LOCATION OF REGISTER OF MEMBERS
2006-12-05287REGISTERED OFFICE CHANGED ON 05/12/06 FROM: 7 WORNAL PARK MENMARSH ROAD, WORMINGHALL, AYLESBURY BUCKINGHAMSHIRE HP18 9JX
2006-12-05190LOCATION OF DEBENTURE REGISTER
2006-06-19AAFULL ACCOUNTS MADE UP TO 28/10/05
2006-05-26395PARTICULARS OF MORTGAGE/CHARGE
2005-12-16288cDIRECTOR'S PARTICULARS CHANGED
2005-12-16288cDIRECTOR'S PARTICULARS CHANGED
2005-12-16363aRETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS
2005-12-16288cSECRETARY'S PARTICULARS CHANGED
2005-11-25ELRESS252 DISP LAYING ACC 28/10/05
2005-11-25ELRESS366A DISP HOLDING AGM 28/10/05
2005-09-07AAFULL ACCOUNTS MADE UP TO 29/10/04
2005-01-10288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74901 - Environmental consulting activities




Licences & Regulatory approval
We could not find any licences issued to SLR CONSULTING 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 SLR CONSULTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL DEBENTURE 2012-09-21 Outstanding LLOYDS TSB BANK PLC AS AGENT AND TRUSTEE FOR THE SECURED PARTIES (THE "SECURITY AGENT")
DEBENTURE 2012-07-13 Outstanding LLOYDS TSB BANK PLC AS AGENT AND TRUSTEE FOR THE SECURED PARTIES (THE SECURITY AGENT)
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-03-10 Satisfied LLOYDS TSB BANK PLC
OMNIBUS GURANTEE AND SET-OFF AGREEMENT 2008-06-23 Satisfied LLOYDS TSB BANK PLC
RENT DEPOSIT DEED 2007-11-10 Outstanding TURKEY MILL INVESTMENTS LIMITED
RENT DEPOSIT DEED 2006-05-26 Outstanding TRUSTEES OF THE R.M FRANCIS WILL TRUST
DEBENTURE 2004-09-03 Satisfied LLOYDS TSB BANK PLC
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2004-09-03 Satisfied LLOYDS TSB BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2004-09-03 Satisfied ISIS EQUITY PARTNERS PLC AS SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES
DEBENTURE 2001-03-29 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of SLR CONSULTING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SLR CONSULTING LIMITED
Trademarks

Trademark applications by SLR CONSULTING LIMITED

SLR CONSULTING LIMITED is the Original Applicant for the trademark MI-SLTO ™ (UK00003046843) through the UKIPO on the 2014-03-14
Trademark classes: Downloadable webinars, webcasts and podcasts; downloadable electronic publications; downloadable electronic books; downloadable educational, teaching and training material; educational, teaching and training materials in the form of CDs and DVDs; software; downloadable software applications; Sound and video recordings; downloadable sound and video recordings; pre-recorded CDs, video tapes, laser disks and DVDs. Printed matter, books, educational, teaching and training material (printed); printed publications; periodicals; magazines; newsletters; calendars; brochures; catalogues; leaflets; stationery; advertising, marketing and promotional material (printed); instructional and teaching material (except apparatus). Business consultancy; business consultancy relating to the management of social risk in the oil and gas industry; business strategy advice and consulting; business management; business administration; business assistance; provision of business information; assistance to commercial enterprises in the management, administration, operation, organisation and conduct of their business; marketing and promotional services; market research and analysis; analysis of business and market trends; business networking services; business negotiations; negotiation of contracts [for others]; negotiation of commercial transactions for third parties; business management consultancy as well as development of processes for the analysis and the implementation of strategy plans and management projects; business project management; management of business projects [for others]; advisory, consultancy and information services relating to the above. Education; providing of training; coaching and mentoring services; teaching services; education, training, coaching and mentoring in relation to business, commerce and the management of social risk; arranging and conducting conferences, seminars, classes, events and workshops in relation to the aforementioned services; education and training services, namely, providing non-downloadable webinars or webcasts; publishing; provision of online electronic publications (not downloadable); publication of books, texts, leaflets, reports, educational and training materials and manuals; publishing non-downloadable articles, blogs, reviews and publications; publishing non-downloadable articles, blogs, reviews and publications relating to the management of social risk in the oil and gas industry; advisory, consultancy and information relating to the above.
Income
Government Income

Government spend with SLR CONSULTING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wiltshire Council 2016-3 GBP £7,560 Consultants Fees
Wiltshire Council 2016-2 GBP £7,650 Consultants Fees
Buckinghamshire County Council 2016-2 GBP £1,765 Miscellaneous (Other) Expenses
Buckinghamshire County Council 2016-1 GBP £1,434 Construction - Building Work
Wiltshire Council 2016-1 GBP £7,545 Buildings Minor Alterations
Buckinghamshire County Council 2015-12 GBP £9,384 Miscellaneous (Other) Expenses
Wiltshire Council 2015-11 GBP £2,734 Consultants Fees
Buckinghamshire County Council 2015-11 GBP £9,096 Miscellaneous (Other) Expenses
Wiltshire Council 2015-10 GBP £9,213 Consultants Fees
Somerset County Council 2015-10 GBP £1,550
Buckinghamshire County Council 2015-10 GBP £16,200 Construction - Building Work
Buckinghamshire County Council 2015-9 GBP £12,828 Construction - Building Work
Somerset County Council 2015-9 GBP £3,699
Council of the Isles of Scilly 2015-9 GBP £18,724 Visitor Accommodation
Wiltshire Council 2015-8 GBP £6,799 Consultants Fees
Buckinghamshire County Council 2015-8 GBP £9,042 Construction - Building Work
SHEFFIELD CITY COUNCIL 2015-8 GBP £1,600 ENVIRONMENTAL CONSULTANTS
Council of the Isles of Scilly 2015-8 GBP £8,523 Casual Travel Mileage & Car Parking
Buckinghamshire County Council 2015-7 GBP £5,460 Payments To Contractors
Wiltshire Council 2015-7 GBP £9,294 Buildings Minor Alterations
Somerset County Council 2015-6 GBP £1,710
Wiltshire Council 2015-6 GBP £8,893 Premises Related Other Maintenance Costs
Wiltshire Council 2015-5 GBP £500 Buildings Minor Alterations
Wiltshire Council 2015-4 GBP £17,744 Buildings Minor Alterations
Buckinghamshire County Council 2015-4 GBP £14,352 Payments To Contractors
Council of the Isles of Scilly 2015-3 GBP £3,600 Professional Services
Oxford City Council 2015-3 GBP £10,280 CT_FEES: CONSULTANCY
North East Lincolnshire Council 2015-3 GBP £30,501 Consultancy
Wiltshire Council 2015-3 GBP £12,173 Buildings Minor Alterations
Wiltshire Council 2015-2 GBP £4,755 Buildings Minor Alterations
South Gloucestershire Council 2015-2 GBP £2,500 Fees - General
Council of the Isles of Scilly 2015-2 GBP £7,080 Professional Services
Buckinghamshire County Council 2015-2 GBP £4,666 Construction - Consultants Fees
Central Bedfordshire Council 2015-2 GBP £586 Professional Services - Consultancy
Wychavon District Council 2015-2 GBP £2,382 For preparation of landscape proof and expert witness support in connection with planning appeal
Central Bedfordshire Council 2015-1 GBP £349 Professional Services - Consultancy
Oxford City Council 2015-1 GBP £11,315 Completion of the review of the Environmental Statement and
Buckinghamshire County Council 2015-1 GBP £2,396 Other Professional & Consultancy Fees
Wychavon District Council 2015-1 GBP £2,384 For preparation of landscape proof and expert witness support in connection with planning appeal
Council of the Isles of Scilly 2014-12 GBP £11,040 Professional Services
Oxford City Council 2014-12 GBP £22,635 FEES: CONSULTANCY
Wiltshire Council 2014-12 GBP £2,483 Buildings Minor Alterations
Buckinghamshire County Council 2014-12 GBP £3,735 Other Professional & Consultancy Fees
Central Bedfordshire Council 2014-12 GBP £1,666 Professional Services - Consultancy
Wychavon District Council 2014-12 GBP £4,234
Wiltshire Council 2014-11 GBP £4,320 Buildings Minor Alterations
NORTH EAST LINCOLNSHIRE COUNCIL 2014-11 GBP £4,598 Third Party Prov - Private
Buckinghamshire County Council 2014-11 GBP £11,419 Miscellaneous (Other) Expenses
Telford and Wrekin Council 2014-11 GBP £585
Wiltshire Council 2014-10 GBP £11,433 Buildings Minor Alterations
Dacorum Borough Council 2014-10 GBP £2,200
Buckinghamshire County Council 2014-10 GBP £22,739 Miscellaneous (Other) Expenses
Central Bedfordshire Council 2014-9 GBP £382 Professional Services - Consultancy
Bath & North East Somerset Council 2014-9 GBP £2,385 Consultants Fees
Sheffield City Council 2014-9 GBP £2,700
Wiltshire Council 2014-9 GBP £8,849 Buildings Minor Alterations
Council of the Isles of Scilly 2014-9 GBP £13,757 Air Travel
Buckinghamshire County Council 2014-9 GBP £6,206 Project Funding
Bath & North East Somerset Council 2014-8 GBP £3,555 Consultants Fees
London Borough of Hillingdon 2014-8 GBP £1,025
Buckinghamshire County Council 2014-8 GBP £10,676
Bath & North East Somerset Council 2014-7 GBP £4,500 Consultants Fees
Council of the Isles of Scilly 2014-7 GBP £21,071 Air Travel
Buckinghamshire County Council 2014-7 GBP £17,961
Nottingham City Council 2014-7 GBP £5,065
Cheshire West and Chester Council 2014-6 GBP £10,000 Hired + Contracted Svces
London City Hall 2014-6 GBP £5,000 Management & Support Consultancy
Wiltshire Council 2014-6 GBP £6,546 Buildings Minor Alterations
Buckinghamshire County Council 2014-6 GBP £10,864
Bath & North East Somerset Council 2014-6 GBP £4,890 Consultants Fees
Central Bedfordshire Council 2014-6 GBP £1,016 Professional Services - Consultancy
Bath & North East Somerset Council 2014-5 GBP £3,750 Consultants Fees
Buckinghamshire County Council 2014-5 GBP £17,999
London City Hall 2014-5 GBP £10,000 Management & Support Consultancy
London Borough of Hillingdon 2014-5 GBP £1
Nottingham City Council 2014-5 GBP £989
Dudley Borough Council 2014-5 GBP £6,792
Wiltshire Council 2014-5 GBP £273 Buildings Minor Alterations
Wiltshire Council 2014-4 GBP £370 Buildings Minor Alterations
Bath & North East Somerset Council 2014-4 GBP £9,675 Consultants Fees
Buckinghamshire County Council 2014-4 GBP £2,584
London Borough of Hillingdon 2014-4 GBP £1,025
Sheffield City Council 2014-4 GBP £369
Maidstone Borough Council 2014-4 GBP £1,860 Main Contractor
Cotswold District Council 2014-3 GBP £800 Consultancy Fees
Buckinghamshire County Council 2014-3 GBP £5,145
Bath & North East Somerset Council 2014-3 GBP £1,260 Consultants Fees
Wiltshire Council 2014-3 GBP £1,286 Buildings Minor Alterations
London Borough of Brent 2014-3 GBP £2,625
Maidstone Borough Council 2014-3 GBP £6,265 Main Contractor
Oxford City Council 2014-2 GBP £888 REVIEW OF PRPOSED LANDSCAPE MITIGATION MEASURES
London Borough of Hillingdon 2014-2 GBP £1,025
Wiltshire Council 2014-2 GBP £340 Buildings Minor Alterations
London City Hall 2014-2 GBP £4,900 Consultancy Evaluation Assessment
Telford and Wrekin Council 2014-2 GBP £1,130
Wiltshire Council 2014-1 GBP £7,295 Buildings Minor Alterations
Bath & North East Somerset Council 2014-1 GBP £3,017 Consultants Fees
Buckinghamshire County Council 2014-1 GBP £18,360
London Borough of Brent 2014-1 GBP £5,725
Bath & North East Somerset Council 2013-12 GBP £2,480 Consultants Fees
London City Hall 2013-12 GBP £5,000 Consultancy Evaluation Assessment
Wolverhampton City Council 2013-12 GBP £10,000
Telford and Wrekin Council 2013-12 GBP £1,300
Buckinghamshire County Council 2013-12 GBP £1,533
Cheshire West and Chester 2013-11 GBP £5,000
Wiltshire Council 2013-11 GBP £3,890 Buildings Minor Alterations
London Borough of Hillingdon 2013-11 GBP £1,025
London Borough of Brent 2013-11 GBP £5,813
Bath & North East Somerset Council 2013-11 GBP £17,405 Consultants Fees
Telford and Wrekin Council 2013-11 GBP £2,220
Wiltshire Council 2013-10 GBP £692 Buildings Minor Alterations
Buckinghamshire County Council 2013-10 GBP £4,883
Telford and Wrekin Council 2013-10 GBP £1,680
London Borough of Brent 2013-10 GBP £15,412
Durham County Council 2013-9 GBP £2,344
Bath & North East Somerset Council 2013-9 GBP £15,398 Consultants Fees
Telford and Wrekin Council 2013-9 GBP £2,828
Buckinghamshire County Council 2013-9 GBP £1,035
Oxford City Council 2013-9 GBP £780 Final RDW review
London Borough of Brent 2013-9 GBP £18,273
Bath & North East Somerset Council 2013-8 GBP £13,725 Consultants Fees
Buckinghamshire County Council 2013-8 GBP £16,069
Oxford City Council 2013-7 GBP £1,790 RDW LANDSCAPE MITIGATION
Bath & North East Somerset Council 2013-7 GBP £13,092 Consultants Fees
Maidstone Borough Council 2013-7 GBP £1,150 Main Contractor
Wiltshire Council 2013-7 GBP £10,668 Buildings Minor Alterations
London Borough of Brent 2013-7 GBP £25,059
Bath & North East Somerset Council 2013-6 GBP £2,385 Consultants Fees
London Borough of Brent 2013-6 GBP £10,852
Kent County Council 2013-6 GBP £603 Consultants
Durham County Council 2013-6 GBP £12,408
Buckinghamshire County Council 2013-6 GBP £4,366
Essex County Council 2013-6 GBP £2,699
Cheshire West and Chester 2013-5 GBP £5,000
Kent County Council 2013-5 GBP £362 Private Contractors
Durham County Council 2013-5 GBP £1,781
London Borough of Brent 2013-5 GBP £10,554
Bath & North East Somerset Council 2013-5 GBP £27,415 Consultants Fees
London Borough of Hillingdon 2013-4 GBP £1,025
London Borough of Brent 2013-4 GBP £11,200
Maidstone Borough Council 2013-4 GBP £1,000 Repairs & Maintenance of Grounds
Durham County Council 2013-4 GBP £11,550
Bath & North East Somerset Council 2013-3 GBP £6,761 Consultants Fees
Essex County Council 2013-3 GBP £5,398
Maidstone Borough Council 2013-3 GBP £1,050 Repairs & Maintenance of Grounds
Bath & North East Somerset Council 2013-2 GBP £11,824 Consultants Fees
London Borough of Hillingdon 2013-2 GBP £1,025
Kent County Council 2013-2 GBP £3,035 Infrastructure
Bath & North East Somerset Council 2013-1 GBP £4,860 Consultants Fees
London Borough of Hillingdon 2012-12 GBP £1,025
Kent County Council 2012-12 GBP £1,108 Infrastructure
Bath & North East Somerset Council 2012-12 GBP £2,700 Consultants Fees
South Norfolk Council 2012-12 GBP £8,826
Nottingham City Council 2012-11 GBP £280
London Borough of Hillingdon 2012-11 GBP £1,025
Bath & North East Somerset Council 2012-11 GBP £9,653 Consultants Fees
Nottingham City Council 2012-10 GBP £4,520
Bath & North East Somerset Council 2012-10 GBP £1,038 Consultants Fees
Dacorum Borough Council 2012-9 GBP £1,650
Bradford City Council 2012-9 GBP £1,170
Shropshire Council 2012-9 GBP £390 Contingency/Other Capital-Capital - Consultants Fees
Shropshire Council 2012-8 GBP £965 Contingency/Other Capital-Capital - Consultants Fees
Nottingham City Council 2012-8 GBP £2,580
Kent County Council 2012-8 GBP £533 Infrastructure
South Gloucestershire Council 2012-8 GBP £900 Other Supplies & Services
Bradford City Council 2012-7 GBP £1,213
Bath & North East Somerset Council 2012-6 GBP £900 Consultants Fees
Bradford City Council 2012-6 GBP £2,305
Kent County Council 2012-5 GBP £2,254 Infrastructure
Borough of Poole 2012-5 GBP £1,350
London Borough of Hillingdon 2012-5 GBP £1,025
Lichfield District Council 2012-5 GBP £975 Other Fees & Expenses
Bath & North East Somerset Council 2012-5 GBP £7,395 External Fees
Borough of Poole 2012-4 GBP £800
Bath & North East Somerset Council 2012-4 GBP £10,304 External Fees
Kent County Council 2012-4 GBP £5,808 Infrastructure
London Borough of Hillingdon 2012-3 GBP £1,025
South Gloucestershire Council 2012-3 GBP £535 Other Supplies & Services
Sandwell Metroplitan Borough Council 2012-3 GBP £723
Borough of Poole 2012-2 GBP £800
Kent County Council 2012-2 GBP £6,536 Infrastructure
South Gloucestershire Council 2012-2 GBP £485 Other Supplies & Services
Borough of Poole 2012-1 GBP £2,150
Kent County Council 2012-1 GBP £3,743 Infrastructure
South Gloucestershire Council 2012-1 GBP £3,785 Other Supplies & Services
Bradford City Council 2012-1 GBP £2,775
Sandwell Metroplitan Borough Council 2012-1 GBP £1,335
Borough of Poole 2011-12 GBP £1,600
Kent County Council 2011-12 GBP £16,994 Infrastructure
Sandwell Metroplitan Borough Council 2011-12 GBP £1,693
South Gloucestershire Council 2011-11 GBP £3,625 Other Supplies & Services
Kent County Council 2011-11 GBP £11,058 Infrastructure
London Borough of Hillingdon 2011-11 GBP £1,025
Doncaster Council 2011-11 GBP £1,161
Isle of Wight Council 2011-11 GBP £1,121 Other Highways maintenance
Borough of Poole 2011-10 GBP £1,350
Isle of Wight Council 2011-10 GBP £-1,379
Kent County Council 2011-10 GBP £8,258 Infrastructure
Rotherham Metropolitan Borough Council 2011-10 GBP £2,553
Borough of Poole 2011-9 GBP £2,150
Isle of Wight Council 2011-9 GBP £2,500
London Borough of Hillingdon 2011-9 GBP £1,025
Kent County Council 2011-9 GBP £8,693 Infrastructure
Kent County Council 2011-8 GBP £9,408 Infrastructure
Borough of Poole 2011-7 GBP £2,375
Kent County Council 2011-7 GBP £8,978
Sandwell Metroplitan Borough Council 2011-7 GBP £5,050
Borough of Poole 2011-6 GBP £1,900
Kent County Council 2011-6 GBP £7,915
CHARNWOOD BOROUGH COUNCIL 2011-6 GBP £2,540 Consultants Fees
South Gloucestershire Council 2011-6 GBP £900 Other Private Contractors
Kent County Council 2011-5 GBP £13,605 Design Fees - External
Bradford Metropolitan District Council 2011-5 GBP £12,305 Cons Environmental
East Cambridgeshire Council 2011-5 GBP £1,105 Section 106 Agreements
Kent County Council 2011-4 GBP £8,515 Sundry Debtors - General
Newcastle City Council 2011-4 GBP £945
Sandwell Metroplitan Borough Council 2011-4 GBP £1,643
East Cambridgeshire Council 2011-3 GBP £2,895 Section 106 Agreements
Sandwell Metroplitan Borough Council 2011-3 GBP £11,524
East Cambridgeshire Council 2011-2 GBP £6,594 Section 106 Agreements
Sandwell Metroplitan Borough Council 2011-2 GBP £7,879
Bristol City Council 2011-1 GBP £1,850 KINGSWEAR AND TORPOINT FLATS
Maidstone Borough Council 2011-1 GBP £650 Professional Services
East Cambridgeshire Council 2011-1 GBP £870 Section 106 Agreements
Sandwell Metroplitan Borough Council 2011-1 GBP £4,730
Maidstone Borough Council 2010-12 GBP £750 Professional Services
Sandwell Metroplitan Borough Council 2010-12 GBP £6,999
East Cambridgeshire Council 2010-11 GBP £4,278 Section 106 Agreements
Maidstone Borough Council 2010-11 GBP £825 Repairs & Maintenance of Grounds
Sandwell Metroplitan Borough Council 2010-11 GBP £11,453
East Cambridgeshire Council 2010-10 GBP £3,825 Section 106 Agreements
South Gloucestershire Council 2010-10 GBP £900 Other Supplies & Services
North West Leicestershire District Council 2010-10 GBP £2,000
Newcastle City Council 2010-10 GBP £1,000 NS: Asset Man
Newcastle City Council 2010-5 GBP £1,000 Int Childhood Services
Torbay Council 2010-5 GBP £900 OTHER EXPENSES - GENERAL
Bath & North East Somerset Council 0-0 GBP £10,925 Consultants Fees
Dudley Metropolitan Council 0-0 GBP £6,364
Cotswold District Council 0-0 GBP £2,633 Construction

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for SLR CONSULTING LIMITED for 5 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
UNIT 9 BEECH HOUSE PADGATE BUSINESS PARK GREEN LANE PADGATE WARRINGTON WA1 4JN 9,800
Nottingham City Council Office (excluding central & local gov't) Suite 5 2nd Floor Aspect House, Bennerley Road, Nottingham, NG6 8WR NG6 8WR 84,00020080125
Unit 7 Wornal Park, Menmarsh Road, Worminghall, Aylesbury, Bucks, HP18 9PH 25,25018/May/2001
Aylesbury Vale District Council Unit 7 Wornal Park, Menmarsh Road, Worminghall, Aylesbury, Bucks, HP18 9PH 25,25018/May/2001
OFFICES AND PREMISES SUITE 1 JASON HOUSE KERRY HILL HORSFORTH LEEDS LS18 4JR 21,50029/09/2008

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SLR CONSULTING 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 SLR CONSULTING 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.