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

LYPS LIMITED

CASTLEGARTH GRANGE, SCOTT LANE, WETHERBY, LS22 6LH,
Company Registration Number
04036463
Private Limited Company
Active

Company Overview

About Lyps Ltd
LYPS LIMITED was founded on 2000-07-19 and has its registered office in Wetherby. The organisation's status is listed as "Active". Lyps Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LYPS LIMITED
 
Legal Registered Office
CASTLEGARTH GRANGE
SCOTT LANE
WETHERBY
LS22 6LH
Other companies in LS22
 
Previous Names
PINCO 1475 LIMITED20/07/2000
Filing Information
Company Number 04036463
Company ID Number 04036463
Date formed 2000-07-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2017
Account next due 31/05/2019
Latest return 19/07/2015
Return next due 16/08/2016
Type of accounts DORMANT
Last Datalog update: 2019-09-05 07:19:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LYPS 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 LYPS LIMITED
The following companies were found which have the same name as LYPS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LYPS DEVELOPMENT AND INVESTMENT LIMITED Dissolved Company formed on the 1971-09-03
LYPS GROUP PTY LTD VIC 3138 Dissolved Company formed on the 2016-12-12
LYPS LLC Michigan UNKNOWN
LYPS LOGISTICS LLC Georgia Unknown
LYPS LOGISTICS LLC Georgia Unknown
LYPS SERVICES LIMITED Dissolved Company formed on the 1986-03-04
LYPSA ELECTRONICS LLC 3006 N FRY RD STE 200 KATY TX 77449 Active Company formed on the 2023-07-06
LYPSA GEMS & JEWELLERY LIMITED 2nd Floor Diamond Park Building Opp. Ambika Nagar Society Dargah Road Navsari Navsari Gujarat 396445 ACTIVE Company formed on the 1995-11-30
LYPSA INVESTMENT LIMITED Unknown
LYPSA TRADING, INC. 7611 NW 74 Ave Medley FL 33166 Inactive Company formed on the 2003-10-22
LYPSINKA! THE BOXED SET LOS ANGELES, L.P. 1500 BROADWAY SUITE 2001 Nassau NEW YORK NY 10036 Active Company formed on the 2001-05-14
LYPSINKA! THE BOXED SET OF SAN FRANCISCO, L.P. 1500 BROADWAY SUITE 2001 NEW YORK NY 10036 Active Company formed on the 2001-10-23
LYPSISH LLC 17350 STATE HIGHWAY 249 STE 220 HOUSTON TX 77064 Forfeited Company formed on the 2022-04-15
LYPSO LIMITED 9 PRINCES SQUARE HARROGATE HG1 1ND Active Company formed on the 2024-01-25
LYPSO WAY LLC 8922 MENCHACA RD UNIT 202 AUSTIN TX 78748 Forfeited Company formed on the 2019-10-28
LYPSO, INC. 119-53 234 Street Queens Cambria Heights NY 11411 Active Company formed on the 2021-09-02
LYPSSO LTD 6 CHURCHILL HOUSE 126 WESTMINSTER ROAD LONDON SE1 7UP Active - Proposal to Strike off Company formed on the 2014-02-04
LYPSTAN PTY LTD Dissolved Company formed on the 1993-04-23
LYPSTICK HAND GRENADE INC Arkansas Unknown
LYPSTIK & FUNK PROPERTIES LIMITED SUITE 300, 2912 MEMORIAL DRIVE S.E. CALGARY ALBERTA T2A 6R1 Active Company formed on the 2006-04-01

Company Officers of LYPS LIMITED

Current Directors
Officer Role Date Appointed
PAUL ANDREW BULLERS
Company Secretary 2015-01-20
RICHARD EDWARD FRANCE
Director 2001-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
PETER GRAHAM HIRST
Company Secretary 2008-04-30 2015-01-20
IAIN PATRICK JOHN LEEDHAM
Company Secretary 2001-09-19 2008-04-30
IAIN PATRICK JOHN LEEDHAM
Director 2000-08-04 2008-04-30
JOHN RICHARD WOOD
Director 2001-09-19 2008-04-30
RICHARD WATKINSON
Company Secretary 2000-08-04 2001-09-19
RICHARD WATKINSON
Director 2000-08-04 2001-09-19
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2000-07-19 2000-08-04
PINSENT MASONS SECRETARIAL LIMITED
Director 2000-07-19 2000-08-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD EDWARD FRANCE OLYMPIA PARK DEVELOPMENTS LIMITED Director 2018-06-19 CURRENT 2018-06-19 Active
RICHARD EDWARD FRANCE LANGWITH DEVELOPMENT PARTNERSHIP LIMITED Director 2017-09-04 CURRENT 2017-09-04 Active
RICHARD EDWARD FRANCE APPLETON RESIDENTIAL LIMITED Director 2016-11-29 CURRENT 2016-11-29 Active
RICHARD EDWARD FRANCE STRATFORD HOUSE (LEEDS) MANAGEMENT COMPANY LIMITED Director 2016-02-12 CURRENT 2016-02-12 Active
RICHARD EDWARD FRANCE YORK ST JOHN UNIVERSITY Director 2012-11-19 CURRENT 2002-07-30 Active
RICHARD EDWARD FRANCE OAKGATE (SOUTH YORKSHIRE) LIMITED Director 2009-11-25 CURRENT 2008-11-25 Dissolved 2018-01-09
RICHARD EDWARD FRANCE CORETAIL ESTATES LIMITED Director 2007-08-02 CURRENT 2006-12-12 Dissolved 2017-08-01
RICHARD EDWARD FRANCE CORETAIL PROPERTIES LIMITED Director 2007-08-02 CURRENT 2006-12-12 Dissolved 2017-08-01
RICHARD EDWARD FRANCE CORETAIL GROUP LIMITED Director 2007-08-02 CURRENT 2006-12-07 Dissolved 2017-09-12
RICHARD EDWARD FRANCE OAKGATE GROUND RENTS LIMITED Director 2007-06-18 CURRENT 2006-05-23 Dissolved 2018-01-09
RICHARD EDWARD FRANCE OAKGATE CENTRAL YORK LIMITED Director 2007-01-11 CURRENT 2007-01-10 Active
RICHARD EDWARD FRANCE APPLETON LAND LIMITED Director 2006-03-21 CURRENT 2006-03-21 Active
RICHARD EDWARD FRANCE OAKGATE DARLINGTON LIMITED Director 2004-10-18 CURRENT 2004-07-12 Dissolved 2018-01-09
RICHARD EDWARD FRANCE OAKGATE (MONKS CROSS) LIMITED Director 2003-06-19 CURRENT 2003-01-29 Active
RICHARD EDWARD FRANCE OAKGATE (ROADSIDE) LIMITED Director 2003-04-03 CURRENT 2003-01-06 Active
RICHARD EDWARD FRANCE OAKGATE OFFICES LIMITED Director 2002-10-10 CURRENT 2002-05-30 Active
RICHARD EDWARD FRANCE OAKGATE HQ LIMITED Director 2002-10-10 CURRENT 2002-05-30 Active
RICHARD EDWARD FRANCE THE CRANEDALE EDUCATIONAL CHARITABLE TRUST Director 2001-06-22 CURRENT 2001-06-22 Active
RICHARD EDWARD FRANCE OAKGATE NEWCASTLE LIMITED Director 2001-02-05 CURRENT 2001-01-19 Active - Proposal to Strike off
RICHARD EDWARD FRANCE OAKGATE (ESTON) LIMITED Director 2000-10-18 CURRENT 2000-06-12 Active - Proposal to Strike off
RICHARD EDWARD FRANCE OAKGATE LIFESTYLE LIMITED Director 2000-09-22 CURRENT 2000-08-10 Dissolved 2018-01-09
RICHARD EDWARD FRANCE OAKGATE CITY LIVING LIMITED Director 2000-09-22 CURRENT 2000-08-10 Active
RICHARD EDWARD FRANCE OAKGATE VENTURES LIMITED Director 2000-03-06 CURRENT 2000-02-01 Dissolved 2016-06-28
RICHARD EDWARD FRANCE OAKGATE SHOPS LIMITED Director 1999-12-14 CURRENT 1999-09-17 Active - Proposal to Strike off
RICHARD EDWARD FRANCE OAKGATE LAND LIMITED Director 1999-10-18 CURRENT 1999-09-23 Active - Proposal to Strike off
RICHARD EDWARD FRANCE OAKGATE YORKSHIRE LIMITED Director 1999-10-18 CURRENT 1999-09-23 Active
RICHARD EDWARD FRANCE MICROBIOMEUK LIMITED Director 1999-09-27 CURRENT 1999-08-12 Active
RICHARD EDWARD FRANCE OAKGATE PROJECT MANAGEMENT LIMITED Director 1998-06-18 CURRENT 1998-06-12 Active
RICHARD EDWARD FRANCE OAKGATE (HARROGATE) LIMITED Director 1998-06-18 CURRENT 1998-06-16 Active - Proposal to Strike off
RICHARD EDWARD FRANCE OAKGATE (YORK) LIMITED Director 1998-01-26 CURRENT 1995-04-19 Active - Proposal to Strike off
RICHARD EDWARD FRANCE OAKGATE (BRADFORD) LIMITED Director 1997-12-01 CURRENT 1997-08-26 Active - Proposal to Strike off
RICHARD EDWARD FRANCE OAKGATE (LEEDS) LIMITED Director 1997-10-29 CURRENT 1997-08-06 Dissolved 2018-01-09
RICHARD EDWARD FRANCE OAKGATE (LEISURE) LIMITED Director 1997-03-07 CURRENT 1996-08-27 Active - Proposal to Strike off
RICHARD EDWARD FRANCE OAKGATE (RETAIL) LIMITED Director 1996-10-07 CURRENT 1996-05-29 Active - Proposal to Strike off
RICHARD EDWARD FRANCE OAKGATE PROPERTIES LIMITED Director 1996-09-19 CURRENT 1995-07-10 Dissolved 2018-01-09
RICHARD EDWARD FRANCE SWINEGATE MANAGEMENT SERVICES LIMITED Director 1996-01-12 CURRENT 1995-12-15 Active
RICHARD EDWARD FRANCE OAKGATE GROUP LIMITED Director 1995-11-19 CURRENT 1995-05-12 Active
RICHARD EDWARD FRANCE MOLLYROE PLC Director 1995-11-10 CURRENT 1986-09-15 Active
RICHARD EDWARD FRANCE APPLETON ESTATES LIMITED Director 1995-07-19 CURRENT 1995-07-19 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
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES
2017-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES
2017-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2017 FROM 25 MARKET PLACE WETHERBY LEEDS WEST YORKSHIRE LS22 6LQ
2017-02-24AA01CURREXT FROM 31/03/2017 TO 31/08/2017
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 470
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2016-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 470
2015-08-24AR0119/07/15 FULL LIST
2015-07-29AP03SECRETARY APPOINTED MR PAUL ANDREW BULLERS
2015-07-29TM02APPOINTMENT TERMINATED, SECRETARY PETER HIRST
2015-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 470
2014-07-25AR0119/07/14 FULL LIST
2014-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2013-07-29AR0119/07/13 FULL LIST
2013-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2012-07-20AR0119/07/12 FULL LIST
2012-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-26AR0119/07/11 FULL LIST
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-11AR0119/07/10 FULL LIST
2010-08-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-08-10AD02SAIL ADDRESS CREATED
2009-11-06AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-21363aRETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-21363aRETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2008-07-21353LOCATION OF REGISTER OF MEMBERS
2008-05-07288bAPPOINTMENT TERMINATE, DIRECTOR JOHN RICHARD WOOD LOGGED FORM
2008-05-07288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY IAIN PATRICK JOHN LEEDHAM LOGGED FORM
2008-05-02288aSECRETARY APPOINTED MR PETER GRAHAM HIRST
2008-05-02288bAPPOINTMENT TERMINATED SECRETARY IAIN LEEDHAM
2008-05-02288bAPPOINTMENT TERMINATED DIRECTOR IAIN LEEDHAM
2008-05-02288bAPPOINTMENT TERMINATED DIRECTOR JOHN WOOD
2007-10-27AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-25363aRETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS
2006-10-30AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-13363aRETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2006-01-27AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-08395PARTICULARS OF MORTGAGE/CHARGE
2005-08-12363aRETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS
2005-02-01AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-16363sRETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-09-12363sRETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS
2003-08-07AUDAUDITOR'S RESIGNATION
2002-12-08AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-08-18363sRETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS
2002-01-29AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-10-09395PARTICULARS OF MORTGAGE/CHARGE
2001-10-09395PARTICULARS OF MORTGAGE/CHARGE
2001-10-04288aNEW DIRECTOR APPOINTED
2001-10-04288aNEW DIRECTOR APPOINTED
2001-09-26AUDAUDITOR'S RESIGNATION
2001-09-21288aNEW SECRETARY APPOINTED
2001-09-21155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-09-21225ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/03/01
2001-09-21287REGISTERED OFFICE CHANGED ON 21/09/01 FROM: 1 PARK ROW LEEDS WEST YORKSHIRE LS1 5AB
2001-09-21288bSECRETARY RESIGNED
2001-09-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-09-21RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2001-09-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-09-2188(2)RAD 19/09/01--------- £ SI 23000@.01=230 £ IC 240/470
2001-08-10363sRETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS
2000-10-04225ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01
2000-09-01288aNEW DIRECTOR APPOINTED
2000-08-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-08-24288bDIRECTOR RESIGNED
2000-08-24288bSECRETARY RESIGNED
2000-08-24122S-DIV 04/08/00
2000-08-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-08-24WRES12VARYING SHARE RIGHTS AND NAMES 04/08/00
2000-08-24WRES01ADOPT ARTICLES 04/08/00
2000-07-20CERTNMCOMPANY NAME CHANGED PINCO 1475 LIMITED CERTIFICATE ISSUED ON 20/07/00
2000-07-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 LYPS 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 LYPS 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 2005-12-08 Outstanding ANGLO IRISH ASSET FINANCE PLC
DEED OF LEGAL CHARGE 2001-10-09 Outstanding LONDON AND EDINBURGH INSURANCE CO LTD
DEED OF ASSIGNMENT 2001-10-09 Outstanding LONDON AND EDINBURGH INSURANCE CO LIMITED
Intangible Assets
Patents
We have not found any records of LYPS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LYPS LIMITED
Trademarks
We have not found any records of LYPS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LYPS 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 LYPS 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 LYPS 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 LYPS 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 LYPS 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.