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

HOPPY LIMITED

90 WHITFIELD STREET, LONDON, W1T 4EZ,
Company Registration Number
04049231
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Hoppy Ltd
HOPPY LIMITED was founded on 2000-08-08 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Hoppy Limited is a Private Limited Company registered in ENGLAND 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
HOPPY LIMITED
 
Legal Registered Office
90 WHITFIELD STREET
LONDON
W1T 4EZ
Other companies in SW1X
 
Previous Names
SWEB ENERGY LIMITED17/10/2017
SWEB LIMITED01/07/2003
Filing Information
Company Number 04049231
Company ID Number 04049231
Date formed 2000-08-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 15/05/2016
Return next due 12/06/2017
Type of accounts FULL
Last Datalog update: 2021-11-05 22:38:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOPPY 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 HOPPY LIMITED
The following companies were found which have the same name as HOPPY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HOPPY 335 S DAVID ST CASPER WY 82601 Inactive - Administratively Dissolved (No Agent) Company formed on the 2017-09-27
HOPPY - UNDERGROUND HEAD LTD 18 AMBLESIDE ROAD LONDON NW10 3UJ Active Company formed on the 2023-10-25
Hoppy & Co. Meats 15259 Jupiter St Whittier CA 90603 FTB Suspended Company formed on the 1975-08-08
HOPPY & COMPANY, INC. 1239 Sarasota Center Blvd SARASOTA FL 34240 Active Company formed on the 2003-08-22
Hoppy & We Know It LLC 440 SE. Birdie Cir. Cedaredge CO 81413 Voluntarily Dissolved Company formed on the 2021-08-05
HOPPY 1952, LLC 8 W LEDGE STONE DR FREDERICKSBURG TX 78624 Active Company formed on the 2019-05-22
HOPPY 23 PROPERTY FUND 2 PTY LTD Active Company formed on the 2013-11-26
HOPPY 23 PROPERTY FUND PTY LTD Strike-off action in progress Company formed on the 2013-05-06
HOPPY ACQUISITION CORP Delaware Unknown
Hoppy Adventures LLC Connecticut Unknown
HOPPY AERO INC. 505 - 21 AVENUE S.W. CALGARY ALBERTA T2S 0G9 Active Company formed on the 2013-11-25
HOPPY AI INC British Columbia Active Company formed on the 2022-11-23
HOPPY AND ASSOCIATES INCORPORATED New Jersey Unknown
HOPPY APPZ LIMITED 6A THE GARDENS BROADCUT FAREHAM HAMPSHIRE PO16 8SS Dissolved Company formed on the 2012-07-10
HOPPY BABY LLC 418 BROADWAY STE R ALBANY NY 12207 Active Company formed on the 2019-05-13
HOPPY BAR ENGGOR STREET Singapore 079717 Active Company formed on the 2015-08-28
HOPPY BEXAR LLC 4118 BIG HORN BND SAN ANTONIO TX 78253 Forfeited Company formed on the 2018-03-06
HOPPY BOUNCERS LLC 1272 W BIG ELM RD TROY TX 76579 Active Company formed on the 2023-02-24
HOPPY BOXER BREW LLC 307 SCARLET DR MCKINNEY TX 75072 Dissolved Company formed on the 2018-06-29
HOPPY BREWING COMPANY INCORPORATED California Unknown

Company Officers of HOPPY LIMITED

Current Directors
Officer Role Date Appointed
JOE SOUTO
Company Secretary 2017-10-25
BEATRICE BIGOIS
Director 2017-10-25
KATHERINE REBECCA JACOB
Director 2017-10-25
CAROLINE LATTAIGNANT
Director 2018-01-31
JEAN-BENOIT MARIE RITZ
Director 2017-10-25
MICHEL VANHAESBROUCKE
Director 2018-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
LISA DEVERICK
Director 2014-08-04 2017-10-25
DAVID TOMBLIN
Director 2012-04-24 2017-10-25
JOE SOUTO
Company Secretary 2009-09-17 2014-08-04
JOE SOUTO
Director 2009-09-17 2014-08-04
THOMAS ANDREAS KUSTERER
Director 2009-04-01 2011-03-29
ROBERT IAN HIGSON
Company Secretary 2000-08-30 2009-09-17
ROBERT IAN HIGSON
Director 2002-11-25 2009-09-17
HUMPHREY ALAN EDWARD CADOUX HUDSON
Director 2002-11-25 2009-04-01
IAN ROGER BEAMENT
Director 2000-09-21 2002-11-25
PAUL ANDREW CUTTILL
Director 2000-09-21 2002-11-25
MICHEL FRANCONY
Director 2000-10-25 2002-11-25
JONATHAN ROBERT KINSEY
Director 2001-10-19 2002-09-30
GERALD LANGDON WINGROVE
Director 2000-09-21 2002-09-30
BRUNO JEAN LESCOEUR
Director 2000-09-21 2002-02-07
RICHARD PIERRE TAVERA
Director 2000-09-21 2001-09-13
MARTIN ROBERT WENBAN
Director 2000-09-21 2001-06-08
MARC RIUTORT
Director 2000-09-21 2001-06-01
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2000-08-08 2000-08-08
FORM 10 DIRECTORS FD LTD
Nominated Director 2000-08-08 2000-08-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BEATRICE BIGOIS EDF ENERGY SERVICES LIMITED Director 2016-07-12 CURRENT 2016-07-12 Active
KATHERINE REBECCA JACOB KTJ TRADING LTD Director 2017-11-22 CURRENT 2017-11-22 Active
KATHERINE REBECCA JACOB EDF ENERGY CUSTOMER FIELD SERVICES (METERING) LIMITED Director 2017-02-22 CURRENT 2000-07-20 Dissolved 2017-09-19
KATHERINE REBECCA JACOB EDF ENERGY 1 LIMITED Director 2017-01-12 CURRENT 2000-05-02 Dissolved 2017-08-08
KATHERINE REBECCA JACOB SEEBOARD ENERGY GAS LIMITED Director 2017-01-12 CURRENT 1995-04-06 Active - Proposal to Strike off
KATHERINE REBECCA JACOB SEEBOARD ENERGY LIMITED Director 2017-01-12 CURRENT 1995-04-07 Active - Proposal to Strike off
KATHERINE REBECCA JACOB EDF ENERGY CUSTOMERS LIMITED Director 2017-01-12 CURRENT 1988-03-08 Active
KATHERINE REBECCA JACOB BRITISH ENERGY DIRECT LIMITED Director 2017-01-12 CURRENT 2003-10-16 Active
JEAN-BENOIT MARIE RITZ EDF ENERGY R&D UK CENTRE LIMITED Director 2015-12-01 CURRENT 1994-07-14 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
2022-01-04SECOND GAZETTE not voluntary dissolution
2021-10-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-10-04DS01Application to strike the company off the register
2021-09-22SH19Statement of capital on 2021-09-22 GBP 1
2021-09-22SH20Statement by Directors
2021-09-22CAP-SSSolvency Statement dated 06/09/21
2021-09-22RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/21, WITH NO UPDATES
2021-02-12TM01APPOINTMENT TERMINATED, DIRECTOR AURORE HENAULT
2020-12-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-30RES09Resolution of authority to purchase a number of shares
2020-09-09TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-BENOIT MARIE RITZ
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES
2020-04-08SH0131/03/20 STATEMENT OF CAPITAL GBP 8510100
2020-04-06SH0131/03/20 STATEMENT OF CAPITAL GBP 9000100
2020-01-02AP01DIRECTOR APPOINTED MR RICHARD TUDOR HUGHES
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR BEATRICE BIGOIS
2019-11-21AP01DIRECTOR APPOINTED MR PHILIPPE ANDRE DOMINIQUE COMMARET
2019-10-11TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE REBECCA JACOB
2019-10-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-04SH0117/06/19 STATEMENT OF CAPITAL GBP 8000100
2019-07-02SH0117/06/19 STATEMENT OF CAPITAL GBP 7020100
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES
2019-05-02SH0114/03/19 STATEMENT OF CAPITAL GBP 4980100
2019-01-17SH0117/09/18 STATEMENT OF CAPITAL GBP 2000100
2019-01-16SH0117/09/18 STATEMENT OF CAPITAL GBP 1020100
2019-01-11AP01DIRECTOR APPOINTED MRS AURORE HENAULT
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE LATTAIGNANT
2018-07-16AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-18LATEST SOC18/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES
2018-02-28LATEST SOC28/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-28SH0127/02/18 STATEMENT OF CAPITAL GBP 100
2018-02-27SH0127/02/18 STATEMENT OF CAPITAL GBP 51
2018-02-02RES01ADOPT ARTICLES 02/02/18
2018-02-01AP01DIRECTOR APPOINTED MRS CAROLINE LATTAIGNANT
2018-02-01AP01DIRECTOR APPOINTED MR MICHEL VANHAESBROUCKE
2018-01-18PSC05PSC'S CHANGE OF PARTICULARS / EDF ENERGY CUSTOMERS PLC / 11/01/2018
2018-01-18PSC05PSC'S CHANGE OF PARTICULARS / EDF ENERGY CUSTOMERS PLC / 09/01/2018
2018-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/18 FROM 40 Grosvenor Place Victoria London SW1X 7EN
2017-10-30AP03Appointment of Joe Souto as company secretary on 2017-10-25
2017-10-26AP01DIRECTOR APPOINTED MS BEATRICE BIGOIS
2017-10-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TOMBLIN
2017-10-26TM01APPOINTMENT TERMINATED, DIRECTOR LISA DEVERICK
2017-10-26AP01DIRECTOR APPOINTED MR JEAN-BENOIT MARIE RITZ
2017-10-26AP01DIRECTOR APPOINTED MISS KATHERINE REBECCA JACOB
2017-10-17NM04NOTICE OF CHANGE OF NAME BY MEANS PROVIDED FOR BY THE ARTICLES
2017-10-17CERTNMCOMPANY NAME CHANGED SWEB ENERGY LIMITED CERTIFICATE ISSUED ON 17/10/17
2017-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-05-20LATEST SOC20/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-20CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2016-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-26AR0115/05/16 FULL LIST
2015-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-29AR0115/05/15 FULL LIST
2014-09-02AP01DIRECTOR APPOINTED LISA DEVERICK
2014-09-02TM01APPOINTMENT TERMINATED, DIRECTOR JOE SOUTO
2014-09-02TM02APPOINTMENT TERMINATED, SECRETARY JOE SOUTO
2014-08-19TM02APPOINTMENT TERMINATED, SECRETARY JOE SOUTO
2014-08-19TM01APPOINTMENT TERMINATED, DIRECTOR JOE SOUTO
2014-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-29AR0115/05/14 FULL LIST
2013-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOE SOUTO / 16/08/2013
2013-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-05-20AR0115/05/13 FULL LIST
2012-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-26AP01DIRECTOR APPOINTED DAVID TOMBLIN
2012-05-16AR0115/05/12 FULL LIST
2011-11-17CC04STATEMENT OF COMPANY'S OBJECTS
2011-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-17AR0115/05/11 FULL LIST
2011-03-30TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS KUSTERER
2011-02-16RES01ADOPT ARTICLES 14/02/2011
2010-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-09AR0115/05/10 FULL LIST
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOE SOUTO / 10/05/2010
2010-05-10CH03SECRETARY'S CHANGE OF PARTICULARS / JOE SOUTO / 10/05/2010
2009-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-10-08AP01DIRECTOR APPOINTED JOE SOUTO
2009-10-08AP03SECRETARY APPOINTED JOE SOUTO
2009-09-30288bAPPOINTMENT TERMINATED DIRECTOR ROBERT HIGSON
2009-09-30288bAPPOINTMENT TERMINATED SECRETARY ROBERT HIGSON
2009-05-28363aRETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR HUMPHREY CADOUX HUDSON
2009-04-07288aDIRECTOR APPOINTED THOMAS ANDREAS KUSTERER
2009-02-09288cDIRECTOR'S CHANGE OF PARTICULARS / HUMPHREY CADOUX HUDSON / 09/01/2009
2008-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-07-08363aRETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS
2007-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-08-07363sRETURN MADE UP TO 15/05/07; NO CHANGE OF MEMBERS
2006-09-21288cDIRECTOR'S PARTICULARS CHANGED
2006-06-13363sRETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS
2006-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-06-08363sRETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS
2004-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-06-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-17363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-17363sRETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS
2003-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-07-02287REGISTERED OFFICE CHANGED ON 02/07/03 FROM: TEMPLAR HOUSE 81 HIGH HOLBORN HIGH HOLBORN LONDON WC1V 6NU
2003-07-01CERTNMCOMPANY NAME CHANGED SWEB LIMITED CERTIFICATE ISSUED ON 01/07/03
2003-06-23363sRETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS
2002-12-12288aNEW DIRECTOR APPOINTED
2002-12-12288bDIRECTOR RESIGNED
2002-12-12288aNEW DIRECTOR APPOINTED
2002-12-12288bDIRECTOR RESIGNED
2002-12-12288bDIRECTOR RESIGNED
2002-10-26288bDIRECTOR RESIGNED
2002-10-26288bDIRECTOR RESIGNED
2002-07-31288cDIRECTOR'S PARTICULARS CHANGED
2002-06-17363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-17363sRETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS
2002-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-03-14288bDIRECTOR RESIGNED
2001-11-15288aNEW DIRECTOR APPOINTED
2001-10-01288bDIRECTOR RESIGNED
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 HOPPY 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 HOPPY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HOPPY 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

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