Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHAMBERS OF COMMERCE NORTH WEST LTD
Company Information for

CHAMBERS OF COMMERCE NORTH WEST LTD

9-10 EASTWAY BUSINESS VILLAGE OLIVERS PLACE, FULWOOD, PRESTON, LANCASHIRE, PR2 9WT,
Company Registration Number
04072059
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Chambers Of Commerce North West Ltd
CHAMBERS OF COMMERCE NORTH WEST LTD was founded on 2000-09-11 and has its registered office in Preston. The organisation's status is listed as "Active". Chambers Of Commerce North West Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
CHAMBERS OF COMMERCE NORTH WEST LTD
 
Legal Registered Office
9-10 EASTWAY BUSINESS VILLAGE OLIVERS PLACE
FULWOOD
PRESTON
LANCASHIRE
PR2 9WT
Other companies in WA5
 
Previous Names
NORTH WEST CHAMBERS LIMITED05/05/2005
Filing Information
Company Number 04072059
Company ID Number 04072059
Date formed 2000-09-11
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 11/09/2015
Return next due 09/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-04-06 19:41:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHAMBERS OF COMMERCE NORTH WEST LTD
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 CHAMBERS OF COMMERCE NORTH WEST LTD

Current Directors
Officer Role Date Appointed
KATHLEEN ELIZABETH BOULLEN
Director 2001-05-18
COLIN DANIELS
Director 2004-09-07
ROBERT LOWTHER JOHNSTON
Director 2008-01-23
MICK MAYOR
Director 2008-10-16
CLIVE ALLAN JAMES MEMMOTT
Director 2010-12-01
CAROLE BARBARA MURPHY
Director 2017-02-13
Previous Officers
Officer Role Date Appointed Date Resigned
ANTONY SCARBOROUGH
Company Secretary 2005-01-01 2017-04-28
MOHAMMAD MONEEB AWAN
Director 2007-03-14 2008-10-09
PHILIP ANDREW GARTSIDE
Director 2003-06-24 2008-10-09
BRENDAN MICHAEL CORRIN KENNY
Director 2003-06-11 2008-10-09
PETER MILEHAM
Director 2001-10-23 2008-10-09
PETER RATCLIFFE DURRIS MACGREGOR
Director 2007-01-16 2008-07-01
VIVIAN JOSEPH DODD
Director 2004-09-07 2008-01-23
FRANK LEWIS HODGKISS
Director 2004-02-03 2007-02-09
SAMUEL LLANDDWYN JONES
Director 2000-10-05 2007-01-15
NICHOLAS HARVEY JOHNS
Director 2003-06-11 2005-12-15
SAJAD AJMAL BUTT
Director 2004-09-07 2005-01-24
DAVID JOHN TINSLEY
Company Secretary 2004-07-01 2005-01-01
MICHAEL JOSEPH BAKER
Director 2004-09-07 2004-12-10
IAIN DAVIDSON MCAULAY
Director 2004-09-01 2004-12-07
ERIC MALCOM RANSON HUDSON
Company Secretary 2000-10-05 2004-09-07
DAVID PATRICK ASHWORTH
Director 2000-10-05 2004-09-07
STEVEN JOHN BROOMHEAD
Director 2001-08-31 2004-09-07
ERIC MALCOM RANSON HUDSON
Director 2000-10-05 2004-09-07
MALCOMN DAVID MATRAVERS
Director 2001-09-01 2004-09-07
RICHARD GEOFFREY HOPE
Director 2002-01-01 2003-05-21
EDWARD ROWLAND DAVIES
Director 2000-10-05 2003-04-30
DAVID HIGHAM
Director 2001-04-26 2003-04-30
PETER ANTHONY BIRD
Director 2000-10-05 2002-12-11
MICHAEL DAVID LAWTON
Director 2000-10-05 2001-12-31
PETER HEGINBOTHAM
Director 2000-09-11 2001-07-20
CLIVE FREDERICK JEANES
Director 2000-10-04 2001-07-11
DAVIS BLANK FURNISS LIMITED
Director 2000-09-11 2001-07-02
ROGER MALCOLM HINCHLIFFE
Director 2000-10-05 2001-03-15
DAVIS BLANK FURNISS (NOMINEES) LIMITED
Company Secretary 2000-09-11 2000-10-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHLEEN ELIZABETH BOULLEN ST HELENS CHAMBER LIMITED Director 1998-09-05 CURRENT 1989-12-18 In Administration
COLIN DANIELS WARRINGTON & CO (REGENERATION) LTD Director 2015-10-08 CURRENT 2010-02-22 Active - Proposal to Strike off
COLIN DANIELS WARRINGTON 2000 (REGENERATION) LTD Director 2012-12-01 CURRENT 2009-05-14 Active - Proposal to Strike off
COLIN DANIELS CHESHIRE CHAMBERS INTERNATIONAL LIMITED Director 2007-02-13 CURRENT 2007-02-13 Dissolved 2016-06-14
COLIN DANIELS CCNW CONTRACTS LIMITED Director 2006-07-03 CURRENT 2006-07-03 Dissolved 2016-02-09
COLIN DANIELS CHESHIRE CHAMBERS ENTERPRISES LIMITED Director 1997-06-13 CURRENT 1997-06-02 Active
COLIN DANIELS WARRINGTON CHAMBER OF COMMERCE & INDUSTRY Director 1994-09-19 CURRENT 1994-09-02 Active
COLIN DANIELS WARRINGTON 2000+ Director 1991-07-29 CURRENT 1985-01-28 Active
ROBERT LOWTHER JOHNSTON CHAMBERLINK LIMITED Director 2010-08-01 CURRENT 2000-02-04 Active
ROBERT LOWTHER JOHNSTON CUMBRIA CHAMBER OF COMMERCE AND INDUSTRY Director 2009-08-24 CURRENT 2001-05-04 Active
ROBERT LOWTHER JOHNSTON THE VIRTUAL HOTEL LIMITED Director 2006-05-03 CURRENT 2006-03-06 Active
CLIVE ALLAN JAMES MEMMOTT WORLD FOOTBALL MUSEUM LIMITED Director 2017-09-13 CURRENT 2002-03-21 Active - Proposal to Strike off
CLIVE ALLAN JAMES MEMMOTT NATIONAL FOOTBALL MUSEUM AT URBIS (TRADING) LIMITED Director 2017-09-13 CURRENT 2011-02-22 Active
CLIVE ALLAN JAMES MEMMOTT CHAMBERS.ONLINE LIMITED Director 2017-06-15 CURRENT 2017-06-15 Active
CLIVE ALLAN JAMES MEMMOTT CHAMBER SPACE LIMITED Director 2017-06-08 CURRENT 2017-06-08 Active
CLIVE ALLAN JAMES MEMMOTT THE ENTERPRISE FUND LIMITED Director 2012-01-12 CURRENT 2002-06-13 Active
CLIVE ALLAN JAMES MEMMOTT BRITISH CHAMBERS OF COMMERCE Director 2011-03-31 CURRENT 1875-06-28 Active
CLIVE ALLAN JAMES MEMMOTT MANCHESTER CHAMBER OF COMMERCE PENSION TRUSTEES LIMITED Director 2010-09-06 CURRENT 1952-02-20 Active
CLIVE ALLAN JAMES MEMMOTT CHAMBERLINK LIMITED Director 2010-09-06 CURRENT 2000-02-04 Active
CLIVE ALLAN JAMES MEMMOTT GREATER MANCHESTER CHAMBER OF COMMERCE Director 2010-09-06 CURRENT 2004-09-29 Active
CLIVE ALLAN JAMES MEMMOTT THE MANCHESTER CHAMBER OF COMMERCE AND INDUSTRY LIMITED Director 2010-09-06 CURRENT 1888-06-05 Active
CLIVE ALLAN JAMES MEMMOTT STOCKPORT CHAMBER OF COMMERCE AND INDUSTRY Director 2010-09-06 CURRENT 1962-04-16 Active
CLIVE ALLAN JAMES MEMMOTT BROCKHOLES ENTERPRISES LIMITED Director 2010-05-10 CURRENT 2010-05-10 Active
CLIVE ALLAN JAMES MEMMOTT THE NATIONAL FOOTBALL MUSEUM Director 2007-11-16 CURRENT 1995-06-16 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
2024-03-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-11-23REGISTERED OFFICE CHANGED ON 23/11/23 FROM International Business Centre Delta Crescent Westbrook Warrington Cheshire WA5 7WQ
2023-09-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-11CONFIRMATION STATEMENT MADE ON 11/09/23, WITH NO UPDATES
2022-10-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-12CONFIRMATION STATEMENT MADE ON 11/09/22, WITH NO UPDATES
2022-09-12CS01CONFIRMATION STATEMENT MADE ON 11/09/22, WITH NO UPDATES
2021-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 11/09/21, WITH NO UPDATES
2021-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LOWTHER JOHNSTON
2021-03-18TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN ELIZABETH BOULLEN
2020-11-20TM01APPOINTMENT TERMINATED, DIRECTOR COLIN DANIELS
2020-11-03AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 11/09/20, WITH NO UPDATES
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 11/09/19, WITH NO UPDATES
2019-07-17AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 11/09/18, WITH NO UPDATES
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES
2017-10-02TM02Termination of appointment of Antony Scarborough on 2017-04-28
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-02-13AP01DIRECTOR APPOINTED MS CAROLE BARBARA MURPHY
2017-02-13TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE BARBARA MURPHY
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES
2016-05-31AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-09AR0111/09/15 ANNUAL RETURN FULL LIST
2015-09-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-08AR0111/09/14 ANNUAL RETURN FULL LIST
2014-09-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-25AR0111/09/13 ANNUAL RETURN FULL LIST
2013-10-25CH01Director's details changed for Kathleen Elizabeth Boullen on 2013-08-12
2013-10-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-23RES01ADOPT ARTICLES 23/04/13
2013-02-21MEM/ARTSARTICLES OF ASSOCIATION
2012-09-18AR0111/09/12 ANNUAL RETURN FULL LIST
2012-08-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2011-09-14AR0111/09/11 ANNUAL RETURN FULL LIST
2011-09-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2010-12-24AP01DIRECTOR APPOINTED MR CLIVE ALLAN JAMES MEMMOTT
2010-11-30AR0111/09/10 ANNUAL RETURN FULL LIST
2010-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA ROBINSON
2010-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MICK MAYOR / 01/01/2010
2010-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-01-21MEM/ARTSARTICLES OF ASSOCIATION
2009-09-25363aANNUAL RETURN MADE UP TO 11/09/09
2009-09-25288cDIRECTOR'S CHANGE OF PARTICULARS / CAROLE MURPHY / 01/09/2009
2009-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-10-30288aDIRECTOR APPOINTED MICK MAYOR
2008-10-14288bAPPOINTMENT TERMINATED DIRECTOR MOHAMMAD AWAN
2008-10-14288bAPPOINTMENT TERMINATED DIRECTOR BRENDON KENNY
2008-10-14288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER PEDLEY
2008-10-14288bAPPOINTMENT TERMINATED DIRECTOR PETER MILEHAM
2008-10-14288bAPPOINTMENT TERMINATED DIRECTOR PHILIP GARTSIDE
2008-09-25363aANNUAL RETURN MADE UP TO 11/09/08
2008-09-25288cDIRECTOR'S CHANGE OF PARTICULARS / CAROLE MURPHY / 01/09/2008
2008-09-25288bAPPOINTMENT TERMINATED DIRECTOR VIVIAN DODD
2008-07-21288bAPPOINTMENT TERMINATED DIRECTOR PETER MACGREGOR
2008-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-06-24288aDIRECTOR APPOINTED ROBERT LOWTHER JOHNSTON
2007-10-17363sANNUAL RETURN MADE UP TO 11/09/07
2007-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-03-27288aNEW DIRECTOR APPOINTED
2007-03-21288bDIRECTOR RESIGNED
2007-01-25288bDIRECTOR RESIGNED
2007-01-25288bDIRECTOR RESIGNED
2007-01-25288aNEW DIRECTOR APPOINTED
2006-10-17363sANNUAL RETURN MADE UP TO 11/09/06
2006-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-02-14288bDIRECTOR RESIGNED
2005-10-24363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-24363sANNUAL RETURN MADE UP TO 11/09/05
2005-05-20MEM/ARTSARTICLES OF ASSOCIATION
2005-05-05CERTNMCOMPANY NAME CHANGED NORTH WEST CHAMBERS LIMITED CERTIFICATE ISSUED ON 05/05/05
2005-04-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-16288aNEW DIRECTOR APPOINTED
2005-02-28288aNEW DIRECTOR APPOINTED
2005-02-28287REGISTERED OFFICE CHANGED ON 28/02/05 FROM: C/O WARRINGTON CHAMBER OF, COMMERCE INTERNATIONAL BUSINESS, CENTRE DELTA CRESCENT WESTBROOK, WARRINGTON CHESHIRE WA5 7WQ
2005-02-24288bDIRECTOR RESIGNED
2005-01-31363sANNUAL RETURN MADE UP TO 11/09/04
2005-01-25287REGISTERED OFFICE CHANGED ON 25/01/05 FROM: WIGAN INVESTMENT CENTRE, WATERSIDE DRIVE, WIGAN, LANCS WN3 5BA
2005-01-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-01-24288aNEW SECRETARY APPOINTED
2004-12-16288bDIRECTOR RESIGNED
2004-12-16288bDIRECTOR RESIGNED
2004-11-11288aNEW SECRETARY APPOINTED
2004-10-18288aNEW DIRECTOR APPOINTED
2004-10-18288aNEW DIRECTOR APPOINTED
2004-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CHAMBERS OF COMMERCE NORTH WEST LTD 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 CHAMBERS OF COMMERCE NORTH WEST LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-06-22 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHAMBERS OF COMMERCE NORTH WEST LTD

Intangible Assets
Patents
We have not found any records of CHAMBERS OF COMMERCE NORTH WEST LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CHAMBERS OF COMMERCE NORTH WEST LTD
Trademarks
We have not found any records of CHAMBERS OF COMMERCE NORTH WEST LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHAMBERS OF COMMERCE NORTH WEST LTD. 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 (94990 - Activities of other membership organizations n.e.c.) as CHAMBERS OF COMMERCE NORTH WEST LTD are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where CHAMBERS OF COMMERCE NORTH WEST LTD 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 CHAMBERS OF COMMERCE NORTH WEST LTD 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 CHAMBERS OF COMMERCE NORTH WEST LTD 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.