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

PODHOTELSLONDON LTD

BEACONSFIELD, BUCKINGHAMSHIRE, HP10,
Company Registration Number
04120828
Private Limited Company
Dissolved

Dissolved 2015-03-24

Company Overview

About Podhotelslondon Ltd
PODHOTELSLONDON LTD was founded on 2000-12-07 and had its registered office in Beaconsfield. The company was dissolved on the 2015-03-24 and is no longer trading or active.

Key Data
Company Name
PODHOTELSLONDON LTD
 
Legal Registered Office
BEACONSFIELD
BUCKINGHAMSHIRE
 
Previous Names
NICHOLAS KING LIMITED08/09/2010
PITCOMP 236 LIMITED05/02/2001
Filing Information
Company Number 04120828
Date formed 2000-12-07
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2015-03-24
Type of accounts DORMANT
Last Datalog update: 2015-09-10 01:38:15
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PODHOTELSLONDON LTD

Current Directors
Officer Role Date Appointed
NICHOLAS JAMES PHILIP BILSLAND
Company Secretary 2004-08-17
NICHOLAS JAMES PHILIP BILSLAND
Director 2004-08-17
NICHOLAS GEOFFREY KING
Director 2000-12-14
PAUL JEREMY LOBATTO
Director 2004-08-17
Previous Officers
Officer Role Date Appointed Date Resigned
GARY DAVID VARLEY
Company Secretary 2003-12-24 2004-08-17
GARY DAVID VARLEY
Director 2003-12-24 2004-08-17
GRAEME RICHARD EASTHAM
Director 2000-12-14 2004-01-23
NICHOLAS GEOFFREY KING
Company Secretary 2003-07-10 2003-12-24
PETER MERRY
Company Secretary 2000-12-14 2003-07-10
PETER MERRY
Director 2000-12-14 2003-07-10
PITSEC LIMITED
Company Secretary 2000-12-07 2000-12-14
CASTLE NOTORNIS LIMITED
Director 2000-12-07 2000-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JAMES PHILIP BILSLAND NICHOLAS KING (NO2) LTD Company Secretary 2008-12-09 CURRENT 2008-12-09 Dissolved 2015-03-24
NICHOLAS JAMES PHILIP BILSLAND NICHOLAS KING HOLDINGS PLC Company Secretary 2008-11-26 CURRENT 2008-11-26 Active - Proposal to Strike off
NICHOLAS JAMES PHILIP BILSLAND NICHOLAS KING DEVELOPMENTS PLC Company Secretary 2008-04-10 CURRENT 2008-04-10 Active
NICHOLAS JAMES PHILIP BILSLAND NICHOLAS KING MARKETING LIMITED Company Secretary 2007-08-28 CURRENT 2004-07-06 Dissolved 2015-03-31
NICHOLAS JAMES PHILIP BILSLAND ACQUEST DEVELOPMENTS LIMITED Company Secretary 2005-05-26 CURRENT 2002-02-01 Dissolved 2015-03-24
NICHOLAS JAMES PHILIP BILSLAND NICHOLAS KING HOMES HOLDINGS PLC Company Secretary 2004-08-17 CURRENT 1996-07-03 Dissolved 2015-03-24
NICHOLAS JAMES PHILIP BILSLAND NICHOLAS KING SPECIAL PROJECTS LTD Company Secretary 2004-08-17 CURRENT 1982-04-19 Dissolved 2016-08-02
NICHOLAS JAMES PHILIP BILSLAND NICHOLAS KING CONSTRUCTION LTD Company Secretary 2004-08-17 CURRENT 2004-03-03 Active
NICHOLAS JAMES PHILIP BILSLAND NICHOLAS KING HOMES PLC Company Secretary 2004-08-17 CURRENT 1991-01-28 Active
NICHOLAS JAMES PHILIP BILSLAND NICHOLAS KING CONSTRUCTION LTD Director 2018-02-01 CURRENT 2004-03-03 Active
NICHOLAS JAMES PHILIP BILSLAND N K DEVELOPMENTS (SCAYNES HILL) LTD Director 2016-06-13 CURRENT 2010-12-13 Active
NICHOLAS JAMES PHILIP BILSLAND OAKLANDS (APEX) MANAGEMENT COMPANY LIMITED Director 2013-11-28 CURRENT 2013-11-28 Dissolved 2017-03-14
NICHOLAS JAMES PHILIP BILSLAND OAKLANDS (BLOCKS 12-14) MANAGEMENT COMPANY LIMITED Director 2013-11-28 CURRENT 2013-11-28 Dissolved 2017-03-14
NICHOLAS JAMES PHILIP BILSLAND 2 ROEDEAN CRESCENT (NO 2) LTD Director 2012-02-13 CURRENT 2012-02-13 Dissolved 2015-03-24
NICHOLAS JAMES PHILIP BILSLAND N K DEVELOPMENTS (NO 6) LTD Director 2012-02-13 CURRENT 2012-02-13 Dissolved 2016-08-02
NICHOLAS JAMES PHILIP BILSLAND N K HOME SERVICES LTD Director 2012-02-10 CURRENT 2012-02-10 Dissolved 2015-03-24
NICHOLAS JAMES PHILIP BILSLAND N K DEVELOPMENTS (ROEHAMPTON) LTD Director 2011-11-24 CURRENT 2011-11-24 Dissolved 2015-03-24
NICHOLAS JAMES PHILIP BILSLAND 39-45 VICTORIA STREET MANAGEMENT COMPANY LIMITED Director 2011-05-17 CURRENT 2011-05-17 Active
NICHOLAS JAMES PHILIP BILSLAND N K CIVIL ENGINEERING LTD Director 2011-03-10 CURRENT 2011-03-10 Active
NICHOLAS JAMES PHILIP BILSLAND HERTFORDSHIRE PROPERTIES LIMITED Director 2011-03-03 CURRENT 2011-03-03 Dissolved 2016-08-02
NICHOLAS JAMES PHILIP BILSLAND NICHOLAS KING RACING LIMITED Director 2011-03-03 CURRENT 2011-03-03 Active
NICHOLAS JAMES PHILIP BILSLAND NK DEVELOPMENTS (NO5) LTD Director 2011-02-22 CURRENT 2011-02-22 Active
NICHOLAS JAMES PHILIP BILSLAND NK DEVELOPMENTS (NO3) LTD Director 2010-06-18 CURRENT 2010-06-18 Dissolved 2015-03-24
NICHOLAS JAMES PHILIP BILSLAND NK DEVELOPMENTS (NO4) LTD Director 2010-06-18 CURRENT 2010-06-18 Active
NICHOLAS JAMES PHILIP BILSLAND NK DEVELOPMENTS (NO2) LTD Director 2009-12-16 CURRENT 2009-12-16 Dissolved 2015-03-24
NICHOLAS JAMES PHILIP BILSLAND NICHOLAS KING PARTNERSHIPS LTD Director 2009-12-16 CURRENT 2009-12-16 Active
NICHOLAS JAMES PHILIP BILSLAND NICHOLAS KING (NO2) LTD Director 2008-12-09 CURRENT 2008-12-09 Dissolved 2015-03-24
NICHOLAS JAMES PHILIP BILSLAND MYTCHETT CONSTRUCTION LTD Director 2008-12-09 CURRENT 2008-12-09 Active - Proposal to Strike off
NICHOLAS JAMES PHILIP BILSLAND NICHOLAS KING HOLDINGS PLC Director 2008-11-26 CURRENT 2008-11-26 Active - Proposal to Strike off
NICHOLAS JAMES PHILIP BILSLAND NICHOLAS KING DEVELOPMENTS PLC Director 2008-04-10 CURRENT 2008-04-10 Active
NICHOLAS JAMES PHILIP BILSLAND NICHOLAS KING MARKETING LIMITED Director 2007-08-28 CURRENT 2004-07-06 Dissolved 2015-03-31
NICHOLAS JAMES PHILIP BILSLAND NICHOLAS KING HOMES HOLDINGS PLC Director 2006-05-15 CURRENT 1996-07-03 Dissolved 2015-03-24
NICHOLAS JAMES PHILIP BILSLAND ACQUEST DEVELOPMENTS LIMITED Director 2005-05-26 CURRENT 2002-02-01 Dissolved 2015-03-24
NICHOLAS JAMES PHILIP BILSLAND NICHOLAS KING SPECIAL PROJECTS LTD Director 2004-08-17 CURRENT 1982-04-19 Dissolved 2016-08-02
NICHOLAS JAMES PHILIP BILSLAND NICHOLAS KING HOMES PLC Director 2004-08-17 CURRENT 1991-01-28 Active
NICHOLAS GEOFFREY KING 2 ROEDEAN CRESCENT (NO 2) LTD Director 2012-02-13 CURRENT 2012-02-13 Dissolved 2015-03-24
NICHOLAS GEOFFREY KING N K HOME SERVICES LTD Director 2012-02-10 CURRENT 2012-02-10 Dissolved 2015-03-24
NICHOLAS GEOFFREY KING N K DEVELOPMENTS (ROEHAMPTON) LTD Director 2011-11-24 CURRENT 2011-11-24 Dissolved 2015-03-24
NICHOLAS GEOFFREY KING NK DEVELOPMENTS (NO3) LTD Director 2010-06-18 CURRENT 2010-06-18 Dissolved 2015-03-24
NICHOLAS GEOFFREY KING NK DEVELOPMENTS (NO2) LTD Director 2009-12-16 CURRENT 2009-12-16 Dissolved 2015-03-24
NICHOLAS GEOFFREY KING NICHOLAS KING (NO2) LTD Director 2008-12-09 CURRENT 2008-12-09 Dissolved 2015-03-24
NICHOLAS GEOFFREY KING NICHOLAS KING MARKETING LIMITED Director 2007-08-22 CURRENT 2004-07-06 Dissolved 2015-03-31
NICHOLAS GEOFFREY KING ACQUEST DEVELOPMENTS LIMITED Director 2002-02-01 CURRENT 2002-02-01 Dissolved 2015-03-24
NICHOLAS GEOFFREY KING NICHOLAS KING HOMES HOLDINGS PLC Director 1996-07-03 CURRENT 1996-07-03 Dissolved 2015-03-24
PAUL JEREMY LOBATTO N K HOME SERVICES LTD Director 2012-02-10 CURRENT 2012-02-10 Dissolved 2015-03-24
PAUL JEREMY LOBATTO NK DEVELOPMENTS (NO3) LTD Director 2010-06-18 CURRENT 2010-06-18 Dissolved 2015-03-24
PAUL JEREMY LOBATTO NK DEVELOPMENTS (NO2) LTD Director 2009-12-16 CURRENT 2009-12-16 Dissolved 2015-03-24
PAUL JEREMY LOBATTO NICHOLAS KING (NO2) LTD Director 2008-12-09 CURRENT 2008-12-09 Dissolved 2015-03-24
PAUL JEREMY LOBATTO NICHOLAS KING MARKETING LIMITED Director 2007-08-22 CURRENT 2004-07-06 Dissolved 2015-03-31
PAUL JEREMY LOBATTO ACQUEST DEVELOPMENTS LIMITED Director 2006-10-26 CURRENT 2002-02-01 Dissolved 2015-03-24
PAUL JEREMY LOBATTO NICHOLAS KING HOMES HOLDINGS PLC Director 2004-08-17 CURRENT 1996-07-03 Dissolved 2015-03-24

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
2015-03-24GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-12-09GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-12-01DS01APPLICATION FOR STRIKING-OFF
2014-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 18
2014-01-23AR0107/12/13 FULL LIST
2013-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-02-07AR0107/12/12 FULL LIST
2012-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-19AR0107/12/11 FULL LIST
2011-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES PHILIP BILSLAND / 20/06/2011
2011-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JEREMY LOBATTO / 20/06/2011
2011-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GEOFFREY KING / 20/06/2011
2011-06-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES PHILIP BILSLAND / 20/06/2011
2011-02-24AR0107/12/10 FULL LIST
2010-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-09-08RES15CHANGE OF NAME 31/08/2010
2010-09-08CERTNMCOMPANY NAME CHANGED NICHOLAS KING LIMITED CERTIFICATE ISSUED ON 08/09/10
2010-09-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-08AR0107/12/09 FULL LIST
2009-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-12-23363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2008-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-14288cDIRECTOR'S PARTICULARS CHANGED
2007-12-07363aRETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
2007-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-12-19363aRETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS
2006-04-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-12-14363aRETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS
2005-11-15288cDIRECTOR'S PARTICULARS CHANGED
2005-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-01-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-04363sRETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS
2004-09-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-09-07288aNEW DIRECTOR APPOINTED
2004-09-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-07-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-14288bDIRECTOR RESIGNED
2004-01-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-01-09288bSECRETARY RESIGNED
2004-01-08363sRETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS
2003-07-22288aNEW SECRETARY APPOINTED
2003-07-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-04-30287REGISTERED OFFICE CHANGED ON 30/04/03 FROM: NO1 REGIUS COURT CHURCH ROAD PENN BUCKINGHAMSHIRE HP10 8RL
2003-03-25363(287)REGISTERED OFFICE CHANGED ON 25/03/03
2003-03-25363sRETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS
2003-03-14AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-07-0588(2)RAD 14/12/00--------- £ SI 18@1
2002-07-0588(2)RAD 14/12/00--------- £ SI 8@1
2002-05-14AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-11363(287)REGISTERED OFFICE CHANGED ON 11/01/02
2002-01-11363sRETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS
2001-02-07288cDIRECTOR'S PARTICULARS CHANGED
2001-02-07288cDIRECTOR'S PARTICULARS CHANGED
2001-02-05CERTNMCOMPANY NAME CHANGED PITCOMP 236 LIMITED CERTIFICATE ISSUED ON 05/02/01
2001-01-23288bDIRECTOR RESIGNED
2001-01-23288aNEW SECRETARY APPOINTED
2001-01-23288aNEW DIRECTOR APPOINTED
2001-01-23288aNEW DIRECTOR APPOINTED
2001-01-23288aNEW DIRECTOR APPOINTED
2001-01-23288bSECRETARY RESIGNED
2001-01-2388(2)RAD 14/12/00--------- £ SI 8@1=8 £ IC 1/9
2000-12-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to PODHOTELSLONDON 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 PODHOTELSLONDON LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PODHOTELSLONDON LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.5493
MortgagesNumMortOutstanding1.219
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied1.3397

This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31

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 PODHOTELSLONDON LTD

Financial Assets
Balance Sheet
Shareholder Funds 2012-01-01 £ 18

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PODHOTELSLONDON LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PODHOTELSLONDON LTD
Trademarks
We have not found any records of PODHOTELSLONDON LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PODHOTELSLONDON 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 (41201 - Construction of commercial buildings) as PODHOTELSLONDON LTD are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where PODHOTELSLONDON 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 PODHOTELSLONDON 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 PODHOTELSLONDON 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.