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

O'CONNOR GROUP MANAGEMENT LIMITED

MANCHESTER, M3,
Company Registration Number
04270084
Private Limited Company
Dissolved

Dissolved 2017-11-30

Company Overview

About O'connor Group Management Ltd
O'CONNOR GROUP MANAGEMENT LIMITED was founded on 2001-08-14 and had its registered office in Manchester. The company was dissolved on the 2017-11-30 and is no longer trading or active.

Key Data
Company Name
O'CONNOR GROUP MANAGEMENT LIMITED
 
Legal Registered Office
MANCHESTER
 
Filing Information
Company Number 04270084
Date formed 2001-08-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-02-28
Date Dissolved 2017-11-30
Type of accounts FULL
Last Datalog update: 2018-01-26 05:14:14
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 O'CONNOR GROUP MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
RICHARD EDWARD CHARLES BUTCHER
Company Secretary 2011-04-20
WILLIAM ANDREW TINKLER
Director 2008-09-22
BENJAMIN MARK WHAWELL
Director 2008-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN PHILLIP O CONNOR
Director 2003-04-01 2011-09-30
TREVOR HOWARTH
Company Secretary 2009-03-02 2011-04-20
RICHARD EDWARD CHARLES BUTCHER
Company Secretary 2008-09-22 2009-03-02
CHRISTOPHER DONALD BIRD
Company Secretary 2007-09-21 2008-09-30
GUY CHARLES MYDDELTON
Director 2007-09-21 2008-09-22
MARK PATRICK FORREST
Director 2007-09-21 2008-07-31
DEBORAH SUSAN O'CONNOR
Company Secretary 2002-12-13 2007-09-21
STEPHEN PHILLIP O`CONNOR
Company Secretary 2001-08-14 2007-09-21
GRAHAM PAUL HYDE
Director 2002-12-13 2007-09-21
PETER GEORGE LEA
Director 2002-03-28 2007-09-21
IAN LISLE
Director 2002-12-13 2007-09-21
DEBORAH SUSAN O'CONNOR
Director 2002-12-13 2007-09-21
LESLIE PAUL O'CONNOR
Director 2002-12-13 2007-09-21
SUSAN CHRISTINE O'CONNOR
Director 2002-12-13 2007-09-21
BRIAN ALLAN MCWHIRTER
Director 2002-12-13 2003-12-31
PETER CARTER
Director 2001-08-14 2002-03-28
OCS CORPORATE SECRETARIES LIMITED
Nominated Secretary 2001-08-14 2001-08-14
OCS DIRECTORS LIMITED
Nominated Director 2001-08-14 2001-08-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM ANDREW TINKLER SPD2 LIMITED Director 2017-08-03 CURRENT 2017-08-03 Active - Proposal to Strike off
WILLIAM ANDREW TINKLER STOBART CAPITAL LIMITED Director 2017-05-10 CURRENT 2017-05-10 Active
WILLIAM ANDREW TINKLER AUTOCAR LOGISTICS LIMITED Director 2014-04-10 CURRENT 1999-02-11 Dissolved 2017-09-04
WILLIAM ANDREW TINKLER DRAWBAR ENGINEERING LIMITED Director 2014-04-10 CURRENT 1989-11-30 Active - Proposal to Strike off
WILLIAM ANDREW TINKLER STOBART BARRISTERS LIMITED Director 2012-02-24 CURRENT 2012-02-24 Dissolved 2017-09-05
WILLIAM ANDREW TINKLER STOBART BARRISTER SUPPORT SERVICES LIMITED Director 2011-11-10 CURRENT 2011-11-10 Dissolved 2017-09-04
WILLIAM ANDREW TINKLER STOBART LAW LIMITED Director 2010-09-07 CURRENT 2010-09-01 Dissolved 2017-03-21
WILLIAM ANDREW TINKLER AHC WESTLINK LIMITED Director 2010-09-07 CURRENT 1964-03-03 Dissolved 2017-09-04
WILLIAM ANDREW TINKLER STOBART CLAIMS MANAGEMENT LIMITED Director 2010-09-07 CURRENT 2010-09-01 Dissolved 2017-09-04
WILLIAM ANDREW TINKLER CARLISLE YOUTH ZONE Director 2009-12-29 CURRENT 2009-12-29 Active
WILLIAM ANDREW TINKLER LONDON SOUTHEND AIRPORT COMPANY LIMITED Director 2008-12-05 CURRENT 1993-12-17 Active
WILLIAM ANDREW TINKLER JAMES IRLAM AND SONS LIMITED Director 2008-09-22 CURRENT 1982-10-11 Dissolved 2017-09-04
WILLIAM ANDREW TINKLER O'CONNOR PROPERTIES LTD Director 2008-09-22 CURRENT 1998-07-21 Dissolved 2017-11-30
WILLIAM ANDREW TINKLER ESL 2 LIMITED Director 2008-06-23 CURRENT 2008-06-23 Dissolved 2015-01-06
WILLIAM ANDREW TINKLER HALLCO 1448 LIMITED Director 2007-04-02 CURRENT 2007-02-14 Dissolved 2014-07-01
WILLIAM ANDREW TINKLER STOBART AVIATION FINANCE LIMITED Director 2007-03-23 CURRENT 2007-03-23 Dissolved 2014-12-23
WILLIAM ANDREW TINKLER STOBART AVIATION SERVICES LIMITED Director 2007-03-23 CURRENT 2007-03-23 Dissolved 2014-07-01
WILLIAM ANDREW TINKLER STOBART AIR HOLDINGS LIMITED Director 2007-03-23 CURRENT 2007-03-23 Dissolved 2014-12-23
WILLIAM ANDREW TINKLER STOBART MOTORSPORT LIMITED Director 2007-01-09 CURRENT 2007-01-09 Dissolved 2016-02-23
WILLIAM ANDREW TINKLER W A DEVELOPMENTS HOLDINGS LIMITED Director 2006-09-13 CURRENT 2006-08-16 Active
WILLIAM ANDREW TINKLER TVFB (2) LIMITED Director 2004-02-04 CURRENT 1999-01-07 Dissolved 2014-07-01
WILLIAM ANDREW TINKLER TVFB LIMITED Director 2004-02-04 CURRENT 1996-07-26 Dissolved 2014-07-01
WILLIAM ANDREW TINKLER LILLYHALL ESTATES LIMITED Director 2004-02-04 CURRENT 1996-07-26 Dissolved 2014-07-01
WILLIAM ANDREW TINKLER EDDIE STOBART INTERNATIONAL (DEVELOPMENTS) LIMITED Director 2004-02-04 CURRENT 1997-10-30 Dissolved 2014-12-23
WILLIAM ANDREW TINKLER ESL LIMITED Director 2004-02-04 CURRENT 1987-06-02 Dissolved 2017-03-21
WILLIAM ANDREW TINKLER TVFB (3) LIMITED Director 2004-02-04 CURRENT 1999-02-02 Active
WILLIAM ANDREW TINKLER W.A. DEVELOPMENTS INTERNATIONAL LIMITED Director 2002-04-08 CURRENT 2001-02-20 Active
WILLIAM ANDREW TINKLER XYZ RAIL LIMITED Director 1993-05-25 CURRENT 1993-05-25 In Administration
BENJAMIN MARK WHAWELL SUSTERA LTD Director 2016-10-14 CURRENT 2009-10-14 Active
BENJAMIN MARK WHAWELL STOBART BIOMASS HOLDINGS LIMITED Director 2016-10-14 CURRENT 2012-12-13 Active - Proposal to Strike off
BENJAMIN MARK WHAWELL ESKEN BIOMASS TRANSPORT LIMITED Director 2016-10-14 CURRENT 2012-12-14 Active
BENJAMIN MARK WHAWELL AUTOCAR LOGISTICS LIMITED Director 2014-04-10 CURRENT 1999-02-11 Dissolved 2017-09-04
BENJAMIN MARK WHAWELL ESKEN GREEN ENERGY LIMITED Director 2014-03-07 CURRENT 2014-03-07 Active
BENJAMIN MARK WHAWELL SHUBAN POWER LIMITED Director 2013-01-16 CURRENT 2012-09-25 Active - Proposal to Strike off
BENJAMIN MARK WHAWELL STOBART BARRISTER SUPPORT SERVICES LIMITED Director 2011-11-10 CURRENT 2011-11-10 Dissolved 2017-09-04
BENJAMIN MARK WHAWELL STOBART LAW LIMITED Director 2010-09-07 CURRENT 2010-09-01 Dissolved 2017-03-21
BENJAMIN MARK WHAWELL STOBART CLAIMS MANAGEMENT LIMITED Director 2010-09-07 CURRENT 2010-09-01 Dissolved 2017-09-04
BENJAMIN MARK WHAWELL STOBART AIR HOLDINGS LIMITED Director 2009-06-02 CURRENT 2007-03-23 Dissolved 2014-12-23
BENJAMIN MARK WHAWELL STOBART AIRPORTS LIMITED Director 2008-10-14 CURRENT 2008-10-14 Dissolved 2017-09-04
BENJAMIN MARK WHAWELL JAMES IRLAM AND SONS LIMITED Director 2008-09-22 CURRENT 1982-10-11 Dissolved 2017-09-04
BENJAMIN MARK WHAWELL O'CONNOR PROPERTIES LTD Director 2008-09-22 CURRENT 1998-07-21 Dissolved 2017-11-30
BENJAMIN MARK WHAWELL ESL LIMITED Director 2008-06-27 CURRENT 1987-06-02 Dissolved 2017-03-21
BENJAMIN MARK WHAWELL ESL 2 LIMITED Director 2008-06-23 CURRENT 2008-06-23 Dissolved 2015-01-06

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
2017-11-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-08-30LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2016-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2016 FROM 22 SOHO SQUARE LONDON W1D 4NS
2016-11-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-11-24LRESSPSPECIAL RESOLUTION TO WIND UP
2016-11-244.70DECLARATION OF SOLVENCY
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 1463301
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2015-12-06AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 1463301
2015-09-02AR0114/08/15 FULL LIST
2014-12-05AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-10-27MISCAUDS RES 519
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 1463301
2014-08-19AR0114/08/14 FULL LIST
2014-08-19AD02SAIL ADDRESS CHANGED FROM: SQUIRE SANDERS HAMMONDS (REF : SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2JR UNITED KINGDOM
2014-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN MARK WHAWELL / 18/08/2014
2014-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANDREW TINKLER / 18/08/2014
2014-08-18CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD EDWARD CHARLES BUTCHER / 18/08/2014
2014-05-07RES13DIR AUTHORITY 06/03/2014
2014-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/2014 FROM C/O EDDIE STOBART LIMITED STRETTON DISTRIBUTION P LANGFORD WAY APPLETON WARRINGTON CHESHIRE WA4 4TQ UNITED KINGDOM
2013-11-18AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-08-19CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD EDWARD CHARLES BUTCHER / 16/08/2013
2013-08-16AR0114/08/13 FULL LIST
2013-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANDREW TINKLER / 15/08/2013
2013-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN MARK WHAWELL / 13/08/2013
2013-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/2013 FROM STRETTON GREEN DISTRIBUTION PARK LANGFORD WAY APPLETON THORN WARRINGTON CHESHIRE WA4 4TZ
2013-02-21AUDAUDITOR'S RESIGNATION
2012-10-08AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-08-15AR0114/08/12 FULL LIST
2012-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN MARK WHAWELL / 09/05/2012
2011-12-05AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-10-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN O CONNOR
2011-08-19AR0114/08/11 FULL LIST
2011-08-18AP03SECRETARY APPOINTED RICHARD EDWARD CHARLES BUTCHER
2011-08-18TM02APPOINTMENT TERMINATED, SECRETARY TREVOR HOWARTH
2011-01-07AD02SAIL ADDRESS CHANGED FROM: HAMMONDS LLP (REF: SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR
2010-12-06AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-10-25AR0115/08/10 FULL LIST
2010-09-07AR0114/08/10 FULL LIST
2010-09-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PHILLIP O`CONNOR / 01/10/2009
2010-09-07AD02SAIL ADDRESS CREATED
2010-06-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-06-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-06-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-09-08AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-08-21363aRETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS
2009-03-18288aSECRETARY APPOINTED TREVOR HOWARTH
2009-03-18288bAPPOINTMENT TERMINATED SECRETARY RICHARD BUTCHER
2008-11-24AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-10-10288aDIRECTOR APPOINTED WILIAM ANDREW TINKLER
2008-10-10288aDIRECTOR APPOINTED BENJAMIN MARK WHAWELL
2008-10-10288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER BIRD
2008-10-06287REGISTERED OFFICE CHANGED ON 06/10/2008 FROM THE PORT OF WESTON WESTON POINT RUNCORN CHESHIRE WA7 4HN
2008-09-29288bAPPOINTMENT TERMINATED DIRECTOR GUY MYDDELTON
2008-09-29288aSECRETARY APPOINTED RICHARD EDWARD CHARLES BUTCHER
2008-09-18288bAPPOINTMENT TERMINATE, DIRECTOR MARK FORREST LOGGED FORM
2008-09-02363aRETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2008-09-01288bAPPOINTMENT TERMINATED DIRECTOR LESLIE O'CONNOR
2008-09-01288bAPPOINTMENT TERMINATED DIRECTOR SUSAN O'CONNOR
2008-09-01288bAPPOINTMENT TERMINATED DIRECTOR MARK FORREST
2008-07-09AUDAUDITOR'S RESIGNATION
2008-06-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-06-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-06-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-06-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-06-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-06-23RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-06-11AUDAUDITOR'S RESIGNATION
2007-10-17288aNEW DIRECTOR APPOINTED
2007-10-17288aNEW DIRECTOR APPOINTED
2007-10-17288aNEW SECRETARY APPOINTED
2007-10-17288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
491 - Passenger rail transport, interurban
49100 - Passenger rail transport, interurban

49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road

52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52242 - Cargo handling for air transport activities


Licences & Regulatory approval
We could not find any licences issued to O'CONNOR GROUP MANAGEMENT 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 O'CONNOR GROUP MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-06-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2004-12-14 Satisfied LOMBARD NORTH CENTRAL PLC
DEBENTURE 2004-10-18 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of O'CONNOR GROUP MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for O'CONNOR GROUP MANAGEMENT LIMITED
Trademarks
We have not found any records of O'CONNOR GROUP MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for O'CONNOR GROUP MANAGEMENT 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 (49100 - Passenger rail transport, interurban) as O'CONNOR GROUP MANAGEMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where O'CONNOR GROUP MANAGEMENT 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.
Legal Notices/Action
Initiating party Event Type
Defending partyO’CONNOR GROUP MANAGEMENT LIMITEDEvent Date2016-11-14
Lindsey Cooper , (IP No. 008931) and Jeremy Woodside , (IP No. 9515) both of RSM Restructuring Advisory LLP , 3 Hardman Street, Manchester, M3 3HF . : Correspondence address & contact details of case manager: Liz Williamson of RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester, M3 3HF, Tel: 0161 830 4000. Further details contact: Joint Liquidators on Tel: 0161 830 4000.
 
Initiating party Event Type
Defending partyO’CONNOR GROUP MANAGEMENT LIMITEDEvent Date2016-11-14
Notice is hereby given that the creditors of the above named Companies, which are being voluntarily wound up, who have not already proved their debt are required, on or before 23 December 2016 the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester, M3 3HF and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Date of Appointment: 14 November 2016 Office Holder details: Lindsey Cooper , (IP No. 008931) and Jeremy Woodside , (IP No. 9515) both of RSM Restructuring Advisory LLP , 3 Hardman Street, Manchester, M3 3HF . Correspondence address & contact details of case manager: Liz Williamson of RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester, M3 3HF, Tel: 0161 830 4094. Further details contact: Joint Liquidators on Tel: 0161 830 4000.
 
Initiating party Event Type
Defending partyO’CONNOR GROUP MANAGEMENT LIMITEDEvent Date2016-11-14
Notice is hereby given that by written resolution of the members of the above-named companies on 14 November 2016 , the following Special Resolution and Ordinary Resolution were passed: That the Companies be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up and that Lindsey Cooper , (IP No. 008931) and Jeremy Woodside , (IP No. 9515) both of RSM Restructuring Advisory LLP , 3 Hardman Street, Manchester, M3 3HF be and are hereby appointed Joint Liquidators to the Companies, to act on a joint and several basis. Correspondence address & contact details of case manager: Liz Williamson of RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester, M3 3HF, Tel: 0161 830 4000. Further details contact: Lindsey Cooper on Tel: 0161 830 4000 or Jeremy Woodside on Tel: 0161 834 4000.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded O'CONNOR GROUP MANAGEMENT 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 O'CONNOR GROUP MANAGEMENT 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.