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

THE ENTERPRISE FUND LIMITED

LEE HOUSE, 90 GREAT BRIDGEWATER STREET, MANCHESTER, M1 5JW,
Company Registration Number
04460763
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Enterprise Fund Ltd
THE ENTERPRISE FUND LIMITED was founded on 2002-06-13 and has its registered office in Manchester. The organisation's status is listed as "Active". The Enterprise Fund Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE ENTERPRISE FUND LIMITED
 
Legal Registered Office
LEE HOUSE
90 GREAT BRIDGEWATER STREET
MANCHESTER
M1 5JW
Other companies in M1
 
Filing Information
Company Number 04460763
Company ID Number 04460763
Date formed 2002-06-13
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 30/12/2025
Latest return 13/06/2016
Return next due 11/07/2017
Type of accounts SMALL
Last Datalog update: 2025-02-05 15:18:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE ENTERPRISE FUND 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 THE ENTERPRISE FUND LIMITED
The following companies were found which have the same name as THE ENTERPRISE FUND LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE ENTERPRISE FUND 318 N CARSON ST #208 CARSON CITY NV 89701 Permanently Revoked Company formed on the 2000-09-28
THE ENTERPRISE FUND LTD. RAFFLES PLACE Singapore 048623 Dissolved Company formed on the 2008-09-12
THE ENTERPRISE FUND II LTD. RAFFLES PLACE Singapore 048623 Active Company formed on the 2008-09-13
THE ENTERPRISE FUND III LTD. RAFFLES PLACE Singapore 048623 Active Company formed on the 2011-02-26
THE ENTERPRISE FUND V LTD. RAFFLES PLACE Singapore 048623 Active Company formed on the 2015-01-21
THE ENTERPRISE FUND VI PTE. LTD. RAFFLES PLACE Singapore 048623 Active Company formed on the 2019-01-08

Company Officers of THE ENTERPRISE FUND LIMITED

Current Directors
Officer Role Date Appointed
PAUL ANTHONY SIMPSON
Company Secretary 2014-11-07
SIMON ALLPORT
Director 2012-04-19
DONNA ELIZABETH EDWARDS
Director 2016-11-15
BARTHOLOMEW FLYNN
Director 2016-06-23
MARK ANTHONY HUGHES
Director 2013-09-12
RONALD MASON
Director 2008-07-17
CLIVE ALLAN JAMES MEMMOTT
Director 2012-01-12
ERIC ALLISON MUNRO
Director 2005-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW THOMAS
Director 2002-08-13 2016-05-17
ELAINE MARGARET MCLEAN
Director 2002-08-13 2016-03-03
TREVOR KEITH JOHNSTON
Director 2012-01-12 2015-03-11
GILLIAN FISHLEY
Company Secretary 2013-07-18 2014-11-07
PETER TREADWELL
Director 2008-04-30 2014-03-31
RICHARD CLIVE JEFFERY
Director 2012-01-27 2013-09-12
CAROL DODGSON
Company Secretary 2002-06-13 2013-07-18
TERENCE VEEDER
Director 2009-01-21 2012-10-18
FIONA MELLETT
Director 2007-04-01 2012-01-27
GRAHAM PAUL ALCOCK
Director 2002-08-13 2009-01-21
ALLAN GRAHAM WHITEHEAD
Director 2002-08-13 2008-03-13
DEBRA LYNNE WOODRUFF
Director 2006-04-11 2007-10-30
DONNA ELIZABETH EDWARDS
Director 2005-04-27 2007-04-01
CHRISTOPHER PAUL THOMAS
Director 2002-06-13 2006-04-01
IAN SMITH
Director 2002-08-13 2006-01-18
MICHAEL KENNETH ASHTON
Director 2003-07-22 2005-04-27
JOHN JARDINE
Director 2002-08-13 2005-01-31
TIM PRESSWOOD
Director 2002-08-13 2004-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DONNA ELIZABETH EDWARDS TPMI (TRADING) LIMITED Director 2017-11-23 CURRENT 1994-12-21 Liquidation
DONNA ELIZABETH EDWARDS TMI ENTERPRISES LIMITED Director 2017-11-23 CURRENT 2006-04-07 Liquidation
DONNA ELIZABETH EDWARDS TMI PRACTITIONER SERVICES LIMITED Director 2017-11-16 CURRENT 2006-04-10 Active
DONNA ELIZABETH EDWARDS BFS FUNDING MANAGERS LIMITED Director 2017-08-03 CURRENT 2013-10-02 Active
DONNA ELIZABETH EDWARDS FAB LAB EP LIMITED Director 2017-06-02 CURRENT 2012-10-09 Dissolved 2017-09-26
DONNA ELIZABETH EDWARDS THE MANUFACTURING INSTITUTE Director 2017-03-23 CURRENT 1994-11-29 Liquidation
DONNA ELIZABETH EDWARDS GM BUSINESS SUPPORT LIMITED Director 2016-11-15 CURRENT 2012-07-05 Active
DONNA ELIZABETH EDWARDS CHAMBERLINK LIMITED Director 2016-07-13 CURRENT 2000-02-04 Active
MARK ANTHONY HUGHES ECONOMIC SOLUTIONS LIMITED Director 2017-04-07 CURRENT 2017-03-13 Active
MARK ANTHONY HUGHES THE MANUFACTURING INSTITUTE Director 2017-03-23 CURRENT 1994-11-29 Liquidation
MARK ANTHONY HUGHES BFS NPIF GENERAL PARTNER LIMITED Director 2017-01-16 CURRENT 2017-01-16 Active
MARK ANTHONY HUGHES MANCHESTER INVESTMENT AND DEVELOPMENT AGENCY SERVICE LIMITED Director 2016-10-31 CURRENT 1997-02-19 Active
MARK ANTHONY HUGHES RECOVERY WORKS LIMITED Director 2016-10-06 CURRENT 2016-10-06 Active
MARK ANTHONY HUGHES ASPIRE RECRUITMENT PARTNERSHIP LIMITED Director 2016-03-02 CURRENT 2000-04-25 Active
MARK ANTHONY HUGHES IMPROVEMENT DEVELOPMENT GROWTH LIMITED Director 2015-05-11 CURRENT 2001-01-15 Liquidation
MARK ANTHONY HUGHES YORKSHIRE & HUMBERSIDE ASSESSMENT LIMITED Director 2015-05-11 CURRENT 1995-02-03 Liquidation
MARK ANTHONY HUGHES YORKSHIRE AND HUMBERSIDE HOLDINGS LIMITED Director 2015-05-11 CURRENT 2001-01-25 Liquidation
MARK ANTHONY HUGHES CENTRE FOR ASSESSMENT LIMITED Director 2015-05-11 CURRENT 2000-10-13 Active
MARK ANTHONY HUGHES IQC2 LIMITED Director 2015-05-11 CURRENT 2010-02-17 Liquidation
MARK ANTHONY HUGHES MARKETING MANCHESTER Director 2014-09-04 CURRENT 1996-04-30 Active
MARK ANTHONY HUGHES THE NORTH WEST APPRENTICESHIP COMPANY LIMITED Director 2013-10-30 CURRENT 2007-05-17 Active - Proposal to Strike off
MARK ANTHONY HUGHES BFS FUNDING MANAGERS LIMITED Director 2013-10-02 CURRENT 2013-10-02 Active
MARK ANTHONY HUGHES SKILLS AND WORK SOLUTIONS LIMITED Director 2013-09-11 CURRENT 2000-02-02 Active
MARK ANTHONY HUGHES GM BUSINESS SUPPORT LIMITED Director 2013-09-03 CURRENT 2012-07-05 Active
MARK ANTHONY HUGHES THE GROWTH COMPANY LIMITED Director 2013-09-03 CURRENT 1989-11-17 Active
RONALD MASON BFS FUNDING MANAGERS LIMITED Director 2013-10-02 CURRENT 2013-10-02 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 BRITISH CHAMBERS OF COMMERCE Director 2011-03-31 CURRENT 1875-06-28 Active
CLIVE ALLAN JAMES MEMMOTT CHAMBERS OF COMMERCE NORTH WEST LTD Director 2010-12-01 CURRENT 2000-09-11 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 LANCASHIRE WILDLIFE 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
ERIC ALLISON MUNRO DTAS TRADING LTD Director 2015-08-19 CURRENT 2014-04-03 Active - Proposal to Strike off
ERIC ALLISON MUNRO DEVELOPMENT TRUSTS ASSOCIATION SCOTLAND LTD. Director 2014-08-31 CURRENT 2003-02-28 Converted / Closed

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
2025-01-02SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-10-03APPOINTMENT TERMINATED, DIRECTOR BARTHOLOMEW FLYNN
2024-07-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044607630005
2024-07-16Termination of appointment of Paul Anthony Simpson on 2024-06-28
2024-07-16Appointment of Mrs Sally Victoria Little as company secretary on 2024-06-28
2024-06-24CONFIRMATION STATEMENT MADE ON 13/06/24, WITH NO UPDATES
2023-10-16APPOINTMENT TERMINATED, DIRECTOR SIMON ALLPORT
2023-06-14CONFIRMATION STATEMENT MADE ON 13/06/23, WITH NO UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 13/06/23, WITH NO UPDATES
2022-12-14SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-24Director's details changed for Mr Simon Allport on 2022-08-22
2022-08-24CH01Director's details changed for Mr Simon Allport on 2022-08-22
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES
2021-12-30SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 13/06/21, WITH NO UPDATES
2021-03-15AP01DIRECTOR APPOINTED MR PETER STEPHEN RICHARDSON
2021-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 044607630005
2020-07-06AP01DIRECTOR APPOINTED MRS YVONNE JANE GREEVES
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH NO UPDATES
2020-04-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044607630003
2020-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 044607630004
2020-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 044607630003
2020-02-25TM01APPOINTMENT TERMINATED, DIRECTOR RONALD MASON
2020-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH NO UPDATES
2019-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ERIC ALLISON MUNRO
2019-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH NO UPDATES
2018-05-25PSC05Change of details for Economic Solutions Limited as a person with significant control on 2017-07-19
2018-03-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-20AA01Previous accounting period shortened from 31/03/17 TO 30/03/17
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2017-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 044607630002
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-22AP01DIRECTOR APPOINTED MRS DONNA ELIZABETH EDWARDS
2016-07-27AP01DIRECTOR APPOINTED MR BARTHOLOMEW FLYNN
2016-06-27AR0113/06/16 ANNUAL RETURN FULL LIST
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMAS
2016-03-16TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE MARGARET MCLEAN
2016-01-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 044607630001
2015-06-24AR0113/06/15 ANNUAL RETURN FULL LIST
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR KEITH JOHNSTON
2014-12-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-25AP03Appointment of Mr Paul Anthony Simpson as company secretary on 2014-11-07
2014-11-24TM02Termination of appointment of Gillian Fishley on 2014-11-07
2014-07-15AR0113/06/14 ANNUAL RETURN FULL LIST
2014-04-17AAFULL ACCOUNTS MADE UP TO 31/07/13
2014-04-15CH01Director's details changed for Mr Trevor Keith Johnston on 2014-04-01
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER TREADWELL
2013-12-17AA01CURRSHO FROM 31/07/2014 TO 31/03/2014
2013-10-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JEFFERY
2013-09-17AP01DIRECTOR APPOINTED MR MARK HUGHES
2013-07-29AP03SECRETARY APPOINTED MRS GILLIAN FISHLEY
2013-07-29TM02APPOINTMENT TERMINATED, SECRETARY CAROL DODGSON
2013-06-17AR0113/06/13 NO MEMBER LIST
2013-04-18AAFULL ACCOUNTS MADE UP TO 31/07/12
2013-02-13TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE VEEDER
2012-07-11AP01DIRECTOR APPOINTED MR SIMON ALLPORT
2012-06-14AR0113/06/12 NO MEMBER LIST
2012-06-14CH03SECRETARY'S CHANGE OF PARTICULARS / MS CAROL DODGSON / 14/06/2011
2012-04-27AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-02-08AP01DIRECTOR APPOINTED MR RICHARD CLIVE JEFFERY
2012-01-30TM01APPOINTMENT TERMINATED, DIRECTOR FIONA MELLETT
2012-01-25AP01DIRECTOR APPOINTED MR CLIVE ALLAN JAMES MEMMOTT
2012-01-19AP01DIRECTOR APPOINTED MR TREVOR KEITH JOHNSTON
2011-06-13AR0113/06/11 NO MEMBER LIST
2011-04-19AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS FIONA MELLETT / 09/08/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW THOMAS / 29/06/2010
2010-06-17AR0113/06/10 NO MEMBER LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER TREADWELL / 13/06/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE MARGARET MCLEAN / 13/06/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD MASON / 13/06/2010
2010-04-20AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-10-14TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ALCOCK
2009-06-15363aANNUAL RETURN MADE UP TO 13/06/09
2009-06-01AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-01-26288aDIRECTOR APPOINTED MR TERENCE VEEDER
2008-07-22288aDIRECTOR APPOINTED MR RONALD MASON
2008-06-27363aANNUAL RETURN MADE UP TO 13/06/08
2008-06-25288aDIRECTOR APPOINTED MR PETER TREADWELL
2008-05-28AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-03-27288bAPPOINTMENT TERMINATED DIRECTOR ALLAN WHITEHEAD
2007-11-08288bDIRECTOR RESIGNED
2007-06-26363aANNUAL RETURN MADE UP TO 13/06/07
2007-06-01288aNEW DIRECTOR APPOINTED
2007-06-01288bDIRECTOR RESIGNED
2007-04-03225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/07/07
2007-02-02AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-17288aNEW DIRECTOR APPOINTED
2006-06-19363aANNUAL RETURN MADE UP TO 13/06/06
2006-06-01AUDAUDITOR'S RESIGNATION
2006-04-26288bDIRECTOR RESIGNED
2006-04-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-31288bDIRECTOR RESIGNED
2006-01-10AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-10288aNEW DIRECTOR APPOINTED
2005-07-22288aNEW DIRECTOR APPOINTED
2005-06-22363sANNUAL RETURN MADE UP TO 13/06/05
2005-06-08288bDIRECTOR RESIGNED
2005-04-28288bDIRECTOR RESIGNED
2004-11-17AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-30363sANNUAL RETURN MADE UP TO 13/06/04
2004-06-04288bDIRECTOR RESIGNED
2003-10-16AAFULL ACCOUNTS MADE UP TO 31/03/03
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors




Licences & Regulatory approval
We could not find any licences issued to THE ENTERPRISE FUND 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 THE ENTERPRISE FUND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of THE ENTERPRISE FUND LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of THE ENTERPRISE FUND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE ENTERPRISE FUND LIMITED
Trademarks
We have not found any records of THE ENTERPRISE FUND LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
DEBENTURE 7
2

We have found 9 mortgage charges which are owed to THE ENTERPRISE FUND LIMITED

Income
Government Income
We have not found government income sources for THE ENTERPRISE FUND 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 (64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors) as THE ENTERPRISE FUND LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE ENTERPRISE FUND 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 THE ENTERPRISE FUND 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 THE ENTERPRISE FUND 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.