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

ZONE F LIMITED

YORK, ENGLAND, YO32,
Company Registration Number
04997777
Private Limited Company
Dissolved

Dissolved 2018-05-08

Company Overview

About Zone F Ltd
ZONE F LIMITED was founded on 2003-12-17 and had its registered office in York. The company was dissolved on the 2018-05-08 and is no longer trading or active.

Key Data
Company Name
ZONE F LIMITED
 
Legal Registered Office
YORK
ENGLAND
 
Filing Information
Company Number 04997777
Date formed 2003-12-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-12-31
Date Dissolved 2018-05-08
Type of accounts FULL
VAT Number /Sales tax ID GB838790185  
Last Datalog update: 2018-06-20 19:10:54
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.
Companies with same name ZONE F LIMITED
The following companies were found which have the same name as ZONE F LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ZONE F GYM PTY LIMITED Active Company formed on the 2007-02-01
ZONE F HOLDINGS LIMITED LOWER GROUND FLOOR 111 CHARTERHOUSE STREET LONDON EC1M 6AW Active - Proposal to Strike off Company formed on the 2020-07-22
ZONE F INC. 5, rue des Jacinthes Eastman Quebec J0E 1P0 Active Company formed on the 1999-02-15
ZONE FACE LIFT LIMITED 73 KENTISH TOWN ROAD LONDON NW1 8NY Active Company formed on the 2017-02-20
ZONE FACE LOVE LTD 26 26 LISSENDEN MANSIONS LISSENDEN GARDENS LONDON NW5 1PP Active - Proposal to Strike off Company formed on the 2019-07-06
ZONE FAME LIMITED Unknown Company formed on the 2015-01-09
ZONE FAME (HONG KONG) LIMITED Unknown Company formed on the 2015-02-25
ZONE FAMILY LIMITED PARTNERSHIP California Unknown
ZONE FENCE AND RAILS LLC New Jersey Unknown
ZONE FIELD TRADING LIMITED Dissolved Company formed on the 1989-11-10
ZONE FIELD SERVICES INC. 57 Sadielou Blvd WATERDOWN Ontario L8B 0T2 Active Company formed on the 2024-03-01
ZONE FIFTEEN LOGISTICS LLC 712 VILLAS CIR - CINCINNATI OH 45215 Active Company formed on the 2012-12-26
ZONE FIFTEEN LOGISTICS LLC 1521 Concord Pike Ste 301 Wilmington DE 19803 Unknown Company formed on the 2012-05-16
ZONE FIGHT GEAR, INC 6002 GLENDALE DR BOCA RATON FL 33433 Inactive Company formed on the 2016-09-27
ZONE FILM LLC California Unknown
ZONE FILMS, LTD., A NEVADA LIMITED PARTNERSHIP NV Permanently Revoked Company formed on the 1992-09-18
ZONE FILTRATION, INC. 8315 NW 210TH ST MICANOPY FL 32667 Inactive Company formed on the 1997-07-03
ZONE FINANCE LTD 68 LAMBOURNE CRESCENT WOKING SURREY ENGLAND GU21 5RQ Dissolved Company formed on the 2012-01-23
ZONE FINANCIAL SERVICES LIMITED 4 RACEFIELD HAMLET CHADDERTON OLDHAM OL1 2TB Active Company formed on the 2007-05-15
ZONE FINANCE INC. 482 lakeshore road beaconsfield Quebec H9J 4A5 Active Company formed on the 2013-06-28

Company Officers of ZONE F LIMITED

Current Directors
Officer Role Date Appointed
MARTIN IAN GOFORTH
Company Secretary 2017-01-01
JONATHAN MARK COLLINS
Director 2017-07-10
CAROLINE SCOTT
Director 2012-10-18
Previous Officers
Officer Role Date Appointed Date Resigned
KEVEN DAVID PARKER
Director 2012-10-18 2017-07-10
CAROLINE SCOTT
Company Secretary 2004-05-07 2016-12-31
MARK JOHN DINNES
Director 2003-12-17 2013-01-31
NICHOLAS JOHN CHILD
Director 2003-12-17 2012-10-31
STUART RICHARD WHITEHOUSE
Director 2006-04-01 2009-08-14
JONATHAN ALAN PERRY
Company Secretary 2003-12-17 2004-05-07
MARTIN WALKER ARCHER
Director 2003-12-17 2004-02-19
C & M SECRETARIES LIMITED
Nominated Secretary 2003-12-17 2003-12-17
C & M REGISTRARS LIMITED
Nominated Director 2003-12-17 2003-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN MARK COLLINS SHEPHERD HOMES LIMITED Director 2017-07-17 CURRENT 1945-11-07 Liquidation
JONATHAN MARK COLLINS ACCESS PARK SELBY LIMITED Director 2017-07-10 CURRENT 2006-05-18 Dissolved 2018-05-08
JONATHAN MARK COLLINS EMERSONS GREEN MANAGEMENT COMPANY LIMITED Director 2017-07-10 CURRENT 2009-09-29 Active
JONATHAN MARK COLLINS SHEPHERD INDUSTRIES LIMITED Director 2017-07-10 CURRENT 2009-06-12 Active
JONATHAN MARK COLLINS MILL MOUNT PROPERTIES LIMITED Director 2017-07-10 CURRENT 2015-05-28 Active - Proposal to Strike off
JONATHAN MARK COLLINS CROSSWAYS COMMERCIAL ESTATES LIMITED Director 2017-07-10 CURRENT 2005-07-27 Active
JONATHAN MARK COLLINS EMERSONS GREEN LIMITED Director 2017-07-10 CURRENT 2007-02-19 Liquidation
JONATHAN MARK COLLINS PORTAKABIN GROUP PROPERTIES LIMITED Director 2017-07-10 CURRENT 1961-10-11 Active
JONATHAN MARK COLLINS SES (BUILDING SERVICES) LIMITED Director 2017-07-10 CURRENT 1963-01-24 Active - Proposal to Strike off
JONATHAN MARK COLLINS SHEPHERD BUILDING GROUP LIMITED Director 2017-07-03 CURRENT 1960-03-23 Active
JONATHAN MARK COLLINS PATON PLANT LIMITED Director 2015-07-01 CURRENT 2012-02-24 Active
JONATHAN MARK COLLINS PORTAKABIN EUROPE LIMITED Director 2013-11-01 CURRENT 2013-11-01 Active
JONATHAN MARK COLLINS FOREMANS HIRE LIMITED Director 2013-10-01 CURRENT 1998-06-02 Active
JONATHAN MARK COLLINS YORKON LIMITED Director 2013-10-01 CURRENT 1981-03-24 Active
JONATHAN MARK COLLINS PORTAKABIN (SITE ACCOMMODATION) LIMITED Director 2013-10-01 CURRENT 2006-08-09 Active
JONATHAN MARK COLLINS PORTAKABIN (REFURBISHED) LIMITED Director 2013-10-01 CURRENT 1994-03-24 Active
JONATHAN MARK COLLINS PORTAKABIN (SCOTLAND) LIMITED Director 2013-10-01 CURRENT 1968-03-26 Active
JONATHAN MARK COLLINS PORTAKABIN LIMITED Director 2013-10-01 CURRENT 1961-03-03 Active
CAROLINE SCOTT GEORGE LONGDEN LIMITED Director 2015-10-26 CURRENT 1991-09-09 Liquidation
CAROLINE SCOTT SHEPHERD GROUP BUILT ENVIRONMENT LIMITED Director 2015-09-30 CURRENT 2013-05-07 Active - Proposal to Strike off
CAROLINE SCOTT MILL MOUNT PROPERTIES LIMITED Director 2015-05-28 CURRENT 2015-05-28 Active - Proposal to Strike off
CAROLINE SCOTT SHEPHERD HOMES LIMITED Director 2015-05-27 CURRENT 1945-11-07 Liquidation
CAROLINE SCOTT DRAKES INVESTMENTS LTD Director 2014-08-21 CURRENT 2014-08-21 Dissolved 2016-08-23
CAROLINE SCOTT RUSHDEN PROPERTIES LIMITED Director 2013-04-17 CURRENT 2013-04-17 Active - Proposal to Strike off
CAROLINE SCOTT SHEPHERD NO 2 LIMITED Director 2013-01-31 CURRENT 2011-02-28 Dissolved 2015-09-22
CAROLINE SCOTT HELIOSHEPHERD (ETWALL) LIMITED Director 2013-01-31 CURRENT 2012-05-15 Dissolved 2015-09-22
CAROLINE SCOTT AP SELBY MANAGEMENT COMPANY LIMITED Director 2012-10-18 CURRENT 2006-03-23 Dissolved 2015-09-22
CAROLINE SCOTT MS MAIDENHEAD MANAGEMENT COMPANY LIMITED Director 2012-10-18 CURRENT 2010-08-24 Dissolved 2015-09-22
CAROLINE SCOTT OFD MILTON KEYNES LIMITED Director 2012-10-18 CURRENT 2005-05-20 Dissolved 2015-09-22
CAROLINE SCOTT CCE MANAGEMENT COMPANY LIMITED Director 2012-10-18 CURRENT 2010-01-14 Dissolved 2016-04-19
CAROLINE SCOTT ACCESS PARK SELBY LIMITED Director 2012-10-18 CURRENT 2006-05-18 Dissolved 2018-05-08
CAROLINE SCOTT CYAN PARK LIMITED Director 2012-10-18 CURRENT 2004-05-19 Active - Proposal to Strike off
CAROLINE SCOTT GRANGE MILL LANE LIMITED Director 2012-10-18 CURRENT 2006-11-02 Active - Proposal to Strike off
CAROLINE SCOTT EMERSONS GREEN MANAGEMENT COMPANY LIMITED Director 2012-10-18 CURRENT 2009-09-29 Active
CAROLINE SCOTT CROSSWAYS COMMERCIAL ESTATES LIMITED Director 2012-10-18 CURRENT 2005-07-27 Active
CAROLINE SCOTT EMERSONS GREEN LIMITED Director 2012-10-18 CURRENT 2007-02-19 Liquidation
CAROLINE SCOTT SHEPHERD DEVELOPMENT COMPANY LIMITED Director 2012-10-18 CURRENT 1965-01-01 Active
CAROLINE SCOTT SHEPVAL (NOMINEES) LIMITED Director 2008-02-01 CURRENT 2004-08-17 Dissolved 2016-04-27
CAROLINE SCOTT SHEPVAL DEVELOPMENTS (AGECROFT) LIMITED Director 2008-02-01 CURRENT 2001-12-07 Dissolved 2016-04-27
CAROLINE SCOTT SHEPVAL PROJECTS LIMITED Director 2008-02-01 CURRENT 2001-12-14 Dissolved 2016-04-27
CAROLINE SCOTT D.U.K.E. SHEPHERD (GP) LIMITED Director 2008-02-01 CURRENT 2004-07-06 Dissolved 2016-04-27
CAROLINE SCOTT ISIS MANAGEMENT COMPANY LIMITED Director 2008-02-01 CURRENT 2002-02-15 Active
CAROLINE SCOTT SHEPVAL DEVELOPMENTS (LIVERPOOL) LIMITED Director 2008-02-01 CURRENT 2001-03-30 Liquidation
CAROLINE SCOTT SHEPVAL DEVELOPMENT COMPANY LIMITED Director 2008-02-01 CURRENT 2001-04-02 Liquidation
CAROLINE SCOTT SHEPVAL DEVELOPMENTS (DONCASTER) LIMITED Director 2008-02-01 CURRENT 2001-03-30 Liquidation
CAROLINE SCOTT PORTAKABIN GROUP PROPERTIES LIMITED Director 2006-07-10 CURRENT 1961-10-11 Active
CAROLINE SCOTT D.U.K.E. SHEPHERD CITY POINT LIMITED Director 2005-03-16 CURRENT 2005-02-10 Dissolved 2016-04-27
CAROLINE SCOTT SHEPVAL KENSINGTON LIMITED Director 2004-02-19 CURRENT 2003-03-26 Liquidation

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
2018-05-08GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-02-20GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-02-13DS01APPLICATION FOR STRIKING-OFF
2018-02-13DS01APPLICATION FOR STRIKING-OFF
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES
2017-09-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-20TM01APPOINTMENT TERMINATED, DIRECTOR KEVEN PARKER
2017-07-20AP01DIRECTOR APPOINTED MR JONATHAN MARK COLLINS
2017-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2017 FROM HUNTINGTON HOUSE JOCKEY LANE HUNTINGTON YORK YO32 9XW
2017-01-09AP03SECRETARY APPOINTED MR MARTIN IAN GOFORTH
2017-01-09TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE SCOTT
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-09-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVEN DAVID PARKER / 01/02/2016
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-05AR0117/12/15 FULL LIST
2015-07-28AA01CURREXT FROM 30/06/2015 TO 31/12/2015
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-07AR0117/12/14 FULL LIST
2014-12-17AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-01-13AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-08AR0117/12/13 FULL LIST
2013-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVEN DAVID PARKER / 01/07/2013
2013-02-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK DINNES
2013-01-02AR0117/12/12 FULL LIST
2012-11-19AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHILD
2012-10-31AP01DIRECTOR APPOINTED MRS CAROLINE SCOTT
2012-10-31AP01DIRECTOR APPOINTED MR KEVEN DAVID PARKER
2012-01-06AR0117/12/11 FULL LIST
2011-12-15AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-01-05AR0117/12/10 FULL LIST
2010-12-08AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN DINNES / 06/08/2010
2010-01-28AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-01-06AR0117/12/09 FULL LIST
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN DINNES / 01/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN CHILD / 01/10/2009
2009-10-30CH03SECRETARY'S CHANGE OF PARTICULARS / CAROLINE SCOTT / 01/10/2009
2009-08-24288bAPPOINTMENT TERMINATED DIRECTOR STUART WHITEHOUSE
2009-01-05363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-12-18AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-09-15288cDIRECTOR'S CHANGE OF PARTICULARS / MARK DINNES / 11/09/2008
2008-01-03363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2007-12-13AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-05-24288cDIRECTOR'S PARTICULARS CHANGED
2006-12-21AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-12-18363aRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-05-23288aNEW DIRECTOR APPOINTED
2006-01-03363aRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2005-11-10AAFULL ACCOUNTS MADE UP TO 30/06/05
2004-12-21363sRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-12-03AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-05-14288aNEW SECRETARY APPOINTED
2004-05-14288bSECRETARY RESIGNED
2004-03-05288bDIRECTOR RESIGNED
2004-02-20225ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/06/04
2004-02-06288aNEW DIRECTOR APPOINTED
2004-02-06288aNEW DIRECTOR APPOINTED
2004-01-28288aNEW SECRETARY APPOINTED
2004-01-28288bSECRETARY RESIGNED
2004-01-28288bDIRECTOR RESIGNED
2004-01-28288aNEW DIRECTOR APPOINTED
2003-12-17NEWINCINCORPORATION 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
411 - Development of building projects
41100 - Development of building projects




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

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Intangible Assets
Patents
We have not found any records of ZONE F LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ZONE F LIMITED
Trademarks
We have not found any records of ZONE F LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ZONE F 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 (41100 - Development of building projects) as ZONE F LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ZONE F 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 ZONE F 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 ZONE F 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.