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

FIXED WIRELESS ACCESS SOLUTIONS LTD.

COMMUNICATIONS HOUSE MOOR LANE, SOWTON INDUSTRIAL ESTATE, EXETER, DEVON, EX2 7JA,
Company Registration Number
05038525
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Fixed Wireless Access Solutions Ltd.
FIXED WIRELESS ACCESS SOLUTIONS LTD. was founded on 2004-02-09 and has its registered office in Exeter. The organisation's status is listed as "Active - Proposal to Strike off". Fixed Wireless Access Solutions Ltd. is a Private Limited Company registered in 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
FIXED WIRELESS ACCESS SOLUTIONS LTD.
 
Legal Registered Office
COMMUNICATIONS HOUSE MOOR LANE
SOWTON INDUSTRIAL ESTATE
EXETER
DEVON
EX2 7JA
Other companies in EX2
 
Filing Information
Company Number 05038525
Company ID Number 05038525
Date formed 2004-02-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 09/02/2016
Return next due 09/03/2017
Type of accounts DORMANT
Last Datalog update: 2019-12-14 22:31:04
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 FIXED WIRELESS ACCESS SOLUTIONS LTD.

Current Directors
Officer Role Date Appointed
DAVID HARRY LANGLEY
Director 2013-07-18
ANTHONY GEORGE EDWARD ROWE
Director 2013-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID PENNY
Director 2004-02-09 2013-07-18
SHARON MARIE ROWE
Company Secretary 2010-03-13 2010-10-04
SARAH FLOWERS
Director 2010-03-13 2010-10-04
DAVID HARRY LANGLEY
Director 2008-06-10 2010-10-04
BRIAN LODGE
Director 2007-02-06 2010-10-04
ANTHONY GEORGE EDWARD ROWE
Director 2007-02-06 2010-10-04
SARAH ELIZABETH TADD
Director 2009-01-01 2010-10-04
DAVID HARRY LANGLEY
Company Secretary 2007-02-06 2010-03-13
LARA COURTIEN
Company Secretary 2004-02-09 2007-02-06
LARA COURTIEN
Director 2004-02-09 2007-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID HARRY LANGLEY CAPITAL COURT PROPERTY MANAGEMENT LIMITED Director 2015-11-25 CURRENT 2008-10-09 Active
DAVID HARRY LANGLEY THE WESTERN ELECTRIC ELEMENT COMPANY LIMITED Director 2011-11-07 CURRENT 2011-11-07 Active - Proposal to Strike off
DAVID HARRY LANGLEY SOWTON BUSINESS & TECHNOLOGY CENTRE LTD Director 2011-08-10 CURRENT 2011-08-03 Active - Proposal to Strike off
DAVID HARRY LANGLEY THE VIEW LIMITED Director 2011-08-09 CURRENT 2011-08-09 Active
DAVID HARRY LANGLEY THE CAST IRON POTS AND PANS COMPANY LIMITED Director 2009-03-17 CURRENT 2009-03-17 Active - Proposal to Strike off
DAVID HARRY LANGLEY SOUTH WEST COMMUNICATIONS GROUP HOLDINGS LIMITED Director 2005-11-29 CURRENT 2005-11-29 Active
DAVID HARRY LANGLEY OTP BUILDING SERVICES LIMITED Director 2004-11-25 CURRENT 2000-12-05 Active
DAVID HARRY LANGLEY MATFORD BUSINESS CENTRE LIMITED Director 2004-01-26 CURRENT 2004-01-26 Active
DAVID HARRY LANGLEY SWC CLOUD SERVICES LIMITED Director 2000-06-12 CURRENT 1990-11-22 Active
DAVID HARRY LANGLEY SWT NETWORKS LIMITED Director 2000-06-12 CURRENT 1994-11-07 Active - Proposal to Strike off
DAVID HARRY LANGLEY SOUTH WEST COMMUNICATIONS GROUP LIMITED Director 2000-06-12 CURRENT 1984-11-14 Active
DAVID HARRY LANGLEY PREMIER COMMUNICATION ELECTRONICS HOLDINGS LTD Director 1994-07-11 CURRENT 1994-07-08 Active
ANTHONY GEORGE EDWARD ROWE ROWE PROPERTIES (DEVON) LIMITED Director 2016-07-25 CURRENT 2013-10-29 Active
ANTHONY GEORGE EDWARD ROWE 19240 SHROUDS LIMITED Director 2016-03-30 CURRENT 2016-03-30 Active - Proposal to Strike off
ANTHONY GEORGE EDWARD ROWE ROYAL MARINES SHOP LTD Director 2015-04-20 CURRENT 2012-04-02 Active
ANTHONY GEORGE EDWARD ROWE THE LANGDON LAND LIMITED Director 2015-03-11 CURRENT 2015-03-11 Active
ANTHONY GEORGE EDWARD ROWE SWRUGBY7'S LIMITED Director 2015-03-04 CURRENT 2015-03-04 Active
ANTHONY GEORGE EDWARD ROWE THE EXETER DAILY LIMITED Director 2013-01-22 CURRENT 2012-07-19 Active - Proposal to Strike off
ANTHONY GEORGE EDWARD ROWE THE DAILY (UK) LIMITED Director 2013-01-22 CURRENT 2012-08-30 Active - Proposal to Strike off
ANTHONY GEORGE EDWARD ROWE THE WESTERN ELECTRIC ELEMENT COMPANY LIMITED Director 2011-11-07 CURRENT 2011-11-07 Active - Proposal to Strike off
ANTHONY GEORGE EDWARD ROWE PREMIER RUGBY LIMITED Director 2010-07-06 CURRENT 1995-08-31 Active
ANTHONY GEORGE EDWARD ROWE PENHAVEN (ROSE COTTAGE) LIMITED Director 2010-05-28 CURRENT 2006-08-03 Active - Proposal to Strike off
ANTHONY GEORGE EDWARD ROWE PENHAVEN ESTATES LIMITED Director 2010-05-28 CURRENT 2009-10-20 Active
ANTHONY GEORGE EDWARD ROWE THE CAST IRON POTS AND PANS COMPANY LIMITED Director 2009-03-17 CURRENT 2009-03-17 Active - Proposal to Strike off
ANTHONY GEORGE EDWARD ROWE POSH TRAILER HIRE LIMITED Director 2007-07-31 CURRENT 2007-07-31 Dissolved 2014-12-02
ANTHONY GEORGE EDWARD ROWE SOUTH WEST COMMUNICATIONS GROUP HOLDINGS LIMITED Director 2005-12-29 CURRENT 2005-11-29 Active
ANTHONY GEORGE EDWARD ROWE FIRST DIVISION RUGBY LIMITED Director 2004-03-03 CURRENT 1996-01-18 Active - Proposal to Strike off
ANTHONY GEORGE EDWARD ROWE WATERBRIDGE COURT MANAGEMENT COMPANY LIMITED Director 2004-02-04 CURRENT 2003-03-06 Active
ANTHONY GEORGE EDWARD ROWE MATFORD BUSINESS CENTRE LIMITED Director 2004-01-26 CURRENT 2004-01-26 Active
ANTHONY GEORGE EDWARD ROWE SOUTH WEST ENGLAND RUGBY ACADEMY LIMITED Director 2003-02-10 CURRENT 2003-02-10 Active
ANTHONY GEORGE EDWARD ROWE UTILITIES MANAGEMENT LIMITED Director 2000-12-05 CURRENT 2000-12-05 Dissolved 2014-07-08
ANTHONY GEORGE EDWARD ROWE OTP BUILDING SERVICES LIMITED Director 2000-12-05 CURRENT 2000-12-05 Active
ANTHONY GEORGE EDWARD ROWE SWT NET.COM LIMITED Director 2000-11-02 CURRENT 2000-11-02 Dissolved 2014-07-08
ANTHONY GEORGE EDWARD ROWE SOUTH WEST TELECOMS LIMITED Director 1997-12-29 CURRENT 1997-12-29 Active
ANTHONY GEORGE EDWARD ROWE EXETER RUGBY GROUP PLC Director 1997-09-03 CURRENT 1997-02-03 Active
ANTHONY GEORGE EDWARD ROWE EXETER RUGBY CLUB LIMITED Director 1997-02-18 CURRENT 1997-02-18 Active
ANTHONY GEORGE EDWARD ROWE WEST EXE BUSINESS PARK LIMITED Director 1995-11-14 CURRENT 1995-11-14 Active
ANTHONY GEORGE EDWARD ROWE SWISP LIMITED Director 1994-11-07 CURRENT 1994-11-07 Active - Proposal to Strike off
ANTHONY GEORGE EDWARD ROWE SOUTH WEST DATACOMMS LIMITED Director 1994-11-07 CURRENT 1994-11-07 Active - Proposal to Strike off
ANTHONY GEORGE EDWARD ROWE SWT NETWORKS LIMITED Director 1994-11-07 CURRENT 1994-11-07 Active - Proposal to Strike off
ANTHONY GEORGE EDWARD ROWE SWC CLOUD SERVICES LIMITED Director 1991-11-22 CURRENT 1990-11-22 Active
ANTHONY GEORGE EDWARD ROWE SOUTH WEST COMMUNICATIONS GROUP LIMITED Director 1991-07-13 CURRENT 1984-11-14 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
2019-10-15GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-07-30GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-07-18DS01Application to strike the company off the register
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES
2018-08-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-15LATEST SOC15/02/18 STATEMENT OF CAPITAL;GBP 5000
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES
2018-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HARRY LANGLEY / 01/01/2018
2018-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GEORGE EDWARD ROWE / 01/01/2018
2017-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 5000
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2016-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 5000
2016-03-02AR0109/02/16 ANNUAL RETURN FULL LIST
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 5000
2015-03-04AR0109/02/15 ANNUAL RETURN FULL LIST
2014-08-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 5000
2014-02-26AR0109/02/14 ANNUAL RETURN FULL LIST
2014-02-26CH01Director's details changed for Mr David Harry Langley on 2014-02-09
2014-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/14 FROM Carlton House Carlton Terrace Caerleon Newport Gwent NP18 1AD Wales
2013-09-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PENNY
2013-09-10AP01DIRECTOR APPOINTED ANTHONY GEORGE EDWARD ROWE
2013-09-10AP01DIRECTOR APPOINTED MR DAVID HARRY LANGLEY
2013-08-19AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-13AR0109/02/13 ANNUAL RETURN FULL LIST
2012-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/12 FROM Springboard Technium Llantarnam Industrial Park Cwmbran Gwent NP44 3AW United Kingdom
2012-05-17AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-10AR0109/02/12 ANNUAL RETURN FULL LIST
2011-09-06AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-16AR0109/02/11 FULL LIST
2010-11-08AUDAUDITOR'S RESIGNATION
2010-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2010 FROM COMMUNICATIONS HOUSE MOOR LANE SOWTON EXETER DEVON EX2 7JA
2010-10-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROWE
2010-10-11TM02APPOINTMENT TERMINATED, SECRETARY SHARON ROWE
2010-10-11TM01APPOINTMENT TERMINATED, DIRECTOR SARAH TADD
2010-10-11TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN LODGE
2010-10-11TM01APPOINTMENT TERMINATED, DIRECTOR SARAH FLOWERS
2010-10-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LANGLEY
2010-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PENNY / 31/03/2010
2010-03-25AP01DIRECTOR APPOINTED MRS SARAH FLOWERS
2010-03-24AP03SECRETARY APPOINTED MRS SHARON MARIE ROWE
2010-03-24TM02APPOINTMENT TERMINATED, SECRETARY DAVID LANGLEY
2010-02-24AR0109/02/10 FULL LIST
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PENNY / 01/10/2009
2010-02-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-02-23363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2009-02-10288aDIRECTOR APPOINTED SARAH ELIZABETH TADD
2008-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-07-07395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2008-07-04288aDIRECTOR APPOINTED DAVID HARRY LANGLEY
2008-07-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-04363aRETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS
2007-03-23363aRETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2007-02-21288aNEW DIRECTOR APPOINTED
2007-02-21288aNEW DIRECTOR APPOINTED
2007-02-21288aNEW SECRETARY APPOINTED
2007-02-21225ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07
2007-02-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-02-21287REGISTERED OFFICE CHANGED ON 21/02/07 FROM: CARLTON HOUSE CARLTON TERRACE CAERLEON NEWPORT NP18 1AD
2006-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-04-10363aRETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS
2005-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-06-29363aRETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS
2005-04-18288cDIRECTOR'S PARTICULARS CHANGED
2005-04-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-10-08287REGISTERED OFFICE CHANGED ON 08/10/04 FROM: 6 MOYLE GROVE PONTHIR NEWPORT GWENT NP18 1GP
2004-10-08225ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/08/04
2004-02-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
612 - Wireless telecommunications activities
61200 - Wireless telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to FIXED WIRELESS ACCESS SOLUTIONS 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 FIXED WIRELESS ACCESS SOLUTIONS 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 2008-07-01 Satisfied HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 99,582
Creditors Due Within One Year 2012-01-01 £ 41,310

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2014-12-31

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 FIXED WIRELESS ACCESS SOLUTIONS LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 5,000
Cash Bank In Hand 2012-01-01 £ 10,298
Current Assets 2012-01-01 £ 48,760
Debtors 2012-01-01 £ 17,185
Fixed Assets 2012-01-01 £ 9,586
Shareholder Funds 2012-01-01 £ 82,546
Stocks Inventory 2012-01-01 £ 21,277
Tangible Fixed Assets 2012-01-01 £ 9,586

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FIXED WIRELESS ACCESS SOLUTIONS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for FIXED WIRELESS ACCESS SOLUTIONS LTD.
Trademarks
We have not found any records of FIXED WIRELESS ACCESS SOLUTIONS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIXED WIRELESS ACCESS SOLUTIONS 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 (61200 - Wireless telecommunications activities) as FIXED WIRELESS ACCESS SOLUTIONS LTD. are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where FIXED WIRELESS ACCESS SOLUTIONS 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 FIXED WIRELESS ACCESS SOLUTIONS 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 FIXED WIRELESS ACCESS SOLUTIONS 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.