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

PROJECT NATURAL RETREATS LIMITED

THE EXCHANGE, 5 BANK STREET, BURY, BL9 0DN,
Company Registration Number
05882484
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Project Natural Retreats Ltd
PROJECT NATURAL RETREATS LIMITED was founded on 2006-07-20 and has its registered office in Bury. The organisation's status is listed as "Active - Proposal to Strike off". Project Natural Retreats Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PROJECT NATURAL RETREATS LIMITED
 
Legal Registered Office
THE EXCHANGE
5 BANK STREET
BURY
BL9 0DN
Other companies in SK9
 
Previous Names
HALLCO 1370 LIMITED12/10/2006
Filing Information
Company Number 05882484
Company ID Number 05882484
Date formed 2006-07-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 20/07/2015
Return next due 17/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 16:19:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROJECT NATURAL RETREATS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DOWNHAM TRAIN EPSTEIN LIMITED   DTE BUSINESS ADVISERS LIMITED   DTE INSURANCE BROKERS LIMITED   DTE NOMINEES LIMITED   SUDDEN SOLUTIONS LIMITED   THE DTE PAYROLL AND TAX CENTRE 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.

Company Officers of PROJECT NATURAL RETREATS LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY WILD
Company Secretary 2006-10-27
EWAN JAMES KEARNEY
Director 2008-02-26
MATTHEW DAWSON SPENCE
Director 2006-10-27
ANTHONY WILD
Director 2006-10-27
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES SUTHERLAND WALKER
Director 2006-10-27 2011-10-17
HALLIWELLS SECRETARIES LIMITED
Nominated Secretary 2006-07-20 2006-10-27
HALLIWELLS DIRECTORS LIMITED
Director 2006-07-20 2006-10-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY WILD GDF-I LLP (GP) LIMITED Company Secretary 2007-03-16 CURRENT 2007-02-14 Dissolved 2016-09-06
ANTHONY WILD GLOBAL DESTINATIONS FUND I (GP) LIMITED Company Secretary 2007-03-15 CURRENT 2007-03-15 Dissolved 2016-08-16
ANTHONY WILD PROJECT WPR LIMITED Company Secretary 2006-11-17 CURRENT 2006-10-23 Dissolved 2014-07-01
ANTHONY WILD K2 CAPITAL PARTNERS LIMITED Company Secretary 2006-10-02 CURRENT 2006-10-02 Dissolved 2014-05-13
EWAN JAMES KEARNEY CML REALISATIONS LIMITED Director 2014-06-11 CURRENT 1966-06-08 Liquidation
EWAN JAMES KEARNEY CORNWALL HIDEAWAYS LIMITED Director 2014-06-01 CURRENT 1998-02-20 Active
EWAN JAMES KEARNEY NL3 COTTAGES MANAGEMENT LIMITED Director 2013-06-19 CURRENT 2013-06-19 Active
EWAN JAMES KEARNEY NATURAL LAND 3 MANAGEMENT LIMITED Director 2012-07-26 CURRENT 2012-07-19 Active
EWAN JAMES KEARNEY MINI GEMS LIMITED Director 2012-05-29 CURRENT 2012-04-12 Active - Proposal to Strike off
EWAN JAMES KEARNEY NATURAL OUTFITTERS LIMITED Director 2011-12-15 CURRENT 2011-09-16 Active
EWAN JAMES KEARNEY YORKSHIRE DALES LIMITED Director 2011-10-24 CURRENT 2011-09-16 Active
EWAN JAMES KEARNEY TREWHIDDLE VILLAGE LIMITED Director 2011-09-29 CURRENT 2007-02-19 Active
EWAN JAMES KEARNEY NA LEWS CASTLE LIMITED Director 2011-04-15 CURRENT 2011-02-24 Active
EWAN JAMES KEARNEY JOHN O'GROATS HIGHLANDS LIMITED Director 2011-02-24 CURRENT 2011-02-21 Active
EWAN JAMES KEARNEY NATURAL ASSETS INVESTMENTS LIMITED Director 2011-02-24 CURRENT 2011-02-24 Active
EWAN JAMES KEARNEY DOL PARK LIMITED Director 2011-02-24 CURRENT 2011-02-21 Dissolved 2018-07-31
EWAN JAMES KEARNEY PENTIRE FISTRAL BEACH LIMITED Director 2011-02-24 CURRENT 2011-02-21 Dissolved 2018-07-31
EWAN JAMES KEARNEY NORTH YORK MOORS LIMITED Director 2011-02-24 CURRENT 2011-02-18 Active - Proposal to Strike off
EWAN JAMES KEARNEY NATURAL RETREATS MANAGEMENT LIMITED Director 2010-06-24 CURRENT 2010-04-22 Dissolved 2016-11-01
EWAN JAMES KEARNEY THE UK GREAT TRAVEL COMPANY LIMITED Director 2010-06-24 CURRENT 2010-04-22 Liquidation
EWAN JAMES KEARNEY NATURAL LAND 3 LIMITED Director 2010-03-26 CURRENT 2009-10-20 Active
MATTHEW DAWSON SPENCE NATURAL LAND 3 LIMITED Director 2009-12-21 CURRENT 2009-10-20 Active
MATTHEW DAWSON SPENCE WPR PROPERTY LLP (GP) LIMITED Director 2007-06-26 CURRENT 2007-05-15 Dissolved 2014-03-25
MATTHEW DAWSON SPENCE GDF-I LLP (GP) LIMITED Director 2007-03-16 CURRENT 2007-02-14 Dissolved 2016-09-06
ANTHONY WILD NL3 COTTAGES MANAGEMENT LIMITED Director 2013-06-19 CURRENT 2013-06-19 Active
ANTHONY WILD NATURAL LAND 3 MANAGEMENT LIMITED Director 2012-07-19 CURRENT 2012-07-19 Active
ANTHONY WILD MINI GEMS LIMITED Director 2012-05-29 CURRENT 2012-04-12 Active - Proposal to Strike off
ANTHONY WILD NATURAL OUTFITTERS LIMITED Director 2011-12-15 CURRENT 2011-09-16 Active
ANTHONY WILD YORKSHIRE DALES LIMITED Director 2011-10-24 CURRENT 2011-09-16 Active
ANTHONY WILD TREWHIDDLE VILLAGE LIMITED Director 2011-09-29 CURRENT 2007-02-19 Active
ANTHONY WILD JOG 2 LIMITED Director 2011-07-04 CURRENT 2011-06-28 Active
ANTHONY WILD NA LEWS CASTLE LIMITED Director 2011-04-15 CURRENT 2011-02-24 Active
ANTHONY WILD JOHN O'GROATS HIGHLANDS LIMITED Director 2011-02-24 CURRENT 2011-02-21 Active
ANTHONY WILD NATURAL ASSETS INVESTMENTS LIMITED Director 2011-02-24 CURRENT 2011-02-24 Active
ANTHONY WILD DOL PARK LIMITED Director 2011-02-24 CURRENT 2011-02-21 Dissolved 2018-07-31
ANTHONY WILD PENTIRE FISTRAL BEACH LIMITED Director 2011-02-24 CURRENT 2011-02-21 Dissolved 2018-07-31
ANTHONY WILD NORTH YORK MOORS LIMITED Director 2011-02-24 CURRENT 2011-02-18 Active - Proposal to Strike off
ANTHONY WILD NATURAL RETREATS MANAGEMENT LIMITED Director 2010-05-10 CURRENT 2010-04-22 Dissolved 2016-11-01
ANTHONY WILD THE UK GREAT TRAVEL COMPANY LIMITED Director 2010-05-10 CURRENT 2010-04-22 Liquidation
ANTHONY WILD NATURAL LAND 3 LIMITED Director 2009-12-21 CURRENT 2009-10-20 Active
ANTHONY WILD GDF-I LLP (GP) LIMITED Director 2007-03-16 CURRENT 2007-02-14 Dissolved 2016-09-06
ANTHONY WILD PROJECT WPR LIMITED Director 2006-11-17 CURRENT 2006-10-23 Dissolved 2014-07-01
ANTHONY WILD K2 CAPITAL PARTNERS LIMITED Director 2006-10-02 CURRENT 2006-10-02 Dissolved 2014-05-13

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
2023-12-05SECOND GAZETTE not voluntary dissolution
2023-09-19FIRST GAZETTE notice for voluntary strike-off
2023-09-13Application to strike the company off the register
2023-08-02CESSATION OF K2 EQUITY PARTNERS LLP AS A PERSON OF SIGNIFICANT CONTROL
2023-08-02CONFIRMATION STATEMENT MADE ON 19/07/23, WITH NO UPDATES
2023-02-1331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-03CONFIRMATION STATEMENT MADE ON 19/07/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH NO UPDATES
2021-12-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-09-25CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH NO UPDATES
2020-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-08-14CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH NO UPDATES
2020-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/20 FROM Herdwork Underley Business Centre Kirkby Lonsdale LA6 2DY United Kingdom
2020-06-15TM01APPOINTMENT TERMINATED, DIRECTOR EWAN JAMES KEARNEY
2020-04-28TM02Termination of appointment of Anthony Wild on 2020-03-05
2020-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/20 FROM 1st Floor Whitecroft House 51 Water Lane Wilmslow Cheshire SK9 5BQ
2020-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/20 FROM 1st Floor Whitecroft House 51 Water Lane Wilmslow Cheshire SK9 5BQ
2020-03-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILD
2020-03-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILD
2019-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES
2018-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES
2018-01-22PSC02Notification of K2 Equity Partners Llp as a person with significant control on 2016-04-06
2017-09-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH NO UPDATES
2016-08-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2015-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-16AR0120/07/15 ANNUAL RETURN FULL LIST
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-24AR0120/07/14 ANNUAL RETURN FULL LIST
2014-03-20AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-13AR0120/07/13 ANNUAL RETURN FULL LIST
2013-07-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-07-23AR0120/07/12 ANNUAL RETURN FULL LIST
2011-12-15MG01Particulars of a mortgage or charge / charge no: 8
2011-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/11 FROM 26Th Floor City Tower Piccadilly Plaza Manchester Greater Manchester M1 4BT
2011-10-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WALKER
2011-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-07-21AR0120/07/11 ANNUAL RETURN FULL LIST
2011-02-08AD03Register(s) moved to registered inspection location
2011-02-08AD02Register inspection address has been changed
2010-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-07-21AR0120/07/10 FULL LIST
2010-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2010 FROM 26TH FLOOR CITY TOWER PICCADILLY PLAZA MANCHESTER M1 4BD
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WILD / 20/07/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SUTHERLAND WALKER / 20/07/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAWSON SPENCE / 20/07/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EWAN JAMES KEARNEY / 20/07/2010
2010-07-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY WILD / 20/07/2010
2009-11-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-10-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-10-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-08-05363aRETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS
2009-08-04288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES WALKER / 04/08/2009
2008-07-24363aRETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2008-07-24288cDIRECTOR'S CHANGE OF PARTICULARS / MATTHEW SPENCE / 01/10/2007
2008-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-03-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-03-03288aDIRECTOR APPOINTED EWAN KEARNEY
2008-01-05395PARTICULARS OF MORTGAGE/CHARGE
2007-12-22395PARTICULARS OF MORTGAGE/CHARGE
2007-11-30395PARTICULARS OF MORTGAGE/CHARGE
2007-08-02288cDIRECTOR'S PARTICULARS CHANGED
2007-08-02363aRETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS
2007-04-04287REGISTERED OFFICE CHANGED ON 04/04/07 FROM: C/O DLA PIPER UK LLP 101 BARBIROLLI SQUARE MANCHESTER GREATER MANCHESTER M2 3DL
2006-11-16225ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07
2006-11-15288aNEW DIRECTOR APPOINTED
2006-11-15288aNEW DIRECTOR APPOINTED
2006-11-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-11-06288bSECRETARY RESIGNED
2006-11-06288bDIRECTOR RESIGNED
2006-11-06287REGISTERED OFFICE CHANGED ON 06/11/06 FROM: ST JAMES'S COURT BROWN STREET MANCHESTER GREATER MANCHESTER M2 2JF
2006-10-12CERTNMCOMPANY NAME CHANGED HALLCO 1370 LIMITED CERTIFICATE ISSUED ON 12/10/06
2006-07-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to PROJECT NATURAL RETREATS 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 PROJECT NATURAL RETREATS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SHARE CHARGE 2011-12-15 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-11-12 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-10-16 Outstanding WEST REGISTER (INVESTMENTS) LIMITED
LEGAL CHARGE 2009-10-16 Outstanding WEST REGISTER (INVESTMENTS) LIMITED
LEGAL CHARGE 2008-03-12 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-01-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-12-22 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-11-30 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 PROJECT NATURAL RETREATS LIMITED

Intangible Assets
Patents
We have not found any records of PROJECT NATURAL RETREATS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROJECT NATURAL RETREATS LIMITED
Trademarks
We have not found any records of PROJECT NATURAL RETREATS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROJECT NATURAL RETREATS 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 (55900 - Other accommodation) as PROJECT NATURAL RETREATS LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where PROJECT NATURAL RETREATS 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 PROJECT NATURAL RETREATS 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 PROJECT NATURAL RETREATS 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.