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

ZBV (WINFRITH) LIMITED

BEGBIES TRAYNOR (CENTRAL) LLP, 31ST FLOOR, 40 BANK STREET, LONDON, E14 5NR,
Company Registration Number
06314893
Private Limited Company
Liquidation

Company Overview

About Zbv (winfrith) Ltd
ZBV (WINFRITH) LIMITED was founded on 2007-07-17 and has its registered office in London. The organisation's status is listed as "Liquidation". Zbv (winfrith) Limited 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
ZBV (WINFRITH) LIMITED
 
Legal Registered Office
BEGBIES TRAYNOR (CENTRAL) LLP
31ST FLOOR
40 BANK STREET
LONDON
E14 5NR
Other companies in W1K
 
Filing Information
Company Number 06314893
Company ID Number 06314893
Date formed 2007-07-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2012
Account next due 30/09/2014
Latest return 17/07/2013
Return next due 14/08/2014
Type of accounts DORMANT
VAT Number /Sales tax ID GB201397535  
Last Datalog update: 2018-09-06 05:38:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ZBV (WINFRITH) LIMITED
The accountancy firm based at this address is LITTLEJOHN WEALTH MANAGEMENT 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 ZBV (WINFRITH) LIMITED

Current Directors
Officer Role Date Appointed
MARK LAHIFF
Company Secretary 2012-04-30
MARK ANDREW LAHIFF
Director 2007-07-17
JOHN MICHAEL WEST
Director 2007-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
ALBANY FOOT
Company Secretary 2007-12-03 2012-04-30
MARK ANDREW LAHIFF
Company Secretary 2007-07-17 2007-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ANDREW LAHIFF THE TRAVELLER GROUP LIMITED Director 2017-09-30 CURRENT 2000-03-16 Active
MARK ANDREW LAHIFF BETHWINES DEVELOPMENTS LIMITED Director 2015-12-08 CURRENT 2013-11-20 Active
MARK ANDREW LAHIFF SPUD COMMERCIAL LIMITED Director 2015-02-26 CURRENT 2013-04-16 Active
MARK ANDREW LAHIFF RMS (ENGLAND) LIMITED Director 2013-11-01 CURRENT 2012-06-27 Active
MARK ANDREW LAHIFF MING (UK) LIMITED Director 2012-09-19 CURRENT 2012-09-19 Dissolved 2016-05-17
MARK ANDREW LAHIFF BAYFORDBURY MANSION LIMITED Director 2010-04-12 CURRENT 2007-04-05 Active
MARK ANDREW LAHIFF STANSWELL ESTATES LTD Director 2008-04-01 CURRENT 2008-03-04 Dissolved 2014-08-26
MARK ANDREW LAHIFF ZBV (RMS) LIMITED Director 2008-02-21 CURRENT 2008-02-21 Dissolved 2015-02-10
MARK ANDREW LAHIFF ZBV (HERTFORD) LIMITED Director 2007-09-17 CURRENT 2007-09-17 Dissolved 2015-02-10
MARK ANDREW LAHIFF ZBV (LUDGERSHALL) LIMITED Director 2007-07-03 CURRENT 2007-07-03 In Administration/Administrative Receiver
MARK ANDREW LAHIFF ZOG BROWNFIELD OPPORTUNITIES LIMITED Director 2007-06-19 CURRENT 2007-05-25 Dissolved 2016-01-05
MARK ANDREW LAHIFF ZOG BROWNFIELD VENTURES LIMITED Director 2007-06-19 CURRENT 2007-05-25 In Administration/Administrative Receiver
MARK ANDREW LAHIFF ZOG ENTERPRISES LIMITED Director 2007-06-05 CURRENT 2007-06-05 Dissolved 2015-10-13
MARK ANDREW LAHIFF ZOG ROMFORD LIMITED Director 2007-05-25 CURRENT 2007-05-25 Dissolved 2018-04-03
MARK ANDREW LAHIFF ZOG DEVELOPMENTS LIMITED Director 2007-05-03 CURRENT 2007-05-03 Dissolved 2015-12-15
MARK ANDREW LAHIFF ZOG 3 LIMITED Director 2006-05-19 CURRENT 2006-05-19 In Administration/Administrative Receiver
MARK ANDREW LAHIFF ZOG2 LIMITED Director 2002-08-16 CURRENT 2002-08-16 In Administration/Administrative Receiver
MARK ANDREW LAHIFF ZOG INVESTMENTS LIMITED Director 2002-05-24 CURRENT 2002-01-23 Dissolved 2015-09-01
MARK ANDREW LAHIFF M.A.L. PROPERTIES LIMITED Director 2002-03-25 CURRENT 2002-03-25 Active
MARK ANDREW LAHIFF ELAND HOTEL AND TRADING COMPANY LIMITED Director 1992-04-13 CURRENT 1960-05-24 Active - Proposal to Strike off
MARK ANDREW LAHIFF TRAVELLER HOTELS LIMITED Director 1992-01-07 CURRENT 1967-10-19 Active - Proposal to Strike off
JOHN MICHAEL WEST ASTROSAURS LIMITED Director 2018-03-02 CURRENT 2017-07-12 Active - Proposal to Strike off
JOHN MICHAEL WEST ZOG BESPOKE LTD Director 2011-02-09 CURRENT 2011-02-09 Dissolved 2013-10-15
JOHN MICHAEL WEST ECLIPSE LAND INVESTMENTS LIMITED Director 2008-11-28 CURRENT 2008-11-21 Dissolved 2014-05-06
JOHN MICHAEL WEST ST JOHNS STREET HERTFORD LIMITED Director 2008-05-20 CURRENT 2008-05-20 Dissolved 2013-10-08
JOHN MICHAEL WEST STANSWELL ESTATES LTD Director 2008-04-01 CURRENT 2008-03-04 Dissolved 2014-08-26
JOHN MICHAEL WEST ZBV (RMS) LIMITED Director 2008-02-21 CURRENT 2008-02-21 Dissolved 2015-02-10
JOHN MICHAEL WEST ZBV (HERTFORD) LIMITED Director 2007-09-17 CURRENT 2007-09-17 Dissolved 2015-02-10
JOHN MICHAEL WEST ZBV (LUDGERSHALL) LIMITED Director 2007-07-03 CURRENT 2007-07-03 In Administration/Administrative Receiver
JOHN MICHAEL WEST ZOG BROWNFIELD OPPORTUNITIES LIMITED Director 2007-06-19 CURRENT 2007-05-25 Dissolved 2016-01-05
JOHN MICHAEL WEST ZOG BROWNFIELD VENTURES LIMITED Director 2007-06-19 CURRENT 2007-05-25 In Administration/Administrative Receiver
JOHN MICHAEL WEST ZOG ROMFORD LIMITED Director 2007-05-25 CURRENT 2007-05-25 Dissolved 2018-04-03
JOHN MICHAEL WEST ZOG DEVELOPMENTS LIMITED Director 2007-05-03 CURRENT 2007-05-03 Dissolved 2015-12-15
JOHN MICHAEL WEST WESTDENE DEVELOPMENTS LIMITED Director 2006-06-08 CURRENT 2006-04-27 Liquidation
JOHN MICHAEL WEST ZOG 3 LIMITED Director 2006-05-19 CURRENT 2006-05-19 In Administration/Administrative Receiver
JOHN MICHAEL WEST ZOG2 LIMITED Director 2002-08-16 CURRENT 2002-08-16 In Administration/Administrative Receiver
JOHN MICHAEL WEST ZOG INVESTMENTS LIMITED Director 2002-01-23 CURRENT 2002-01-23 Dissolved 2015-09-01
JOHN MICHAEL WEST HANSCOURT LIMITED Director 2001-12-03 CURRENT 2001-11-26 Dissolved 2016-07-19

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
2021-12-21Final Gazette dissolved via compulsory strike-off
2021-07-23WU07Compulsory liquidation winding up progress report
2019-11-20WU07Compulsory liquidation winding up progress report
2018-02-073.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/01/2018
2018-02-073.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/02/2017
2018-02-073.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/08/2017
2018-02-073.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/08/2016
2018-02-06RM02Notice of ceasing to act as receiver or manager
2017-12-04WU07Compulsory liquidation winding up progress report
2017-05-313.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/08/2016
2017-05-313.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/02/2017
2016-12-13COCOMPCompulsory winding up order
2016-12-13LIQ MISC OCCourt order insolvency:C.O. To remove/replace liquidator
2016-12-134.31Compulsory liquidaton liquidator appointment
2016-12-01LIQ MISCINSOLVENCY:Progress report ends 24/09/2016
2016-06-243.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/02/2016
2016-06-243.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/08/2015
2015-10-21LIQ MISCINSOLVENCY:annual progress report for period up to 24/09/2015
2014-10-224.31Compulsory liquidaton liquidator appointment
2014-10-22COCOMPCompulsory winding up order
2014-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/14 FROM 56a South Molton Street London W1K 5SH United Kingdom
2014-08-11RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100656,PR100006
2014-08-11RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100656
2013-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-08-15LATEST SOC15/08/13 STATEMENT OF CAPITAL;GBP 1
2013-08-15AR0117/07/13 ANNUAL RETURN FULL LIST
2012-07-17AR0117/07/12 ANNUAL RETURN FULL LIST
2012-07-17AP03SECRETARY APPOINTED MR MARK LAHIFF
2012-07-17TM02APPOINTMENT TERMINATED, SECRETARY ALBANY FOOT
2012-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-07-19AR0117/07/11 FULL LIST
2011-07-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALBANY FOOT / 19/07/2011
2011-06-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-19AR0117/07/10 FULL LIST
2009-07-24363aRETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS
2009-05-08287REGISTERED OFFICE CHANGED ON 08/05/2009 FROM UNIT C YEOMANS COURT WARE ROAD HERTFORD HERTFORDSHIRE SG13 7HJ ENGLAND
2009-05-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-11-20288cSECRETARY'S CHANGE OF PARTICULARS / ALBANY FOOT / 20/11/2008
2008-10-10363aRETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS
2008-09-01287REGISTERED OFFICE CHANGED ON 01/09/2008 FROM FIFTH FLOOR, JULCO HOUSE 26-28 GREAT PORTLAND STREET LONDON W1W 8AS
2008-05-13225CURREXT FROM 31/07/2008 TO 31/12/2008
2008-03-03RES01ALTER ARTICLES 19/02/2008
2008-03-03MEM/ARTSARTICLES OF ASSOCIATION
2008-03-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-03-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-02-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-02-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-02-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-12-06288aNEW SECRETARY APPOINTED
2007-12-05288bSECRETARY RESIGNED
2007-10-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-17NEWINCINCORPORATION 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 ZBV (WINFRITH) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-10-16
Winding-Up Orders2014-09-16
Petitions to Wind Up (Companies)2014-08-26
Fines / Sanctions
No fines or sanctions have been issued against ZBV (WINFRITH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED 2011-06-29 Outstanding HOMES AND COMMUNITIES AGENCY
ACCESSION DEED 2008-03-01 Outstanding BANK OF SCOTLAND PLC (AS SECURITY AGENT FOR THE SECURED PARTIES) (THE SECURITY AGENT)
ACCESSION DEED 2008-03-01 Outstanding BANK OF SCOTLAND PLC (AS SECURITY AGENT FOR THE SECURED PARTIES) (THE SECURITY AGENT)
LEGAL CHARGE 2008-02-23 Outstanding URBAN REGENERATION AGENCY (K/A ENGLISH PARTNERSHIPS)
LEGAL CHARGE 2008-02-23 Outstanding URBAN REGENERATION AGENCY (K/A ENGLISH PARTNERSHIPS)
ACCESSION DEED 2008-02-21 Outstanding ZOG BROWNFIELD OPPRTUNITIES LIMITED
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 ZBV (WINFRITH) LIMITED

Intangible Assets
Patents
We have not found any records of ZBV (WINFRITH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ZBV (WINFRITH) LIMITED
Trademarks
We have not found any records of ZBV (WINFRITH) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED ATLAS ELEKTRONIK UK LIMITED 2010-02-16 Outstanding

We have found 1 mortgage charges which are owed to ZBV (WINFRITH) LIMITED

Income
Government Income
We have not found government income sources for ZBV (WINFRITH) 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 ZBV (WINFRITH) 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 ZBV (WINFRITH) 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 TypeAppointment of Liquidators
Defending partyZBV (WINFRITH) LIMITEDEvent Date2014-09-25
In the High Court of Justice, Chancery Division case number 4805 Principal Trading Address: Dorset Green Technology Park, Winfrith Newburgh, Dorchester, DT2 8ZB In accordance with Rule 4.106A(2) of the Insolvency Rules 1986, notice is hereby given that Vivian Murray Bairstow and Neil John Mather , both of Begbies Traynor (Central) LLP , 31st Floor, 40 Bank Street, London E14 5NR , (IP Nos. 005316 and 008747) were appointed as Joint Liquidators of the Company on 25 September 2014 , by the Secretary of State. Notice is also hereby given that creditors of the Company who have not yet proved their debts, should submit their proof of debt to the Joint Liquidators at 31st Floor, 40 Bank Street, London E14 5NR. Any creditor who requires a proof of debt form (Form 4.25) can request a copy of the same by contacting Virginia de Gersigny whose contact details are provided below. Any person who requires further information may contact the Joint Liquidators by telephone on 020 7516 1500. Alternatively enquiries can be made to Virginia de Gersigny by email at virginia.gersigny@begbies-traynor.com or by telephone on 020 7516 1540.
 
Initiating party Event TypeWinding-Up Orders
Defending partyZBV (WINFRITH) LIMITEDEvent Date2014-09-08
In the High Court Of Justice case number 004805 Liquidator appointed: T Neale 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 6371110 , email: LondonA.OR@insolvency.gsi.gov.uk :
 
Initiating party MARK ANDREW LAHIFF AND JOHN MICHAEL WESTEvent TypePetitions to Wind Up (Companies)
Defending partyZBV (WINFRITH) LIMITEDEvent Date2014-07-03
In the High Court of Justice (Chancery Division) Companies Court case number 4805 Take notice that a petition has been issued in the High Court of Justice, Chancery Division, Companies Court for the winding up of ZBV (Winfrith) Limited by its directors MARK ANDREW LAHIFF AND JOHN MICHAEL WEST each of 56A South Molton Street, London, W1K 5SH on 3 July 2014 . The hearing of the petition will take place at High Court of Justice, Companies Court, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 8 September 2014 at 10.30 am. The petitioners solicitor is Jeremy Whiteson of Fladgate LLP , 16 Great Queen Street, London, WC2B 5DG . Any person intending to appear at the hearing (whether to support or oppose the petition) must give notice of that intention in accordance with rule 4.16 of the Insolvency Rules 1986 (SI 1986/1925) by 1600 hours on 5 September 2014.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ZBV (WINFRITH) 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 ZBV (WINFRITH) 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.