Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RADLEY SPV 2 LIMITED
Company Information for

RADLEY SPV 2 LIMITED

C/O EY 1, MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
06366211
Private Limited Company
Liquidation

Company Overview

About Radley Spv 2 Ltd
RADLEY SPV 2 LIMITED was founded on 2007-09-10 and has its registered office in London. The organisation's status is listed as "Liquidation". Radley Spv 2 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RADLEY SPV 2 LIMITED
 
Legal Registered Office
C/O EY 1
MORE LONDON PLACE
LONDON
SE1 2AF
Other companies in EC1V
 
Previous Names
EXPONENT (RADLEY) SPV 2 LIMITED07/08/2014
ALNERY NO.2740 LIMITED06/12/2007
Filing Information
Company Number 06366211
Company ID Number 06366211
Date formed 2007-09-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2016
Account next due 31/01/2018
Latest return 10/09/2015
Return next due 08/10/2016
Type of accounts FULL
Last Datalog update: 2018-09-04 22:13:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RADLEY SPV 2 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 RADLEY SPV 2 LIMITED

Current Directors
Officer Role Date Appointed
JUSTIN PAUL DAVID STEAD
Director 2016-01-07
JAYNE MARY WORDEN
Director 2016-01-07
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER CLIVE BEST
Director 2012-01-23 2016-06-03
OLIVER BRADLEY BOWER
Director 2013-12-02 2016-06-03
RICHARD LEWIS TUDOR
Director 2007-12-06 2016-06-03
GREGORY PRATT
Company Secretary 2012-03-02 2013-12-02
PELHAM BRIAN ALLEN
Director 2012-03-02 2013-11-30
HUGH FRANCIS RICHARDS
Director 2007-12-06 2012-06-30
JONATHAN NEIL BLANCHARD
Company Secretary 2008-03-31 2012-03-02
JONATHAN NEIL BLANCHARD
Director 2007-12-09 2012-03-02
SVEN WILLI SWITHIN GAEDE
Director 2009-05-04 2012-01-30
LOWELL JUDITH HARDER
Director 2007-12-09 2009-12-14
ROGER CLIVE BEST
Director 2007-12-09 2009-05-08
RICHARD LEWIS TUDOR
Company Secretary 2007-12-06 2008-03-31
ALNERY INCORPORATION NO.1 LIMITED
Company Secretary 2007-09-10 2007-12-06
ALNERY INCORPORATION NO.1 LIMITED
Director 2007-09-10 2007-12-06
ALNERY INCORPORATION NO.2 LIMITED
Director 2007-09-10 2007-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUSTIN PAUL DAVID STEAD LADDIE BIDCO LIMITED Director 2016-06-06 CURRENT 2016-05-20 Active
JUSTIN PAUL DAVID STEAD LADDIE MIDCO LIMITED Director 2016-06-06 CURRENT 2016-05-20 Active
JUSTIN PAUL DAVID STEAD LADDIE TOPCO LIMITED Director 2016-06-06 CURRENT 2016-05-20 Active
JUSTIN PAUL DAVID STEAD MILO SPV 4 LIMITED Director 2016-06-03 CURRENT 2011-10-25 Liquidation
JUSTIN PAUL DAVID STEAD DEEPLY SPV 3 LIMITED Director 2016-01-07 CURRENT 2007-09-10 Liquidation
JUSTIN PAUL DAVID STEAD RADLEY + CO. LIMITED Director 2016-01-07 CURRENT 1991-01-15 Active
JUSTIN PAUL DAVID STEAD TRULY SPV 1 LIMITED Director 2016-01-07 CURRENT 2007-09-10 Liquidation
JUSTIN PAUL DAVID STEAD LOCKEY BROS. LIMITED Director 2016-01-07 CURRENT 1957-07-19 Liquidation
JUSTIN PAUL DAVID STEAD HIDESIGN ACCESSORIES LIMITED Director 2016-01-07 CURRENT 1991-01-03 Liquidation
JUSTIN PAUL DAVID STEAD RADLEY RETAIL LIMITED Director 2016-01-07 CURRENT 1991-01-09 Active
JUSTIN PAUL DAVID STEAD RADLEY FINANCE LIMITED Director 2016-01-07 CURRENT 2006-02-13 Liquidation
JUSTIN PAUL DAVID STEAD RADLEY ACQUISITIONS LIMITED Director 2016-01-07 CURRENT 2006-02-13 Liquidation
JUSTIN PAUL DAVID STEAD RADLEY GROUP LIMITED Director 2016-01-07 CURRENT 2006-02-15 Liquidation
JUSTIN PAUL DAVID STEAD TULA BAGS LIMITED Director 2016-01-07 CURRENT 1977-01-04 Liquidation
JUSTIN PAUL DAVID STEAD TULA GROUP LIMITED Director 2016-01-07 CURRENT 2002-05-08 Liquidation
JAYNE MARY WORDEN LADDIE BIDCO LIMITED Director 2016-06-06 CURRENT 2016-05-20 Active
JAYNE MARY WORDEN LADDIE MIDCO LIMITED Director 2016-06-06 CURRENT 2016-05-20 Active
JAYNE MARY WORDEN LADDIE TOPCO LIMITED Director 2016-06-06 CURRENT 2016-05-20 Active
JAYNE MARY WORDEN MILO SPV 4 LIMITED Director 2016-06-03 CURRENT 2011-10-25 Liquidation
JAYNE MARY WORDEN DEEPLY SPV 3 LIMITED Director 2016-01-07 CURRENT 2007-09-10 Liquidation
JAYNE MARY WORDEN TRULY SPV 1 LIMITED Director 2016-01-07 CURRENT 2007-09-10 Liquidation
JAYNE MARY WORDEN RADLEY FINANCE LIMITED Director 2016-01-07 CURRENT 2006-02-13 Liquidation
JAYNE MARY WORDEN RADLEY ACQUISITIONS LIMITED Director 2016-01-07 CURRENT 2006-02-13 Liquidation
JAYNE MARY WORDEN RADLEY GROUP LIMITED Director 2016-01-07 CURRENT 2006-02-15 Liquidation
JAYNE MARY WORDEN RADLEY + CO. LIMITED Director 2013-12-02 CURRENT 1991-01-15 Active
JAYNE MARY WORDEN LOCKEY BROS. LIMITED Director 2013-12-02 CURRENT 1957-07-19 Liquidation
JAYNE MARY WORDEN HIDESIGN ACCESSORIES LIMITED Director 2013-12-02 CURRENT 1991-01-03 Liquidation
JAYNE MARY WORDEN RADLEY RETAIL LIMITED Director 2013-12-02 CURRENT 1991-01-09 Active
JAYNE MARY WORDEN TULA BAGS LIMITED Director 2013-12-02 CURRENT 1977-01-04 Liquidation
JAYNE MARY WORDEN TULA GROUP LIMITED Director 2013-12-02 CURRENT 2002-05-08 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
2020-02-12GAZ2Final Gazette dissolved via compulsory strike-off
2019-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE MARY WORDEN
2019-11-12LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-04-08LIQ03Voluntary liquidation Statement of receipts and payments to 2019-01-30
2018-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/18 FROM C/O Radley, 3rd Floor Mcbeath House 310 Goswell Road London EC1V 7LW
2018-02-21LIQ01Voluntary liquidation declaration of solvency
2018-02-21600Appointment of a voluntary liquidator
2018-02-21LRESSPResolutions passed:
  • Special resolution to wind up on 2018-01-31
2018-02-01SH0125/01/18 STATEMENT OF CAPITAL GBP 124091724
2018-01-26SH20Statement by Directors
2018-01-26LATEST SOC26/01/18 STATEMENT OF CAPITAL;GBP 2
2018-01-26SH19Statement of capital on 2018-01-26 GBP 2.00
2018-01-26CAP-SSSolvency Statement dated 25/01/18
2018-01-26RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 10/09/17, WITH NO UPDATES
2017-02-01AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 82007316
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES
2016-06-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TUDOR
2016-06-14TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER BOWER
2016-06-14TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BEST
2016-06-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-01-26AAFULL ACCOUNTS MADE UP TO 30/04/15
2016-01-12AP01DIRECTOR APPOINTED MR JUSTIN PAUL DAVID STEAD
2016-01-11AP01DIRECTOR APPOINTED MRS JAYNE MARY WORDEN
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 82007316
2015-11-02AR0110/09/15 ANNUAL RETURN FULL LIST
2015-10-09AR0110/09/08 ANNUAL RETURN FULL LIST
2015-10-08AR0110/09/08 FULL LIST AMEND
2015-09-29RP04SECOND FILING WITH MUD 10/09/14 FOR FORM AR01
2015-09-29RP04SECOND FILING WITH MUD 10/09/13 FOR FORM AR01
2015-09-29RP04SECOND FILING WITH MUD 10/09/12 FOR FORM AR01
2015-09-29RP04SECOND FILING WITH MUD 10/09/11 FOR FORM AR01
2015-09-29RP04SECOND FILING WITH MUD 10/09/10 FOR FORM AR01
2015-09-29AR0110/09/09 FULL LIST AMEND
2015-09-29ANNOTATIONClarification
2015-02-05AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 82007315
2014-09-23AR0110/09/14 FULL LIST
2014-09-23AR0110/09/14 FULL LIST
2014-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2014 FROM C/O RADLEY, 3RD FLOOR MCBEATH HOUSE 310 GOSWELL ROAD LONDON EC1V 7LW ENGLAND
2014-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2014 FROM C/O 6TH FLOOR, RADLEY AND CO GREATER LONDON HOUSE MORNINGTON CRESCENT, HAMPSTEAD ROAD LONDON NW1 7QX UNITED KINGDOM
2014-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2014 FROM, C/O RADLEY, 3RD FLOOR, MCBEATH HOUSE 310 GOSWELL ROAD, LONDON, EC1V 7LW, ENGLAND
2014-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2014 FROM, C/O 6TH FLOOR, RADLEY AND CO, GREATER LONDON HOUSE MORNINGTON CRESCENT, HAMPSTEAD ROAD, LONDON, NW1 7QX, UNITED KINGDOM
2014-08-07RES15CHANGE OF NAME 29/07/2014
2014-08-07CERTNMCOMPANY NAME CHANGED EXPONENT (RADLEY) SPV 2 LIMITED CERTIFICATE ISSUED ON 07/08/14
2014-08-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-06-13AAFULL ACCOUNTS MADE UP TO 30/04/13
2014-02-02TM02APPOINTMENT TERMINATED, SECRETARY GREGORY PRATT
2014-02-02AP01DIRECTOR APPOINTED MR OLIVER BRADLEY BOWER
2013-12-03TM01APPOINTMENT TERMINATED, DIRECTOR PELHAM ALLEN
2013-10-08AR0110/09/13 FULL LIST
2013-10-08AR0110/09/13 FULL LIST
2013-01-31AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-10-02AR0110/09/12 FULL LIST
2012-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/2012 FROM GREATER LONDON HOUSE MORNINGTON CRESCENT LONDON NW1 7QX UNITED KINGDOM
2012-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/2012 FROM, GREATER LONDON HOUSE MORNINGTON CRESCENT, LONDON, NW1 7QX, UNITED KINGDOM
2012-10-02AR0110/09/12 FULL LIST
2012-07-26TM01APPOINTMENT TERMINATED, DIRECTOR HUGH RICHARDS
2012-03-02AP01DIRECTOR APPOINTED MR PELHAM BRIAN ALLEN
2012-03-02TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BLANCHARD
2012-03-02AP03SECRETARY APPOINTED MR GREGORY PRATT
2012-03-02TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN BLANCHARD
2012-02-21AAFULL ACCOUNTS MADE UP TO 30/04/11
2012-02-02AP01DIRECTOR APPOINTED MR ROGER CLIVE BEST
2012-02-02TM01APPOINTMENT TERMINATED, DIRECTOR SVEN GAEDE
2011-09-13AR0110/09/11 FULL LIST
2011-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN NEIL BLANCHARD / 06/05/2011
2011-09-13AR0110/09/11 FULL LIST
2010-09-23AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-09-13AR0110/09/10 FULL LIST
2010-09-13AR0110/09/10 FULL LIST
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN NEIL BLANCHARD / 02/07/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEWIS TUDOR / 02/07/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH FRANCIS RICHARDS / 02/07/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SVEN WILLI SWITHIN GAEDE / 02/07/2010
2010-07-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN NEIL BLANCHARD / 02/07/2010
2010-07-02TM01APPOINTMENT TERMINATED, DIRECTOR LOWELL HARDER
2009-10-07AR0110/09/09 FULL LIST
2009-09-29288aDIRECTOR APPOINTED SVEN GAEDE
2009-08-24AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-06-17288bAPPOINTMENT TERMINATED DIRECTOR ROGER BEST
2008-11-11RES13SEC 175 CO ACT 2006 06/11/2008
2008-09-12363aRETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS
2008-09-12288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD TUDOR / 01/08/2008
2008-09-09AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-04-02288aSECRETARY APPOINTED MR JONATHAN NEIL BLANCHARD
2008-04-02287REGISTERED OFFICE CHANGED ON 02/04/2008 FROM 12 HENRIETTA STREET LONDON WC2E 8LH
2008-04-02287REGISTERED OFFICE CHANGED ON 02/04/2008 FROM, 12 HENRIETTA STREET, LONDON, WC2E 8LH
2008-04-01288bAPPOINTMENT TERMINATED SECRETARY RICHARD TUDOR
2007-12-21395PARTICULARS OF MORTGAGE/CHARGE
2007-12-14225ACC. REF. DATE SHORTENED FROM 30/09/08 TO 30/04/08
2007-12-14288aNEW DIRECTOR APPOINTED
2007-12-14288aNEW DIRECTOR APPOINTED
2007-12-14288aNEW DIRECTOR APPOINTED
2007-12-14123NC INC ALREADY ADJUSTED 09/12/07
2007-12-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-12-14RES04£ NC 100/82007316 09/
2007-12-1488(2)RAD 09/12/07--------- £ SI 82007315@1=82007315 £ IC 1/82007316
2007-12-07288bDIRECTOR RESIGNED
2007-12-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-12-07288aNEW DIRECTOR APPOINTED
2007-12-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-12-07287REGISTERED OFFICE CHANGED ON 07/12/07 FROM: ONE BISHOPS SQUARE LONDON E1 6AO
2007-12-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-07287REGISTERED OFFICE CHANGED ON 07/12/07 FROM: ONE BISHOPS SQUARE, LONDON, E1 6AO
2007-12-06CERTNMCOMPANY NAME CHANGED ALNERY NO.2740 LIMITED CERTIFICATE ISSUED ON 06/12/07
2007-09-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to RADLEY SPV 2 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 RADLEY SPV 2 LIMITED
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
CHARGE OVER SHARES 2007-12-21 Satisfied LLOYDS TSB BANK PLC (THE SECURITY AGENT)
Intangible Assets
Patents
We have not found any records of RADLEY SPV 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RADLEY SPV 2 LIMITED
Trademarks
We have not found any records of RADLEY SPV 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RADLEY SPV 2 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 (70100 - Activities of head offices) as RADLEY SPV 2 LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where RADLEY SPV 2 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 RADLEY SPV 2 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 RADLEY SPV 2 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.