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

AEG FACILITIES (UK) LIMITED

MANCHESTER ARENA, HUNTS BANK, MANCHESTER, M3 1AR,
Company Registration Number
07393342
Private Limited Company
Active

Company Overview

About Aeg Facilities (uk) Ltd
AEG FACILITIES (UK) LIMITED was founded on 2010-09-30 and has its registered office in Manchester. The organisation's status is listed as "Active". Aeg Facilities (uk) Limited is a Private Limited Company registered in ENGLAND 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
AEG FACILITIES (UK) LIMITED
 
Legal Registered Office
MANCHESTER ARENA
HUNTS BANK
MANCHESTER
M3 1AR
Other companies in SE10
 
Filing Information
Company Number 07393342
Company ID Number 07393342
Date formed 2010-09-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts FULL
Last Datalog update: 2024-03-07 02:05:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AEG FACILITIES (UK) 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 AEG FACILITIES (UK) LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER KANGIS
Company Secretary 2012-04-09
ALISTAIR HARDY WOOD
Company Secretary 2010-09-30
ALEXANDER JAMES HILL
Director 2010-09-30
RICHARD KREZWICK
Director 2014-10-01
SARAH CATHERINE MCGUIGAN
Director 2011-03-04
THOMAS MISERENDINO
Director 2014-02-07
ROBERT ETHAN NEWMAN
Director 2010-10-07
ROBERT ROYCE REED
Director 2010-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
J RODERICK O'CONNOR
Director 2012-04-09 2014-07-09
SARAH CATHERINE MCGUIGAN
Company Secretary 2010-09-30 2012-04-09
DAVID CAMPBELL
Director 2010-09-30 2011-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER JAMES HILL ANSCO PHASE 2 (UK) LIMITED Director 2011-06-10 CURRENT 2011-06-10 Dissolved 2017-02-07
ALEXANDER JAMES HILL ANSCO ORDNANCE PIER LIMITED Director 2011-06-10 CURRENT 2011-06-10 Active
ALEXANDER JAMES HILL ANSCO FINANCE 2011 LIMITED Director 2011-06-10 CURRENT 2011-06-10 Active
ALEXANDER JAMES HILL ANSCO ROOF WALK LIMITED Director 2011-06-10 CURRENT 2011-06-10 Active
ALEXANDER JAMES HILL ANSCO PIAZZA BUILDING 1 LTD. Director 2011-03-04 CURRENT 2001-03-30 Active
ALEXANDER JAMES HILL ANSCO PIAZZA BUILDING 2 LTD. Director 2011-03-04 CURRENT 2004-06-02 Active - Proposal to Strike off
ALEXANDER JAMES HILL ANSCO SERVICES LIMITED Director 2010-11-22 CURRENT 2010-11-22 Active
ALEXANDER JAMES HILL AEG THEMESTAR (UK) LIMITED Director 2009-09-10 CURRENT 2008-05-28 Dissolved 2015-02-24
ALEXANDER JAMES HILL ANSCO CINEMA LTD. Director 2008-03-01 CURRENT 2007-01-26 Dissolved 2018-04-10
ALEXANDER JAMES HILL ANSCO EVENTS LIMITED Director 2008-03-01 CURRENT 2006-09-12 Active
ALEXANDER JAMES HILL ANSCHUTZ SPORTS HOLDINGS LTD. Director 2008-03-01 CURRENT 1997-11-21 Active
ALEXANDER JAMES HILL COLLINS RIVER ENTERPRISES LIMITED Director 2008-03-01 CURRENT 1999-02-15 Active
ALEXANDER JAMES HILL ANSCO ARENA LIMITED Director 2008-03-01 CURRENT 2002-01-09 Active
ALEXANDER JAMES HILL ANSCO UK FINANCE CO. LTD Director 2008-03-01 CURRENT 2006-02-08 Active
ALEXANDER JAMES HILL ANSCO TRANSPORT LTD. Director 2008-03-01 CURRENT 2006-09-12 Active - Proposal to Strike off
ALEXANDER JAMES HILL ANSCO UK FINANCE CO. 2 LTD. Director 2008-03-01 CURRENT 2006-02-08 Active
SARAH CATHERINE MCGUIGAN ANSCO PHASE 2 (UK) LIMITED Director 2012-03-16 CURRENT 2011-06-10 Dissolved 2017-02-07
SARAH CATHERINE MCGUIGAN ANSCO PIAZZA BUILDING 1 LTD. Director 2012-03-16 CURRENT 2001-03-30 Active
SARAH CATHERINE MCGUIGAN ANSCO ROOF WALK LIMITED Director 2012-03-16 CURRENT 2011-06-10 Active
SARAH CATHERINE MCGUIGAN ANSCO ORDNANCE PIER LIMITED Director 2011-06-10 CURRENT 2011-06-10 Active
SARAH CATHERINE MCGUIGAN ANSCO FINANCE 2011 LIMITED Director 2011-06-10 CURRENT 2011-06-10 Active
SARAH CATHERINE MCGUIGAN COLLINS RIVER ENTERPRISES LIMITED Director 2011-03-09 CURRENT 1999-02-15 Active
SARAH CATHERINE MCGUIGAN AEG THEMESTAR (UK) LIMITED Director 2011-03-04 CURRENT 2008-05-28 Dissolved 2015-02-24
SARAH CATHERINE MCGUIGAN ANSCO CINEMA LTD. Director 2011-03-04 CURRENT 2007-01-26 Dissolved 2018-04-10
SARAH CATHERINE MCGUIGAN ANSCO EVENTS LIMITED Director 2011-03-04 CURRENT 2006-09-12 Active
SARAH CATHERINE MCGUIGAN ANSCHUTZ SPORTS HOLDINGS LTD. Director 2011-03-04 CURRENT 1997-11-21 Active
SARAH CATHERINE MCGUIGAN ANSCO ARENA LIMITED Director 2011-03-04 CURRENT 2002-01-09 Active
SARAH CATHERINE MCGUIGAN ANSCO UK FINANCE CO. LTD Director 2011-03-04 CURRENT 2006-02-08 Active
SARAH CATHERINE MCGUIGAN ANSCO TRANSPORT LTD. Director 2011-03-04 CURRENT 2006-09-12 Active - Proposal to Strike off
SARAH CATHERINE MCGUIGAN ANSCO SERVICES LIMITED Director 2011-03-04 CURRENT 2010-11-22 Active
SARAH CATHERINE MCGUIGAN ANSCO UK FINANCE CO. 2 LTD. Director 2011-03-04 CURRENT 2006-02-08 Active
THOMAS MISERENDINO DOV DEVCO LIMITED Director 2015-08-27 CURRENT 2015-08-27 Active
THOMAS MISERENDINO MARSHALL ARTS LIMITED Director 2014-06-25 CURRENT 1976-09-13 Active
THOMAS MISERENDINO ANSCO MANAGEMENT LIMITED Director 2014-05-15 CURRENT 2001-03-30 Active
THOMAS MISERENDINO ANSCO ARENA LIMITED Director 2014-05-15 CURRENT 2002-01-09 Active
THOMAS MISERENDINO ANSCO ROOF WALK LIMITED Director 2014-05-15 CURRENT 2011-06-10 Active
THOMAS MISERENDINO ANSCO UK FINANCE CO. 2 LTD. Director 2014-05-15 CURRENT 2006-02-08 Active
THOMAS MISERENDINO ANSCO MUSIC CLUB LTD. Director 2014-03-27 CURRENT 2006-03-03 Active
THOMAS MISERENDINO STAGE C LIMITED Director 2014-03-27 CURRENT 2012-05-22 Active
THOMAS MISERENDINO HAMMERSMITH APOLLO LIMITED Director 2014-03-27 CURRENT 2007-03-20 Active
THOMAS MISERENDINO AEG PRESENTS LTD Director 2014-03-27 CURRENT 2005-05-13 Active
THOMAS MISERENDINO ANSCO PHASE 2 (UK) LIMITED Director 2014-02-07 CURRENT 2011-06-10 Dissolved 2017-02-07
THOMAS MISERENDINO ANSCO PIAZZA BUILDING 1 LTD. Director 2014-02-07 CURRENT 2001-03-30 Active
THOMAS MISERENDINO ANSCO CINEMA LTD. Director 2014-02-07 CURRENT 2007-01-26 Dissolved 2018-04-10
THOMAS MISERENDINO ANSCO EVENTS LIMITED Director 2014-02-07 CURRENT 2006-09-12 Active
THOMAS MISERENDINO ANSCO ORDNANCE PIER LIMITED Director 2014-02-07 CURRENT 2011-06-10 Active
THOMAS MISERENDINO WATERFRONT GP LIMITED Director 2014-02-07 CURRENT 2002-03-12 Active
THOMAS MISERENDINO WATERFRONT PARTNER 1 LIMITED Director 2014-02-07 CURRENT 2011-06-27 Active
THOMAS MISERENDINO ANSCHUTZ SPORTS HOLDINGS LTD. Director 2014-02-07 CURRENT 1997-11-21 Active
THOMAS MISERENDINO ANSCO UK FINANCE CO. LTD Director 2014-02-07 CURRENT 2006-02-08 Active
THOMAS MISERENDINO ANSCO TRANSPORT LTD. Director 2014-02-07 CURRENT 2006-09-12 Active - Proposal to Strike off
THOMAS MISERENDINO ANSCO SERVICES LIMITED Director 2014-02-07 CURRENT 2010-11-22 Active
THOMAS MISERENDINO ANSCO FINANCE 2011 LIMITED Director 2014-02-07 CURRENT 2011-06-10 Active
THOMAS MISERENDINO ANSCO UK FINANCE CO. 2 LTD. Director 2014-02-07 CURRENT 2006-02-08 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
2024-01-05FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-02CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2022-10-06CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-01FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-03Second filing for the termination of Robert Ethan Man
2022-02-03RP04TM01Second filing for the termination of Robert Ethan Man
2022-01-26APPOINTMENT TERMINATED, DIRECTOR ROBERT ETHAN NEWMAN
2022-01-26DIRECTOR APPOINTED MR CHRISTOPHER JOHN BRAY
2022-01-26AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN BRAY
2022-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ETHAN NEWMAN
2022-01-10APPOINTMENT TERMINATED, DIRECTOR JOHN SHARKEY
2022-01-10DIRECTOR APPOINTED MR RICHARD MATTHEW STILL
2022-01-10AP01DIRECTOR APPOINTED MR RICHARD MATTHEW STILL
2022-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SHARKEY
2021-10-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KREZWICK
2021-10-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-02-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES
2020-03-18SH0118/12/19 STATEMENT OF CAPITAL GBP 3
2020-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/20 FROM C/O Aeg Europe - Legal Team Almack House 28 King Street London SW1Y 6QW England
2019-11-29TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JAMES HILL
2019-11-29TM02Termination of appointment of Christopher Kangis on 2019-11-29
2019-11-19AP01DIRECTOR APPOINTED MR JOHN SHARKEY
2019-11-18PSC04Change of details for Mr Philip Frederick Anschutz as a person with significant control on 2019-10-01
2019-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/19 FROM The O2 Peninsula Square London SE10 0DX
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-09-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-08TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MISERENDINO
2019-01-08CH01Director's details changed for Ms Sarah Catherine Mcguigan on 2019-01-01
2019-01-08AP01DIRECTOR APPOINTED MR JOHN ROBERT LANGFORD
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-10-31PSC04Change of details for Mr Phillip Frederick Anschutz as a person with significant control on 2018-10-31
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-06-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-05-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-30AR0130/09/15 ANNUAL RETURN FULL LIST
2015-06-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-03AP01DIRECTOR APPOINTED MR RICHARD KREZWICK
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-30AR0130/09/14 ANNUAL RETURN FULL LIST
2014-07-09TM01APPOINTMENT TERMINATED, DIRECTOR J O'CONNOR
2014-03-07AP01DIRECTOR APPOINTED MR THOMAS MISERENDINO
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-10-03LATEST SOC03/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-03AR0130/09/13 ANNUAL RETURN FULL LIST
2013-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/13 FROM the Studio the 02 Peninsula Square London SE10 0DX
2012-10-29AR0130/09/12 ANNUAL RETURN FULL LIST
2012-07-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-25CH03SECRETARY'S CHANGE OF PARTICULARS / ALISTAIR WOOD / 22/06/2012
2012-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH CATHERINE MCGUIGAN / 22/06/2012
2012-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES HILL / 22/06/2012
2012-05-30AA01PREVEXT FROM 30/09/2011 TO 31/12/2011
2012-04-13AP01DIRECTOR APPOINTED MR J RODERICK O'CONNOR
2012-04-12AP03SECRETARY APPOINTED MR CHRISTOPHER KANGIS
2012-04-12TM02APPOINTMENT TERMINATED, SECRETARY SARAH MCGUIGAN
2011-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES HILL / 25/10/2011
2011-10-25AR0130/09/11 FULL LIST
2011-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ETHAN NEWMAN / 04/09/2011
2011-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ROYCE REED / 04/09/2011
2011-03-11AP01DIRECTOR APPOINTED MS SARAH CATHERINE MCGUIGAN
2011-02-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CAMPBELL
2010-10-21AP01DIRECTOR APPOINTED ROBERT ROYCE REED
2010-10-12AP01DIRECTOR APPOINTED ROBERT ETHAN NEWMAN
2010-09-30MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-09-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 AEG FACILITIES (UK) LIMITED

Intangible Assets
Patents
We have not found any records of AEG FACILITIES (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AEG FACILITIES (UK) LIMITED
Trademarks
We have not found any records of AEG FACILITIES (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AEG FACILITIES (UK) 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 (82990 - Other business support service activities n.e.c.) as AEG FACILITIES (UK) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where AEG FACILITIES (UK) 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 AEG FACILITIES (UK) 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 AEG FACILITIES (UK) 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.