Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALTO INSURANCE GROUP LTD
Company Information for

ALTO INSURANCE GROUP LTD

ROSSINGTON'S BUSINESS PARK, WEST CARR ROAD, RETFORD, DN22 7SW,
Company Registration Number
07903709
Private Limited Company
Active

Company Overview

About Alto Insurance Group Ltd
ALTO INSURANCE GROUP LTD was founded on 2012-01-10 and has its registered office in Retford. The organisation's status is listed as "Active". Alto Insurance Group Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ALTO INSURANCE GROUP LTD
 
Legal Registered Office
ROSSINGTON'S BUSINESS PARK
WEST CARR ROAD
RETFORD
DN22 7SW
Other companies in EC3M
 
Previous Names
ALTO INTERMEDIARY GROUP LIMITED11/07/2013
Filing Information
Company Number 07903709
Company ID Number 07903709
Date formed 2012-01-10
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 10/01/2016
Return next due 07/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-07 02:16:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALTO INSURANCE GROUP LTD
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 ALTO INSURANCE GROUP LTD

Current Directors
Officer Role Date Appointed
MICHAEL BOWLER
Director 2012-09-13
STEPHEN MARK BURROWS
Director 2012-01-10
DAVID GEORGE EDWARD STANLEY
Director 2012-06-29
DOMINIC MARK JOSEPH WAINFORD
Director 2012-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL BOWLER COBRA CORPORATE SOLUTIONS LTD Director 2016-03-01 CURRENT 1997-08-29 Active - Proposal to Strike off
MICHAEL BOWLER COBRA UNDERWRITING AGENCIES LIMITED Director 2003-04-15 CURRENT 2003-04-11 Active - Proposal to Strike off
STEPHEN MARK BURROWS PROJECT CHARLIE BIDCO LIMITED Director 2018-04-19 CURRENT 2018-04-19 Active - Proposal to Strike off
STEPHEN MARK BURROWS PROJECT CHARLIE TOPCO LIMITED Director 2018-04-19 CURRENT 2018-04-19 Active - Proposal to Strike off
STEPHEN MARK BURROWS ROBERT EDWARD (SOUTHERN) LIMITED Director 2016-01-20 CURRENT 1988-07-18 Active - Proposal to Strike off
STEPHEN MARK BURROWS PHILIP PAUL & ASSOCIATES LIMITED Director 2015-11-30 CURRENT 2008-12-01 Active - Proposal to Strike off
STEPHEN MARK BURROWS BKG WEST LIMITED Director 2015-11-16 CURRENT 2001-11-12 Active - Proposal to Strike off
STEPHEN MARK BURROWS SILO I LIMITED Director 2014-05-28 CURRENT 2014-05-28 Dissolved 2016-01-05
STEPHEN MARK BURROWS ALTO LONDON MARKETS LIMITED Director 2012-01-10 CURRENT 2012-01-10 Dissolved 2017-01-17
STEPHEN MARK BURROWS ALTO SCHEMES LIMITED Director 2012-01-10 CURRENT 2012-01-10 Dissolved 2017-01-17
STEPHEN MARK BURROWS ALLIGATOR SYSTEMS LIMITED Director 2011-02-14 CURRENT 2011-02-14 Active - Proposal to Strike off
STEPHEN MARK BURROWS FIRDALE INVESTMENTS LIMITED Director 2009-09-30 CURRENT 2009-09-30 Active
STEPHEN MARK BURROWS CONNECTION FINANCIAL SERVICES LIMITED Director 2009-07-06 CURRENT 2006-08-17 Dissolved 2014-04-01
STEPHEN MARK BURROWS THORNWAY INSURANCES LIMITED Director 2009-02-23 CURRENT 1982-05-26 Dissolved 2015-04-12
STEPHEN MARK BURROWS OPAL MORTGAGE LIFE AND PENSIONS LIMITED Director 2008-09-26 CURRENT 1975-04-18 Dissolved 2015-04-12
STEPHEN MARK BURROWS COBRA J.K. LEE LIMITED Director 2008-04-03 CURRENT 1984-09-20 Dissolved 2015-04-12
STEPHEN MARK BURROWS COBRA GILES LIMITED Director 2008-04-03 CURRENT 1987-04-28 Dissolved 2015-04-12
STEPHEN MARK BURROWS COBRA UK & IRELAND HOLDINGS LIMITED Director 2007-10-19 CURRENT 1998-10-28 Dissolved 2015-04-12
STEPHEN MARK BURROWS COBRA UK & IRELAND INSURANCE CONSULTANTS LIMITED Director 2007-10-19 CURRENT 2001-05-25 Dissolved 2015-04-12
STEPHEN MARK BURROWS COBRA TUBBS BATTEN LIMITED Director 2007-07-26 CURRENT 1988-10-27 Dissolved 2015-04-12
STEPHEN MARK BURROWS COBRA TB LIMITED Director 2006-12-31 CURRENT 1996-01-10 Dissolved 2015-04-12
STEPHEN MARK BURROWS COBRA LONDON MARKETS LIMITED Director 2006-02-08 CURRENT 1987-10-19 Active - Proposal to Strike off
STEPHEN MARK BURROWS COBRA INSURANCE BROKERS LIMITED Director 2006-02-03 CURRENT 1996-08-05 Active
STEPHEN MARK BURROWS COBRA RESOURCE MANAGEMENT LIMITED Director 2005-09-02 CURRENT 2005-09-02 Active - Proposal to Strike off
STEPHEN MARK BURROWS COBRA HOLDINGS LIMITED Director 2005-08-30 CURRENT 2005-08-30 Active
STEPHEN MARK BURROWS COBRA GAL (HOLDINGS) LIMITED Director 2004-08-31 CURRENT 2004-03-16 Active
STEPHEN MARK BURROWS COBRA UNDERWRITING AGENCIES LIMITED Director 2003-04-15 CURRENT 2003-04-11 Active - Proposal to Strike off
STEPHEN MARK BURROWS COBRA NETWORK LIMITED Director 2003-01-31 CURRENT 2003-01-06 Active
STEPHEN MARK BURROWS COBRA CORPORATE SOLUTIONS LTD Director 1997-09-01 CURRENT 1997-08-29 Active - Proposal to Strike off
STEPHEN MARK BURROWS BKG CORPORATE RISKS LIMITED Director 1996-10-02 CURRENT 1996-10-02 Dissolved 2015-04-12
STEPHEN MARK BURROWS BKG INSURANCE BROKERS LIMITED Director 1996-08-30 CURRENT 1996-08-27 Dissolved 2015-04-12
STEPHEN MARK BURROWS CHARACTER FINANCIAL SERVICES LIMITED Director 1991-05-18 CURRENT 1988-11-11 Active
DAVID GEORGE EDWARD STANLEY CHARACTER IB LTD Director 2017-09-07 CURRENT 2017-09-07 Active
DAVID GEORGE EDWARD STANLEY COBRA HOLDINGS LIMITED Director 2009-09-24 CURRENT 2005-08-30 Active
DOMINIC MARK JOSEPH WAINFORD DISTINCTIVE UK LIVING LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active
DOMINIC MARK JOSEPH WAINFORD W L DEVELOPMENTS ST GEORGE'S LIMITED Director 2013-11-01 CURRENT 2011-04-12 Active
DOMINIC MARK JOSEPH WAINFORD ALLIGATOR HOLDINGS LONDON LIMITED Director 2011-02-22 CURRENT 2010-11-12 Active - Proposal to Strike off
DOMINIC MARK JOSEPH WAINFORD ALLIGATOR SYSTEMS LIMITED Director 2011-02-22 CURRENT 2011-02-14 Active - Proposal to Strike off
DOMINIC MARK JOSEPH WAINFORD HEATHFIELD PARK EVENTS LIMITED Director 2010-04-21 CURRENT 2010-04-21 Active
DOMINIC MARK JOSEPH WAINFORD DISTINCTIVE PROPERTIES ASCOT LIMITED Director 2009-10-12 CURRENT 2009-10-12 Active
DOMINIC MARK JOSEPH WAINFORD DISTINCTIVE PROPERTIES KINGSWOOD LIMITED Director 2008-12-15 CURRENT 2008-12-15 Active - Proposal to Strike off
DOMINIC MARK JOSEPH WAINFORD PERCY ONE LIMITED Director 2005-01-07 CURRENT 2004-09-10 Dissolved 2013-11-19
DOMINIC MARK JOSEPH WAINFORD WAINFORD HOLDINGS LIMITED Director 1996-12-09 CURRENT 1996-10-10 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
2023-09-28Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-07Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-07Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-07Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-07-18Director's details changed for Mr Brendan James Mcmanus on 2023-07-18
2023-02-06CONFIRMATION STATEMENT MADE ON 04/02/23, WITH UPDATES
2022-09-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-03-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079037090004
2022-02-04CONFIRMATION STATEMENT MADE ON 04/02/22, WITH UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 04/02/22, WITH UPDATES
2021-09-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 04/02/21, WITH UPDATES
2021-03-04PSC05Change of details for Pib Group Limited as a person with significant control on 2019-07-19
2020-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 079037090004
2020-12-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOWLER
2020-12-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-11-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-11-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-03-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 079037090003
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES
2020-01-22AA01Previous accounting period shortened from 31/03/20 TO 31/12/19
2020-01-21RES01ADOPT ARTICLES 21/01/20
2020-01-20SH08Change of share class name or designation
2019-12-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE EDWARD STANLEY
2019-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/19 FROM C/O Cobra 11th Floor, 1 Minster Court Mincing Lane London EC3R 7AA
2019-09-04CH01Director's details changed for Mr Ryan Christopher Brown on 2019-09-04
2019-08-13RES12Resolution of varying share rights or name
2019-08-12SH10Particulars of variation of rights attached to shares
2019-08-12SH08Change of share class name or designation
2019-08-12SH0119/07/19 STATEMENT OF CAPITAL GBP 28430454
2019-08-06PSC02Notification of Pib Group Limited as a person with significant control on 2019-07-19
2019-08-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079037090002
2019-07-24AP01DIRECTOR APPOINTED MR BRENDAN JAMES MCMANUS
2019-07-24PSC07CESSATION OF DOMINIC MARK JOSEPH WAINFORD AS A PERSON OF SIGNIFICANT CONTROL
2019-07-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARK BURROWS
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 10/01/19, WITH NO UPDATES
2019-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES
2018-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-10-02LATEST SOC02/10/17 STATEMENT OF CAPITAL;GBP 13642563.4
2017-10-02SH0114/07/17 STATEMENT OF CAPITAL GBP 13642563.4
2017-02-01CH01Director's details changed for Mr David George Edward Stanley on 2017-02-01
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2017-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 13385799.4
2016-10-18SH0118/08/16 STATEMENT OF CAPITAL GBP 13385799.4
2016-10-18SH0103/03/16 STATEMENT OF CAPITAL GBP 13136629.4
2016-03-10RES01ADOPT ARTICLES 10/03/16
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 10156915.4
2016-01-14AR0110/01/16 ANNUAL RETURN FULL LIST
2016-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-11-10RES01ADOPT ARTICLES 10/11/15
2015-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/15 FROM 11th Floor 1 Minster Court Mincing Lane London EC3R 7AA England
2015-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/15 FROM 110 Fenchurch Street London EC3M 5JT
2015-04-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 079037090002
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 10156915.4
2015-01-14AR0110/01/15 ANNUAL RETURN FULL LIST
2015-01-12SH0131/03/13 STATEMENT OF CAPITAL GBP 10139376.221706
2014-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 10139378.4
2014-01-17AR0110/01/14 ANNUAL RETURN FULL LIST
2013-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-07-11NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2013-07-11CERTNMCompany name changed alto intermediary group LIMITED\certificate issued on 11/07/13
2013-05-20RES15CHANGE OF COMPANY NAME 24/06/19
2013-05-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-05-16SH0131/03/13 STATEMENT OF CAPITAL GBP 10139378.4
2013-02-22AR0110/01/13 FULL LIST
2013-02-22SH0128/11/12 STATEMENT OF CAPITAL GBP 10139378.4
2013-02-14AA01CURREXT FROM 31/01/2013 TO 31/03/2013
2013-01-11AP01DIRECTOR APPOINTED MR MICHAEL BOWLER
2013-01-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-01-11RES12VARYING SHARE RIGHTS AND NAMES
2013-01-11SH0120/07/12 STATEMENT OF CAPITAL GBP 50000
2013-01-11SH0106/08/12 STATEMENT OF CAPITAL GBP 7050000.00
2012-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE EDWARD STANLEY / 12/11/2012
2012-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2012 FROM FIRDALE EAST PARKSIDE WARLINGHAM SURREY CR6 9PZ UNITED KINGDOM
2012-07-30AP01DIRECTOR APPOINTED MR DOMINIC MARK JOSEPH WAINFORD
2012-07-30AP01DIRECTOR APPOINTED MR DAVID GEORGE EDWARD STANLEY
2012-07-30SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-07-30SH0129/06/12 STATEMENT OF CAPITAL GBP 47500
2012-07-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-01-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to ALTO INSURANCE GROUP 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 ALTO INSURANCE GROUP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-07-10 Outstanding MACQUARIE BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

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 ALTO INSURANCE GROUP LTD

Intangible Assets
Patents
We have not found any records of ALTO INSURANCE GROUP LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ALTO INSURANCE GROUP LTD
Trademarks
We have not found any records of ALTO INSURANCE GROUP LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALTO INSURANCE GROUP 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 (65120 - Non-life insurance) as ALTO INSURANCE GROUP LTD are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where ALTO INSURANCE GROUP 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 ALTO INSURANCE GROUP 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 ALTO INSURANCE GROUP 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.