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

MNETICS HOLDINGS LIMITED

C/O PEACHEY & CO LLP, 95 ALDWYCH, LONDON, WC2B 4JF,
Company Registration Number
07990807
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Mnetics Holdings Ltd
MNETICS HOLDINGS LIMITED was founded on 2012-03-14 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Mnetics Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MNETICS HOLDINGS LIMITED
 
Legal Registered Office
C/O PEACHEY & CO LLP
95 ALDWYCH
LONDON
WC2B 4JF
Other companies in SN14
 
Previous Names
M-NETICS LIMITED28/06/2012
Filing Information
Company Number 07990807
Company ID Number 07990807
Date formed 2012-03-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 14/03/2016
Return next due 11/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB156011543  
Last Datalog update: 2019-04-06 13:21:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MNETICS HOLDINGS 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 MNETICS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ALDLEX LIMITED
Company Secretary 2015-12-01
BRIAN CHUNG
Director 2015-12-01
JOHN MELVILLE GARNET COON
Director 2016-02-29
SCOTT GWILLIAM
Director 2015-12-01
CHAORAN JIN
Director 2016-02-29
BEN SEBASTIAN WILSON WATERWORTH
Director 2016-02-29
ROSS MAXWELL YOUNG
Director 2015-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GREER
Director 2015-12-01 2018-04-12
ANTHONY DOYLE
Director 2015-12-01 2016-10-05
BEN WATERWORTH
Company Secretary 2012-03-14 2015-12-01
JOHN MELVILLE GARNET COON
Director 2012-03-14 2015-12-01
TIMOTHY HAMILTON DAVIES
Director 2012-03-14 2015-12-01
BEN SEBASTIAN WILSON WATERWORTH
Director 2012-03-14 2015-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALDLEX LIMITED FLASHRENT LIMITED Company Secretary 2017-11-23 CURRENT 2017-11-23 Active
ALDLEX LIMITED SUSTAINABLE AVIATION LIMITED Company Secretary 2017-10-18 CURRENT 2017-10-18 Active
ALDLEX LIMITED EDEASE LTD Company Secretary 2017-04-07 CURRENT 2015-12-18 Active
ALDLEX LIMITED TREEX LTD Company Secretary 2016-11-09 CURRENT 2015-03-25 Active
ALDLEX LIMITED MOLB UK LIMITED Company Secretary 2016-01-12 CURRENT 2015-11-17 Active
ALDLEX LIMITED 80 UNION ROAD LIMITED Company Secretary 2016-01-04 CURRENT 2016-01-04 Active
ALDLEX LIMITED UNIQUE ID LIMITED Company Secretary 2015-12-01 CURRENT 1997-01-20 Active
ALDLEX LIMITED M-NETICS LIMITED Company Secretary 2015-12-01 CURRENT 2004-05-19 Active
ALDLEX LIMITED THE FIFTH DIMENSION COMPUTER SOLUTIONS LIMITED Company Secretary 2015-12-01 CURRENT 1998-03-04 Active - Proposal to Strike off
ALDLEX LIMITED SHOP 2 SAVE THE PLANET LIMITED Company Secretary 2015-05-07 CURRENT 2015-05-07 Active
ALDLEX LIMITED 21 KENSINGTON COURT MANAGEMENT LIMITED Company Secretary 2014-11-07 CURRENT 1981-07-24 Active
ALDLEX LIMITED BATAN LIMITED Company Secretary 2014-06-16 CURRENT 2014-06-16 Active
ALDLEX LIMITED ELSWICK POWER LIMITED Company Secretary 2014-02-03 CURRENT 2013-05-23 Active
ALDLEX LIMITED BESTEC (UK) LIMITED Company Secretary 2012-06-12 CURRENT 2012-06-12 Active
ALDLEX LIMITED BEART HOWARD INVESTMENTS LIMITED Company Secretary 2012-05-31 CURRENT 2012-05-31 Active
ALDLEX LIMITED TUNUR (UK) LTD Company Secretary 2011-12-20 CURRENT 2011-11-15 Active
ALDLEX LIMITED GAVDI UK LIMITED Company Secretary 2010-11-30 CURRENT 2010-11-30 Active
ALDLEX LIMITED MERSE INVESTMENTS LTD Company Secretary 2010-09-30 CURRENT 2010-09-30 Active
ALDLEX LIMITED ST STEPHEN'S GAS LIMITED Company Secretary 2010-08-11 CURRENT 2010-08-11 Active
ALDLEX LIMITED THE SCHOOL OF CLASSICAL RUSSIAN BALLET Company Secretary 2009-12-11 CURRENT 2009-12-11 Active - Proposal to Strike off
ALDLEX LIMITED J. M. UGLAND & CO (UK) LTD. Company Secretary 2009-06-10 CURRENT 2009-06-10 Active
ALDLEX LIMITED BIOCARBON ENGINEERING LTD Company Secretary 2009-02-19 CURRENT 2009-02-19 Active
ALDLEX LIMITED GULFMARK NORTH SEA LIMITED Company Secretary 2008-07-18 CURRENT 1991-06-26 Active
ALDLEX LIMITED NUR ENERGIE LIMITED Company Secretary 2008-03-03 CURRENT 2008-03-03 Active
ALDLEX LIMITED VALHALLA OIL AND GAS LIMITED Company Secretary 2007-11-13 CURRENT 2005-07-04 Active
ALDLEX LIMITED KIDS LOVE LAMBETH Company Secretary 2007-06-29 CURRENT 2005-02-07 Active
ALDLEX LIMITED THE MEDICAL ALGORITHMS COMPANY LIMITED Company Secretary 2007-03-28 CURRENT 2007-03-28 Active
ALDLEX LIMITED SHAREYARD LIMITED Company Secretary 2004-11-26 CURRENT 1981-08-21 Active - Proposal to Strike off
ALDLEX LIMITED MERSE & COMPANY LIMITED Company Secretary 2004-11-19 CURRENT 1999-05-05 Active
ALDLEX LIMITED SLYFIELD ESTATE MANAGEMENT COMPANY LIMITED Company Secretary 2004-11-15 CURRENT 1990-08-24 Dissolved 2014-10-07
ALDLEX LIMITED PEACO NO. 100 LIMITED Company Secretary 2004-03-24 CURRENT 2004-03-24 Active
ALDLEX LIMITED PEREIRA SEA INDUSTRIES, LIMITED Company Secretary 2004-03-17 CURRENT 2004-03-17 Converted / Closed
ALDLEX LIMITED IRG STEEL LIMITED Company Secretary 2004-02-25 CURRENT 2004-02-25 Active
ALDLEX LIMITED KXK LIMITED Company Secretary 2004-01-20 CURRENT 2004-01-20 Active - Proposal to Strike off
ALDLEX LIMITED CIRCANA GROUP (UK) LIMITED Company Secretary 2003-11-25 CURRENT 1995-10-02 Active
ALDLEX LIMITED ARUNLEX LIMITED Company Secretary 2003-07-08 CURRENT 1990-06-27 Active
ALDLEX LIMITED LINWOS LIMITED Company Secretary 2003-05-30 CURRENT 1988-09-30 Active
ALDLEX LIMITED DELTA LINE UK LIMITED Company Secretary 2003-03-18 CURRENT 2003-03-18 Active - Proposal to Strike off
ALDLEX LIMITED SMART EGG PICTURES SERVICES LIMITED Company Secretary 2002-12-16 CURRENT 1984-10-16 Dissolved 2015-03-10
ALDLEX LIMITED TANSHO LIMITED Company Secretary 2002-11-20 CURRENT 1988-09-30 Active
ALDLEX LIMITED PEAK TECHNOLOGIES LTD Company Secretary 2002-07-19 CURRENT 1994-07-25 Active
BRIAN CHUNG UNIQUE ID LIMITED Director 2015-12-01 CURRENT 1997-01-20 Active
BRIAN CHUNG M-NETICS LIMITED Director 2015-12-01 CURRENT 2004-05-19 Active
BRIAN CHUNG THE FIFTH DIMENSION COMPUTER SOLUTIONS LIMITED Director 2015-12-01 CURRENT 1998-03-04 Active - Proposal to Strike off
BRIAN CHUNG INDUSTRIES EXCELLENCE LIMITED Director 2014-10-24 CURRENT 2014-10-24 Active
BRIAN CHUNG MOVILITAS EUROPE TOPCO LIMITED Director 2014-10-03 CURRENT 2014-10-03 Dissolved 2015-11-03
BRIAN CHUNG PEAK TECHNOLOGIES LTD Director 2011-12-20 CURRENT 1994-07-25 Active
JOHN MELVILLE GARNET COON UNIQUE ID LIMITED Director 2016-02-29 CURRENT 1997-01-20 Active
JOHN MELVILLE GARNET COON PEAK TECHNOLOGIES LTD Director 2016-02-29 CURRENT 1994-07-25 Active
JOHN MELVILLE GARNET COON M-NETICS LIMITED Director 2016-02-29 CURRENT 2004-05-19 Active
JOHN MELVILLE GARNET COON THE FIFTH DIMENSION COMPUTER SOLUTIONS LIMITED Director 2016-02-29 CURRENT 1998-03-04 Active - Proposal to Strike off
SCOTT GWILLIAM UNIQUE ID LIMITED Director 2015-12-01 CURRENT 1997-01-20 Active
SCOTT GWILLIAM M-NETICS LIMITED Director 2015-12-01 CURRENT 2004-05-19 Active
SCOTT GWILLIAM THE FIFTH DIMENSION COMPUTER SOLUTIONS LIMITED Director 2015-12-01 CURRENT 1998-03-04 Active - Proposal to Strike off
SCOTT GWILLIAM INDUSTRIES EXCELLENCE LIMITED Director 2014-10-24 CURRENT 2014-10-24 Active
SCOTT GWILLIAM MOVILITAS EUROPE TOPCO LIMITED Director 2014-10-03 CURRENT 2014-10-03 Dissolved 2015-11-03
SCOTT GWILLIAM PEAK TECHNOLOGIES LTD Director 2011-12-20 CURRENT 1994-07-25 Active
CHAORAN JIN UNIQUE ID LIMITED Director 2016-02-29 CURRENT 1997-01-20 Active
CHAORAN JIN PEAK TECHNOLOGIES LTD Director 2016-02-29 CURRENT 1994-07-25 Active
CHAORAN JIN M-NETICS LIMITED Director 2016-02-29 CURRENT 2004-05-19 Active
CHAORAN JIN THE FIFTH DIMENSION COMPUTER SOLUTIONS LIMITED Director 2016-02-29 CURRENT 1998-03-04 Active - Proposal to Strike off
BEN SEBASTIAN WILSON WATERWORTH UNIQUE ID LIMITED Director 2016-02-29 CURRENT 1997-01-20 Active
BEN SEBASTIAN WILSON WATERWORTH PEAK TECHNOLOGIES LTD Director 2016-02-29 CURRENT 1994-07-25 Active
BEN SEBASTIAN WILSON WATERWORTH THE FIFTH DIMENSION COMPUTER SOLUTIONS LIMITED Director 2016-02-29 CURRENT 1998-03-04 Active - Proposal to Strike off
BEN SEBASTIAN WILSON WATERWORTH M-NETICS LIMITED Director 2006-02-01 CURRENT 2004-05-19 Active
ROSS MAXWELL YOUNG UNIQUE ID LIMITED Director 2015-12-01 CURRENT 1997-01-20 Active
ROSS MAXWELL YOUNG M-NETICS LIMITED Director 2015-12-01 CURRENT 2004-05-19 Active
ROSS MAXWELL YOUNG THE FIFTH DIMENSION COMPUTER SOLUTIONS LIMITED Director 2015-12-01 CURRENT 1998-03-04 Active - Proposal to Strike off
ROSS MAXWELL YOUNG PEAK TECHNOLOGIES LTD Director 2011-12-20 CURRENT 1994-07-25 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
2019-04-30GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-02-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-02-04DS01Application to strike the company off the register
2018-12-19SH20Statement by Directors
2018-12-19SH19Statement of capital on 2018-12-19 GBP 1
2018-12-19CAP-SSSolvency Statement dated 06/12/18
2018-12-19RES13Resolutions passed:
  • That the share premium account of the company be cancelled 06/12/2018
  • Resolution of reduction in issued share capital
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH NO UPDATES
2018-05-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GREER
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH NO UPDATES
2017-05-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-11-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DOYLE
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-10-03SH0101/12/15 STATEMENT OF CAPITAL GBP 44446
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 44446
2016-10-03AR0114/03/16 ANNUAL RETURN FULL LIST
2016-06-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-24AUDAUDITOR'S RESIGNATION
2016-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/16 FROM , 5 Lansdowne Court, Bumpers Way, Chippenham, Wiltshire, SN14 6RZ
2016-03-16AP01DIRECTOR APPOINTED MR JOHN MELVILLE GARNET COON
2016-03-16AP01DIRECTOR APPOINTED MR BEN SEBASTIAN WILSON WATERWORTH
2016-03-16AP01DIRECTOR APPOINTED MS CHAORAN JIN
2016-01-12AP01DIRECTOR APPOINTED MR BRIAN CHUNG
2016-01-12AP01DIRECTOR APPOINTED MR DAVID GREER
2016-01-12AP01DIRECTOR APPOINTED MR SCOTT GWILLIAM
2016-01-12AP01DIRECTOR APPOINTED MR ROSS MAXWELL YOUNG
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR BEN WATERWORTH
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HAMILTON DAVIES
2016-01-11TM02APPOINTMENT TERMINATED, SECRETARY BEN WATERWORTH
2016-01-11AP04CORPORATE SECRETARY APPOINTED ALDLEX LIMITED
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COON
2016-01-11AP01DIRECTOR APPOINTED MR ANTHONY DOYLE
2015-12-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079908070002
2015-12-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079908070001
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 37946
2015-11-11SH0612/10/15 STATEMENT OF CAPITAL GBP 37946
2015-11-11SH03RETURN OF PURCHASE OF OWN SHARES
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 38548
2015-10-20SH0625/09/15 STATEMENT OF CAPITAL GBP 38548
2015-10-20SH03RETURN OF PURCHASE OF OWN SHARES
2015-08-04SH03RETURN OF PURCHASE OF OWN SHARES
2015-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-28ANNOTATIONClarification
2015-07-28RP04SECOND FILING FOR FORM SH01
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 38861
2015-03-23AR0114/03/15 FULL LIST
2014-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-02AR0114/03/14 FULL LIST
2013-07-16SH0131/05/13 STATEMENT OF CAPITAL GBP 38871
2013-07-16SH0131/05/13 STATEMENT OF CAPITAL GBP 38871
2013-06-21ANNOTATIONOther
2013-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 079908070002
2013-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 079908070001
2013-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-05RES12VARYING SHARE RIGHTS AND NAMES
2013-05-14AR0114/03/13 FULL LIST
2012-07-06SH0101/06/12 STATEMENT OF CAPITAL GBP 37500
2012-07-06AA01CURRSHO FROM 31/03/2013 TO 31/12/2012
2012-06-28CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2012-06-28CERTNMCOMPANY NAME CHANGED M-NETICS LIMITED CERTIFICATE ISSUED ON 28/06/12
2012-03-21AP03SECRETARY APPOINTED BEN WATERWORTH
2012-03-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 MNETICS HOLDINGS 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 MNETICS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-21 Satisfied LLOYDS TSB BANK PLC
2013-06-18 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of MNETICS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MNETICS HOLDINGS LIMITED
Trademarks
We have not found any records of MNETICS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MNETICS HOLDINGS 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 MNETICS HOLDINGS 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 MNETICS HOLDINGS 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 MNETICS HOLDINGS 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 MNETICS HOLDINGS 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.