Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IPSWICH AND SUFFOLK CLUB COMPANY LIMITED(THE)
Company Information for

IPSWICH AND SUFFOLK CLUB COMPANY LIMITED(THE)

ARCHDEACON'S HOUSE, NORTHGATE STREET, IPSWICH, IP1 3BX,
Company Registration Number
00023088
Private Limited Company
Active

Company Overview

About Ipswich And Suffolk Club Company Limited(the)
IPSWICH AND SUFFOLK CLUB COMPANY LIMITED(THE) was founded on 1886-09-01 and has its registered office in Ipswich. The organisation's status is listed as "Active". Ipswich And Suffolk Club Company Limited(the) is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
IPSWICH AND SUFFOLK CLUB COMPANY LIMITED(THE)
 
Legal Registered Office
ARCHDEACON'S HOUSE
NORTHGATE STREET
IPSWICH
IP1 3BX
Other companies in IP1
 
Filing Information
Company Number 00023088
Company ID Number 00023088
Date formed 1886-09-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 21/10/2015
Return next due 18/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB102341827  
Last Datalog update: 2024-08-05 19:13:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IPSWICH AND SUFFOLK CLUB COMPANY LIMITED(THE)
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 IPSWICH AND SUFFOLK CLUB COMPANY LIMITED(THE)

Current Directors
Officer Role Date Appointed
MARTIN GEORGE WOOD
Company Secretary 2005-11-08
STEPHEN RICHARD BRITT
Director 2017-10-09
KEITH FERGUSON
Director 1991-10-03
STEPHEN JAMES FIRMIN
Director 2008-11-10
RICHARD JOHN CATTERSON HAWKINS
Director 2003-06-01
ROSEMARY HOLLEY
Director 2017-10-09
GEORGE MARK MCLELLAN
Director 2016-03-17
BRUCE ALFRED JOHN MURRILL
Director 2003-06-01
TRUDI LOUISE NICHOLLS
Director 2008-11-10
MARTIN GEORGE WOOD
Director 2003-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW DAVID BOOTH
Director 2001-10-01 2017-03-09
STANDLEY ELWOOD GASKIN
Director 2001-10-01 2017-02-13
BASIL FREDERICK TENWICK
Director 1991-10-03 2017-02-13
DAVID JOHN WASS
Director 1991-10-03 2009-02-10
ROBERT JAMES WRIGHT
Director 1994-09-13 2009-02-10
ERIC JAMES DAVID MCCOY
Director 1999-11-02 2006-11-03
CHRISTOPHER EDWIN COCKSEDGE
Company Secretary 1991-10-03 2005-09-09
JEFFREY JAMES STANSFIELD
Director 1994-09-13 2005-08-01
WILLIAM MARTIN FREETH
Director 2004-04-01 2004-06-19
DAVID STEPHEN LEWIS PINNER
Director 1997-09-16 2003-06-25
DAVID JOHN FRANCIS MULLER
Director 2001-10-01 2002-10-01
ANDREW JOHN PENKETHMAN
Director 1997-09-16 2002-02-14
WILLIAM JOHN TURNBULL
Director 1988-09-27 2001-07-18
RICHARD TIMOTHY HEDLEY
Director 1991-10-03 2001-01-30
ALASTAIR RANKIN ANDERSON
Director 1991-10-03 2000-10-10
MICHAEL ALAN KNIGHT
Director 1992-09-16 2000-10-10
CHRISTOPHER EDWIN COCKSEDGE
Director 1991-10-03 1999-09-14
JOHN DOUGLAS BRIGHT
Director 1991-10-03 1997-04-26
WILLIAM JOHN TURNBULL
Director 1991-10-03 1994-07-01
HAROLD WILLIAM PAGE
Director 1991-10-03 1993-09-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN RICHARD BRITT SUFFOLK CHAMBER OF COMMERCE INDUSTRY AND SHIPPING INCORPORATED Director 2014-06-30 CURRENT 1884-08-27 Active
STEPHEN RICHARD BRITT CLOUD FULFILMENT COLLECTIONS LIMITED Director 2011-04-27 CURRENT 2011-04-27 Dissolved 2013-08-13
STEPHEN RICHARD BRITT ANCHOR STORAGE LIMITED Director 1991-09-28 CURRENT 1987-04-10 Active
STEPHEN JAMES FIRMIN THE CHORAL FOUNDATION OF ST. MARY-LE-TOWER CHURCH, IPSWICH Director 2012-12-03 CURRENT 2012-12-03 Dissolved 2017-09-12
STEPHEN JAMES FIRMIN STEPHEN FIRMIN LIMITED Director 2011-03-24 CURRENT 2011-03-24 Active
RICHARD JOHN CATTERSON HAWKINS LLOYDS AVENUE IPSWICH MANAGEMENT LIMITED Director 2002-04-10 CURRENT 2000-05-17 Active
TRUDI LOUISE NICHOLLS TRUCKS "R" US (2002) LIMITED Director 2002-10-01 CURRENT 2002-10-01 Active - Proposal to Strike off
TRUDI LOUISE NICHOLLS TIPPERS "R" US LIMITED Director 1994-06-14 CURRENT 1994-06-14 Active
TRUDI LOUISE NICHOLLS VANS "R" US LIMITED Director 1993-06-22 CURRENT 1993-06-22 Active - Proposal to Strike off
TRUDI LOUISE NICHOLLS CARS "R" US (IPSWICH) LIMITED Director 1993-06-22 CURRENT 1993-06-22 Active - Proposal to Strike off
TRUDI LOUISE NICHOLLS TRUCKS "R" US LIMITED Director 1993-05-24 CURRENT 1993-05-24 Active
TRUDI LOUISE NICHOLLS TRU7 LIMITED Director 1991-11-09 CURRENT 1938-06-30 Active
MARTIN GEORGE WOOD HTG INVESTMENTS LIMITED Director 2013-09-27 CURRENT 2013-06-13 Active
MARTIN GEORGE WOOD TAYLOR FREEZER (UK) LIMITED Director 2013-08-15 CURRENT 2013-08-15 Active
MARTIN GEORGE WOOD OTLEY HOLDINGS SUFFOLK LIMITED Director 2004-01-14 CURRENT 2003-09-17 Dissolved 2016-10-16
MARTIN GEORGE WOOD OTLEY PROPERTIES SUFFOLK LIMITED Director 2004-01-14 CURRENT 2003-10-24 Dissolved 2016-10-16
MARTIN GEORGE WOOD EUROPA REFRIGERATION LIMITED Director 2002-05-08 CURRENT 2002-03-13 Dissolved 2015-02-03
MARTIN GEORGE WOOD OTLEY FREEZER UK LIMITED Director 1999-10-11 CURRENT 1991-03-01 Dissolved 2015-02-03
MARTIN GEORGE WOOD HTG TRADING LIMITED Director 1999-10-11 CURRENT 1984-06-28 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
2024-07-30CONFIRMATION STATEMENT MADE ON 30/07/24, WITH UPDATES
2024-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/24, WITH UPDATES
2024-06-10TM01APPOINTMENT TERMINATED, DIRECTOR KEITH FERGUSON
2024-02-13APPOINTMENT TERMINATED, DIRECTOR GEORGE MARK MCLELLAN
2024-02-13APPOINTMENT TERMINATED, DIRECTOR TRUDI LOUISE NICHOLLS
2024-02-13TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE MARK MCLELLAN
2024-01-0230/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-02AA30/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-01DIRECTOR APPOINTED MR GEORGE THOMAS RIDGWAY
2023-09-01AP01DIRECTOR APPOINTED MR GEORGE THOMAS RIDGWAY
2023-08-09CONFIRMATION STATEMENT MADE ON 09/08/23, WITH UPDATES
2023-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/23, WITH UPDATES
2023-05-11AP01DIRECTOR APPOINTED MR STEPHEN MURRAY RUNNACLES
2023-03-20DIRECTOR APPOINTED MR JOHN COUSINS
2023-03-20AP01DIRECTOR APPOINTED MR JOHN COUSINS
2022-12-1530/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15AA30/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-06-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES FIRMIN
2022-05-12TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ELDER
2022-02-28RES01ADOPT ARTICLES 28/02/22
2022-02-28CC04Statement of company's objects
2022-02-28MEM/ARTSARTICLES OF ASSOCIATION
2022-02-15APPOINTMENT TERMINATED, DIRECTOR BRUCE ALFRED JOHN MURRILL
2022-02-15Termination of appointment of Martin George Wood on 2022-02-14
2022-02-15APPOINTMENT TERMINATED, DIRECTOR MARTIN GEORGE WOOD
2022-02-15TM02Termination of appointment of Martin George Wood on 2022-02-14
2022-02-15TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE ALFRED JOHN MURRILL
2021-12-2030/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH UPDATES
2020-12-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-16AP01DIRECTOR APPOINTED MR PHILIP ELDER
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 02/10/20, WITH UPDATES
2020-10-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN CATTERSON HAWKINS
2019-12-17AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-22CH01Director's details changed for Keith Ferguson on 2019-10-01
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES
2019-10-21CH01Director's details changed for Trudi Louise Nicholls on 2019-10-01
2019-06-12AP01DIRECTOR APPOINTED MRS SARAH SWALLOW
2019-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY HOLLEY
2019-01-08AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES
2017-12-05AA30/09/17 TOTAL EXEMPTION FULL
2017-12-05AA30/09/17 TOTAL EXEMPTION FULL
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES
2017-10-21AP01DIRECTOR APPOINTED MRS ROSEMARY HOLLEY
2017-10-21AP01DIRECTOR APPOINTED MR STEPHEN RICHARD BRITT
2017-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BOOTH
2017-03-10TM01APPOINTMENT TERMINATED, DIRECTOR BASIL TENWICK
2017-03-10TM01APPOINTMENT TERMINATED, DIRECTOR STANDLEY GASKIN
2016-12-09AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-03-23AP01DIRECTOR APPOINTED MR GEORGE MARK MCLELLAN
2016-03-23RES01ADOPT ARTICLES 23/03/16
2015-12-31AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-21AR0121/10/15 ANNUAL RETURN FULL LIST
2014-12-19AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-18MEM/ARTSARTICLES OF ASSOCIATION
2014-10-31MEM/ARTSARTICLES OF ASSOCIATION
2014-10-31RES01ADOPT ARTICLES 31/10/14
2014-10-24AR0124/10/14 ANNUAL RETURN FULL LIST
2013-12-17AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-02AR0102/12/13 ANNUAL RETURN FULL LIST
2013-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH FERGUSON / 27/11/2013
2013-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE ALFRED JOHN MURRILL / 27/11/2013
2013-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / STANDLEY ELWOOD GASKIN / 27/11/2013
2013-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH FERGUSON / 26/11/2013
2013-11-26CH03SECRETARY'S CHANGE OF PARTICULARS / MARTIN GEORGE WOOD / 26/11/2013
2013-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN CATTERSON HAWKINS / 26/11/2013
2013-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GEORGE WOOD / 26/11/2013
2013-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BASIL FREDERICK TENWICK / 26/11/2013
2013-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / TRUDI LOUISE NICHOLLS / 26/11/2013
2013-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE ALFRED JOHN MURRILL / 26/11/2013
2013-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STANDLEY ELWOOD GASKIN / 26/11/2013
2013-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES FIRMIN / 26/11/2013
2013-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID BOOTH / 26/11/2013
2013-11-15AR0130/09/13 FULL LIST
2013-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2013 FROM 11 NORTHGATE ST IPSWICH IP1 3BX
2012-12-07AA30/09/12 TOTAL EXEMPTION FULL
2012-10-30AR0130/09/12 FULL LIST
2011-12-30AA30/09/11 TOTAL EXEMPTION FULL
2011-10-26AR0130/09/11 FULL LIST
2010-12-31AA30/09/10 TOTAL EXEMPTION FULL
2010-10-27AR0130/09/10 CHANGES
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH FERGUSON / 29/09/2010
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / TRUDI LOUISE NICHOLLS / 29/09/2010
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID BOOTH / 29/09/2010
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / STANDLEY ELWOOD GASKIN / 29/09/2010
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / BASIL FREDERICK TENWICK / 29/09/2010
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES FIRMIN / 29/09/2010
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE ALFRED JOHN MURRILL / 29/09/2010
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GEORGE WOOD / 29/09/2010
2009-12-16AA30/09/09 TOTAL EXEMPTION FULL
2009-11-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WASS
2009-11-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WRIGHT
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH FERGUSON / 30/09/2009
2009-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES FIRMIN / 30/09/2009
2009-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / TRUDI LOUISE NICHOLLS / 30/09/2009
2009-11-08AR0130/09/09 FULL LIST
2008-12-18AA30/09/08 TOTAL EXEMPTION FULL
2008-11-27288aDIRECTOR APPOINTED STEPHEN JAMES FIRMIN
2008-11-27288aDIRECTOR APPOINTED TRUDI LOUISE NICHOLLS
2008-10-13363sRETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS
2007-12-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07
2007-11-07363(288)DIRECTOR RESIGNED
2007-11-07363sRETURN MADE UP TO 30/09/07; CHANGE OF MEMBERS
2006-12-28AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-11-09363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-09363sRETURN MADE UP TO 30/09/06; CHANGE OF MEMBERS
2006-06-28225ACC. REF. DATE EXTENDED FROM 30/06/06 TO 30/09/06
2006-01-05288bSECRETARY RESIGNED
2006-01-05288bDIRECTOR RESIGNED
2006-01-05288aNEW SECRETARY APPOINTED
2006-01-05363sRETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS
2005-09-08AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-08-12288bDIRECTOR RESIGNED
2004-12-24363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-12-24363sRETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS
2004-09-30AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-08-11363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-11363sRETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS
2004-07-28288aNEW DIRECTOR APPOINTED
2004-07-20288bDIRECTOR RESIGNED
2003-10-06AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-09-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-09-05363sRETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56301 - Licensed clubs




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

  Average Max
MortgagesNumMortCharges1.039
MortgagesNumMortOutstanding0.599
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.448

This shows the max and average number of mortgages for companies with the same SIC code of 56301 - Licensed clubs

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30

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 IPSWICH AND SUFFOLK CLUB COMPANY LIMITED(THE)

Intangible Assets
Patents
We have not found any records of IPSWICH AND SUFFOLK CLUB COMPANY LIMITED(THE) registering or being granted any patents
Domain Names

IPSWICH AND SUFFOLK CLUB COMPANY LIMITED(THE) owns 1 domain names.

hedgingtoyourdoor.co.uk  

Trademarks
We have not found any records of IPSWICH AND SUFFOLK CLUB COMPANY LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IPSWICH AND SUFFOLK CLUB COMPANY LIMITED(THE). 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 (56301 - Licensed clubs) as IPSWICH AND SUFFOLK CLUB COMPANY LIMITED(THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where IPSWICH AND SUFFOLK CLUB COMPANY LIMITED(THE) 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 IPSWICH AND SUFFOLK CLUB COMPANY LIMITED(THE) 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 IPSWICH AND SUFFOLK CLUB COMPANY LIMITED(THE) 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.