Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHESTER (1995) LIMITED
Company Information for

CHESTER (1995) LIMITED

LANCASTER HOUSE LANCASTER WAY, ERMINE BUSINESS PARK, HUNTINGDON, CAMBRIDGESHIRE, PE29 6XU,
Company Registration Number
00090041
Private Limited Company
Active

Company Overview

About Chester (1995) Ltd
CHESTER (1995) LIMITED was founded on 1906-09-04 and has its registered office in Huntingdon. The organisation's status is listed as "Active". Chester (1995) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CHESTER (1995) LIMITED
 
Legal Registered Office
LANCASTER HOUSE LANCASTER WAY
ERMINE BUSINESS PARK
HUNTINGDON
CAMBRIDGESHIRE
PE29 6XU
Other companies in PE29
 
Filing Information
Company Number 00090041
Company ID Number 00090041
Date formed 1906-09-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 11:25:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHESTER (1995) 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 CHESTER (1995) LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH ANN HORLOCK CLARKE
Company Secretary 2015-04-01
AWG PROPERTY DIRECTOR LIMITED
Director 2005-03-15
JOHN FRANCIS CORMIE
Director 2010-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY ARTHUR GEORGE SHEPHEARD
Company Secretary 2004-08-23 2015-03-31
DAVID CHARLES TURNER
Company Secretary 2002-08-19 2005-07-01
LESLEY ANN WALLACE
Director 2005-01-11 2005-03-15
IAN MCARDLE
Director 2003-04-23 2004-12-24
PETER RUSSELL
Director 1991-05-31 2003-04-23
SEAMUS JOSEPH GILLEN
Company Secretary 2002-05-17 2002-08-19
JACQUELINE ELIZABETH FOX
Company Secretary 2001-06-14 2002-05-17
JOHN MORRISON
Company Secretary 1997-06-13 2001-06-14
JOHN MORRISON
Director 1997-08-28 2001-06-14
ROBERT DAVID GREEN
Director 2000-02-03 2000-10-23
KEITH MARTIN HOWELL
Director 1997-08-28 2000-02-03
NORMAN ANGUS MACLENNAN
Director 1991-05-31 1998-02-06
WILLIAM DANIEL MACDONALD
Director 1991-05-31 1997-10-06
PETER RUSSELL
Company Secretary 1991-05-31 1997-06-13
RAYMOND HOWARD CROFTS
Director 1991-05-31 1993-11-25
DEREK JOHN MILLER
Director 1993-04-07 1993-04-23
HARRY MCNALLY
Director 1991-05-31 1992-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AWG PROPERTY DIRECTOR LIMITED HOLLOWSTONE LIMITED Director 2006-09-01 CURRENT 2000-04-28 Active
AWG PROPERTY DIRECTOR LIMITED MORCO (8) LIMITED Director 2006-03-31 CURRENT 2003-01-07 Active - Proposal to Strike off
AWG PROPERTY DIRECTOR LIMITED AWG LAND INVESTMENTS LIMITED Director 2006-03-31 CURRENT 1996-05-14 Active - Proposal to Strike off
AWG PROPERTY DIRECTOR LIMITED MORRISON RESIDENTIAL PROPERTIES LIMITED Director 2005-03-15 CURRENT 1998-04-23 Active
AWG PROPERTY DIRECTOR LIMITED WAVE ENVIRONMENTAL LIMITED Director 2005-03-15 CURRENT 1915-08-31 Active - Proposal to Strike off
AWG PROPERTY DIRECTOR LIMITED MORRISON PROPERTIES LIMITED Director 2005-01-31 CURRENT 1998-08-03 Active
AWG PROPERTY DIRECTOR LIMITED MACROCOM (743) LIMITED Director 2005-01-31 CURRENT 2002-02-14 Active
AWG PROPERTY DIRECTOR LIMITED HOPEMANGREEN RESIDENTIAL LIMITED Director 2005-01-25 CURRENT 1999-08-24 Dissolved 2015-07-31
JOHN FRANCIS CORMIE ANGLIAN PORTFOLIO MANAGEMENT LIMITED Director 2012-07-05 CURRENT 2012-07-05 Dissolved 2018-02-20
JOHN FRANCIS CORMIE EASTLAND DEVELOPMENTS LIMITED Director 2008-12-19 CURRENT 1997-01-24 Active - Proposal to Strike off
JOHN FRANCIS CORMIE CARBON FREE DEVELOPMENTS LIMITED Director 2007-09-06 CURRENT 2007-09-06 Dissolved 2016-11-15
JOHN FRANCIS CORMIE AWG BUSINESS CENTRES LIMITED Director 2006-06-26 CURRENT 2006-06-13 Active
JOHN FRANCIS CORMIE AWG PROPERTY LIMITED Director 2006-03-15 CURRENT 1979-02-27 Active
JOHN FRANCIS CORMIE AWG LAND HOLDINGS LIMITED Director 2005-06-06 CURRENT 2002-09-10 Active
JOHN FRANCIS CORMIE AWG PROPERTY SOLUTIONS LIMITED Director 2005-03-15 CURRENT 1997-01-24 Active - Proposal to Strike off
JOHN FRANCIS CORMIE MORRISON PROPERTY INVESTMENTS LIMITED Director 2005-03-15 CURRENT 1990-11-12 Active
JOHN FRANCIS CORMIE VALUETYPE LIMITED Director 2005-03-15 CURRENT 1990-11-16 Active
JOHN FRANCIS CORMIE AMBURY DEVELOPMENTS LIMITED Director 2005-03-15 CURRENT 2001-03-06 Active
JOHN FRANCIS CORMIE AWG PROPERTY DIRECTOR LIMITED Director 2005-01-25 CURRENT 2005-01-25 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
2024-01-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2024-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-07-04CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES
2023-07-04CS01CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES
2022-11-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-02-05Change of details for Awg Property Limited as a person with significant control on 2022-02-05
2022-02-05PSC05Change of details for Awg Property Limited as a person with significant control on 2022-02-05
2021-12-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES
2021-03-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-02-19AP04Appointment of Awg Corporate Services Limited as company secretary on 2021-02-15
2021-02-19TM02Termination of appointment of Elizabeth Ann Horlock Clarke on 2021-02-15
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES
2020-03-11PSC05Change of details for Awg Property Limited as a person with significant control on 2020-03-11
2019-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES
2019-01-18PSC05Change of details for Awg Property Limited as a person with significant control on 2019-01-18
2018-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-07-06LATEST SOC06/07/18 STATEMENT OF CAPITAL;GBP 165901
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES
2017-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-12-01CH01Director's details changed for Mr John Francis Cormie on 2017-12-01
2017-12-01CH02Director's details changed for Awg Property Director Limited on 2017-12-01
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 165901
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-06-29PSC02Notification of Awg Property Limited as a person with significant control on 2016-04-06
2016-11-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 165901
2016-06-22AR0121/06/16 ANNUAL RETURN FULL LIST
2015-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/15 FROM Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6YJ
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 165901
2015-06-17AR0117/06/15 ANNUAL RETURN FULL LIST
2015-06-09AP03Appointment of Elizabeth Ann Horlock Clarke as company secretary on 2015-04-01
2015-06-09TM02Termination of appointment of Geoffrey Arthur George Shepheard on 2015-03-31
2015-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/14 FROM Anglian House Ambury Road Huntingdon Cambridgeshire PE29 3NZ
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 165901
2014-07-14AR0131/05/14 ANNUAL RETURN FULL LIST
2013-10-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-06-14AR0131/05/13 ANNUAL RETURN FULL LIST
2012-10-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-06-07AR0131/05/12 ANNUAL RETURN FULL LIST
2011-11-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-06-23AR0131/05/11 ANNUAL RETURN FULL LIST
2010-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-12-15AP01DIRECTOR APPOINTED JOHN FRANCIS CORMIE
2010-06-07AR0131/05/10 FULL LIST
2010-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-06-22363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2008-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-06-06363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2007-07-23363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2006-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-06-19363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2005-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-08-10288bSECRETARY RESIGNED
2005-06-30363aRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-05-31288aNEW DIRECTOR APPOINTED
2005-05-31288bDIRECTOR RESIGNED
2005-01-28288bDIRECTOR RESIGNED
2005-01-17288aNEW DIRECTOR APPOINTED
2005-01-14288aNEW SECRETARY APPOINTED
2004-07-20AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-02363aRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2003-08-20363aRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-08-11AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-06288aNEW DIRECTOR APPOINTED
2003-05-22288bDIRECTOR RESIGNED
2003-04-18ELRESS386 DISP APP AUDS 31/03/03
2003-04-18ELRESS366A DISP HOLDING AGM 31/03/03
2003-04-01AUDAUDITOR'S RESIGNATION
2002-09-04288bSECRETARY RESIGNED
2002-09-04AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-09-04288aNEW SECRETARY APPOINTED
2002-07-26363aRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2002-06-13288bSECRETARY RESIGNED
2002-06-10288aNEW SECRETARY APPOINTED
2002-02-08288aNEW SECRETARY APPOINTED
2001-08-30AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-07-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-07-16287REGISTERED OFFICE CHANGED ON 16/07/01 FROM: MORRISON DEVELOPMENTS LTD 21 SPRING GARDENS MANCHESTER LANCASHIRE M2 1FB
2001-06-13363aRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2000-10-31288bDIRECTOR RESIGNED
2000-07-25AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-29363aRETURN MADE UP TO 31/05/00; CHANGE OF MEMBERS
2000-06-16287REGISTERED OFFICE CHANGED ON 16/06/00 FROM: DEVA STADIUM BUMPERS LANE CHESTER CH1 4LT
2000-02-11288bDIRECTOR RESIGNED
2000-02-11288aNEW DIRECTOR APPOINTED
2000-01-14AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-06-20363aRETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS
1999-02-04AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-07-02363aRETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS
1998-03-23AAFULL ACCOUNTS MADE UP TO 31/05/97
1998-03-10288bDIRECTOR RESIGNED
1997-10-26288bDIRECTOR RESIGNED
1997-09-26288cDIRECTOR'S PARTICULARS CHANGED
1997-09-19SRES01ALTER MEM AND ARTS 06/07/97
1992-09-16Return made up to 31/05/92; no change of members
1992-04-18Declaration of satisfaction of mortgage/charge
1991-10-09Particulars of mortgage/charge
1991-06-26Resolutions passed:<ul><li>Ordinary resolution passed on securities</ul>
1991-06-14Declaration of satisfaction of mortgage/charge
1991-06-08Particulars of mortgage/charge
1991-04-11FULL ACCOUNTS MADE UP TO 31/05/89
1991-02-08Particulars of mortgage/charge
1990-12-10Accounting reference date shortened from 31/03 to 31/05
1990-05-18New director appointed
1990-05-18Return made up to 31/12/89; no change of members
1990-04-04Accounting reference date shortened from 31/05 to 31/03
1990-03-28New director appointed
1989-11-23FULL ACCOUNTS MADE UP TO 31/05/88
1989-11-13Director's particulars changed
1989-09-05Return made up to 31/12/88; no change of members
1987-09-14Return made up to 02/07/86; full list of members
1987-09-14FULL ACCOUNTS MADE UP TO 31/05/85
1987-04-03Particulars of mortgage/charge
1987-02-04Particulars of mortgage/charge
1986-08-30FULL ACCOUNTS MADE UP TO 31/05/84
1986-07-18Return made up to 31/12/85; full list of members
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CHESTER (1995) 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 CHESTER (1995) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1991-10-04 Satisfied LORRY PARK & LEISURE LIMITED
DEBENTURE 1991-06-08 Outstanding MORRISON PROPERTY DEVELOPMENTS LIMITED
MORTGAGE DEBENTURE 1991-01-23 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1990-03-03 Outstanding MORRISON DEVELOPMENTS LIMITED
LEGAL MORTGAGE 1988-08-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1987-03-31 Satisfied SHIRETOWN (CHESTER) LIMITED.
LEGAL CHARGE 1987-02-02 Satisfied B. C. H. DEVELOPMENTS.
CHARGE 1979-12-17 Satisfied WILSONS BREWERY LIMITED.
MORTGAGE 1978-09-04 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1969-09-26 Outstanding MAGUET, BUILDING SOCIETY
LEGAL CHARGE 1963-02-28 Outstanding CO-OPERATIVE PERMANENT BUILDING SOCIETY
MEM. OF DEPOSIT 1952-11-11 Satisfied WESTMINSTER BANK LTD
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31

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 CHESTER (1995) LIMITED

Intangible Assets
Patents
We have not found any records of CHESTER (1995) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHESTER (1995) LIMITED
Trademarks
We have not found any records of CHESTER (1995) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHESTER (1995) 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 (99999 - Dormant Company) as CHESTER (1995) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CHESTER (1995) 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 CHESTER (1995) 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 CHESTER (1995) 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.