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

ICE CREAM ALLIANCE LIMITED(THE)

3 MELBOURNE COURT, PRIDE PARK, DERBY, DE24 8LZ,
Company Registration Number
00386175
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Ice Cream Alliance Limited(the)
ICE CREAM ALLIANCE LIMITED(THE) was founded on 1944-03-14 and has its registered office in Derby. The organisation's status is listed as "Active". Ice Cream Alliance Limited(the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
ICE CREAM ALLIANCE LIMITED(THE)
 
Legal Registered Office
3 MELBOURNE COURT
PRIDE PARK
DERBY
DE24 8LZ
Other companies in DE24
 
Filing Information
Company Number 00386175
Company ID Number 00386175
Date formed 1944-03-14
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 12:02:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ICE CREAM ALLIANCE 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 ICE CREAM ALLIANCE LIMITED(THE)

Current Directors
Officer Role Date Appointed
ZELICA YVONNE MARIAM CARR
Company Secretary 2008-11-19
KATY GEORGIA ALSTON
Director 2018-02-01
DEBRA BANCROFT
Director 2018-04-24
DOMENICO GREGORIO
Director 2018-04-24
PHILIP MANCINI
Director 2013-11-06
JOSEPH DANIEL MCNEIL
Director 2014-12-09
MARINO AMEDEO PETER MORELLI
Director 2015-02-19
HENRY STANLEY NURKOWSKI
Director 2008-09-25
DAVID RICHARD OTTERBURN
Director 2018-02-15
SUSAN ANN RICHARDS
Director 2007-11-21
MARGARET ELIZABETH RUSH
Director 2012-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN ROBERT CHITTOCK
Director 2008-04-06 2018-02-15
LUIGI ANTONIO DI PAOLO
Director 2017-04-25 2018-02-15
JOSEPH DOHERTY
Director 2007-11-08 2015-02-19
JOHN CARL ASHMORE
Director 2013-04-16 2014-12-09
DAVID BARKER
Director 2007-11-13 2013-04-16
ANDREW CALDWELL
Director 2003-11-25 2011-11-03
THOMAS HEARD DAVISON
Director 2001-02-28 2010-04-19
ANTHONY DE ROMA
Director 2007-10-23 2009-02-05
SUSAN ANN RICHARDS
Company Secretary 2008-03-12 2008-11-19
MARK NIGEL GOSSAGE
Company Secretary 2005-02-14 2008-02-12
ANTONIO CORONATO
Director 2005-10-27 2007-02-06
DAVID VINCENT EQUI
Director 1997-11-11 2005-10-27
LISA GREENE
Company Secretary 1991-11-02 2005-02-18
ELIZABETH FEDERICI
Director 1998-11-20 2003-11-25
JOSEF DOMENICO BONI
Director 1993-11-25 2000-11-01
DAVID EDWARD BAKER
Director 1993-11-25 2000-02-23
MARVIN ERNEST BENTON
Director 1993-01-27 1999-10-26
FREDERICK BRIAN ELLIOTT
Director 1997-10-30 1998-12-16
FREDERICK BRIAN ELLIOTT
Director 1991-11-02 1995-11-02
STEFANO BONI
Director 1991-11-02 1994-10-27
RENO PETER DI ROLLO
Director 1991-01-21 1993-11-25
JOHN RICHARD ASHMORE
Director 1991-11-02 1993-01-01
PETER HENRY CAMP
Director 1991-11-02 1992-10-22
GINO FRANCO
Director 1991-11-02 1991-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATY GEORGIA ALSTON PINKS VINTAGE LIMITED Director 2014-06-26 CURRENT 2014-06-26 Active
DOMENICO GREGORIO GREGORIO HOLDINGS LIMITED Director 2015-12-04 CURRENT 2015-12-04 Active
DOMENICO GREGORIO CICCARELLI ITALIAN ICE CREAM LIMITED Director 2012-08-31 CURRENT 2012-08-31 Active
DOMENICO GREGORIO PRIMA HOLDINGS LIMITED Director 2006-05-26 CURRENT 2006-05-26 Active
DOMENICO GREGORIO CAFFE SIRENA LIMITED Director 2003-11-01 CURRENT 2001-08-30 Active
DOMENICO GREGORIO COASTLINE FISH AND CHIP RESTAURANT LIMITED Director 2003-11-01 CURRENT 2001-08-30 Active
JOSEPH DANIEL MCNEIL MCNEIL ENTERPRISES LTD Director 2017-05-15 CURRENT 2017-05-15 Active - Proposal to Strike off
JOSEPH DANIEL MCNEIL CAVENDISH CLEANING SOLUTIONS LTD Director 2015-03-24 CURRENT 2015-03-24 Active
MARGARET ELIZABETH RUSH GRAHAM'S ICES LIMITED Director 2012-04-05 CURRENT 2012-04-05 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
2024-05-24APPOINTMENT TERMINATED, DIRECTOR DEBRA BANCROFT
2024-05-24DIRECTOR APPOINTED MR STUART MALCOLM WHITBY
2024-05-24DIRECTOR APPOINTED MR DAVID VINCENT EQUI
2024-05-24DIRECTOR APPOINTED MR ANTHONY ROACH
2023-12-20AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-26CS01CONFIRMATION STATEMENT MADE ON 18/10/23, WITH NO UPDATES
2023-06-26DIRECTOR APPOINTED MRS SUSAN ANN RICHARDS
2023-06-26AP01DIRECTOR APPOINTED MRS SUSAN ANN RICHARDS
2023-04-11APPOINTMENT TERMINATED, DIRECTOR FILIPPO MICHELE MANCINI
2023-04-11TM01APPOINTMENT TERMINATED, DIRECTOR FILIPPO MICHELE MANCINI
2023-04-05APPOINTMENT TERMINATED, DIRECTOR GIULIO DALLAVALLE
2023-04-05Termination of appointment of Zelica Yvonne Mariam Carr on 2023-03-29
2023-04-05APPOINTMENT TERMINATED, DIRECTOR GARY MICHAEL HORNE
2023-04-05TM01APPOINTMENT TERMINATED, DIRECTOR GIULIO DALLAVALLE
2023-04-05TM02Termination of appointment of Zelica Yvonne Mariam Carr on 2023-03-29
2022-10-19CS01CONFIRMATION STATEMENT MADE ON 18/10/22, WITH NO UPDATES
2022-09-3031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-17AP01DIRECTOR APPOINTED MR GARY MICHAEL HORNE
2021-11-02AP01DIRECTOR APPOINTED MS ZOE PHILIPSON
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES
2021-10-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-18TM01APPOINTMENT TERMINATED, DIRECTOR DOMENICO GREGORIO
2021-04-08AP01DIRECTOR APPOINTED MR GIULIO DALLAVALLE
2021-04-07TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ANN RICHARDS
2021-02-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-05CH01Director's details changed for Philip Mancini on 2020-11-04
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES
2020-10-23RP04AP01Second filing of director appointment of Mr Philip Mancini
2020-08-06TM01APPOINTMENT TERMINATED, DIRECTOR MARINO AMEDEO PETER MORELLI
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES
2019-09-19TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ELIZABETH RUSH
2019-08-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES
2018-09-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-30AP01DIRECTOR APPOINTED MRS DEBRA BANCROFT
2018-05-30AP01DIRECTOR APPOINTED MR DOMENICO GREGORIO
2018-05-30AP01DIRECTOR APPOINTED MR DAVID RICHARD OTTERBURN
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR LUIGI DI PAOLO
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE MURRAY
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SPURR
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CHITTOCK
2018-05-30AP01DIRECTOR APPOINTED MRS KATY GEORGIA ALSTON
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES
2017-09-26AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-08TM01APPOINTMENT TERMINATED, DIRECTOR ANGELO SANTE SUSCA
2017-05-08AP01DIRECTOR APPOINTED MR LUIGI ANTONIO DI PAOLO
2016-11-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ROGER SPURR / 01/11/2016
2016-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MANCINI / 01/11/2016
2016-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANN RICHARDS / 01/11/2016
2016-09-13AP01DIRECTOR APPOINTED MR MAURICE DANIEL MURRAY
2015-12-23AR0118/10/15 ANNUAL RETURN FULL LIST
2015-10-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-04AP01DIRECTOR APPOINTED MR MARINO AMEDEO PETER MORELLI
2015-07-01AP01DIRECTOR APPOINTED MR JOSEPH DANIEL MCNEIL
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH DOHERTY
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ASHMORE
2015-07-01CH03SECRETARY'S CHANGE OF PARTICULARS / ZELICA YVONNE MARIAM CARR / 01/07/2015
2014-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-10-27AR0118/10/14 NO MEMBER LIST
2014-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MANCINI / 01/10/2014
2014-04-29TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE PATTERSON
2014-04-28AP01DIRECTOR APPOINTED PHILIP MANCINI
2014-03-12RES01ADOPT ARTICLES 20/02/2014
2013-12-18AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THAYER
2013-10-30AR0118/10/13 NO MEMBER LIST
2013-05-22AP01DIRECTOR APPOINTED JOHN CARL ASHMORE
2013-05-22AP01DIRECTOR APPOINTED NICHOLAS ROGER SPURR
2013-05-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BARKER
2013-05-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MINCHELLA
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR ROSSLYN THAYER
2012-12-10AR0118/10/12 NO MEMBER LIST
2012-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ROSSLYN THAYER
2012-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CALDWELL
2012-11-30AP01DIRECTOR APPOINTED MRS MARGARET ELIZABETH RUSH
2012-11-19TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE TATTERSALL
2012-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE WRAITHMELL / 01/09/2012
2012-08-08AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-12-22AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-18AR0118/10/11 NO MEMBER LIST
2011-06-29AP01DIRECTOR APPOINTED JOANNE LYN PATTERSON
2011-06-29AP01DIRECTOR APPOINTED MR MICHAEL MINCHELLA
2011-05-16AP01DIRECTOR APPOINTED ROSSLYN HAZEL FRANCES THAYER
2011-04-14TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WRAITHMELL
2010-10-28AR0118/10/10 NO MEMBER LIST
2010-10-28TM02APPOINTMENT TERMINATED, SECRETARY SUSAN RICHARDS
2010-10-18AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-29TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS DAVISON
2010-02-24AP01DIRECTOR APPOINTED ANGELO SANTE SUSCA
2009-11-23AR0118/10/09 NO MEMBER LIST
2009-09-20AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-18288aSECRETARY APPOINTED ZELICA YVONNE MARIAM CARR LOGGED FORM
2009-07-03288aDIRECTOR APPOINTED CHARLOTTE WRAITHMELL
2009-06-29288aDIRECTOR APPOINTED HENRY STANLEY NURKOWSKI
2009-06-17288cDIRECTOR'S CHANGE OF PARTICULARS / MARTIN CHITTOCK / 29/12/2008
2009-06-16288bAPPOINTMENT TERMINATED DIRECTOR RALPH JOBES
2009-06-16288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY DE ROMA
2009-02-18AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-05363aANNUAL RETURN MADE UP TO 18/10/08
2008-06-26288aDIRECTOR APPOINTED RALPH JOBES
2008-06-17288aDIRECTOR APPOINTED MARTIN ROBERT CHITTOCK
2008-06-17288bAPPOINTMENT TERMINATED DIRECTOR ARNALDO MORELLI
2008-05-09288aSECRETARY APPOINTED SUSAN ANN RICHARDS
2008-05-01288bAPPOINTMENT TERMINATED SECRETARY MARK GOSSAGE
2008-05-01287REGISTERED OFFICE CHANGED ON 01/05/2008 FROM 3 MELBOURNE COURT PRIDE PARK DERBY DE24 8LZ
2007-12-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-21288aNEW DIRECTOR APPOINTED
2007-12-07288aNEW DIRECTOR APPOINTED
2007-11-29288aNEW DIRECTOR APPOINTED
2007-11-29288aNEW DIRECTOR APPOINTED
2007-10-29363sANNUAL RETURN MADE UP TO 18/10/07
2007-04-17288bDIRECTOR RESIGNED
2007-02-20288bDIRECTOR RESIGNED
2007-02-20288bDIRECTOR RESIGNED
2006-12-08288bDIRECTOR RESIGNED
2006-10-31363sANNUAL RETURN MADE UP TO 18/10/06
2006-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-09-26288aNEW DIRECTOR APPOINTED
2006-02-16288aNEW DIRECTOR APPOINTED
2006-01-27288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ICE CREAM ALLIANCE 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 ICE CREAM ALLIANCE 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
ICE CREAM ALLIANCE LIMITED(THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 ICE CREAM ALLIANCE LIMITED(THE)

Intangible Assets
Patents
We have not found any records of ICE CREAM ALLIANCE LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for ICE CREAM ALLIANCE LIMITED(THE)
Trademarks
We have not found any records of ICE CREAM ALLIANCE LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ICE CREAM ALLIANCE 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 (94990 - Activities of other membership organizations n.e.c.) as ICE CREAM ALLIANCE LIMITED(THE) are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where ICE CREAM ALLIANCE 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 ICE CREAM ALLIANCE 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 ICE CREAM ALLIANCE 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.