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

HOCKMEYER MOTORS LIMITED

Long Acres Industrial Estate Long Acres Industrial Estate, Rosehill, Willenhall, WEST MIDLANDS, WV13 2JP,
Company Registration Number
00466190
Private Limited Company
Active

Company Overview

About Hockmeyer Motors Ltd
HOCKMEYER MOTORS LIMITED was founded on 1949-03-24 and has its registered office in Willenhall. The organisation's status is listed as "Active". Hockmeyer Motors Limited is a Private Limited Company registered in ENGLAND 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
HOCKMEYER MOTORS LIMITED
 
Legal Registered Office
Long Acres Industrial Estate Long Acres Industrial Estate
Rosehill
Willenhall
WEST MIDLANDS
WV13 2JP
Other companies in NG34
 
Telephone01529 302545
 
Filing Information
Company Number 00466190
Company ID Number 00466190
Date formed 1949-03-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2025-01-31
Latest return 2024-07-25
Return next due 2025-08-08
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB116311514  
Last Datalog update: 2024-07-30 12:05:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOCKMEYER MOTORS 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 HOCKMEYER MOTORS LIMITED

Current Directors
Officer Role Date Appointed
RACHAEL MARY HOCKMEYER
Company Secretary 2008-02-29
RACHAEL MARY HOCKMEYER
Director 2003-07-17
CHRISTIAN JAMES SLINGSBY
Director 2003-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
KATHLEEN HOCKMEYER
Company Secretary 1995-06-01 2008-02-29
DAVID HOCKMEYER
Director 1991-07-25 2008-02-29
KATHLEEN HOCKMEYER
Director 1991-07-25 2008-02-29
HENRY MARTIN HOCKMEYER
Director 1991-07-25 2003-07-17
HILDA LISETTA HOCKMEYER
Director 1991-07-25 1998-11-18
DAVID HOCKMEYER
Company Secretary 1991-07-25 1995-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RACHAEL MARY HOCKMEYER KESTEVEN AND SLEAFORD ACADEMY TRUST Director 2011-10-10 CURRENT 2011-10-10 Dissolved 2016-04-26
RACHAEL MARY HOCKMEYER SLEAFORD LIMITED Director 2007-09-18 CURRENT 1999-05-18 Dissolved 2014-04-22

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
2024-08-01DIRECTOR APPOINTED MR IAN KELLETT
2024-07-30CONFIRMATION STATEMENT MADE ON 25/07/24, WITH NO UPDATES
2024-07-29APPOINTMENT TERMINATED, DIRECTOR SCOTT MUNRO MORRIS
2024-04-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2024-04-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2023-10-23Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-10-23Memorandum articles filed
2023-10-23MEM/ARTSARTICLES OF ASSOCIATION
2023-10-23RES01ADOPT ARTICLES 23/10/23
2023-10-18APPOINTMENT TERMINATED, DIRECTOR CHARLES PETER BLAKEMORE
2023-10-18Appointment of Mr Charles Peter Blakemore as company secretary on 2023-10-13
2023-10-18AP03Appointment of Mr Charles Peter Blakemore as company secretary on 2023-10-13
2023-10-18TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES PETER BLAKEMORE
2023-10-16Current accounting period extended from 31/03/24 TO 30/04/24
2023-10-16REGISTERED OFFICE CHANGED ON 16/10/23 FROM Holdingham Garage, Holdingham, Sleaford, Lincs NG34 8NP
2023-10-16DIRECTOR APPOINTED MR CHARLES PETER BLAKEMORE
2023-10-16DIRECTOR APPOINTED MR SCOTT MUNRO MORRIS
2023-10-16DIRECTOR APPOINTED MR TOMAS FRANCIS BLAKEMORE
2023-10-16Notification of A.F. Blakemore and Son Limited as a person with significant control on 2023-10-13
2023-10-16CESSATION OF RACHAEL MARY HOCKMEYER AS A PERSON OF SIGNIFICANT CONTROL
2023-10-16CESSATION OF CHRISTIAN JAMES SLINGSBY AS A PERSON OF SIGNIFICANT CONTROL
2023-10-16Termination of appointment of Rachael Mary Hockmeyer on 2023-10-13
2023-10-16APPOINTMENT TERMINATED, DIRECTOR RACHAEL MARY HOCKMEYER
2023-10-16APPOINTMENT TERMINATED, DIRECTOR JASMIN ANNIE SLINGSBY
2023-10-16APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN JAMES SLINGSBY
2023-10-16TM01APPOINTMENT TERMINATED, DIRECTOR RACHAEL MARY HOCKMEYER
2023-10-16TM02Termination of appointment of Rachael Mary Hockmeyer on 2023-10-13
2023-10-16PSC07CESSATION OF RACHAEL MARY HOCKMEYER AS A PERSON OF SIGNIFICANT CONTROL
2023-10-16PSC02Notification of A.F. Blakemore and Son Limited as a person with significant control on 2023-10-13
2023-10-16AP01DIRECTOR APPOINTED MR CHARLES PETER BLAKEMORE
2023-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/23 FROM Holdingham Garage, Holdingham, Sleaford, Lincs NG34 8NP
2023-10-16AA01Current accounting period extended from 31/03/24 TO 30/04/24
2023-07-26CONFIRMATION STATEMENT MADE ON 25/07/23, WITH NO UPDATES
2023-07-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-07-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-07-26CS01CONFIRMATION STATEMENT MADE ON 25/07/23, WITH NO UPDATES
2023-07-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-07-0531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-05AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-22Memorandum articles filed
2023-06-22Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-06-22DIRECTOR APPOINTED MISS JASMIN ANNIE SLINGSBY
2023-06-22AP01DIRECTOR APPOINTED MISS JASMIN ANNIE SLINGSBY
2023-06-22RES01ADOPT ARTICLES 22/06/23
2023-06-22MEM/ARTSARTICLES OF ASSOCIATION
2023-06-12Statement of company's objects
2023-06-12CC04Statement of company's objects
2022-11-1131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-11AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-27AD02Register inspection address changed from C/O Duncan & Toplis 18 Northgate Sleaford Lincolnshire NG34 7BJ United Kingdom to 18 Northgate Sleaford Lincolnshire NG34 7BJ
2022-07-25CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES
2021-11-18AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 25/07/21, WITH UPDATES
2021-08-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOCKMEYER
2020-12-11AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 25/07/20, WITH NO UPDATES
2020-02-17AP01DIRECTOR APPOINTED MR DAVID HOCKMEYER
2019-12-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/19, WITH NO UPDATES
2018-09-11AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/18, WITH NO UPDATES
2017-10-16AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-25LATEST SOC25/07/17 STATEMENT OF CAPITAL;GBP 2250
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES
2017-07-19PSC04Change of details for Miss Rachael Mary Hockmeyer as a person with significant control on 2017-04-20
2017-07-19PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL
2017-07-19PSC07CESSATION OF DAVID HOCKMEYER AS A PSC
2017-07-19PSC07CESSATION OF JOHN BROWITT VIRDEN AS A PSC
2017-07-19PSC07CESSATION OF RACHAEL MARY HOCKMEYER AS A PSC
2017-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTIAN JAMES SLINGSBY
2017-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHAEL MARY HOCKMEYER
2016-09-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-25AD03Registers moved to registered inspection location of C/O Duncan & Toplis 18 Northgate Sleaford Lincolnshire NG34 7BJ
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 2250
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2015-09-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 2250
2015-07-27AR0125/07/15 ANNUAL RETURN FULL LIST
2014-09-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 2250
2014-07-25AR0125/07/14 ANNUAL RETURN FULL LIST
2013-08-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-25AR0125/07/13 ANNUAL RETURN FULL LIST
2012-11-14AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-27AR0125/07/12 ANNUAL RETURN FULL LIST
2011-09-26AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-27AR0125/07/11 FULL LIST
2011-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHAEL MARY HOCKMEYER / 25/07/2011
2011-07-27CH03SECRETARY'S CHANGE OF PARTICULARS / MRS RACHAEL MARY HOCKMEYER / 25/07/2011
2010-08-10AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-27AR0125/07/10 FULL LIST
2010-07-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2010-07-26AD02SAIL ADDRESS CREATED
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN JAMES SLINGSBY / 25/07/2010
2009-09-10AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-28363aRETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS
2009-01-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-10-16AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-25363aRETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS
2008-03-20288bAPPOINTMENT TERMINATED DIRECTOR DAVID HOCKMEYER
2008-03-20288aSECRETARY APPOINTED RACHAEL MARY HOCKMEYER
2008-03-20288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY KATHLEEN HOCKMEYER
2007-09-13363aRETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS
2007-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-31363aRETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS
2006-07-07288cDIRECTOR'S PARTICULARS CHANGED
2006-07-07288cDIRECTOR'S PARTICULARS CHANGED
2005-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-08-02363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-02363sRETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS
2004-09-02363sRETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS
2004-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-09-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-29288bDIRECTOR RESIGNED
2003-07-29288aNEW DIRECTOR APPOINTED
2003-07-29288aNEW DIRECTOR APPOINTED
2003-07-29363(288)DIRECTOR RESIGNED
2003-07-29363sRETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS
2002-07-23363sRETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS
2002-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2001-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-08-13363sRETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS
2000-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-10363sRETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS
1999-07-21363sRETURN MADE UP TO 25/07/99; FULL LIST OF MEMBERS
1999-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-02-24288bDIRECTOR RESIGNED
1998-07-28363sRETURN MADE UP TO 25/07/98; NO CHANGE OF MEMBERS
1998-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-07-29363sRETURN MADE UP TO 25/07/97; FULL LIST OF MEMBERS
1997-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-07-31363sRETURN MADE UP TO 25/07/96; NO CHANGE OF MEMBERS
1995-07-17363sRETURN MADE UP TO 25/07/95; NO CHANGE OF MEMBERS
1995-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-07-03288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-07-26363sRETURN MADE UP TO 25/07/94; FULL LIST OF MEMBERS
1993-07-26Return made up to 25/07/93; no change of members
1993-06-17Particulars of mortgage/charge
1992-07-23Return made up to 25/07/92; no change of members
1991-08-15Return made up to 25/07/91; full list of members
1990-09-06Return made up to 25/07/90; full list of members
1989-07-13Return made up to 23/06/89; full list of members
1988-07-14Return made up to 28/06/88; full list of members
1987-08-11Return made up to 28/06/87; full list of members
1986-09-02Return made up to 11/08/86; full list of members
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

47 - Retail trade, except of motor vehicles and motorcycles
473 - Retail sale of automotive fuel in specialised stores
47300 - Retail sale of automotive fuel in specialised stores

56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56102 - Unlicensed restaurants and cafes

Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Driver & Vehicle Standards Agency 61194 MOT Vehicle Testing Station at HOLDINGHAM GARAGE HOLDINGHAM NG34 8NP

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 HOCKMEYER MOTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-01-29 Outstanding CHEVRON LIMITED
LEGAL CHARGE 1993-06-16 Satisfied ESSO PETROLEUM COMPANY LIMITED
MORTGAGE 1981-03-03 Satisfied UNITED DOMINIONS TRUST LIMITED
MORTGAGE DEBENTURE 1980-10-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1976-05-24 Outstanding NATIONAL WESTMINSTER BANK PLC
FURTHER CHARGE 1960-09-27 Satisfied SHELL MEX & B.P. LTD
Creditors
Creditors Due After One Year 2013-03-31 £ 337,301
Creditors Due After One Year 2012-03-31 £ 55,172
Creditors Due Within One Year 2013-03-31 £ 329,361
Creditors Due Within One Year 2012-03-31 £ 481,675

Creditors and other liabilities

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

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 HOCKMEYER MOTORS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 2,250
Called Up Share Capital 2012-03-31 £ 2,250
Cash Bank In Hand 2013-03-31 £ 7,777
Cash Bank In Hand 2012-03-31 £ 4,892
Current Assets 2013-03-31 £ 246,086
Current Assets 2012-03-31 £ 247,176
Debtors 2013-03-31 £ 103,240
Debtors 2012-03-31 £ 107,792
Secured Debts 2013-03-31 £ 368,201
Secured Debts 2012-03-31 £ 218,983
Shareholder Funds 2013-03-31 £ 420,807
Shareholder Funds 2012-03-31 £ 454,085
Stocks Inventory 2013-03-31 £ 135,069
Stocks Inventory 2012-03-31 £ 134,492
Tangible Fixed Assets 2013-03-31 £ 841,383
Tangible Fixed Assets 2012-03-31 £ 743,756

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HOCKMEYER MOTORS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

HOCKMEYER MOTORS LIMITED owns 1 domain names.

hockmeyermotors.co.uk  

Trademarks
We have not found any records of HOCKMEYER MOTORS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HOCKMEYER MOTORS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
North Kevsteven District Council 2014-10-20 GBP £545
North Kevsteven District Council 2014-09-24 GBP £619
North Kevsteven District Council 2014-08-07 GBP £728
North Kevsteven District Council 2014-08-07 GBP £612
North Kevsteven District Council 2014-07-23 GBP £685
North Kevsteven District Council 2014-05-14 GBP £639
North Kevsteven District Council 2014-04-28 GBP £600

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HOCKMEYER MOTORS 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 HOCKMEYER MOTORS 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 HOCKMEYER MOTORS 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.