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

SAWSTON FARMS(CAMBS)LIMITED

ABINGTON PARK FARM, GREAT ABINGTON, CAMBRIDGE, CB21 6AX,
Company Registration Number
00587640
Private Limited Company
Active

Company Overview

About Sawston Farms(cambs)limited
SAWSTON FARMS(CAMBS)LIMITED was founded on 1957-07-22 and has its registered office in Cambridge. The organisation's status is listed as "Active". Sawston Farms(cambs)limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SAWSTON FARMS(CAMBS)LIMITED
 
Legal Registered Office
ABINGTON PARK FARM
GREAT ABINGTON
CAMBRIDGE
CB21 6AX
Other companies in CB21
 
Filing Information
Company Number 00587640
Company ID Number 00587640
Date formed 1957-07-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/12/2015
Return next due 24/01/2017
Type of accounts SMALL
Last Datalog update: 2024-02-05 11:12:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAWSTON FARMS(CAMBS)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 SAWSTON FARMS(CAMBS)LIMITED

Current Directors
Officer Role Date Appointed
HILARY ANN RUSSELL
Company Secretary 2009-11-22
DAVID JOHN HAROLD CHAPLIN
Director 2000-04-12
SIMON ROBERT FRANK CHAPLIN
Director 2000-04-12
HILARY ANN RUSSELL
Director 2000-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN BARRIE CHAPLIN
Director 2010-03-01 2011-11-02
JOHN BARRIE CHAPLIN
Director 2009-11-22 2011-11-02
HELEN GWENDOLINE CHAPLIN
Company Secretary 1993-01-14 2009-07-22
HELEN GWENDOLINE CHAPLIN
Director 1991-12-27 2009-07-22
MOLLIE IRENE LINFORD
Director 1991-12-27 2005-09-13
CHRISTINE RIDGEON
Director 1991-12-27 1999-05-11
CHRISTINE RIDGEON
Company Secretary 1991-12-27 1993-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN HAROLD CHAPLIN VOTEMYSHARES LIMITED Director 2014-05-23 CURRENT 2014-05-23 Active
DAVID JOHN HAROLD CHAPLIN PEEK HOUSE (SAWSTON) LIMITED Director 2014-03-27 CURRENT 2014-03-27 Active
DAVID JOHN HAROLD CHAPLIN RIDGEON ESTATE (NORWICH) LIMITED Director 2013-05-17 CURRENT 2013-05-17 Active
DAVID JOHN HAROLD CHAPLIN RIDGEON ESTATE COMPANY LIMITED Director 2009-11-23 CURRENT 1953-01-01 Active
DAVID JOHN HAROLD CHAPLIN VENTRESS TECHNICAL LIMITED Director 2004-02-04 CURRENT 1968-05-21 Active - Proposal to Strike off
DAVID JOHN HAROLD CHAPLIN ABINGTON FARMS LIMITED Director 2002-03-20 CURRENT 1948-06-19 Active
DAVID JOHN HAROLD CHAPLIN GREEN BOTTLE RECYCLING LIMITED Director 2001-03-09 CURRENT 1958-06-27 Active
DAVID JOHN HAROLD CHAPLIN VENTRESS PROPERTY DEVELOPMENTS LIMITED Director 2000-04-12 CURRENT 1958-10-23 Active
DAVID JOHN HAROLD CHAPLIN GONVILLE HOTELS LIMITED Director 1999-06-17 CURRENT 1962-10-15 Active
DAVID JOHN HAROLD CHAPLIN THE KEXBY ESTATE LIMITED Director 1995-05-14 CURRENT 1995-05-10 Active
SIMON ROBERT FRANK CHAPLIN PEEK HOUSE (SAWSTON) LIMITED Director 2017-04-07 CURRENT 2014-03-27 Active
SIMON ROBERT FRANK CHAPLIN THE BEEHIVE INN (HORRINGER) LIMITED Director 2016-06-02 CURRENT 2016-06-02 Active
SIMON ROBERT FRANK CHAPLIN SLIPWAY HOTEL LIMITED Director 2013-05-13 CURRENT 2013-05-13 Dissolved 2014-05-20
SIMON ROBERT FRANK CHAPLIN ABINGTON FARMS LIMITED Director 2001-03-28 CURRENT 1948-06-19 Active
SIMON ROBERT FRANK CHAPLIN GREEN BOTTLE RECYCLING LIMITED Director 2001-03-09 CURRENT 1958-06-27 Active
SIMON ROBERT FRANK CHAPLIN VENTRESS PROPERTY DEVELOPMENTS LIMITED Director 2000-04-12 CURRENT 1958-10-23 Active
HILARY ANN RUSSELL BEST BEGINNINGS Director 2017-10-09 CURRENT 2006-07-05 Active
HILARY ANN RUSSELL PEEK HOUSE (SAWSTON) LIMITED Director 2017-04-07 CURRENT 2014-03-27 Active
HILARY ANN RUSSELL BEACON HILL (PROPERTY) LIMITED Director 2016-12-18 CURRENT 1953-01-06 Active
HILARY ANN RUSSELL CARTHUSIAN INVESTMENTS LIMITED Director 2016-10-11 CURRENT 2016-10-11 Active - Proposal to Strike off
HILARY ANN RUSSELL RIDGEON ESTATE (NORWICH) LIMITED Director 2014-02-01 CURRENT 2013-05-17 Active
HILARY ANN RUSSELL THE KEXBY ESTATE LIMITED Director 2011-01-19 CURRENT 1995-05-10 Active
HILARY ANN RUSSELL RIDGEON ESTATE COMPANY LIMITED Director 2009-11-23 CURRENT 1953-01-01 Active
HILARY ANN RUSSELL GONVILLE HOTELS LIMITED Director 2005-10-04 CURRENT 1962-10-15 Active
HILARY ANN RUSSELL ABINGTON FARMS LIMITED Director 2002-03-20 CURRENT 1948-06-19 Active
HILARY ANN RUSSELL GREEN BOTTLE RECYCLING LIMITED Director 2001-03-09 CURRENT 1958-06-27 Active
HILARY ANN RUSSELL VENTRESS PROPERTY DEVELOPMENTS LIMITED Director 2000-04-12 CURRENT 1958-10-23 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
2024-01-15MEM/ARTSARTICLES OF ASSOCIATION
2024-01-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2024-01-08CESSATION OF DAVID JOHN HAROLD CHAPLIN AS A PERSON OF SIGNIFICANT CONTROL
2024-01-08CESSATION OF SIMON ROBERT FRANK CHAPLIN AS A PERSON OF SIGNIFICANT CONTROL
2024-01-08CESSATION OF HILARY ANN RUSSELL AS A PERSON OF SIGNIFICANT CONTROL
2024-01-08Notification of The Abington Group Limited as a person with significant control on 2016-12-18
2024-01-08NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN HAROLD CHAPLIN
2024-01-08CESSATION OF THE ABINGTON GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-01-08NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON ROBERT FRANK CHAPLIN
2024-01-08CONFIRMATION STATEMENT MADE ON 27/12/23, WITH UPDATES
2024-01-08CS01CONFIRMATION STATEMENT MADE ON 27/12/23, WITH UPDATES
2024-01-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN HAROLD CHAPLIN
2024-01-08PSC07CESSATION OF DAVID JOHN HAROLD CHAPLIN AS A PERSON OF SIGNIFICANT CONTROL
2024-01-08PSC02Notification of The Abington Group Limited as a person with significant control on 2016-12-18
2024-01-0722/12/23 STATEMENT OF CAPITAL GBP 9904000
2024-01-07SH0122/12/23 STATEMENT OF CAPITAL GBP 9904000
2024-01-0522/12/23 STATEMENT OF CAPITAL GBP 9654000
2024-01-05SH0122/12/23 STATEMENT OF CAPITAL GBP 9654000
2023-09-11SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-02-01CONFIRMATION STATEMENT MADE ON 27/12/22, WITH NO UPDATES
2023-02-01CS01CONFIRMATION STATEMENT MADE ON 27/12/22, WITH NO UPDATES
2022-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-28CONFIRMATION STATEMENT MADE ON 27/12/21, WITH NO UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 27/12/21, WITH NO UPDATES
2021-06-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-12-30CS01CONFIRMATION STATEMENT MADE ON 27/12/20, WITH NO UPDATES
2020-10-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-01-12CS01CONFIRMATION STATEMENT MADE ON 27/12/19, WITH NO UPDATES
2019-08-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-28CS01CONFIRMATION STATEMENT MADE ON 27/12/18, WITH NO UPDATES
2018-07-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES
2017-10-06AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 4000
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-09AA01Previous accounting period shortened from 30/06/16 TO 31/12/15
2016-02-26AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-25AR0127/12/15 ANNUAL RETURN FULL LIST
2015-02-25AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 4000
2015-01-05AR0127/12/14 ANNUAL RETURN FULL LIST
2014-04-04AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 4000
2014-01-03AR0127/12/13 ANNUAL RETURN FULL LIST
2014-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HILARY ANN RUSSELL / 12/04/2010
2014-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN HAROLD CHAPLIN / 12/04/2010
2013-04-05AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-01-21AR0127/12/12 ANNUAL RETURN FULL LIST
2013-01-21CH01Director's details changed for Mr Simon Robert Frank Chaplin on 2012-12-02
2012-04-03AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-01-31AR0127/12/11 ANNUAL RETURN FULL LIST
2012-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/12 FROM Abington Park Farm Great Abington Cambridge CB1 6AX
2012-01-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHAPLIN
2011-12-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHAPLIN
2011-01-18AR0127/12/10 FULL LIST
2010-12-17AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-03-11AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-03-03AP01DIRECTOR APPOINTED MR JOHN BARRIE CHAPLIN
2010-01-25AR0127/12/09 FULL LIST
2010-01-25AP01DIRECTOR APPOINTED MR JOHN BARRIE CHAPLIN
2010-01-25AP03SECRETARY APPOINTED MRS HILARY ANN RUSSELL
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HILARY ANN RUSSELL / 27/12/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN HAROLD CHAPLIN / 27/12/2009
2010-01-07TM01APPOINTMENT TERMINATED, DIRECTOR HELEN CHAPLIN
2010-01-07TM02APPOINTMENT TERMINATED, SECRETARY HELEN CHAPLIN
2009-03-26AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-01-05363aRETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS
2008-04-29AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-02-15363aRETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS
2007-03-12AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-01-12363aRETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS
2007-01-12288cDIRECTOR'S PARTICULARS CHANGED
2006-05-03AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-01-18363(288)DIRECTOR RESIGNED
2006-01-18363sRETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS
2005-02-10AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-01-26363sRETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS
2004-01-23363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-23363sRETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS
2004-01-10AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-04-02AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-01-08363sRETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS
2002-10-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-02363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-02363sRETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS
2002-01-11AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-02-14AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-01-26363sRETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS
2000-12-14AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-05-26288aNEW DIRECTOR APPOINTED
2000-05-12288aNEW DIRECTOR APPOINTED
2000-04-19288aNEW DIRECTOR APPOINTED
2000-02-02363sRETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS
1999-06-14288bDIRECTOR RESIGNED
1999-03-31AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-02-15363sRETURN MADE UP TO 27/12/98; FULL LIST OF MEMBERS
1998-03-17AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-02-27363sRETURN MADE UP TO 27/12/97; NO CHANGE OF MEMBERS
1997-03-20AAFULL ACCOUNTS MADE UP TO 30/06/96
1997-03-04363(288)DIRECTOR'S PARTICULARS CHANGED
1997-03-04363sRETURN MADE UP TO 27/12/96; NO CHANGE OF MEMBERS
1996-03-14AAFULL ACCOUNTS MADE UP TO 30/06/95
1996-02-11363sRETURN MADE UP TO 27/12/95; FULL LIST OF MEMBERS
1995-02-20AAFULL ACCOUNTS MADE UP TO 30/06/94
1995-02-16363sRETURN MADE UP TO 27/12/94; NO CHANGE OF MEMBERS
1994-05-04AAFULL ACCOUNTS MADE UP TO 30/06/93
1986-12-06FULL ACCOUNTS MADE UP TO 30/06/86
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate


Licences & Regulatory approval
We could not find any licences issued to SAWSTON FARMS(CAMBS)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 SAWSTON FARMS(CAMBS)LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1992-08-06 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2015-06-30
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 SAWSTON FARMS(CAMBS)LIMITED

Intangible Assets
Patents
We have not found any records of SAWSTON FARMS(CAMBS)LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SAWSTON FARMS(CAMBS)LIMITED
Trademarks
We have not found any records of SAWSTON FARMS(CAMBS)LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAWSTON FARMS(CAMBS)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 (41100 - Development of building projects) as SAWSTON FARMS(CAMBS)LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where SAWSTON FARMS(CAMBS)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 SAWSTON FARMS(CAMBS)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 SAWSTON FARMS(CAMBS)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.