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

HOBBS PROPERTIES LIMITED

37 BACKWELL HILL ROAD, BACKWELL, BRISTOL, BS48 3PL,
Company Registration Number
00717405
Private Limited Company
Active

Company Overview

About Hobbs Properties Ltd
HOBBS PROPERTIES LIMITED was founded on 1962-03-08 and has its registered office in Bristol. The organisation's status is listed as "Active". Hobbs Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HOBBS PROPERTIES LIMITED
 
Legal Registered Office
37 BACKWELL HILL ROAD
BACKWELL
BRISTOL
BS48 3PL
Other companies in BS48
 
Filing Information
Company Number 00717405
Company ID Number 00717405
Date formed 1962-03-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/12/2015
Return next due 16/01/2017
Type of accounts SMALL
Last Datalog update: 2024-01-08 13:39:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOBBS PROPERTIES 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.
Companies with same name HOBBS PROPERTIES LIMITED
The following companies were found which have the same name as HOBBS PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HOBBS PROPERTIES, L.P. 354 WEST LAKE SAMISH RD BELLINGHAM WA 982290000 Dissolved Company formed on the 2000-05-01
Hobbs Properties, Inc. 571 HWY 72 WEST ATHENS, AL 35611 Active Company formed on the 2006-08-23
HOBBS PROPERTIES, LLC 464 BAILEY'S POND RD DRYDEN VA 24243 Active Company formed on the 2016-07-07
HOBBS PROPERTIES, INC. 7118 BEECH RIDGE TRAIL TALLAHASSEE FL 32312 Active Company formed on the 2001-11-19
HOBBS PROPERTIES LLC 20214 HODDE LN PFLUGERVILLE TX 78660 Active Company formed on the 2017-08-08
HOBBS PROPERTIES INC Georgia Unknown
HOBBS PROPERTIES, LLC P.O. Box 687 Rocky Face GA 30740 Converted Company formed on the 2004-07-26
HOBBS PROPERTIES INC North Carolina Unknown
Hobbs Properties LLC Maryland Unknown
Hobbs Properties LLC Maryland Unknown
HOBBS PROPERTIES INC Georgia Unknown
HOBBS PROPERTIES LLC Oklahoma Unknown
HOBBS PROPERTIES LLC West Virginia Unknown
HOBBS PROPERTIES LLC Arkansas Unknown

Company Officers of HOBBS PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
SADHANA JAIN
Company Secretary 2017-08-16
JEREMY JAMES HOBBS
Director 1990-12-19
JULIAN ROBERT HOBBS
Director 1990-12-19
RICHARD JOHN HOBBS
Director 2014-12-14
MARTIN GRAHAM ROBBINS
Director 2010-12-09
JUDITH PATRICIA TOOGOOD
Director 1990-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET ANNE HAWES
Company Secretary 2006-04-26 2017-08-15
JOHN MICHAEL HOBBS
Director 1990-12-19 2014-07-03
VERA MARY HOBBS
Director 1990-12-19 2009-08-27
JOHN HENRY LEWIS
Company Secretary 1990-12-19 2006-04-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY JAMES HOBBS BACKWELL HOUSE LIMITED Director 2015-03-31 CURRENT 2015-03-17 Active
JEREMY JAMES HOBBS BOURTON COMBE WOOD LIMITED Director 2007-10-16 CURRENT 2007-08-31 Active
JEREMY JAMES HOBBS BRISTOL & PROVINCIAL PROPERTY INVESTMENT CORPORATION LIMITED Director 1990-12-19 CURRENT 1987-02-12 Active
JEREMY JAMES HOBBS HOBBS HOLDINGS LIMITED Director 1990-12-19 CURRENT 1987-03-18 Active
JULIAN ROBERT HOBBS BACKWELL HOUSE LIMITED Director 2018-03-20 CURRENT 2015-03-17 Active
JULIAN ROBERT HOBBS NETTED LIMITED Director 2011-01-15 CURRENT 2002-03-01 Active
JULIAN ROBERT HOBBS TY CROES ESTATES LIMITED Director 2008-10-06 CURRENT 2006-08-09 Active
JULIAN ROBERT HOBBS BOURTON COMBE WOOD LIMITED Director 2007-10-16 CURRENT 2007-08-31 Active
JULIAN ROBERT HOBBS TY CROES PROPERTIES LIMITED Director 2006-08-08 CURRENT 2005-08-12 Active
JULIAN ROBERT HOBBS TY CROES PROPERTY DEVELOPMENTS LIMITED Director 2006-08-08 CURRENT 2005-08-12 Active
JULIAN ROBERT HOBBS BRISTOL & PROVINCIAL PROPERTY INVESTMENT CORPORATION LIMITED Director 1990-12-19 CURRENT 1987-02-12 Active
JULIAN ROBERT HOBBS HOBBS HOLDINGS LIMITED Director 1990-12-19 CURRENT 1987-03-18 Active
RICHARD JOHN HOBBS BOURTON COMBE WOOD LIMITED Director 2015-09-01 CURRENT 2007-08-31 Active
RICHARD JOHN HOBBS HOBBS HOLDINGS LIMITED Director 2014-12-14 CURRENT 1987-03-18 Active
RICHARD JOHN HOBBS BRISTOL & PROVINCIAL PROPERTY INVESTMENT CORPORATION LIMITED Director 2014-12-11 CURRENT 1987-02-12 Active
MARTIN GRAHAM ROBBINS GRACE & CO RETAIL LIMITED Director 2017-04-01 CURRENT 2010-03-01 Active
MARTIN GRAHAM ROBBINS BRISTOL & PROVINCIAL PROPERTY INVESTMENT CORPORATION LIMITED Director 2010-12-09 CURRENT 1987-02-12 Active
MARTIN GRAHAM ROBBINS HOBBS HOLDINGS LIMITED Director 2010-07-15 CURRENT 1987-03-18 Active
JUDITH PATRICIA TOOGOOD BRISTOL & PROVINCIAL PROPERTY INVESTMENT CORPORATION LIMITED Director 1990-12-19 CURRENT 1987-02-12 Active
JUDITH PATRICIA TOOGOOD HOBBS HOLDINGS LIMITED Director 1990-12-19 CURRENT 1987-03-18 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
2024-03-26DIRECTOR APPOINTED MR CHRISTOPHER ROBERT HOBBS
2024-03-26AP01DIRECTOR APPOINTED MR CHRISTOPHER ROBERT HOBBS
2023-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/23, WITH NO UPDATES
2023-01-02CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2023-01-02CS01CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-12-28FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-28AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-02-09REGISTERED OFFICE CHANGED ON 09/02/22 FROM Backwell House Backwell Hill Road Backwell Bristol BS48 3PL England
2022-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/22 FROM Backwell House Backwell Hill Road Backwell Bristol BS48 3PL England
2022-01-25REGISTERED OFFICE CHANGED ON 25/01/22 FROM 37 Backwell Hill Road Backwell Bristol BS48 3PL England
2022-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/22 FROM 37 Backwell Hill Road Backwell Bristol BS48 3PL England
2022-01-20REGISTERED OFFICE CHANGED ON 20/01/22 FROM Backwell House Backwell Bristol BS48 3PL
2022-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/22 FROM Backwell House Backwell Bristol BS48 3PL
2021-12-22CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-12-21SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-29CH01Director's details changed for Mrs Judith Patricia Toogood on 2021-09-29
2021-07-21TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN ROBERT HOBBS
2021-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES
2019-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES
2018-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2017-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH NO UPDATES
2017-08-16AP03Appointment of Ms Sadhana Jain as company secretary on 2017-08-16
2017-08-16TM02Termination of appointment of Margaret Anne Hawes on 2017-08-15
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 70700
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-12-18AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 70700
2016-01-13AR0119/12/15 ANNUAL RETURN FULL LIST
2015-12-22AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-02-06RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-12-19
2015-02-06ANNOTATIONClarification
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 70700
2015-01-07AR0119/12/14 ANNUAL RETURN FULL LIST
2015-01-07AP01DIRECTOR APPOINTED MR RICHARD JOHN HOBBS
2014-12-23AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOBBS
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 70700
2014-01-09AR0119/12/13 ANNUAL RETURN FULL LIST
2013-12-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-03AR0119/12/12 ANNUAL RETURN FULL LIST
2012-12-20AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-18AR0119/12/11 ANNUAL RETURN FULL LIST
2011-12-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-18AR0119/12/10 ANNUAL RETURN FULL LIST
2011-01-12AP01DIRECTOR APPOINTED MR MARTIN GRAHAM ROBBINS
2010-12-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL HOBBS / 01/08/2010
2010-01-15AR0119/12/09 FULL LIST
2010-01-14AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-01288bAPPOINTMENT TERMINATED DIRECTOR VERA HOBBS
2009-07-22AUDAUDITOR'S RESIGNATION
2009-07-09AUDAUDITOR'S RESIGNATION
2009-01-08363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2008-12-27AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-10363aRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2007-12-22AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-01-09363sRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2007-01-09AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-12288bSECRETARY RESIGNED
2006-05-12288aNEW SECRETARY APPOINTED
2006-01-03363sRETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS
2005-12-06AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-01-05AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-30363(288)SECRETARY'S PARTICULARS CHANGED
2004-12-30363sRETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS
2004-02-19AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-13363sRETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS
2003-03-04AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-01-08363sRETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS
2002-01-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-18363sRETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS
2001-11-16AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-05-11395PARTICULARS OF MORTGAGE/CHARGE
2001-01-05AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-03363sRETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS
2000-01-07363sRETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS
1999-11-05AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-02-26AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-01-14363(287)REGISTERED OFFICE CHANGED ON 14/01/99
1999-01-14363sRETURN MADE UP TO 19/12/98; NO CHANGE OF MEMBERS
1998-05-27SRES01ADOPT MEM AND ARTS 19/05/98
1998-05-27SRES13RE: BANK AGREEMENT 19/05/98
1998-05-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-01-06AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-01-06363sRETURN MADE UP TO 19/12/97; FULL LIST OF MEMBERS
1996-12-30363sRETURN MADE UP TO 19/12/96; NO CHANGE OF MEMBERS
1996-12-24AAFULL ACCOUNTS MADE UP TO 31/03/96
1995-12-22363sRETURN MADE UP TO 19/12/95; NO CHANGE OF MEMBERS
1995-12-05AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-07-19288SECRETARY'S PARTICULARS CHANGED
1995-01-16363sRETURN MADE UP TO 19/12/94; FULL LIST OF MEMBERS
1994-10-10AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-01-05363sRETURN MADE UP TO 19/12/93; NO CHANGE OF MEMBERS
1993-12-16AAFULL ACCOUNTS MADE UP TO 31/03/93
Industry Information
SIC/NAIC Codes
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 HOBBS PROPERTIES 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 HOBBS PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MEMORANDUM OF DEPOSIT 2001-05-11 Satisfied NATIONAL WESTMINSTER BANK PLC
ASSIGNMENT AND CHARGE OF SUB-LETTING AGREEMENTS 1989-06-16 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
MEMO. OF DEPOSIT. 1984-10-15 Satisfied VERA MARY HOBBS.
LEGAL CHARGE PURSUANT TO A ORDER OF COURT DATED 1983-11-01 Satisfied MERCANTILE CREDIT COMPANY LIMITED
CHARGE 1983-06-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE AS EVIDENCED BY A STATUTORY DECLARATION DATED 17/4/1980. 1980-04-01 Satisfied COUNTY BANK LIMITED
LEGAL MORTGAGE 1977-12-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1976-11-30 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1965-05-12 Satisfied WESTMINSTER BANK
Filed Financial Reports
Annual Accounts
2015-03-31
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

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 HOBBS PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of HOBBS PROPERTIES LIMITED registering or being granted any patents
Domain Names

HOBBS PROPERTIES LIMITED owns 2 domain names.

bppic.co.uk   hobbsproperties.co.uk  

Trademarks
We have not found any records of HOBBS PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOBBS PROPERTIES 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 (68209 - Other letting and operating of own or leased real estate) as HOBBS PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where HOBBS PROPERTIES 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 HOBBS PROPERTIES 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 HOBBS PROPERTIES 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.