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

LITTLE LONDON (CHICHESTER) LIMITED

ASHCOMBE COURT, WOOLSACK WAY, GODALMING, SURREY, GU7 1LQ,
Company Registration Number
01064947
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Little London (chichester) Ltd
LITTLE LONDON (CHICHESTER) LIMITED was founded on 1972-08-09 and has its registered office in Godalming. The organisation's status is listed as "Active - Proposal to Strike off". Little London (chichester) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LITTLE LONDON (CHICHESTER) LIMITED
 
Legal Registered Office
ASHCOMBE COURT
WOOLSACK WAY
GODALMING
SURREY
GU7 1LQ
Other companies in GU7
 
Previous Names
SADLERS (CHICHESTER) LIMITED06/03/2010
Filing Information
Company Number 01064947
Company ID Number 01064947
Date formed 1972-08-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-01-31
Account next due 2017-10-31
Latest return 2017-09-30
Return next due 2018-10-14
Type of accounts SMALL
Last Datalog update: 2018-08-07 10:36:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LITTLE LONDON (CHICHESTER) 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 LITTLE LONDON (CHICHESTER) LIMITED

Current Directors
Officer Role Date Appointed
ADAM DAVID PARKER
Company Secretary 2014-07-01
PETER MICHAEL BECKWITH
Director 2012-06-06
JOHN MARCH PHILLIPPS DE LISLE
Director 2007-07-03
EDWARD ANTONY GEORGE JONES
Director 2012-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
RODERIC HARRY WOOLLEY
Company Secretary 2007-07-03 2014-06-30
PHILIP GAY
Director 2007-07-03 2012-03-31
PHILIP JOHN FRENCH
Director 2007-07-03 2007-07-06
JEANNE ELIZABETH SADLER
Company Secretary 1992-11-22 2007-07-03
DAVID FREDERICK SADLER
Director 1992-11-22 2007-07-03
JEANNE ELIZABETH SADLER
Director 1992-11-22 2007-07-03
ELIZABETH EVELYN SADLER COPPARD
Director 1992-11-22 2007-07-03
DAVID LEWIS SHETLY
Director 1992-11-22 2007-07-03
ALBERT EDMUND HUMPHRY
Director 1992-11-22 2007-07-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER MICHAEL BECKWITH LEYTON CROSS HOLDINGS LIMITED Director 2017-06-14 CURRENT 2017-06-14 Active
PETER MICHAEL BECKWITH RED LION BUILDINGS LIMITED Director 2015-08-13 CURRENT 2015-08-13 Active
PETER MICHAEL BECKWITH CHICHESTER EAST STREET LIMITED Director 2012-06-06 CURRENT 2007-06-06 Active - Proposal to Strike off
PETER MICHAEL BECKWITH MK DATAVAULT TRADING LIMITED Director 2011-08-16 CURRENT 2011-07-21 Active - Proposal to Strike off
PETER MICHAEL BECKWITH HOFFBURY LIMITED Director 2006-07-27 CURRENT 2006-04-26 Active - Proposal to Strike off
PETER MICHAEL BECKWITH THE EASTSIDE PARTNERSHIP NOMINEE COMPANY LIMITED Director 2001-03-29 CURRENT 2000-06-07 Active
PETER MICHAEL BECKWITH EMMAFAN LIMITED Director 2000-04-25 CURRENT 2000-04-03 Active
PETER MICHAEL BECKWITH PMB GENERAL PARTNER LTD Director 2000-02-22 CURRENT 2000-02-17 Active
PETER MICHAEL BECKWITH REDMILL PROPERTIES LIMITED Director 1999-10-01 CURRENT 1999-09-03 Active
PETER MICHAEL BECKWITH PMB (EUROPE) LIMITED Director 1998-06-11 CURRENT 1998-06-10 Active
PETER MICHAEL BECKWITH SETPOINT PROPERTIES LIMITED Director 1998-03-05 CURRENT 1997-12-19 Active
PETER MICHAEL BECKWITH ARCON PROPERTIES LIMITED Director 1996-05-30 CURRENT 1996-05-20 Active
PETER MICHAEL BECKWITH PMB INVESTMENTS (OVERSEAS) LIMITED Director 1994-10-13 CURRENT 1994-10-13 Dissolved 2018-05-22
PETER MICHAEL BECKWITH PMB HOLDINGS LIMITED Director 1992-09-29 CURRENT 1992-08-14 Active
JOHN MARCH PHILLIPPS DE LISLE WELLAND VALLEY INVESTMENT COMPANY LIMITED Director 2014-12-18 CURRENT 2014-12-18 Active
JOHN MARCH PHILLIPPS DE LISLE JDEL GARRISON INVESTMENTS LIMITED Director 2014-11-24 CURRENT 2014-11-24 Active
JOHN MARCH PHILLIPPS DE LISLE MK DATAVAULT TRADING LIMITED Director 2011-09-30 CURRENT 2011-07-21 Active - Proposal to Strike off
JOHN MARCH PHILLIPPS DE LISLE CHICHESTER EAST STREET LIMITED Director 2007-07-03 CURRENT 2007-06-06 Active - Proposal to Strike off
EDWARD ANTONY GEORGE JONES LEYTON CROSS HOLDINGS LIMITED Director 2017-06-14 CURRENT 2017-06-14 Active
EDWARD ANTONY GEORGE JONES RADROW HOLDINGS LIMITED Director 2016-10-05 CURRENT 2016-10-05 Active
EDWARD ANTONY GEORGE JONES CHERTSEY BOULEVARD (COMMERCIAL) LIMITED Director 2015-12-10 CURRENT 2015-12-03 Active - Proposal to Strike off
EDWARD ANTONY GEORGE JONES CHERTSEY BOULEVARD MANAGEMENT COMPANY LIMITED Director 2015-11-12 CURRENT 2015-10-01 Active
EDWARD ANTONY GEORGE JONES MARCHDOWN RESIDENTIAL LIMITED Director 2014-06-25 CURRENT 2014-06-25 Liquidation
EDWARD ANTONY GEORGE JONES MARCHDOWN SECURITIES LIMITED Director 2013-03-21 CURRENT 2013-03-21 Active
EDWARD ANTONY GEORGE JONES THE EASTSIDE PARTNERSHIP NOMINEE COMPANY LIMITED Director 2012-06-06 CURRENT 2000-06-07 Active
EDWARD ANTONY GEORGE JONES DUNEDELL PROPERTIES LIMITED Director 2012-06-06 CURRENT 1999-11-11 Active - Proposal to Strike off
EDWARD ANTONY GEORGE JONES CHICHESTER EAST STREET LIMITED Director 2012-06-06 CURRENT 2007-06-06 Active - Proposal to Strike off
EDWARD ANTONY GEORGE JONES MK DATAVAULT TRADING LIMITED Director 2011-08-16 CURRENT 2011-07-21 Active - Proposal to Strike off
EDWARD ANTONY GEORGE JONES NEWTON HEATH 2 LIMITED Director 2011-01-21 CURRENT 2011-01-21 Active - Proposal to Strike off
EDWARD ANTONY GEORGE JONES HOFFBURY LIMITED Director 2006-07-27 CURRENT 2006-04-26 Active - Proposal to Strike off
EDWARD ANTONY GEORGE JONES PMB GENERAL PARTNER LTD Director 2004-09-24 CURRENT 2000-02-17 Active
EDWARD ANTONY GEORGE JONES ARCON PROPERTIES LIMITED Director 2004-09-24 CURRENT 1996-05-20 Active
EDWARD ANTONY GEORGE JONES EMMAFAN LIMITED Director 2004-09-24 CURRENT 2000-04-03 Active
EDWARD ANTONY GEORGE JONES SETPOINT PROPERTIES LIMITED Director 2002-04-16 CURRENT 1997-12-19 Active
EDWARD ANTONY GEORGE JONES PMB HOLDINGS LIMITED Director 2001-01-01 CURRENT 1992-08-14 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
2018-03-06GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-03-01SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2018-02-23DS01APPLICATION FOR STRIKING-OFF
2018-02-10DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2018-01-02GAZ1FIRST GAZETTE
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES
2017-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010649470006
2017-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010649470005
2017-07-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-07-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-07-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010649470004
2017-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JULIAN EDWARD MARCH PHILLIPPS BECKWITH / 06/04/2017
2017-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL BECKWITH / 06/04/2017
2017-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL BECKWITH / 03/04/2017
2017-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARCH PHILLIPPS DE LISLE / 03/04/2017
2017-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL BECKWITH / 03/04/2017
2017-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ANTONY GEORGE JONES / 03/04/2017
2017-05-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR ADAM DAVID PARKER / 03/04/2017
2016-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 50000
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 010649470006
2016-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 010649470005
2015-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 50000
2015-10-05AR0130/09/15 FULL LIST
2014-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 50000
2014-10-28AR0130/09/14 FULL LIST
2014-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ANTONY GEORGE JONES / 26/09/2014
2014-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JULIAN EDWARD MARCH PHILLIPPS DE LISLE / 26/09/2014
2014-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL BECKWITH / 26/09/2014
2014-10-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR ADAM DAVID PARKER / 26/09/2014
2014-07-30AP03SECRETARY APPOINTED MR ADAM DAVID PARKER
2014-07-30TM02APPOINTMENT TERMINATED, SECRETARY RODERIC WOOLLEY
2013-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 010649470004
2013-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 50000
2013-10-28AR0130/09/13 FULL LIST
2012-11-09AR0130/09/12 FULL LIST
2012-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12
2012-07-11AP01DIRECTOR APPOINTED MR PETER MICHAEL BECKWITH
2012-06-15AP01DIRECTOR APPOINTED MR EDWARD ANTONY GEORGE JONES
2012-06-12TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GAY
2011-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11
2011-10-21AR0130/09/11 FULL LIST
2011-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / RODERIC HARRY WOOLLEY / 30/09/2011
2011-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GAY / 30/09/2011
2011-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JULIAN EDWARD MARCH PHILLIPPS DE LISLE / 30/09/2011
2010-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10
2010-10-27AR0130/09/10 FULL LIST
2010-03-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-06CERTNMCOMPANY NAME CHANGED SADLERS (CHICHESTER) LIMITED CERTIFICATE ISSUED ON 06/03/10
2010-03-06RES15CHANGE OF NAME 01/03/2010
2009-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2009-10-23AR0130/09/09 FULL LIST
2009-09-01288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIP GAY / 24/02/2009
2008-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2008-10-23363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-04-21363aRETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS
2007-12-22225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/01/08
2007-08-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-27287REGISTERED OFFICE CHANGED ON 27/07/07 FROM: 44 EAST STREET CHICHESTER PO19 1HX
2007-07-26288bDIRECTOR RESIGNED
2007-07-26288aNEW DIRECTOR APPOINTED
2007-07-26288aNEW DIRECTOR APPOINTED
2007-07-26288aNEW SECRETARY APPOINTED
2007-07-26288aNEW DIRECTOR APPOINTED
2007-07-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-07-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-20288bDIRECTOR RESIGNED
2007-07-20288bDIRECTOR RESIGNED
2007-07-20155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-20288bDIRECTOR RESIGNED
2007-07-20RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-07-14395PARTICULARS OF MORTGAGE/CHARGE
2007-07-14395PARTICULARS OF MORTGAGE/CHARGE
2007-07-11288bDIRECTOR RESIGNED
2007-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-18363aRETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS
2006-03-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-06363aRETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS
2005-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-24363sRETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS
2004-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-09363sRETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS
2003-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-11-28363sRETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS
2002-04-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-12-11363sRETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS
2001-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-12-20363sRETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS
2000-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-12-30363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-30363sRETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS
1999-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to LITTLE LONDON (CHICHESTER) 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 LITTLE LONDON (CHICHESTER) 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
2016-06-09 Satisfied BANK OF SCOTLAND PLC
2016-05-10 Satisfied BANK OF SCOTLAND PLC
2013-11-06 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2007-07-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2007-07-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1974-11-25 Satisfied BARCLAYS BANK LTD
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31

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 LITTLE LONDON (CHICHESTER) LIMITED

Intangible Assets
Patents
We have not found any records of LITTLE LONDON (CHICHESTER) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LITTLE LONDON (CHICHESTER) LIMITED
Trademarks
We have not found any records of LITTLE LONDON (CHICHESTER) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LITTLE LONDON (CHICHESTER) 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 (68201 - Renting and operating of Housing Association real estate) as LITTLE LONDON (CHICHESTER) LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where LITTLE LONDON (CHICHESTER) 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 LITTLE LONDON (CHICHESTER) 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 LITTLE LONDON (CHICHESTER) 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.