Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 11 GEORGE STREET (BATH) MANAGEMENT COMPANY LIMITED
Company Information for

11 GEORGE STREET (BATH) MANAGEMENT COMPANY LIMITED

9 MARGARETS BUILDINGS, BATH, BA1 2LP,
Company Registration Number
01541159
Private Limited Company
Active

Company Overview

About 11 George Street (bath) Management Company Ltd
11 GEORGE STREET (BATH) MANAGEMENT COMPANY LIMITED was founded on 1981-01-23 and has its registered office in Bath. The organisation's status is listed as "Active". 11 George Street (bath) Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
11 GEORGE STREET (BATH) MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
9 MARGARETS BUILDINGS
BATH
BA1 2LP
Other companies in BA1
 
Filing Information
Company Number 01541159
Company ID Number 01541159
Date formed 1981-01-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/08/2015
Return next due 19/09/2016
Type of accounts DORMANT
Last Datalog update: 2024-09-09 02:16:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 11 GEORGE STREET (BATH) MANAGEMENT COMPANY 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 11 GEORGE STREET (BATH) MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
PAUL MARTIN PERRY
Company Secretary 1997-06-01
ANDREW CHRISTOPHER STEWART CHEDBURN
Director 2008-04-03
IAN GRANVILLE PERKINS
Director 2005-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
AMAYA MONICA FLOYD
Director 2011-07-11 2016-11-03
ANDREW MALCOLM GRAHAM
Director 2004-03-10 2011-05-19
EDWARD ANDREW FREDERICK BEARDWELL
Director 1991-08-22 2008-04-03
JENNIFER CHRISTINE NASH
Director 1992-12-17 2005-08-01
HAYLEY JANE HALL
Director 1997-11-10 2000-02-28
KAMBIZ SHAYEGANZADEH
Director 1991-08-22 2000-01-28
PAUL STEPHEN WESTBURY
Director 1992-03-25 1997-12-15
SIMON DAVID ROYAL
Company Secretary 1991-08-22 1997-06-01
JOHN EVRATT DICKINSON
Director 1991-08-22 1992-12-31
RONALD LOUIS SEWELL
Director 1991-08-22 1992-03-25
BARBARA DICKINSON
Director 1991-08-22 1991-12-20
SIMON DAVID ROYAL
Director 1991-08-22 1991-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL MARTIN PERRY 17-18 WALCOT PARADE MANAGEMENT COMPANY LIMITED Company Secretary 2009-07-22 CURRENT 2000-11-21 Active
PAUL MARTIN PERRY CHATHAM PARK ESTATE MANAGEMENT COMPANY LIMITED(THE) Company Secretary 2009-03-31 CURRENT 1977-10-27 Active
PAUL MARTIN PERRY 3-5 CAVENDISH CRESCENT (BATH) LIMITED Company Secretary 2009-02-12 CURRENT 1984-07-12 Active
PAUL MARTIN PERRY THE FORUM (CALNE) MANAGEMENT COMPANY LIMITED Company Secretary 2009-01-01 CURRENT 2004-02-10 Active
PAUL MARTIN PERRY 14 CAMDEN CRESCENT (BATH) LIMITED Company Secretary 2008-12-08 CURRENT 1986-04-23 Active
PAUL MARTIN PERRY ST. NICHOLAS HOUSE MANAGEMENT (BATH) LIMITED Company Secretary 2008-12-03 CURRENT 1981-01-06 Active
PAUL MARTIN PERRY DRAYCOTT COURT (BATH) LIMITED Company Secretary 2008-05-01 CURRENT 1976-01-09 Active
PAUL MARTIN PERRY 5 THE CIRCUS BATH LIMITED Company Secretary 2007-08-21 CURRENT 2006-08-08 Active
PAUL MARTIN PERRY STONELEIGH COURT LEASEHOLDERS LIMITED Company Secretary 2007-05-18 CURRENT 2006-05-17 Active
PAUL MARTIN PERRY QUARRYMANS COURT MANAGEMENT COMPANY (BATH) LIMITED Company Secretary 2007-01-01 CURRENT 2001-01-04 Active
PAUL MARTIN PERRY WATERFRONT HOUSE BATH (MANAGEMENT) COMPANY LIMITED Company Secretary 2006-05-02 CURRENT 1993-09-24 Active
PAUL MARTIN PERRY 19 ROYAL CRESCENT LIMITED Company Secretary 2005-06-15 CURRENT 2004-05-17 Active
PAUL MARTIN PERRY WARLEIGH MANOR MANAGEMENT LIMITED Company Secretary 2005-03-24 CURRENT 1999-11-01 Active
PAUL MARTIN PERRY 6 & 7 WIDCOMBE PARADE (BATH) LIMITED Company Secretary 2004-10-01 CURRENT 1986-01-23 Active
PAUL MARTIN PERRY GROSVENOR BRIDGE MANAGEMENT COMPANY LIMITED Company Secretary 2004-03-01 CURRENT 1981-08-17 Active
PAUL MARTIN PERRY CONNAUGHT MANSIONS MANAGEMENT COMPANY LIMITED Company Secretary 2003-09-10 CURRENT 1979-06-12 Active
PAUL MARTIN PERRY KENSINGTON COURT (BATH) LIMITED Company Secretary 2003-06-25 CURRENT 1990-10-18 Active
PAUL MARTIN PERRY 17/18 HENRIETTA STREET (BATH) LIMITED Company Secretary 2003-04-01 CURRENT 1976-06-16 Active
PAUL MARTIN PERRY 10 BEAUFORT EAST (BATH) MANAGEMENT LIMITED Company Secretary 2003-04-01 CURRENT 1987-03-16 Active
PAUL MARTIN PERRY ST.PATRICKS COURT(BATH)LIMITED Company Secretary 2001-05-17 CURRENT 1968-09-26 Active
PAUL MARTIN PERRY BRAMDEAN PROPERTY MANAGEMENT LIMITED Company Secretary 2001-02-16 CURRENT 1987-09-17 Active
PAUL MARTIN PERRY WESTON PARK COURT MANAGEMENT CO (BATH) LIMITED Company Secretary 2001-01-16 CURRENT 1972-04-13 Active
PAUL MARTIN PERRY LANSDOWN CRESCENT MANAGEMENT (BATH) LIMITED Company Secretary 2000-11-01 CURRENT 1993-02-25 Active
PAUL MARTIN PERRY FARBRIDGE PROPERTIES (BATH) LIMITED Company Secretary 2000-03-27 CURRENT 1974-10-15 Active
PAUL MARTIN PERRY 5 ROYAL CRESCENT (BATH) LIMITED Company Secretary 1999-10-25 CURRENT 1977-12-02 Active
PAUL MARTIN PERRY 5 ROYAL CRESCENT BATH (1989) LIMITED Company Secretary 1999-10-25 CURRENT 1989-11-23 Active
PAUL MARTIN PERRY 12/13 NEW KING STREET (BATH) LIMITED Company Secretary 1999-03-01 CURRENT 1985-02-28 Active
PAUL MARTIN PERRY MONAL LIMITED Company Secretary 1999-02-15 CURRENT 1984-12-13 Active
PAUL MARTIN PERRY SYDNEY PLACE BATH (MANAGEMENT) LIMITED Company Secretary 1998-04-06 CURRENT 1991-12-30 Active
PAUL MARTIN PERRY 13/14 ROYAL CRESCENT LIMITED Company Secretary 1997-10-01 CURRENT 1989-09-05 Active
IAN GRANVILLE PERKINS THE ABBEY RESIDENTS' ASSOCIATION LIMITED Director 2014-04-08 CURRENT 2014-04-08 Active
IAN GRANVILLE PERKINS BATH AND SOMERSET CEREMONIES LIMITED Director 2013-08-16 CURRENT 2013-08-16 Dissolved 2015-06-30
IAN GRANVILLE PERKINS TIDY END PUBLISHING LTD Director 2009-03-02 CURRENT 2009-03-02 Active - Proposal to Strike off

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
2023-08-22CONFIRMATION STATEMENT MADE ON 22/08/23, WITH NO UPDATES
2023-07-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-09-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-22CONFIRMATION STATEMENT MADE ON 22/08/22, WITH NO UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/22, WITH NO UPDATES
2021-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 22/08/21, WITH NO UPDATES
2020-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 22/08/20, WITH NO UPDATES
2019-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/19, WITH NO UPDATES
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 22/08/18, WITH NO UPDATES
2018-09-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHRISTOPHER STEWART CHEDBURN
2018-08-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES
2017-08-22TM01APPOINTMENT TERMINATED, DIRECTOR AMAYA MONICA FLOYD
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2016-05-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-27AR0122/08/15 ANNUAL RETURN FULL LIST
2015-08-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-28AR0122/08/14 ANNUAL RETURN FULL LIST
2014-04-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-08-28AR0122/08/13 ANNUAL RETURN FULL LIST
2013-02-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-08-28AR0122/08/12 ANNUAL RETURN FULL LIST
2012-02-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-08-23AR0122/08/11 ANNUAL RETURN FULL LIST
2011-07-26AP01DIRECTOR APPOINTED AMAYA MONICA FLOYD
2011-06-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GRAHAM
2011-02-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-08-24AR0122/08/10 ANNUAL RETURN FULL LIST
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MALCOLM GRAHAM / 01/10/2009
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHRISTOPHER STEWART CHEDBURN / 01/10/2009
2010-03-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2009-09-11363aReturn made up to 22/08/09; full list of members
2009-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-09-11288aDIRECTOR APPOINTED ANDREW CHRISTOPHER STEWART CHEDBURN
2008-08-27363aRETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS
2008-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-03288bAPPOINTMENT TERMINATED DIRECTOR EDWARD BEARDWELL
2007-09-12363aRETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS
2007-09-12288cDIRECTOR'S PARTICULARS CHANGED
2007-09-12288cSECRETARY'S PARTICULARS CHANGED
2007-04-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-10-20363aRETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS
2006-10-20288cSECRETARY'S PARTICULARS CHANGED
2006-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-12-13288aNEW DIRECTOR APPOINTED
2005-11-14287REGISTERED OFFICE CHANGED ON 14/11/05 FROM: WESTCROSS HOUSE 73 MIDFORD ROAD BATH NORTH EAST SOMERSET BA2 5RT
2005-09-23288bDIRECTOR RESIGNED
2005-09-15288bDIRECTOR RESIGNED
2005-09-15288cDIRECTOR'S PARTICULARS CHANGED
2005-09-15363aRETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS
2005-09-15288cDIRECTOR'S PARTICULARS CHANGED
2005-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-10-13363sRETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS
2004-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-05-28288aNEW DIRECTOR APPOINTED
2003-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-10-01363sRETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS
2002-08-28363(288)SECRETARY'S PARTICULARS CHANGED
2002-08-28363sRETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS
2002-05-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-09-04363sRETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS
2001-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-08-30363sRETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS
2000-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-14288bDIRECTOR RESIGNED
2000-03-14288bDIRECTOR RESIGNED
1999-09-03363sRETURN MADE UP TO 22/08/99; FULL LIST OF MEMBERS
1999-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1998-08-27363(288)DIRECTOR RESIGNED
1998-08-27363sRETURN MADE UP TO 22/08/98; CHANGE OF MEMBERS
1998-05-18SRES03EXEMPTION FROM APPOINTING AUDITORS 15/12/96
1998-05-18288aNEW DIRECTOR APPOINTED
1998-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1997-10-29363sRETURN MADE UP TO 22/08/97; FULL LIST OF MEMBERS
1997-10-20AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-10-15288aNEW SECRETARY APPOINTED
1997-10-15288bSECRETARY RESIGNED
1997-10-15287REGISTERED OFFICE CHANGED ON 15/10/97 FROM: 11 GEORGE STREET BATH AVON BA1 2EH
1996-11-05288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 11 GEORGE STREET (BATH) MANAGEMENT COMPANY 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 11 GEORGE STREET (BATH) MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
11 GEORGE STREET (BATH) MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2006-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
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 11 GEORGE STREET (BATH) MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of 11 GEORGE STREET (BATH) MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 11 GEORGE STREET (BATH) MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 11 GEORGE STREET (BATH) MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 11 GEORGE STREET (BATH) MANAGEMENT COMPANY 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 (98000 - Residents property management) as 11 GEORGE STREET (BATH) MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 11 GEORGE STREET (BATH) MANAGEMENT COMPANY 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 11 GEORGE STREET (BATH) MANAGEMENT COMPANY 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 11 GEORGE STREET (BATH) MANAGEMENT COMPANY 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.