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

REDPLACE LIMITED

5 CLARENDON PLACE, LEAMINGTON SPA, CV32 5QL,
Company Registration Number
01647873
Private Limited Company
Active

Company Overview

About Redplace Ltd
REDPLACE LIMITED was founded on 1982-07-02 and has its registered office in . The organisation's status is listed as "Active". Redplace Limited is a Private Limited Company registered in 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
REDPLACE LIMITED
 
Legal Registered Office
5 CLARENDON PLACE
LEAMINGTON SPA
CV32 5QL
Other companies in CV32
 
Filing Information
Company Number 01647873
Company ID Number 01647873
Date formed 1982-07-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 08/12/2015
Return next due 05/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 17:48:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REDPLACE LIMITED
The accountancy firm based at this address is TAYLOR MANAGEMENT SERVICES 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 REDPLACE LIMITED

Current Directors
Officer Role Date Appointed
NICOLA KIM DOLLEY
Company Secretary 2004-03-30
RICHARD CHARLES HAYWARD
Director 1992-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPHINE ANN WIGGINS
Company Secretary 1993-12-08 2004-03-30
LESLIE GEORGE MASTERS WARREN
Director 1992-12-08 2001-01-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLA KIM DOLLEY IVY GRANGE (BILTON) MANAGEMENT COMPANY LIMITED Company Secretary 2005-04-13 CURRENT 2005-04-13 Active
NICOLA KIM DOLLEY COURT (OXFORDSHIRE) LIMITED Company Secretary 2005-01-19 CURRENT 1988-10-20 Active
NICOLA KIM DOLLEY DAWCOURT LIMITED Company Secretary 2004-03-30 CURRENT 1979-11-29 Active
NICOLA KIM DOLLEY EDENMANOR LIMITED Company Secretary 2004-03-30 CURRENT 1985-05-08 Active
NICOLA KIM DOLLEY KENILWORTH PLANT HIRE LIMITED Company Secretary 2004-03-30 CURRENT 1963-02-15 Active
NICOLA KIM DOLLEY COURT RESIDENTIAL LIMITED Company Secretary 2004-03-30 CURRENT 1967-12-05 Active
NICOLA KIM DOLLEY COURT (STUDENT ACCOMMODATION) LIMITED Company Secretary 2004-03-30 CURRENT 1991-02-05 Active
NICOLA KIM DOLLEY COURT AND SON (LEAMINGTON) LIMITED Company Secretary 2004-03-30 CURRENT 1946-01-02 Active
NICOLA KIM DOLLEY AVON CARROW SECURITIES LIMITED Company Secretary 2004-03-30 CURRENT 1978-05-22 Active
NICOLA KIM DOLLEY COURT (NORTHAMPTONSHIRE) LIMITED Company Secretary 2004-03-30 CURRENT 1988-10-20 Active
NICOLA KIM DOLLEY COURT (OXFORD) LIMITED Company Secretary 2004-03-30 CURRENT 1993-06-29 Active
NICOLA KIM DOLLEY TUCKTEN PROPERTIES LIMITED Company Secretary 2004-03-30 CURRENT 1973-07-06 Active
NICOLA KIM DOLLEY TEMPLEDRAKE LIMITED Company Secretary 2004-03-30 CURRENT 1981-01-26 Active
NICOLA KIM DOLLEY WILLOWSHIELD LIMITED Company Secretary 2004-03-30 CURRENT 1984-09-19 Active
NICOLA KIM DOLLEY T.SHARP & SONS LIMITED Company Secretary 2004-03-30 CURRENT 1950-03-17 Active
NICOLA KIM DOLLEY PALMBORDER LIMITED Company Secretary 2004-03-30 CURRENT 1982-07-02 Active
NICOLA KIM DOLLEY COURT (COMMERCIAL) LIMITED Company Secretary 2004-03-30 CURRENT 1983-02-10 Active
NICOLA KIM DOLLEY COURT (WARWICKSHIRE) LIMITED Company Secretary 2004-03-30 CURRENT 1977-07-01 Active
NICOLA KIM DOLLEY LEYWARD DEVELOPMENTS (COWLEY) LIMITED Company Secretary 2004-03-30 CURRENT 1984-09-19 Active
NICOLA KIM DOLLEY CERAVALE PROPERTIES LIMITED Company Secretary 2004-03-30 CURRENT 1978-08-07 Active
NICOLA KIM DOLLEY EDENGRANGE BUILDERS LIMITED Company Secretary 1991-08-10 CURRENT 1983-02-25 Active
RICHARD CHARLES HAYWARD DASSETT VALE MANAGEMENT LIMITED Director 2017-07-06 CURRENT 2017-07-06 Active
RICHARD CHARLES HAYWARD IVY GRANGE (BILTON) MANAGEMENT COMPANY LIMITED Director 2005-04-13 CURRENT 2005-04-13 Active
RICHARD CHARLES HAYWARD COURT (OXFORDSHIRE) LIMITED Director 2005-01-19 CURRENT 1988-10-20 Active
RICHARD CHARLES HAYWARD EDENGRANGE BUILDERS LIMITED Director 1999-04-30 CURRENT 1983-02-25 Active
RICHARD CHARLES HAYWARD COURT (OXFORD) LIMITED Director 1995-09-01 CURRENT 1993-06-29 Active
RICHARD CHARLES HAYWARD COURT (COMMERCIAL) LIMITED Director 1993-01-04 CURRENT 1983-02-10 Active
RICHARD CHARLES HAYWARD KENILWORTH PLANT HIRE LIMITED Director 1992-12-08 CURRENT 1963-02-15 Active
RICHARD CHARLES HAYWARD T.SHARP & SONS LIMITED Director 1992-12-08 CURRENT 1950-03-17 Active
RICHARD CHARLES HAYWARD PALMBORDER LIMITED Director 1992-12-08 CURRENT 1982-07-02 Active
RICHARD CHARLES HAYWARD COURT AND SON (LEAMINGTON) LIMITED Director 1992-12-07 CURRENT 1946-01-02 Active
RICHARD CHARLES HAYWARD EDENMANOR LIMITED Director 1992-11-10 CURRENT 1985-05-08 Active
RICHARD CHARLES HAYWARD TEMPLEDRAKE LIMITED Director 1992-11-10 CURRENT 1981-01-26 Active
RICHARD CHARLES HAYWARD COURT (NORTHAMPTONSHIRE) LIMITED Director 1992-10-09 CURRENT 1988-10-20 Active
RICHARD CHARLES HAYWARD AVON CARROW SECURITIES LIMITED Director 1991-09-08 CURRENT 1978-05-22 Active
RICHARD CHARLES HAYWARD TUCKTEN PROPERTIES LIMITED Director 1991-09-08 CURRENT 1973-07-06 Active
RICHARD CHARLES HAYWARD COURT (WARWICKSHIRE) LIMITED Director 1991-09-08 CURRENT 1977-07-01 Active
RICHARD CHARLES HAYWARD COURT RESIDENTIAL LIMITED Director 1991-08-12 CURRENT 1967-12-05 Active
RICHARD CHARLES HAYWARD WILLOWSHIELD LIMITED Director 1991-08-10 CURRENT 1984-09-19 Active
RICHARD CHARLES HAYWARD LEYWARD DEVELOPMENTS (COWLEY) LIMITED Director 1991-05-11 CURRENT 1984-09-19 Active
RICHARD CHARLES HAYWARD CERAVALE PROPERTIES LIMITED Director 1991-05-11 CURRENT 1978-08-07 Active
RICHARD CHARLES HAYWARD COURT (STUDENT ACCOMMODATION) LIMITED Director 1991-02-05 CURRENT 1991-02-05 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
2024-01-2930/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-2330/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/22, WITH NO UPDATES
2022-02-0130/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-0130/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-01AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2021-04-26AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 08/12/20, WITH NO UPDATES
2020-01-31AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 08/12/19, WITH NO UPDATES
2019-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 016478730010
2019-01-29AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 08/12/18, WITH NO UPDATES
2018-10-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 016478730009
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH NO UPDATES
2017-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 016478730008
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-11-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-06-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-06-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-06-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-06-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-06-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-06-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-18AR0108/12/15 ANNUAL RETURN FULL LIST
2015-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-12AR0108/12/14 ANNUAL RETURN FULL LIST
2014-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-01-16AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-16AR0108/12/13 ANNUAL RETURN FULL LIST
2013-01-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/12
2012-12-14AR0108/12/12 ANNUAL RETURN FULL LIST
2012-01-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/11
2011-12-21AR0108/12/11 ANNUAL RETURN FULL LIST
2011-01-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/10
2010-12-20AR0108/12/10 ANNUAL RETURN FULL LIST
2010-01-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/09
2009-12-21AR0108/12/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES HAYWARD / 09/11/2009
2009-12-21CH03SECRETARY'S CHANGE OF PARTICULARS / NICOLA KIM DOLLEY / 09/11/2009
2009-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-12-15363aRETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS
2008-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-12-14363aRETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS
2007-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-12-18363aRETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS
2006-02-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-12-19363sRETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS
2005-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-12-20363sRETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS
2004-05-12288bSECRETARY RESIGNED
2004-04-13288aNEW SECRETARY APPOINTED
2004-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-12-18363sRETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS
2003-02-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2003-01-08363sRETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS
2002-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-12-21363sRETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS
2001-03-02AAFULL ACCOUNTS MADE UP TO 30/04/00
2001-01-22363(288)DIRECTOR RESIGNED
2001-01-22363sRETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS
2000-03-03AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-12-21363sRETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS
1999-02-25AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-12-29363sRETURN MADE UP TO 08/12/98; NO CHANGE OF MEMBERS
1998-08-28AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-12-16363sRETURN MADE UP TO 08/12/97; FULL LIST OF MEMBERS
1997-03-05AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-12-22363sRETURN MADE UP TO 08/12/96; NO CHANGE OF MEMBERS
1996-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-12-15363sRETURN MADE UP TO 08/12/95; NO CHANGE OF MEMBERS
1995-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1995-01-09363sRETURN MADE UP TO 08/12/94; FULL LIST OF MEMBERS
1994-10-18395PARTICULARS OF MORTGAGE/CHARGE
1994-06-03AAFULL ACCOUNTS MADE UP TO 30/04/93
1994-01-19363sRETURN MADE UP TO 08/12/93; NO CHANGE OF MEMBERS
1994-01-19363(288)SECRETARY'S PARTICULARS CHANGED
1993-06-08AAFULL ACCOUNTS MADE UP TO 30/04/92
1993-02-12363bRETURN MADE UP TO 08/12/92; NO CHANGE OF MEMBERS
1992-08-07395PARTICULARS OF MORTGAGE/CHARGE
1992-06-30AAFULL ACCOUNTS MADE UP TO 30/04/91
1992-01-30395PARTICULARS OF MORTGAGE/CHARGE
1992-01-28395PARTICULARS OF MORTGAGE/CHARGE
1992-01-07363bRETURN MADE UP TO 08/12/91; FULL LIST OF MEMBERS
1991-07-22AAFULL ACCOUNTS MADE UP TO 30/04/90
1991-05-17363aRETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS
1991-05-17363aRETURN MADE UP TO 07/12/90; NO CHANGE OF MEMBERS
1991-02-04ERES13S366A 16/01/91
1990-08-17AAFULL ACCOUNTS MADE UP TO 30/04/89
1990-02-27363RETURN MADE UP TO 08/12/89; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
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 REDPLACE 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 REDPLACE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1994-10-18 Satisfied GERALD NORREYS CLARKE
LEGAL CHARGE 1992-08-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-01-30 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1992-01-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1988-05-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-10-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-03-16 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-04-30 £ 291,112

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 REDPLACE LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-04-30 £ 92,511
Current Assets 2012-04-30 £ 383,623
Debtors 2013-04-30 £ 92,511
Debtors 2012-04-30 £ 8,623
Shareholder Funds 2013-04-30 £ 92,511
Shareholder Funds 2012-04-30 £ 92,511
Stocks Inventory 2012-04-30 £ 375,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of REDPLACE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REDPLACE LIMITED
Trademarks
We have not found any records of REDPLACE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REDPLACE 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 (68100 - Buying and selling of own real estate) as REDPLACE LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where REDPLACE 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 REDPLACE 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 REDPLACE 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.