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

ALLAN WEBB LTD

RED LODGE, BONDS MILL ESTATE, STONEHOUSE, GLOUCESTERSHIRE, GL10 3RF,
Company Registration Number
01780818
Private Limited Company
Active

Company Overview

About Allan Webb Ltd
ALLAN WEBB LTD was founded on 1983-12-23 and has its registered office in Stonehouse. The organisation's status is listed as "Active". Allan Webb Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ALLAN WEBB LTD
 
Legal Registered Office
RED LODGE
BONDS MILL ESTATE
STONEHOUSE
GLOUCESTERSHIRE
GL10 3RF
Other companies in SL8
 
Telephone0145-382-4581
 
Filing Information
Company Number 01780818
Company ID Number 01780818
Date formed 1983-12-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB421109307  
Last Datalog update: 2024-03-07 02:12:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLAN WEBB LTD
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 ALLAN WEBB LTD

Current Directors
Officer Role Date Appointed
RICHARD ALLAN WEBB
Company Secretary 1991-01-24
JOHN CHRISTOPHER HARDCASTLE
Director 1998-07-01
IAN JOHN HAYES
Director 2016-11-23
GARETH DAVID JONES
Director 2001-12-01
MARTIN REGINALD LEWIS
Director 2004-12-01
RORY JAMES LIPINGTON
Director 2013-04-02
STEVEN MATHEW GEORGE PETER RIGSBY
Director 2002-12-01
EMMA MARIAN WEBB
Director 2011-11-03
RICHARD ALLAN WEBB
Director 1991-01-24
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN RICHARD WEBB
Director 2002-05-01 2011-11-03
RORY JAMES LIPINGTON
Director 2006-11-02 2009-08-18
GORDON JONES
Director 1991-01-24 2007-11-01
MARTIN RICHARD WEBB
Director 1991-01-24 2001-12-01
WILLIAM STANLEY JOHN LAMPARD
Director 1991-01-24 1999-06-11
ETHEL DORIS WEBB
Director 1991-01-24 1998-10-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD ALLAN WEBB THE LAMBOURNE CLUB LIMITED Company Secretary 2003-07-11 CURRENT 2000-01-19 Dissolved 2017-10-17
RICHARD ALLAN WEBB LAMBOURNE GOLF CLUB HOLDINGS LTD. Company Secretary 2003-07-09 CURRENT 2003-06-16 Dissolved 2018-06-26
RICHARD ALLAN WEBB VINE LEISURE LIMITED Company Secretary 2001-01-17 CURRENT 1996-05-13 Liquidation
RICHARD ALLAN WEBB DGCC LIMITED Company Secretary 1996-02-27 CURRENT 1995-11-30 Active
RICHARD ALLAN WEBB VINE DEVELOPMENTS LIMITED Company Secretary 1995-09-07 CURRENT 1995-07-10 Liquidation
JOHN CHRISTOPHER HARDCASTLE THROUGH LIFE SUPPORT LIMITED Director 2016-01-12 CURRENT 2011-11-11 Active
STEVEN MATHEW GEORGE PETER RIGSBY THROUGH LIFE SUPPORT LIMITED Director 2016-01-11 CURRENT 2011-11-11 Active
EMMA MARIAN WEBB CLE PROPERTIES LTD Director 2015-07-17 CURRENT 2015-07-17 Dissolved 2016-12-27
RICHARD ALLAN WEBB DARTMOUTH GREEN LIMITED Director 2012-10-30 CURRENT 2008-01-28 Active
RICHARD ALLAN WEBB DUMMER GOLF LIMITED Director 2009-12-07 CURRENT 2004-06-03 Active
RICHARD ALLAN WEBB THE LAMBOURNE CLUB LIMITED Director 2003-07-11 CURRENT 2000-01-19 Dissolved 2017-10-17
RICHARD ALLAN WEBB LAMBOURNE GOLF CLUB HOLDINGS LTD. Director 2003-07-09 CURRENT 2003-06-16 Dissolved 2018-06-26
RICHARD ALLAN WEBB VINE LEISURE LIMITED Director 2001-01-17 CURRENT 1996-05-13 Liquidation
THOMAS PATRICK MCLOUGHLIN JG TAYLOR MARKETING LIMITED Director 2000-12-22 - 2007-09-30 RESIGNED 2000-12-22 Dissolved 2014-06-07
RICHARD ALLAN WEBB DGCC LIMITED Director 1996-02-22 CURRENT 1995-11-30 Active
RICHARD ALLAN WEBB VINE DEVELOPMENTS LIMITED Director 1995-09-07 CURRENT 1995-07-10 Liquidation

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
2024-02-12Cancellation of shares. Statement of capital on 2024-01-19 GBP 1,523.70
2024-02-12Purchase of own shares
2024-02-1226/01/24 STATEMENT OF CAPITAL GBP 288.7
2024-01-24Change of share class name or designation
2024-01-03FULL ACCOUNTS MADE UP TO 30/06/23
2023-10-0629/09/23 STATEMENT OF CAPITAL GBP 1642.09666
2023-10-06CONFIRMATION STATEMENT MADE ON 06/10/23, WITH UPDATES
2023-09-06Director's details changed for Gareth David Jones on 2023-09-06
2023-09-06CONFIRMATION STATEMENT MADE ON 06/09/23, WITH UPDATES
2023-09-06DIRECTOR APPOINTED MR ANDREW RICHARD LLOYD
2023-07-21Memorandum articles filed
2023-07-21Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2023-07-21Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2023-07-1406/07/23 STATEMENT OF CAPITAL GBP 1642.09666
2023-03-23CONFIRMATION STATEMENT MADE ON 23/03/23, WITH UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 23/03/23, WITH UPDATES
2023-03-06CONFIRMATION STATEMENT MADE ON 02/03/23, WITH UPDATES
2022-12-21FULL ACCOUNTS MADE UP TO 30/06/22
2022-12-21AAFULL ACCOUNTS MADE UP TO 30/06/22
2022-11-18DIRECTOR APPOINTED MS ANNE BAXTER
2022-11-18AP01DIRECTOR APPOINTED MS ANNE BAXTER
2022-10-1407/10/22 STATEMENT OF CAPITAL GBP 1236
2022-10-14SH0107/10/22 STATEMENT OF CAPITAL GBP 1236
2022-03-17TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN REGINALD LEWIS
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/22, WITH UPDATES
2022-01-25FULL ACCOUNTS MADE UP TO 30/06/21
2022-01-25AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-12-09RP04AP01Second filing of director appointment of Ms Emma Marion Webb
2021-12-08PSC04Change of details for Ms Emma Marian Webb as a person with significant control on 2021-12-08
2021-11-18CH01Director's details changed for Ms Emma Marian Webb on 2021-11-18
2021-05-25SH06Cancellation of shares. Statement of capital on 2021-04-23 GBP 1,236
2021-05-25SH03Purchase of own shares
2021-04-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAM COPP
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/21, WITH UPDATES
2021-02-24SH06Cancellation of shares. Statement of capital on 2020-12-21 GBP 1,251.00
2021-02-22SH03Purchase of own shares
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH UPDATES
2020-11-30AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-11-16TM02Termination of appointment of John Christopher Hardcastle on 2020-11-11
2020-11-16AP03Appointment of Mr Ian John Hayes as company secretary on 2020-11-11
2020-10-22SH0130/09/20 STATEMENT OF CAPITAL GBP 1271
2020-09-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA MARIAN WEBB
2020-09-02PSC09Withdrawal of a person with significant control statement on 2020-09-02
2020-07-04AP03Appointment of Mr John Christopher Hardcastle as company secretary on 2020-07-01
2020-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/20 FROM Grebe Lodge Riversdale Bourne End Buckinghamshire SL8 5EB
2020-06-29PSC08Notification of a person with significant control statement
2020-06-29PSC07CESSATION OF RICHARD ALLAN WEBB AS A PERSON OF SIGNIFICANT CONTROL
2020-06-29TM02Termination of appointment of Richard Allan Webb on 2020-06-18
2020-06-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ALLAN WEBB
2020-01-26CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES
2019-11-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-07-04AP01DIRECTOR APPOINTED MR. MARK WILLIAM COPP
2019-01-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-01-26CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES
2018-09-11SH0105/09/18 STATEMENT OF CAPITAL GBP 1191
2018-09-05RES01ADOPT ARTICLES 05/09/18
2018-08-20MEM/ARTSARTICLES OF ASSOCIATION
2018-08-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-07-31RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-07-25SH0102/07/18 STATEMENT OF CAPITAL GBP 1108
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 1088
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-12-18AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-11-28AP01DIRECTOR APPOINTED MR. IAN JOHN HAYES
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 1088
2016-01-29AR0124/01/16 ANNUAL RETURN FULL LIST
2015-11-30AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 1088
2015-02-03AR0124/01/15 ANNUAL RETURN FULL LIST
2014-11-19AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 1088
2014-01-27AR0124/01/14 ANNUAL RETURN FULL LIST
2013-12-16AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-04-02AP01DIRECTOR APPOINTED MR. RORY JAMES LIPINGTON
2013-01-25AR0124/01/13 ANNUAL RETURN FULL LIST
2012-11-16AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-01-31AR0124/01/12 ANNUAL RETURN FULL LIST
2011-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WEBB
2011-11-16AP01DIRECTOR APPOINTED MISS EMMA MARIAN WEBB
2011-11-08AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-07-01SH0122/06/11 STATEMENT OF CAPITAL GBP 1066
2011-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2011 FROM REDMEAD HOUSE UXBRIDGE ROAD HILLINGDON HEATH UXBRIDGE MIDDLESEX UB10 0LT
2011-01-28AR0124/01/11 FULL LIST
2010-11-17AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-02-12AR0124/01/10 FULL LIST
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALLAN WEBB / 05/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RICHARD WEBB / 05/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MATHEW GEORGE PETER RIGSBY / 05/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN REGINALD LEWIS / 05/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH DAVID JONES / 05/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER HARDCASTLE / 05/02/2010
2009-12-04AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-08-18288bAPPOINTMENT TERMINATED DIRECTOR RORY LIPINGTON
2009-01-26363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2008-11-20AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-01-30363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2007-11-26288bDIRECTOR RESIGNED
2007-11-15AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-02-15AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-02-06363aRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2007-02-06288cDIRECTOR'S PARTICULARS CHANGED
2006-12-11123£ NC 1000/100000 02/11/06
2006-12-06288aNEW DIRECTOR APPOINTED
2006-02-03363aRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2005-11-17AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-02-17363sRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2004-12-21288aNEW DIRECTOR APPOINTED
2004-11-17AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-02-07363sRETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS
2003-12-24AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-02-09AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-02-09363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-09363sRETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS
2002-12-09288aNEW DIRECTOR APPOINTED
2002-05-28288aNEW DIRECTOR APPOINTED
2002-02-13363sRETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS
2002-02-13AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-02-13363(287)REGISTERED OFFICE CHANGED ON 13/02/02
2002-02-06288bDIRECTOR RESIGNED
2002-02-06287REGISTERED OFFICE CHANGED ON 06/02/02 FROM: COLNE LODGE LONGBRIDGE WAY UXBRIDGE MIDDLESEX UB8 2YG
2001-12-19288aNEW DIRECTOR APPOINTED
2001-02-09AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-02-09363sRETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS
2000-07-10CERTNMCOMPANY NAME CHANGED ALLAN H. WEBB & CO. (STONEHOUSE) LIMITED CERTIFICATE ISSUED ON 11/07/00
2000-02-21AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-02-16363sRETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS
1999-09-07288bDIRECTOR RESIGNED
1999-02-10AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-02-10363sRETURN MADE UP TO 24/01/99; FULL LIST OF MEMBERS
1999-02-04288bDIRECTOR RESIGNED
1998-07-20288aNEW DIRECTOR APPOINTED
1998-02-03AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-02-03363sRETURN MADE UP TO 24/01/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58110 - Book publishing




Licences & Regulatory approval
We could not find any licences issued to ALLAN WEBB LTD 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 ALLAN WEBB LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALLAN WEBB LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.469
MortgagesNumMortOutstanding0.249
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.229

This shows the max and average number of mortgages for companies with the same SIC code of 58110 - Book publishing

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
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 ALLAN WEBB LTD

Intangible Assets
Patents
We have not found any records of ALLAN WEBB LTD registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ALLAN WEBB LTD owns 4 domain names.

documentscanning.net   allanwebb.co.uk   film-scanning.co.uk   cad-conversion.co.uk  

Trademarks
We have not found any records of ALLAN WEBB LTD registering or being granted any trademarks
Income
Government Income

Government spend with ALLAN WEBB LTD

Government Department Income DateTransaction(s) Value Services/Products
Bradford Metropolitan District Council 2014-12 GBP £733 Child Care Vouchers
Plymouth City Council 2014-10 GBP £1,723 Stationery
Plymouth City Council 2014-9 GBP £27,886 Stationery
Plymouth City Council 2014-8 GBP £27,537
Plymouth City Council 2014-7 GBP £22,965
Plymouth City Council 2014-6 GBP £28,747
Plymouth City Council 2014-4 GBP £21,585
Plymouth City Council 2014-3 GBP £7,947
Ministry of Defence 2013-9 GBP £50,362
Ministry of Defence 2013-7 GBP £42,843
Bournemouth Borough Council 2013-3 GBP £5,012
Bournemouth Borough Council 2013-1 GBP £2,822
Bath & North East Somerset Council 2012-10 GBP £8,588 Building Works
Bournemouth Borough Council 2012-8 GBP £4,246
Gloucestershire County Council 2012-8 GBP £778
Bournemouth Borough Council 2012-6 GBP £4,389
Bournemouth Borough Council 2012-5 GBP £1,743
Bournemouth Borough Council 2012-4 GBP £2,469
Bath & North East Somerset Council 2012-4 GBP £3,591 Building Works
Worcestershire County Council 2011-11 GBP £2,975 Misc Other Expenses
Worcestershire County Council 2010-8 GBP £1,303 Misc Other Expenses

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ALLAN WEBB LTD 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.
Import/Export of Goods
Goods imported/exported by ALLAN WEBB LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-07-0039269050Perforated buckets and similar articles used to filter water at the entrance to drains, of plastics
2018-07-0039269050Perforated buckets and similar articles used to filter water at the entrance to drains, of plastics
2016-09-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2016-08-0084212300Oil or petrol-filters for internal combustion engines
2016-07-0090262020Electronic instruments and apparatus for measuring or checking pressure of liquids or gases (excl. regulators)
2015-10-0039269050Perforated buckets and similar articles used to filter water at the entrance to drains, of plastics
2015-04-0139269050Perforated buckets and similar articles used to filter water at the entrance to drains, of plastics
2015-04-0039269050Perforated buckets and similar articles used to filter water at the entrance to drains, of plastics
2014-10-0139269050Perforated buckets and similar articles used to filter water at the entrance to drains, of plastics
2014-06-0173160000Anchors, grapnels and parts thereof, of iron or steel
2014-04-0139269050Perforated buckets and similar articles used to filter water at the entrance to drains, of plastics

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALLAN WEBB LTD 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 ALLAN WEBB LTD 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.