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

SECOND WEYLEA MANAGEMENT COMPANY LIMITED

145 High Street, Cranleigh, GU6 8BB,
Company Registration Number
01870508
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Second Weylea Management Company Ltd
SECOND WEYLEA MANAGEMENT COMPANY LIMITED was founded on 1984-12-11 and has its registered office in Cranleigh. The organisation's status is listed as "Active". Second Weylea Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
SECOND WEYLEA MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
145 High Street
Cranleigh
GU6 8BB
Other companies in GU7
 
Filing Information
Company Number 01870508
Company ID Number 01870508
Date formed 1984-12-11
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-04-20
Return next due 2025-05-04
Type of accounts DORMANT
Last Datalog update: 2024-05-15 12:40:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SECOND WEYLEA 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 SECOND WEYLEA MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
PAUL FRANCIS MARTIN
Company Secretary 2007-10-26
JOHN FRANKLIN
Director 1998-04-05
KAREN STUTTARD
Director 1999-04-13
ROGER WYATT
Director 2005-05-26
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN KENNETH HOWELL
Director 1999-03-29 2016-09-28
ROGER WYATT
Company Secretary 2007-10-26 2015-12-01
JULIE LAWRENCE
Director 2004-10-20 2015-12-01
TIMOTHY JAMES GREGORY
Director 2004-09-01 2008-02-01
TIMOTHY JAMES GREGORY
Company Secretary 2004-10-20 2007-10-26
RAY LAMBETH
Director 2004-09-01 2007-04-01
ANDREA ROBINSON
Director 1992-04-20 2007-04-01
ALISON SEARLE
Director 1994-06-01 2005-06-01
MARTIN STEPHEN DAVID LINTOTT
Company Secretary 2000-06-07 2004-10-20
MARTIN STEPHEN DAVID LINTOTT
Director 2001-01-27 2003-02-10
WILLIAM DAVID JONATHAN GAY
Director 2000-09-04 2002-08-23
STEPHEN JAMES STACEY
Director 1992-04-20 2001-03-27
JULIE ANNE DANIELS
Director 1998-11-14 2000-09-04
KEITH ROBERT LAYTON
Company Secretary 1996-10-01 2000-06-07
ROSEMARY ELAINE BEAUVAIS
Director 1996-11-13 2000-05-08
KEITH LEYTON
Director 1992-04-20 2000-04-07
CATRIONA ANN BRISCOE
Director 1996-04-20 1999-05-10
DEBRA CAROL KEEPING
Director 1992-04-20 1999-04-21
ROBERT WILLIAM PLASKETT
Director 1996-04-03 1998-12-23
JACQUELINE CAROLE JINKS
Director 1992-04-20 1998-11-10
ANDREW MICHAEL OSLER
Director 1997-10-07 1998-10-29
NICHOLAS JOHN GRIFFITHS
Director 1996-09-25 1998-03-26
GEMMA ROWNTREE
Director 1992-04-20 1997-08-08
ANDREW LUDLOW
Director 1992-04-20 1997-04-01
STEVE ELLIOT-JONES
Director 1992-04-20 1996-10-17
SHARON ANN GOODMAN
Director 1992-04-20 1996-10-17
ANTHONY JOHN WILSON
Company Secretary 1992-04-20 1995-05-17
ANTONY ARCHIBALD
Director 1992-04-20 1995-05-17
RONALD EDE
Director 1992-04-20 1994-04-30
GREGORY BAINES
Director 1992-04-20 1993-04-02
KAREN BAINES
Director 1992-04-20 1993-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL FRANCIS MARTIN FIRST WEYLEA MANAGEMENT COMPANY LIMITED Company Secretary 2009-01-01 CURRENT 1983-12-29 Active
PAUL FRANCIS MARTIN EASTWOOD LODGE (BRAMLEY) RTM COMPANY LIMITED Company Secretary 2008-12-19 CURRENT 2008-12-19 Active
PAUL FRANCIS MARTIN 1ST SHERYDON MANAGEMENT COMPANY LIMITED(THE) Company Secretary 2008-09-01 CURRENT 1985-04-01 Active
PAUL FRANCIS MARTIN SHERBORNE COURT (GUILDFORD) MANAGEMENT COMPANY LIMITED Company Secretary 2008-06-01 CURRENT 1986-11-03 Active
PAUL FRANCIS MARTIN COMPTON COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2008-04-16 CURRENT 1971-12-10 Active
PAUL FRANCIS MARTIN MELVILLE COURT MANAGEMENT LIMITED Company Secretary 2008-03-27 CURRENT 1971-08-02 Active
PAUL FRANCIS MARTIN DRUMMOND ROAD NO.3 RTM COMPANY LIMITED Company Secretary 2008-03-07 CURRENT 2006-11-13 Dissolved 2016-06-14
PAUL FRANCIS MARTIN SUMMERSBURY HALL LIMITED Company Secretary 2008-02-22 CURRENT 1965-12-07 Active
PAUL FRANCIS MARTIN CULVER HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2008-01-11 CURRENT 1987-01-20 Active
PAUL FRANCIS MARTIN LANSDOWNE RESIDENTS ASSOCIATION RTM COMPANY LIMITED Company Secretary 2007-09-11 CURRENT 2007-09-11 Active - Proposal to Strike off
PAUL FRANCIS MARTIN 3RD SHERYDON MANAGEMENT COMPANY LIMITED(THE) Company Secretary 2007-09-01 CURRENT 1985-04-01 Active
PAUL FRANCIS MARTIN LHLA LIMITED Company Secretary 2007-08-10 CURRENT 2006-08-21 Active
PAUL FRANCIS MARTIN MALTSQUARE LIMITED Company Secretary 2007-07-17 CURRENT 1984-11-12 Active
PAUL FRANCIS MARTIN 2ND SHERYDON MANAGEMENT COMPANY LIMITED(THE) Company Secretary 2007-06-01 CURRENT 1985-04-02 Active
PAUL FRANCIS MARTIN SPRINGFIELD ROAD MANAGEMENT (NO.8) RTM COMPANY LIMITED Company Secretary 2006-12-19 CURRENT 2006-12-19 Active
PAUL FRANCIS MARTIN AMBLEFIELD COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2006-12-08 CURRENT 1995-02-17 Active
PAUL FRANCIS MARTIN STRATTON COURT MANAGEMENT (GUILDFORD) LIMITED Company Secretary 2006-11-29 CURRENT 1972-09-28 Active
PAUL FRANCIS MARTIN DRUMMOND COURT MANAGEMENT (NO.2) LIMITED Company Secretary 2006-07-01 CURRENT 2001-07-20 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
2023-04-20CONFIRMATION STATEMENT MADE ON 20/04/23, WITH NO UPDATES
2022-12-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-09-16TM01APPOINTMENT TERMINATED, DIRECTOR ROGER WYATT
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2021-12-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-05-21CH01Director's details changed for Mr Andrew Ng on 2021-05-21
2021-05-20AP01DIRECTOR APPOINTED MR ANDREW NG
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH NO UPDATES
2021-04-23CH03SECRETARY'S DETAILS CHNAGED FOR MRS KAREN STUTTARD on 2021-04-23
2021-04-23TM02Termination of appointment of Paul Francis Martin on 2021-04-23
2021-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/21 FROM 31 Pullman Lane Godalming Surrey GU7 1XY
2021-04-20AP03Appointment of Mrs Karen Stuttard as company secretary on 2021-04-14
2021-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-03-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FRANKLIN
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES
2019-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH NO UPDATES
2018-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-29CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES
2017-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2016-12-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-29TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN KENNETH HOWELL
2016-05-31AR0120/04/16 ANNUAL RETURN FULL LIST
2015-12-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-18CH01Director's details changed for Karen Stuttard on 2015-12-01
2015-12-17TM02Termination of appointment of Roger Wyatt on 2015-12-01
2015-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN KENNETH HOWELL / 01/12/2015
2015-12-07TM01APPOINTMENT TERMINATED, DIRECTOR JULIE LAWRENCE
2015-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN KENNETH HOWELL / 01/12/2015
2015-12-07TM01APPOINTMENT TERMINATED, DIRECTOR JULIE LAWRENCE
2015-06-01AR0120/04/15 ANNUAL RETURN FULL LIST
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-29AR0120/04/14 ANNUAL RETURN FULL LIST
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-04AR0120/04/13 ANNUAL RETURN FULL LIST
2013-01-07AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-25AR0120/04/12 ANNUAL RETURN FULL LIST
2012-01-06AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-09AR0120/04/11 ANNUAL RETURN FULL LIST
2011-01-11AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-10AR0120/04/10 ANNUAL RETURN FULL LIST
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER WYATT / 01/04/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN STUTTARD / 01/04/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE LAWRENCE / 01/04/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN KENNETH HOWELL / 01/04/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANKLIN / 01/04/2010
2010-01-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-18363aANNUAL RETURN MADE UP TO 20/04/09
2009-01-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-21363aANNUAL RETURN MADE UP TO 20/04/08
2008-04-21288cDIRECTOR'S CHANGE OF PARTICULARS / KAREN STUTTARD / 01/02/2008
2008-04-21288cDIRECTOR'S CHANGE OF PARTICULARS / BRIAN HOWELL / 01/02/2008
2008-04-21288cDIRECTOR'S CHANGE OF PARTICULARS / JULIE LAWRENCE / 01/02/2008
2008-04-21288bAPPOINTMENT TERMINATED DIRECTOR JANE TINGLEY
2008-04-21288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY GREGORY
2007-11-29288aNEW SECRETARY APPOINTED
2007-11-29288bSECRETARY RESIGNED
2007-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-29288aNEW SECRETARY APPOINTED
2007-05-16363aANNUAL RETURN MADE UP TO 20/04/07
2007-04-20288bDIRECTOR RESIGNED
2007-04-20288bDIRECTOR RESIGNED
2006-08-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-25363aANNUAL RETURN MADE UP TO 20/04/06
2005-10-04288aNEW DIRECTOR APPOINTED
2005-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-06288bDIRECTOR RESIGNED
2005-05-18363sANNUAL RETURN MADE UP TO 20/04/05
2005-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-04288aNEW DIRECTOR APPOINTED
2004-12-13288aNEW SECRETARY APPOINTED
2004-12-13287REGISTERED OFFICE CHANGED ON 13/12/04 FROM: 25 LEVYLSDENE MERROW GUILDFORD SURREY GU1 2RT
2004-12-13288bSECRETARY RESIGNED
2004-09-13288aNEW DIRECTOR APPOINTED
2004-09-13288aNEW DIRECTOR APPOINTED
2004-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-05-24363sANNUAL RETURN MADE UP TO 20/04/04
2003-05-21363(288)DIRECTOR RESIGNED
2003-05-21363sANNUAL RETURN MADE UP TO 20/04/03
2003-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-05-20363sANNUAL RETURN MADE UP TO 20/04/02
2002-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-01-08287REGISTERED OFFICE CHANGED ON 08/01/02 FROM: 27 HOLFORD ROAD GUILDFORD SURREY GU1 2QE
2002-01-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-07-13363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-07-13363sANNUAL RETURN MADE UP TO 20/04/01
2001-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-31288aNEW DIRECTOR APPOINTED
2001-01-31288aNEW DIRECTOR APPOINTED
2000-07-14287REGISTERED OFFICE CHANGED ON 14/07/00 FROM: 77 MOUNT PLEASANT ROAD ALTON HAMPSHIRE GU34 2RP
2000-06-21363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-06-21363sANNUAL RETURN MADE UP TO 20/04/00
2000-06-13288bSECRETARY RESIGNED
2000-06-13288aNEW SECRETARY APPOINTED
2000-06-09288aNEW 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 SECOND WEYLEA 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 SECOND WEYLEA 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
SECOND WEYLEA 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

Creditors
Creditors Due After One Year 2012-04-01 £ 60

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 SECOND WEYLEA MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 4,821
Current Assets 2012-04-01 £ 4,821
Shareholder Funds 2012-04-01 £ 5,141

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SECOND WEYLEA MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SECOND WEYLEA MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of SECOND WEYLEA MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SECOND WEYLEA 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 SECOND WEYLEA 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 SECOND WEYLEA 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 SECOND WEYLEA 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 SECOND WEYLEA 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.