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

DEVONFIELDS LIMITED

NETHERWAY, WEST CHARLETON, KINGSBRIDGE, TQ7 2AL,
Company Registration Number
01877280
Private Limited Company
Active

Company Overview

About Devonfields Ltd
DEVONFIELDS LIMITED was founded on 1985-01-14 and has its registered office in Kingsbridge. The organisation's status is listed as "Active". Devonfields Limited is a Private Limited Company registered in ENGLAND 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
DEVONFIELDS LIMITED
 
Legal Registered Office
NETHERWAY
WEST CHARLETON
KINGSBRIDGE
TQ7 2AL
Other companies in TQ7
 
Filing Information
Company Number 01877280
Company ID Number 01877280
Date formed 1985-01-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/11/2015
Return next due 18/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB526871327  
Last Datalog update: 2024-03-06 10:43:55
Primary Source:Companies House
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.
Companies with same name DEVONFIELDS LIMITED
The following companies were found which have the same name as DEVONFIELDS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DEVONFIELDS PROPERTY OWNERS ASSOCIATION, INC. 1655 SW 63RD ST. RD. OCALA FL 34476 Inactive Company formed on the 2001-11-26
DEVONFIELDS 2022 LIMITED NETHERWAY WEST CHARLETON KINGSBRIDGE TQ7 2AL Active Company formed on the 2022-09-30

Company Officers of DEVONFIELDS LIMITED

Current Directors
Officer Role Date Appointed
TIM STUART ROGERS
Company Secretary 2011-06-01
ANNABELLE CHLOE ROGERS
Director 2013-09-09
BENJAMIN SCOTT ROGERS
Director 2006-03-27
DANIEL MARK ROGERS
Director 2018-02-09
JANE ELIZABETH ROGERS
Director 1991-11-20
PAUL OLIVER ROGERS
Director 1997-11-06
TIMOTHY STUART ROGERS
Director 2013-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN WILLIAM PIERCY
Director 1991-11-20 2017-11-17
ANN VICTORIA MARY ANDREWS
Company Secretary 1991-11-20 2013-03-27
RICHARD ANTHONY PIERCY
Director 1991-11-20 2006-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL MARK ROGERS FOUREX LIMITED Director 1997-11-11 CURRENT 1997-09-26 Active - Proposal to Strike off
DANIEL MARK ROGERS C J L ROGERS PROPERTIES LTD. Director 1997-04-23 CURRENT 1989-03-10 Active
JANE ELIZABETH ROGERS FOUREX LIMITED Director 1997-10-03 CURRENT 1997-09-26 Active - Proposal to Strike off
PAUL OLIVER ROGERS CRANBROOK LOCAL CENTRE RESIDENTIAL MANAGEMENT COMPANY LIMITED Director 2014-11-18 CURRENT 2014-07-30 Active - Proposal to Strike off
PAUL OLIVER ROGERS FOUREX LIMITED Director 1997-10-03 CURRENT 1997-09-26 Active - Proposal to Strike off
PAUL OLIVER ROGERS C J L ROGERS PROPERTIES LTD. Director 1997-04-23 CURRENT 1989-03-10 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
2024-02-07CONFIRMATION STATEMENT MADE ON 30/01/24, WITH NO UPDATES
2023-12-1231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-30CONFIRMATION STATEMENT MADE ON 30/01/23, WITH UPDATES
2022-12-30Change of share class name or designation
2022-12-2220/12/22 STATEMENT OF CAPITAL GBP 174096
2022-12-22CESSATION OF JANE ELIZABETH KILMARTIN AS A PERSON OF SIGNIFICANT CONTROL
2022-12-22Notification of Devonfields 2022 Limited as a person with significant control on 2022-12-20
2022-12-20Resolutions passed:<ul><li>Resolution reduction in capital<li>Resolution on securities</ul>
2022-12-20Solvency Statement dated 19/12/22
2022-12-20Statement by Directors
2022-12-20Statement of capital on GBP 156,687
2022-12-19Resolutions passed:<ul><li>Resolution on securities<li>Resolution reduction in capital</ul>
2022-12-19Solvency Statement dated 16/12/22
2022-12-19Statement by Directors
2022-12-19Statement of capital on GBP 17,409
2022-12-1919/12/22 STATEMENT OF CAPITAL GBP 174096
2022-10-1331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-13AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 20/11/21, WITH UPDATES
2021-07-19AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES
2020-12-21AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/20 FROM Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF United Kingdom
2020-06-04CH01Director's details changed for Miss Annabelle Chloe Rogers on 2020-06-04
2019-12-06CH01Director's details changed for on
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES
2019-12-05CH01Director's details changed for Benjamin Scott Rogers on 2019-12-05
2019-09-16PSC07CESSATION OF THE EXECUTORS OF THE LATE MR PATRICK JEREMY KILMARTIN AS A PERSON OF SIGNIFICANT CONTROL
2019-09-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE ELIZABETH KILMARTIN
2019-07-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-14CH01Director's details changed for Mr Timothy Stuart Rogers on 2019-02-14
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES
2018-11-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE EXECUTORS OF THE LATE MR PATRICK JEREMY KILMARTIN
2018-11-07PSC07CESSATION OF PATRICK JEREMY KILMARTIN AS A PERSON OF SIGNIFICANT CONTROL
2018-10-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK JEREMY KILMARTIN
2018-10-29PSC07CESSATION OF JANE ELIZABETH KILMARTIN AS A PERSON OF SIGNIFICANT CONTROL
2018-07-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-12AP01DIRECTOR APPOINTED MR DANIEL MARK ROGERS
2018-02-08RES01ADOPT ARTICLES 15/01/2018
2018-02-08RES01ADOPT ARTICLES 15/01/2018
2018-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/18 FROM C/O Mr Paul Rogers Croft Farm West Charleton Kingsbridge Devon TQ7 2AL
2017-11-20LATEST SOC20/11/17 STATEMENT OF CAPITAL;GBP 174096
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES
2017-11-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN WILLIAM PIERCY
2017-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNABELLE CHLOE ROGERS / 17/11/2017
2017-11-17CH03SECRETARY'S DETAILS CHNAGED FOR MR TIM STUART ROGERS on 2017-11-17
2017-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN SCOTT ROGERS / 17/11/2017
2017-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY STUART ROGERS / 17/11/2017
2017-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY STUART ROGERS / 17/11/2017
2017-11-16AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 174096
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-09-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 174096
2015-11-26AR0120/11/15 ANNUAL RETURN FULL LIST
2015-11-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-10ANNOTATIONOther
2015-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 018772800019
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 174096
2014-12-03AR0120/11/14 FULL LIST
2014-12-03AP03SECRETARY APPOINTED MR TIM STUART ROGERS
2014-11-21AA31/03/14 TOTAL EXEMPTION SMALL
2014-11-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2014-11-18RES12VARYING SHARE RIGHTS AND NAMES
2014-11-18RES01ALTER ARTICLES 01/11/2014
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 174096
2013-12-17AR0120/11/13 FULL LIST
2013-10-09AA31/03/13 TOTAL EXEMPTION SMALL
2013-09-09AP01DIRECTOR APPOINTED MISS ANNABELLE CHLOE ROGERS
2013-09-09AP01DIRECTOR APPOINTED MR TIMOTHY STUART ROGERS
2013-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2013 FROM 705 HIGH ROAD NORTH FINCHLEY LONDON N12 OBT
2013-04-24MEM/ARTSARTICLES OF ASSOCIATION
2013-03-27TM02APPOINTMENT TERMINATED, SECRETARY ANN ANDREWS
2013-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-12-24SH0111/10/99 STATEMENT OF CAPITAL GBP 174096
2012-11-27AR0120/11/12 FULL LIST
2012-02-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2012-02-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-02-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-02-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-02-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-02-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2012-02-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2012-02-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2012-02-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2011-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-11-26AR0120/11/11 FULL LIST
2011-11-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-11-26AR0120/11/10 FULL LIST
2010-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2009-11-25AR0120/11/09 FULL LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL OLIVER ROGERS / 01/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH ROGERS / 01/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN SCOTT ROGERS / 01/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN WILLIAM PIERCY / 01/11/2009
2009-11-25CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ANN VICTORIA MARY ANDREWS / 01/11/2009
2009-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2008-12-04363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2007-11-29363aRETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2007-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-12-08363aRETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2006-04-03288aNEW DIRECTOR APPOINTED
2006-04-03288bDIRECTOR RESIGNED
2006-01-23AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-13363aRETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS
2005-09-09AUDAUDITOR'S RESIGNATION
2005-01-04AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/04
2004-12-08363sRETURN MADE UP TO 20/11/04; NO CHANGE OF MEMBERS
2004-04-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-16363sRETURN MADE UP TO 20/11/03; NO CHANGE OF MEMBERS
2003-12-16AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-12-16363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-06363sRETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS
2002-12-06AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-12-06363(288)SECRETARY'S PARTICULARS CHANGED
2001-12-13AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-12-13363sRETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS
2001-03-02395PARTICULARS OF MORTGAGE/CHARGE
2000-12-05AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-12-05363sRETURN MADE UP TO 20/11/00; NO CHANGE OF MEMBERS
1999-12-05AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-12-05363sRETURN MADE UP TO 20/11/99; CHANGE OF MEMBERS
1998-12-03AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-11-24363sRETURN MADE UP TO 20/11/98; FULL LIST OF MEMBERS
1998-08-24395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to DEVONFIELDS 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 DEVONFIELDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 18
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-28 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2012-02-24 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2012-02-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2012-02-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2012-02-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2012-02-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2012-02-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2012-02-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2012-02-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2012-02-16 Outstanding BARCLAYS BANK PLC
DEBENTURE 2011-11-26 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2001-03-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-08-24 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1994-11-08 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1993-07-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1992-08-26 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1992-04-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1989-10-19 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1988-12-16 Satisfied GUARDIAN ASSURANCE PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
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 DEVONFIELDS LIMITED

Intangible Assets
Patents
We have not found any records of DEVONFIELDS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEVONFIELDS LIMITED
Trademarks
We have not found any records of DEVONFIELDS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEVONFIELDS 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 (41100 - Development of building projects) as DEVONFIELDS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where DEVONFIELDS 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 DEVONFIELDS 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 DEVONFIELDS 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.
    Other companies at postcode TQ7 2AL