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

CAMBRIDGE MEWS MANAGEMENT LIMITED

C/O Stamp Jackson & Procter, Solicitors 4 Triune Court, Monks Cross Drive, Huntington, York, YO32 9GZ,
Company Registration Number
01910514
Private Limited Company
Active

Company Overview

About Cambridge Mews Management Ltd
CAMBRIDGE MEWS MANAGEMENT LIMITED was founded on 1985-05-02 and has its registered office in York. The organisation's status is listed as "Active". Cambridge Mews Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CAMBRIDGE MEWS MANAGEMENT LIMITED
 
Legal Registered Office
C/O Stamp Jackson & Procter, Solicitors 4 Triune Court
Monks Cross Drive, Huntington
York
YO32 9GZ
Other companies in YO30
 
Filing Information
Company Number 01910514
Company ID Number 01910514
Date formed 1985-05-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2023-11-25
Return next due 2024-12-09
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-29 17:12:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMBRIDGE MEWS MANAGEMENT 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.
Companies with same name CAMBRIDGE MEWS MANAGEMENT LIMITED
The following companies were found which have the same name as CAMBRIDGE MEWS MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAMBRIDGE MEWS MANAGEMENT HOLDINGS LIMITED C/O Stamp Jackson & Procter Limited 4 Triune Court Monks Cross Drive, Huntington York YO32 9GZ Active Company formed on the 2022-09-29

Company Officers of CAMBRIDGE MEWS MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
JAMES PHILIP LEWIS OGDEN
Company Secretary 1998-10-27
JAMES PHILIP LEWIS OGDEN
Director 2012-12-10
PETER MEEK
Director 1998-10-27
SUMANGALI EMILY MORHALL
Director 2008-05-20
IAN DAVID REEVES
Director 2006-03-23
DAVID ROBERT TITTERINGTON
Director 2015-07-28
NEIL DUNCAN WOOD
Director 1998-10-27
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN JOHN NEIL BARTLETT
Director 2004-03-31 2010-07-26
ALASTAIR WILLIAM MAURICE COULTHIRST
Director 2002-03-20 2007-06-22
ANTHONY JAMES CARTER
Director 1991-12-05 2004-02-05
JANE LOUISE LEWIS OGDEN
Director 1998-10-27 2002-03-20
JULIE DAWN WOODALL
Company Secretary 1995-09-17 1999-06-11
JULIE DAWN WOODALL
Director 1993-09-08 1999-06-11
ANTHONY JAMES CARTER
Company Secretary 1991-12-05 1995-09-17
JONATHAN BRADLEY
Company Secretary 1991-11-25 1991-12-05
NICOLA JANE EPPS
Director 1991-11-25 1991-12-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES PHILIP LEWIS OGDEN COLOURSCAPE INVESTMENTS LIMITED Company Secretary 2007-11-29 CURRENT 1982-10-07 Active
JAMES PHILIP LEWIS OGDEN ROSEVILLE CARE HOMES (MELKSHAM) LIMITED Company Secretary 2007-11-16 CURRENT 2004-09-02 Active
JAMES PHILIP LEWIS OGDEN ROSEVILLE CARE HOMES LIMITED Company Secretary 2007-11-12 CURRENT 2003-07-03 Active
JAMES PHILIP LEWIS OGDEN YORKHIPS LTD Company Secretary 2007-01-09 CURRENT 2007-01-09 Dissolved 2014-03-18
JAMES PHILIP LEWIS OGDEN YORK FAMILY MEDIATION SERVICE Company Secretary 2005-07-21 CURRENT 2003-12-18 Active - Proposal to Strike off
JAMES PHILIP LEWIS OGDEN NAUGHTY DIESEL LIMITED Company Secretary 2005-03-11 CURRENT 2004-02-10 Dissolved 2017-05-02
JAMES PHILIP LEWIS OGDEN JANUS CONNECTIONS LIMITED Company Secretary 2004-12-07 CURRENT 2004-12-07 Liquidation
JAMES PHILIP LEWIS OGDEN THE CLIFTON MOOR BUSINESS ASSOCIATION Company Secretary 2004-02-03 CURRENT 2003-05-02 Active
JAMES PHILIP LEWIS OGDEN ECODART LIMITED Company Secretary 2003-03-05 CURRENT 2000-02-29 Dissolved 2014-11-06
JAMES PHILIP LEWIS OGDEN DRINGHOUSES NEWS WORLD LIMITED Company Secretary 2002-12-09 CURRENT 2002-03-25 Dissolved 2014-12-02
JAMES PHILIP LEWIS OGDEN ABBEYFIELD YORK SOCIETY LIMITED(THE) Company Secretary 2001-07-27 CURRENT 1962-04-18 Active
JAMES PHILIP LEWIS OGDEN MOBILE STORAGE SYSTEMS LIMITED Company Secretary 2000-08-14 CURRENT 1999-11-22 Active
JAMES PHILIP LEWIS OGDEN NATIONWIDE AUTO SALVAGE AMALGAMATION Company Secretary 1995-06-29 CURRENT 1986-03-26 Active - Proposal to Strike off
JAMES PHILIP LEWIS OGDEN EQUINE SUPPORT REHOMING AND REHABILITATION Director 2015-09-02 CURRENT 2015-09-02 Dissolved 2017-08-08
JAMES PHILIP LEWIS OGDEN EASY RENT APPLIANCES LTD Director 2014-11-25 CURRENT 2014-11-25 Dissolved 2016-03-01
JAMES PHILIP LEWIS OGDEN RIDE YORKSHIRE LIMITED Director 2013-09-04 CURRENT 2008-10-13 Dissolved 2015-01-27
JAMES PHILIP LEWIS OGDEN BELFAST CLIMBING CENTRE LTD Director 2013-03-21 CURRENT 2013-03-19 Dissolved 2014-09-16
JAMES PHILIP LEWIS OGDEN H412 LIMITED Director 2012-04-23 CURRENT 2002-10-03 Dissolved 2017-02-21
JAMES PHILIP LEWIS OGDEN HARROWELLS (NO 198) LIMITED Director 2012-03-09 CURRENT 2012-03-09 Dissolved 2014-06-24
JAMES PHILIP LEWIS OGDEN ABBEYFIELD YORK HOME CARE LIMITED Director 2008-12-03 CURRENT 2008-04-12 Active
JAMES PHILIP LEWIS OGDEN THE CLIFTON MOOR BUSINESS ASSOCIATION Director 2003-05-02 CURRENT 2003-05-02 Active
JAMES PHILIP LEWIS OGDEN ABBEYFIELD YORK SOCIETY LIMITED(THE) Director 2001-07-27 CURRENT 1962-04-18 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
2024-05-29MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2023-12-14Previous accounting period extended from 31/03/23 TO 30/09/23
2023-12-06CONFIRMATION STATEMENT MADE ON 25/11/23, WITH NO UPDATES
2023-06-01Director's details changed for Mr Guy Samuel Brigham on 2023-06-01
2022-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-16CONFIRMATION STATEMENT MADE ON 25/11/22, WITH UPDATES
2022-12-16CS01CONFIRMATION STATEMENT MADE ON 25/11/22, WITH UPDATES
2021-12-24APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT TITTERINGTON
2021-12-24APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT TITTERINGTON
2021-12-24DIRECTOR APPOINTED MR JOHN MICHAEL ILLINGWORTH
2021-12-24DIRECTOR APPOINTED MR JOHN MICHAEL ILLINGWORTH
2021-12-24DIRECTOR APPOINTED MR GUY SAMUEL BRIGHAM
2021-12-24DIRECTOR APPOINTED MR GUY SAMUEL BRIGHAM
2021-12-24AP01DIRECTOR APPOINTED MR JOHN MICHAEL ILLINGWORTH
2021-12-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT TITTERINGTON
2021-12-20CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES
2021-12-20Unaudited abridged accounts made up to 2021-03-31
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH UPDATES
2020-12-09TM01APPOINTMENT TERMINATED, DIRECTOR SUMANGALI EMILY MORHALL
2020-12-09AP01DIRECTOR APPOINTED MR MARK ANTHONY MICHAEL SMITH
2020-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/20 FROM C/O Sjp Law, 4 Triune Court Monks Cross Drive Huntington York YO32 9GZ England
2020-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/20 FROM Unit 4 Triune Court Monks Cross Drive York North Yorkshire YO32 9GZ
2019-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 25/11/19, WITH NO UPDATES
2019-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/19 FROM Moorgate House Clifton Moor Gate York YO30 4WY
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 25/11/17, WITH NO UPDATES
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 11
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-01-22AP01DIRECTOR APPOINTED MR DAVID ROBERT TITTERINGTON
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 11
2015-12-14AR0125/11/15 ANNUAL RETURN FULL LIST
2015-12-14CH01Director's details changed for Sumangali Emily Morhall on 2015-12-07
2014-12-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 11
2014-12-16AR0125/11/14 ANNUAL RETURN FULL LIST
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 11
2013-11-27AR0125/11/13 ANNUAL RETURN FULL LIST
2012-12-24AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-14AR0125/11/12 ANNUAL RETURN FULL LIST
2012-12-10AP01DIRECTOR APPOINTED MR JAMES PHILIP LEWIS OGDEN
2012-02-07AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-12-02AR0125/11/11 ANNUAL RETURN FULL LIST
2011-02-02AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-02-02AR0126/11/10 ANNUAL RETURN FULL LIST
2011-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL DUNCAN WOOD / 26/11/2010
2011-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID REEVES / 26/11/2010
2011-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SUMANGALI EMILY MORHALL / 26/11/2010
2011-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MEEK / 26/11/2010
2011-01-07AR0125/11/10 FULL LIST
2010-08-10TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN BARTLETT
2010-02-02AA31/03/09 TOTAL EXEMPTION FULL
2009-12-10AR0125/11/09 FULL LIST
2009-01-27AA31/03/08 TOTAL EXEMPTION FULL
2009-01-20363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS; AMEND
2009-01-02363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2008-06-04288aDIRECTOR APPOINTED SUMANGALI EMILY MORHALL
2008-02-27AA31/03/07 TOTAL EXEMPTION FULL
2008-01-14363(288)DIRECTOR RESIGNED
2008-01-14363sRETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
2007-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-01-29363sRETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2006-05-05288aNEW DIRECTOR APPOINTED
2006-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-01-23363sRETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS
2005-02-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-01-28363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-09-20288aNEW DIRECTOR APPOINTED
2004-03-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-03-02288bDIRECTOR RESIGNED
2004-01-06363sRETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS
2003-03-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2003-01-25363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-25363sRETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS
2002-04-10288bDIRECTOR RESIGNED
2002-04-10288aNEW DIRECTOR APPOINTED
2002-03-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2002-01-02363sRETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS
2001-02-02AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-08363sRETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS
2000-02-01AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-12-14363sRETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS
1999-06-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-02-10363sRETURN MADE UP TO 25/11/98; NO CHANGE OF MEMBERS
1998-11-03288aNEW DIRECTOR APPOINTED
1998-11-03288aNEW DIRECTOR APPOINTED
1998-11-03288aNEW SECRETARY APPOINTED
1998-11-03288aNEW DIRECTOR APPOINTED
1998-10-26AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-10-07287REGISTERED OFFICE CHANGED ON 07/10/98 FROM: 4 CAMBRIDGE MEWS CAMBRIDGE STREET YORK YO2 4BU
1998-01-23363sRETURN MADE UP TO 25/11/97; FULL LIST OF MEMBERS
1998-01-23AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-01-30AAFULL ACCOUNTS MADE UP TO 31/03/96
1997-01-30363sRETURN MADE UP TO 25/11/96; NO CHANGE OF MEMBERS
1996-02-29AAFULL ACCOUNTS MADE UP TO 31/03/95
1996-01-11363(288)DIRECTOR'S PARTICULARS CHANGED
1996-01-11363sRETURN MADE UP TO 25/11/95; NO CHANGE OF MEMBERS
1995-09-25288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-09-25287REGISTERED OFFICE CHANGED ON 25/09/95 FROM: 78, HOLGATE ROAD, YORK, YO2 4AB
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 CAMBRIDGE MEWS MANAGEMENT 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 CAMBRIDGE MEWS MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAMBRIDGE MEWS MANAGEMENT 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
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
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 CAMBRIDGE MEWS MANAGEMENT LIMITED

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