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

DEVINGTON COURT MANAGEMENT COMPANY LIMITED

C/O BELMONT PROPERTY MANAGEMENT, 26 FALMOUTH ROAD, TRURO, TR1 2HX,
Company Registration Number
02104200
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Devington Court Management Company Ltd
DEVINGTON COURT MANAGEMENT COMPANY LIMITED was founded on 1987-02-27 and has its registered office in Truro. The organisation's status is listed as "Active". Devington Court 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
DEVINGTON COURT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
C/O BELMONT PROPERTY MANAGEMENT
26 FALMOUTH ROAD
TRURO
TR1 2HX
Other companies in TR4
 
Filing Information
Company Number 02104200
Company ID Number 02104200
Date formed 1987-02-27
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/03/2016
Return next due 20/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 18:25:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEVINGTON COURT 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 DEVINGTON COURT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
HOMEQUEST
Company Secretary 2012-01-01
ALAN BENNETT
Director 2006-08-01
LESLEY ANNE DIXON
Director 2017-04-01
JOHN PAUL DODD
Director 2016-01-08
RUSSELL VIVERS HEDGES
Director 2014-04-19
ANTONIO LISANTI
Director 2013-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
TENNISON DAVID REILLY
Director 1998-02-17 2016-03-01
VICTOR ELGOOD
Director 2013-04-27 2016-01-08
ALAN ROY SANDERS
Director 2010-04-10 2014-04-19
HENRY RHODES ROBERTS
Director 2004-04-17 2013-04-27
OLIVE MARY JARVIS
Director 2003-07-29 2012-04-21
ALAN ROY SANDERS
Company Secretary 2002-10-26 2011-12-31
ANTONY NORWOOD PERKINS
Director 2007-04-21 2010-04-10
JOHN HENWOOD TONKIN
Director 2002-04-20 2007-04-21
LEONARD HERBERT ABURROW
Director 2002-04-20 2006-07-31
STANLEY IVOR FREEDMAN
Director 1996-03-30 2004-01-28
PATRICIA MARY ELIZABETH ASHTON
Director 2003-04-26 2003-07-29
DONALD JOHN KERR
Director 2001-04-28 2003-04-26
RICHARD BUCKLAND
Company Secretary 2002-02-14 2003-02-10
IDA LADD
Director 2001-04-28 2002-04-20
MICHAEL NELSON COOPER
Company Secretary 1992-04-06 2002-02-14
RONALD BRADBEER
Director 1992-04-06 2001-04-28
ALAN ROY SANDERS
Director 1999-08-16 2001-04-28
JOHN HENWOOD TONKIN
Director 2000-12-11 2001-04-28
HENRY VICTOR HIRD
Director 1999-08-16 2000-12-11
ERIC WILLIAM WEBBER
Director 1998-04-07 1998-07-31
PATRICIA WARD
Director 1992-04-06 1998-04-07
CLAUDE RENE ENGENE LE MAITRE
Director 1993-12-04 1997-07-01
MALCOLM HENDERSON
Director 1992-04-04 1993-07-31
PETER JOSEPH WALSH
Director 1992-04-06 1993-04-30
FRANCES ELLEN BUTLER
Director 1992-04-06 1993-03-26
LAWRENCE JOHN BUTLER
Director 1992-04-06 1993-03-26
WILLIAM MORTON WATHERELL
Director 1992-04-06 1992-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTONIO LISANTI THE NATIONAL BED FEDERATION LIMITED Director 2008-03-25 CURRENT 1912-01-03 Active
ANTONIO LISANTI DREAMNIGHT LIMITED Director 2002-04-29 CURRENT 1946-05-07 Active
ANTONIO LISANTI FLAMETEX FILLINGS LIMITED Director 2002-04-29 CURRENT 1958-08-08 Active
ANTONIO LISANTI GAINSBOROUGH LIMITED Director 2002-04-29 CURRENT 1934-04-25 Active
ANTONIO LISANTI FITEX PRODUCTS LIMITED Director 2002-04-29 CURRENT 1969-02-21 Active
ANTONIO LISANTI UNITED BEDDING CORPORATION LIMITED Director 2002-04-29 CURRENT 1961-06-06 Active
ANTONIO LISANTI NOCTURNE LIMITED Director 2002-04-29 CURRENT 1999-05-24 Active
ANTONIO LISANTI SPRINGMASTER LIMITED Director 2002-04-29 CURRENT 1999-09-29 Active
ANTONIO LISANTI BYMACKS LIMITED Director 2002-04-29 CURRENT 1965-10-06 Active
ANTONIO LISANTI AIRSPRUNG BEDS LIMITED Director 2002-04-29 CURRENT 1965-12-07 Active
ANTONIO LISANTI AIRSPRUNG FURNITURE LIMITED Director 2002-04-29 CURRENT 1980-06-20 Active
ANTONIO LISANTI AIRSPRUNG LIMITED Director 2002-04-29 CURRENT 1978-08-08 Active
ANTONIO LISANTI AIRSPRUNG GROUP PLC Director 2002-04-29 CURRENT 1976-09-17 Active
ANTONIO LISANTI AIRSPRUNG PROPERTY LIMITED Director 2002-04-29 CURRENT 1982-07-20 Active
ANTONIO LISANTI AIROFREEM LIMITED Director 2002-04-29 CURRENT 1982-09-30 Active
ANTONIO LISANTI MENSACO LIMITED Director 2002-04-29 CURRENT 1987-03-16 Active
ANTONIO LISANTI AIRSPRUNG SCOTLAND LIMITED Director 2002-04-29 CURRENT 1979-05-23 Active
ANTONIO LISANTI SPRUNGFOAM LIMITED Director 2002-04-29 CURRENT 1955-09-12 Active
ANTONIO LISANTI WARWICK UPHOLSTERY COMPANY LIMITED Director 2002-04-29 CURRENT 1948-02-02 Active
ANTONIO LISANTI SLEEPMAKER BEDS LIMITED Director 2002-04-29 CURRENT 1943-03-06 Active
ANTONIO LISANTI SWANGLEN FURNISHINGS LIMITED Director 2002-04-29 CURRENT 1971-07-28 Active
ANTONIO LISANTI INTASCO LIMITED Director 2002-04-29 CURRENT 1964-01-20 Active
ANTONIO LISANTI GIMSON & SLATER LIMITED Director 2002-04-29 CURRENT 1982-06-01 Active
ANTONIO LISANTI HUSH SLEEP COLLECTION LIMITED Director 2002-04-29 CURRENT 1982-09-09 Active
ANTONIO LISANTI CASTERBRIDGE FURNITURE LIMITED Director 2002-04-29 CURRENT 1973-08-08 Active
ANTONIO LISANTI CAVENDISH UPHOLSTERY LIMITED Director 2002-04-29 CURRENT 1985-05-09 Active
ANTONIO LISANTI ARENA DESIGN ASSOCIATES LIMITED Director 2002-04-29 CURRENT 1959-11-25 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
2024-03-26CONFIRMATION STATEMENT MADE ON 23/03/24, WITH NO UPDATES
2023-10-18APPOINTMENT TERMINATED, DIRECTOR ANTONIO LISANTI
2023-10-18DIRECTOR APPOINTED MRS KAREN LUCINDA WARNER
2023-10-18DIRECTOR APPOINTED MRS DIANE LYNDA IVISON
2023-07-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-23CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2022-05-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH NO UPDATES
2021-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH NO UPDATES
2021-04-06AP01DIRECTOR APPOINTED MR ANTONIO LISANTI
2021-04-06TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET AMY SANDERS
2020-10-13AP01DIRECTOR APPOINTED MR KEVIN LLOYD BARFIELD RD
2020-10-05AP01DIRECTOR APPOINTED MR PETER ROBERT JORDAN
2020-10-02TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY ANNE DIXON
2020-09-29AP01DIRECTOR APPOINTED MRS MARGARET AMY SANDERS
2020-09-29TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL VIVERS HEDGES
2020-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-19TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BENNETT
2020-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/20 FROM C/O Allet Barns Business Centre Homequest Allet Business Centre Allet Truro Cornwall TR4 9DL
2020-03-27CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES
2020-03-27TM02Termination of appointment of Homequest on 2020-03-23
2019-04-30AP01DIRECTOR APPOINTED MR TERENCE WILLIAM HALES
2019-04-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL DODD
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES
2018-03-24CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH NO UPDATES
2018-03-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-04-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-04-01AP01DIRECTOR APPOINTED MRS LESLEY ANNE DIXON
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2017-03-23TM01APPOINTMENT TERMINATED, DIRECTOR TENNISON DAVID REILLY
2016-04-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-24AR0123/03/16 ANNUAL RETURN FULL LIST
2016-01-14TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR ELGOOD
2016-01-14AP01DIRECTOR APPOINTED MR JOHN PAUL DODD
2015-07-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-02AR0123/03/15 ANNUAL RETURN FULL LIST
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ROY SANDERS
2014-06-06AP01DIRECTOR APPOINTED MR RUSSELL VIVERS HEDGES
2014-05-13AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-04AP01DIRECTOR APPOINTED MR VICTOR ELGOOD
2014-03-24AR0123/03/14 ANNUAL RETURN FULL LIST
2013-05-13AP01DIRECTOR APPOINTED MR ANTONIO LISANTI
2013-05-11TM01APPOINTMENT TERMINATED, DIRECTOR HENRY ROBERTS
2013-04-16AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-26AR0123/03/13 ANNUAL RETURN FULL LIST
2013-03-05TM01APPOINTMENT TERMINATED, DIRECTOR OLIVE JARVIS
2012-07-11AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-27AR0123/03/12 NO MEMBER LIST
2012-01-19AP04CORPORATE SECRETARY APPOINTED HOMEQUEST
2012-01-19TM02APPOINTMENT TERMINATED, SECRETARY ALAN SANDERS
2011-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2011 FROM 23 DEVINGTON COURT CLIFF ROAD FALMOUTH CORNWALL TR11 4PD
2011-03-31AR0123/03/11 NO MEMBER LIST
2011-03-29AA31/12/10 TOTAL EXEMPTION FULL
2010-09-09AA31/12/09 TOTAL EXEMPTION FULL
2010-04-19AP01DIRECTOR APPOINTED MR ALAN ROY SANDERS
2010-04-17TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY NORWOOD PERKINS
2010-03-24AR0123/03/10 NO MEMBER LIST
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / TENNISON DAVID REILLY / 23/03/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONY NORWOOD PERKINS / 23/03/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVE MARY JARVIS / 23/03/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN BENNETT / 23/03/2010
2009-05-06AA31/12/08 TOTAL EXEMPTION FULL
2009-04-01363aANNUAL RETURN MADE UP TO 23/03/09
2008-04-15AA31/12/07 TOTAL EXEMPTION FULL
2008-04-07363aANNUAL RETURN MADE UP TO 23/03/08
2007-06-01288aNEW DIRECTOR APPOINTED
2007-05-15288bDIRECTOR RESIGNED
2007-04-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-04-04363sANNUAL RETURN MADE UP TO 23/03/07
2006-08-22288bDIRECTOR RESIGNED
2006-08-22288aNEW DIRECTOR APPOINTED
2006-04-07363sANNUAL RETURN MADE UP TO 23/03/06
2006-04-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-03-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-03-14363sANNUAL RETURN MADE UP TO 23/03/05
2004-04-26288aNEW DIRECTOR APPOINTED
2004-04-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-04-07363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-07363sANNUAL RETURN MADE UP TO 23/03/04
2004-02-09288bDIRECTOR RESIGNED
2003-08-11288aNEW DIRECTOR APPOINTED
2003-08-11288bDIRECTOR RESIGNED
2003-05-13288bDIRECTOR RESIGNED
2003-05-13288aNEW DIRECTOR APPOINTED
2003-04-07363sANNUAL RETURN MADE UP TO 23/03/03
2003-03-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-02-18288cDIRECTOR'S PARTICULARS CHANGED
2003-02-18287REGISTERED OFFICE CHANGED ON 18/02/03 FROM: 2 THE GARDENS OFFICE VILLAGE FAREHAM HAMPSHIRE PO16 8SS
2003-02-18288bSECRETARY RESIGNED
2003-01-17287REGISTERED OFFICE CHANGED ON 17/01/03 FROM: 23 DEVINGTON COURT CLIFF ROAD FALMOUTH CORNWALL TR11 4PD
2002-11-13288aNEW SECRETARY APPOINTED
2002-11-13287REGISTERED OFFICE CHANGED ON 13/11/02 FROM: VICTORIA HOUSE 9 EDWARD STREET TRURO CORNWALL TR1 3AJ
2002-09-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-08-17288bDIRECTOR RESIGNED
2002-08-17288aNEW DIRECTOR APPOINTED
2002-08-17288aNEW DIRECTOR APPOINTED
2002-04-08363sANNUAL RETURN MADE UP TO 23/03/02
2002-02-25288bSECRETARY RESIGNED
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 DEVINGTON COURT 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 DEVINGTON COURT 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
DEVINGTON COURT MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

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

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where DEVINGTON COURT 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 DEVINGTON COURT 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 DEVINGTON COURT 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.