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

CABANA REST LIMITED

TIRLEY GARTH MALLOWS WAY, WILLINGTON, TARPORLEY, CHESHIRE, CW6 0RQ,
Company Registration Number
02353098
Private Limited Company
Active

Company Overview

About Cabana Rest Ltd
CABANA REST LIMITED was founded on 1989-02-27 and has its registered office in Tarporley. The organisation's status is listed as "Active". Cabana Rest Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CABANA REST LIMITED
 
Legal Registered Office
TIRLEY GARTH MALLOWS WAY
WILLINGTON
TARPORLEY
CHESHIRE
CW6 0RQ
Other companies in CW6
 
Previous Names
TIRLEY GARTH HOUSEHOLD LIMITED17/07/2015
NEW MEDIA AGE LIMITED28/06/2013
Filing Information
Company Number 02353098
Company ID Number 02353098
Date formed 1989-02-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 22/05/2016
Return next due 19/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-07 10:35:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CABANA REST 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 CABANA REST LIMITED
The following companies were found which have the same name as CABANA REST LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CABANA RESTAURANTS LIMITED C/O KPMG LLP 15 CANADA SQUARE LONDON E14 5GL In Administration/Administrative Receiver Company formed on the 2011-05-09
CABANA RESTAURANT, INC. 3881 BROADWAY NEW YORK NEW YORK NEW YORK 10032 Active Company formed on the 2013-06-19
CABANA RESTAURANT, INC. 11077 W. COLONIAL DRIVE OCOEE FL 34761 Inactive Company formed on the 2006-06-23
CABANA RESTAURANT INC FL Inactive Company formed on the 1938-11-30
CABANA RESTAURANT & LOUNGE, INC. 110 W. COLONIAL DRIVE ORLANDO FL 32801 Inactive Company formed on the 1994-05-04
CABANA RESTAURANT GROUP LLC Georgia Unknown
CABANA RESTAURANT CLUB INCORPORATED California Unknown
CABANA RESTAURANTS LIMITED Unknown
CABANA RESTAURANT GROUP L.L.C Georgia Unknown

Company Officers of CABANA REST LIMITED

Current Directors
Officer Role Date Appointed
ALEXIS JANE REDMOND
Company Secretary 2005-06-21
ALEXIS JANE REDMOND
Director 1991-05-22
PHIL REDMOND
Director 2005-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNE MARIE LOUISE BIBBY
Company Secretary 1997-06-04 2005-06-21
GRAHAM DEAVES
Director 1991-05-22 2005-06-21
PHIL REDMOND
Director 1991-05-22 2005-06-21
ALEXIS JANE REDMOND
Company Secretary 1993-12-17 1997-06-04
JANE MARGARET GILL
Company Secretary 1991-05-22 1993-12-23
JANE MARGARET GILL
Director 1991-05-22 1993-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXIS JANE REDMOND NATIONWIDE MEDIA COMPANY LIMITED Company Secretary 2005-06-21 CURRENT 1990-02-19 Dissolved 2013-11-05
ALEXIS JANE REDMOND SHOUT FM LIMITED Company Secretary 2005-06-21 CURRENT 1982-06-16 Dissolved 2013-11-05
ALEXIS JANE REDMOND NORTH WEST TELEVISION LIMITED Company Secretary 2005-06-21 CURRENT 1990-02-19 Dissolved 2013-11-05
ALEXIS JANE REDMOND MERSEYSIDE MEDIA TRUST Company Secretary 2005-06-21 CURRENT 1989-01-06 Active - Proposal to Strike off
ALEXIS JANE REDMOND TY BACH LIMITED Company Secretary 2005-06-21 CURRENT 1990-02-19 Active
ALEXIS JANE REDMOND THE LONDON PICTURE COMPANY LIMITED Company Secretary 2005-06-21 CURRENT 1981-04-30 Active
ALEXIS JANE REDMOND PHIL REDMOND ENTERPRISES LIMITED Company Secretary 2005-06-21 CURRENT 1982-06-16 Active
ALEXIS JANE REDMOND CASA GREEN LIMITED Company Secretary 2005-06-21 CURRENT 1982-06-15 Active
ALEXIS JANE REDMOND MERSEY FILM LIMITED Company Secretary 2004-06-07 CURRENT 2003-08-21 Active
ALEXIS JANE REDMOND TY PARC LIMITED Company Secretary 2004-06-07 CURRENT 2003-11-05 Active
ALEXIS JANE REDMOND THE TIRLEY GARTH COMPANY LIMITED Company Secretary 2002-11-21 CURRENT 2002-09-06 Active
ALEXIS JANE REDMOND THE PUBLISHING AND LICENSING AGENCY LIMITED Company Secretary 2002-11-21 CURRENT 2002-09-06 Active
ALEXIS JANE REDMOND BROOMCO (3020) LIMITED Company Secretary 2002-10-29 CURRENT 2002-09-06 Active
ALEXIS JANE REDMOND ST LUKE'S (CHESHIRE) HOSPICE Director 2017-03-15 CURRENT 1984-09-05 Active
ALEXIS JANE REDMOND TY PARC LIMITED Director 2004-06-07 CURRENT 2003-11-05 Active
ALEXIS JANE REDMOND MERSEY FILM LIMITED Director 2003-08-21 CURRENT 2003-08-21 Active
ALEXIS JANE REDMOND THE TIRLEY GARTH COMPANY LIMITED Director 2002-11-21 CURRENT 2002-09-06 Active
ALEXIS JANE REDMOND THE PUBLISHING AND LICENSING AGENCY LIMITED Director 2002-11-21 CURRENT 2002-09-06 Active
ALEXIS JANE REDMOND NATIONWIDE MEDIA COMPANY LIMITED Director 1992-02-19 CURRENT 1990-02-19 Dissolved 2013-11-05
ALEXIS JANE REDMOND TY BACH LIMITED Director 1992-02-19 CURRENT 1990-02-19 Active
ALEXIS JANE REDMOND NORTH WEST TELEVISION LIMITED Director 1991-02-19 CURRENT 1990-02-19 Dissolved 2013-11-05
PHIL REDMOND THE MERSEY TELEVISION COMPANY LIMITED Director 2007-02-19 CURRENT 2006-08-18 Active - Proposal to Strike off
PHIL REDMOND THE MERSEY TELEVISION GROUP LIMITED Director 2007-02-19 CURRENT 2006-08-18 Active - Proposal to Strike off
PHIL REDMOND THE MERSEY TELEVISION TRAINING COMPANY LIMITED Director 2007-02-19 CURRENT 2006-11-16 Active - Proposal to Strike off
PHIL REDMOND GRANGE HILL PRODUCTIONS LIMITED Director 2007-02-19 CURRENT 2006-11-16 Active - Proposal to Strike off
PHIL REDMOND NATIONWIDE MEDIA COMPANY LIMITED Director 1992-02-19 CURRENT 1990-02-19 Dissolved 2013-11-05
PHIL REDMOND TY BACH LIMITED Director 1992-02-19 CURRENT 1990-02-19 Active
PHIL REDMOND MERSEYSIDE MEDIA TRUST Director 1991-03-15 CURRENT 1989-01-06 Active - Proposal to Strike off
PHIL REDMOND NORTH WEST TELEVISION LIMITED Director 1991-02-19 CURRENT 1990-02-19 Dissolved 2013-11-05
PHIL REDMOND SHOUT FM LIMITED Director 1991-01-16 CURRENT 1982-06-16 Dissolved 2013-11-05
PHIL REDMOND THE LONDON PICTURE COMPANY LIMITED Director 1991-01-16 CURRENT 1981-04-30 Active
PHIL REDMOND PHIL REDMOND ENTERPRISES LIMITED Director 1991-01-16 CURRENT 1982-06-16 Active
PHIL REDMOND CASA GREEN LIMITED Director 1991-01-16 CURRENT 1982-06-15 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
2024-05-09MICRO ENTITY ACCOUNTS MADE UP TO 31/10/23
2023-07-17MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2023-05-22CONFIRMATION STATEMENT MADE ON 22/05/23, WITH NO UPDATES
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 22/05/22, WITH NO UPDATES
2022-04-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2021-07-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 22/05/21, WITH UPDATES
2020-07-23PSC04Change of details for Mrs Alexis Jane Redmond as a person with significant control on 2020-07-22
2020-07-22CH01Director's details changed for Mrs Alexis Jane Redmond on 2020-07-22
2020-07-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES
2020-05-28CH01Director's details changed for Mrs Alexis Jane Redmond on 2020-05-28
2020-05-28CH03SECRETARY'S DETAILS CHNAGED FOR MRS ALEXIS JANE REDMOND on 2020-05-28
2020-05-28PSC04Change of details for Mrs Alexis Jane Redmond as a person with significant control on 2020-05-28
2019-06-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 22/05/19, WITH NO UPDATES
2018-07-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 22/05/18, WITH NO UPDATES
2017-07-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/16
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2016-07-19AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-10AR0122/05/16 ANNUAL RETURN FULL LIST
2015-07-17AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-17RES15CHANGE OF NAME 17/07/2015
2015-07-17CERTNMCompany name changed tirley garth household LIMITED\certificate issued on 17/07/15
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-12AR0122/05/15 ANNUAL RETURN FULL LIST
2014-07-23AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-16AR0122/05/14 ANNUAL RETURN FULL LIST
2013-07-24AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-02AR0122/05/13 ANNUAL RETURN FULL LIST
2013-06-28RES15CHANGE OF NAME 26/06/2013
2013-06-28CERTNMCompany name changed new media age LIMITED\certificate issued on 28/06/13
2012-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/12 FROM Tirley Garth Willington Tarporley Cheshire CW6 0LZ
2012-07-25AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-30AR0122/05/12 ANNUAL RETURN FULL LIST
2011-08-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/10
2011-06-28AR0122/05/11 ANNUAL RETURN FULL LIST
2010-07-07AR0122/05/10 ANNUAL RETURN FULL LIST
2010-04-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/09
2009-07-08363aReturn made up to 22/05/09; full list of members
2009-05-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/08
2008-08-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2008-06-17363aRETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2008-06-17353LOCATION OF REGISTER OF MEMBERS
2007-08-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2007-07-17288aNEW DIRECTOR APPOINTED
2007-07-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-07-17363sRETURN MADE UP TO 22/05/07; NO CHANGE OF MEMBERS
2006-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2006-07-06363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-06363sRETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS
2005-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2005-08-08288aNEW SECRETARY APPOINTED
2005-08-08287REGISTERED OFFICE CHANGED ON 08/08/05 FROM: CAMPUS MANOR CHILDWALL ABBEY ROAD LIVERPOOL MERSEYSIDE L16 0JP
2005-08-08288bDIRECTOR RESIGNED
2005-08-08288bSECRETARY RESIGNED
2005-07-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-21363sRETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS
2005-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-05-25363sRETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS
2003-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/08/02
2003-06-19363sRETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS
2002-10-03225ACC. REF. DATE EXTENDED FROM 25/08/03 TO 31/10/03
2002-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/08/01
2002-06-10363sRETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS
2001-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/08/00
2001-06-05363sRETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS
2000-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/08/99
2000-05-31363sRETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS
1999-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/08/98
1999-06-17363(288)SECRETARY'S PARTICULARS CHANGED
1999-06-17363sRETURN MADE UP TO 22/05/99; NO CHANGE OF MEMBERS
1998-07-20363(288)SECRETARY'S PARTICULARS CHANGED
1998-07-20363sRETURN MADE UP TO 22/05/98; FULL LIST OF MEMBERS
1998-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/08/97
1997-07-05288aNEW SECRETARY APPOINTED
1997-07-05288bSECRETARY RESIGNED
1997-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/08/96
1997-06-18363sRETURN MADE UP TO 22/05/97; NO CHANGE OF MEMBERS
1997-05-28287REGISTERED OFFICE CHANGED ON 28/05/97 FROM: 1 OLD BURLINGTON STREET LONDON W1X 1LA
1996-12-13363sRETURN MADE UP TO 22/05/96; NO CHANGE OF MEMBERS
1996-06-26AAFULL ACCOUNTS MADE UP TO 25/08/95
1995-06-27AAFULL ACCOUNTS MADE UP TO 25/08/94
1995-06-06363sRETURN MADE UP TO 22/05/95; FULL LIST OF MEMBERS
1994-12-19363aRETURN MADE UP TO 22/05/94; NO CHANGE OF MEMBERS
1994-06-24AAFULL ACCOUNTS MADE UP TO 25/08/93
1994-03-22288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1993-06-29AAFULL ACCOUNTS MADE UP TO 25/08/92
1993-05-20363sRETURN MADE UP TO 22/05/93; NO CHANGE OF MEMBERS
1993-05-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-07-07288SECRETARY'S PARTICULARS CHANGED
1992-07-03AAFULL ACCOUNTS MADE UP TO 25/08/91
1992-05-22363sRETURN MADE UP TO 22/05/92; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
97 - Activities of households as employers of domestic personnel
970 - Activities of households as employers of domestic personnel
97000 - Activities of households as employers of domestic personnel




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

  Average Max
MortgagesNumMortCharges0.299
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 97000 - Activities of households as employers of domestic personnel

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 CABANA REST LIMITED

Intangible Assets
Patents
We have not found any records of CABANA REST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CABANA REST LIMITED
Trademarks
We have not found any records of CABANA REST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CABANA REST 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 (97000 - Activities of households as employers of domestic personnel) as CABANA REST LIMITED are:

PAUL HOLMAN ASSOCIATES LTD. £ 481,785
BILL KENWRIGHT LIMITED £ 439,081
SCRIPTOGRAPH LIMITED £ 258,735
BISSET ADAMS LIMITED £ 154,158
AVALON PROMOTIONS LIMITED £ 92,641
IMAGE BOX DESIGN LIMITED £ 48,369
SWINTON LOCK ACTIVITY CENTRE £ 35,554
REAL TIME VIDEO LIMITED £ 32,062
HALLMARK PRODUCTIONS LIMITED £ 27,230
JORDAN PRODUCTIONS LIMITED £ 24,926
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
Outgoings
Business Rates/Property Tax
No properties were found where CABANA REST 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 CABANA REST 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 CABANA REST 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.