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

VIRGIN EXPERIENCE DAYS LTD

STAMFORD HOUSE, BOSTON DRIVE, BOURNE END, BUCKINGHAMSHIRE, SL8 5YS,
Company Registration Number
02409444
Private Limited Company
Active

Company Overview

About Virgin Experience Days Ltd
VIRGIN EXPERIENCE DAYS LTD was founded on 1989-07-31 and has its registered office in Bourne End. The organisation's status is listed as "Active". Virgin Experience Days Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
VIRGIN EXPERIENCE DAYS LTD
 
Legal Registered Office
STAMFORD HOUSE
BOSTON DRIVE
BOURNE END
BUCKINGHAMSHIRE
SL8 5YS
Other companies in SL8
 
Previous Names
ACORNE LIMITED08/06/2018
ACORNE SPORTS LTD.13/09/2004
Filing Information
Company Number 02409444
Company ID Number 02409444
Date formed 1989-07-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB532103108  
Last Datalog update: 2024-04-06 21:27:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VIRGIN EXPERIENCE DAYS LTD
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 VIRGIN EXPERIENCE DAYS LTD

Current Directors
Officer Role Date Appointed
SAMANTHA JO CLARKE
Company Secretary 2016-07-01
PAUL MICHAEL O'BRIEN
Director 2007-07-01
SAMANTHA JAYNE ROBERTS
Director 2014-07-01
CHRISTOPHER JAMES SMITH
Director 2008-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MAXWELL CUNNINGHAM
Director 2012-12-31 2018-06-01
MATTHEW BRIGGS
Director 2017-09-11 2017-11-02
ANDREW CONGREVE DENT
Director 1999-04-06 2017-09-06
JOHN FLEMING
Director 2004-04-05 2017-09-06
RICHARD KIM GYSELYNCK
Director 2003-10-16 2017-09-06
TIMOTHY WATKINS
Director 2014-07-01 2017-01-31
RICHARD KIM GYSELYNCK
Company Secretary 2012-12-31 2016-07-01
PAULINE MARY COPESTAKE
Company Secretary 2008-04-05 2012-12-31
PAULINE MARY COPESTAKE
Director 2008-04-05 2012-12-31
ANDREW CONGREVE DENT
Company Secretary 1999-04-06 2008-04-05
FIONA FALCONER
Director 1997-04-15 2003-10-16
RICHARD KIM GYSELYNCK
Director 1991-05-03 2001-03-31
HELEN PATRICIA GYSELYNCK
Company Secretary 1991-05-03 1999-04-06
HELEN PATRICIA GYSELYNCK
Director 1991-05-03 1999-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL MICHAEL O'BRIEN DOUGLAS TOPCO LIMITED Director 2017-09-06 CURRENT 2017-08-23 Active
PAUL MICHAEL O'BRIEN DOUGLAS MIDCO LIMITED Director 2017-09-06 CURRENT 2017-08-23 Active
PAUL MICHAEL O'BRIEN DOUGLAS BIDCO LIMITED Director 2017-09-06 CURRENT 2017-08-23 Active
PAUL MICHAEL O'BRIEN LEISURE VOUCHERS LTD Director 2017-09-06 CURRENT 2007-05-11 Active
PAUL MICHAEL O'BRIEN CREIGHTON HOUSE LIMITED Director 2010-04-28 CURRENT 2010-04-28 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
2024-03-28FULL ACCOUNTS MADE UP TO 30/06/23
2024-02-29APPOINTMENT TERMINATED, DIRECTOR NURIA GARCIA GONZALEZ
2024-02-27DIRECTOR APPOINTED GEERT JAAK MARIA ENGELS
2024-02-27DIRECTOR APPOINTED MR NOEL ANTHONY EVES
2024-02-27APPOINTMENT TERMINATED, DIRECTOR JOSHUA PAUL PERT
2023-07-03DIRECTOR APPOINTED MR CHRISTOPH ALEXANDER ERIK WILHELM HOMANN
2023-07-03DIRECTOR APPOINTED MRS NURIA GARCIA GONZALEZ
2023-07-03APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAM HURD-WOOD
2023-07-03APPOINTMENT TERMINATED, DIRECTOR DANIEL MILES PEARCE
2023-02-13FULL ACCOUNTS MADE UP TO 30/06/22
2022-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 024094440005
2022-07-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024094440004
2022-07-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024094440003
2022-07-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024094440003
2022-04-28CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES
2022-04-06AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-07-02AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH NO UPDATES
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES
2020-03-25AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-08-30TM01APPOINTMENT TERMINATED, DIRECTOR KEELEY CLEMENTS
2019-07-03AP01DIRECTOR APPOINTED MISS KEELEY CLEMENTS
2019-05-16PSC05Change of details for Douglas Topco Limited as a person with significant control on 2017-09-06
2019-05-14PSC05Change of details for Douglas Bidco Limited as a person with significant control on 2017-09-06
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH NO UPDATES
2019-05-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES SMITH
2019-04-15AP01DIRECTOR APPOINTED MR DANIEL MILES PEARCE
2019-04-15TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA JAYNE ROBERTS
2019-03-21AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-07-20AP01DIRECTOR APPOINTED MR JOSHUA PERT
2018-07-20AP01DIRECTOR APPOINTED MR RICHARD WILLIAM HURD-WOOD
2018-07-20AP01DIRECTOR APPOINTED MR CHRISTIAN JAMES PIERS JENNINGS
2018-07-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL O'BRIEN
2018-06-08RES15CHANGE OF COMPANY NAME 08/06/18
2018-06-08CERTNMCOMPANY NAME CHANGED ACORNE LIMITED CERTIFICATE ISSUED ON 08/06/18
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MAXWELL CUNNINGHAM
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES
2018-01-25MEM/ARTSARTICLES OF ASSOCIATION
2018-01-25RES01ADOPT ARTICLES 25/01/18
2018-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 024094440004
2018-01-08PSC02Notification of Douglas Bidco Limited as a person with significant control on 2017-09-06
2018-01-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-01-05RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 28/04/16
2018-01-05RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 28/04/15
2018-01-05ANNOTATIONClarification
2018-01-05RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 28/04/16
2018-01-05RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 28/04/15
2018-01-03AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-12-15PSC07CESSATION OF RHG (IOM) FUND AS A PSC
2017-12-15PSC07CESSATION OF ANDREW CONGREVE DENT AS A PSC
2017-11-12TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BRIGGS
2017-09-28LATEST SOC28/09/17 STATEMENT OF CAPITAL;GBP 57500
2017-09-28SH0105/09/17 STATEMENT OF CAPITAL GBP 57500.00
2017-09-28RES13GUARANTEE AND DEBENTURE 06/09/2017
2017-09-20AP01DIRECTOR APPOINTED MATTHEW BRIGGS
2017-09-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DENT
2017-09-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FLEMING
2017-09-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GYSELYNCK
2017-09-19SH0105/09/17 STATEMENT OF CAPITAL GBP 57500
2017-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 024094440003
2017-09-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-09-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-08-25RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2017-08-25RES02REREG PLC TO PRI; RES02 PASS DATE:2017-08-25
2017-08-25MARREREGISTRATION MEMORANDUM AND ARTICLES
2017-08-25CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2017-07-26CC04STATEMENT OF COMPANY'S OBJECTS
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 21875
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2017-01-31TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WATKINS
2016-12-13AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-10-05CH03SECRETARY'S CHANGE OF PARTICULARS / MISS SAMANTHA JO HOWARD / 10/09/2016
2016-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA JANE ROBERTS / 10/08/2016
2016-07-18TM02APPOINTMENT TERMINATED, SECRETARY RICHARD GYSELYNCK
2016-07-18AP03SECRETARY APPOINTED MISS SAMANTHA JO HOWARD
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 21875
2016-05-12AR0128/04/16 FULL LIST
2016-05-12AR0128/04/16 FULL LIST
2015-11-15AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-05-20AUDAUDITOR'S RESIGNATION
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 21875
2015-05-11AR0128/04/15 FULL LIST
2015-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD KIM GYSELYNCK / 01/12/2014
2015-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MAXWELL CUNNINGHAM / 01/11/2013
2015-05-11AR0128/04/15 FULL LIST
2015-01-06AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-07-02AP01DIRECTOR APPOINTED MRS SAMANTHA JANE ROBERTS
2014-07-02AP01DIRECTOR APPOINTED MR TIMOTHY WATKINS
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 21875
2014-06-18SH02SUB-DIVISION 06/06/14
2014-06-02AR0128/04/14 FULL LIST
2013-11-21AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2013 FROM ACORNE HOUSE 9 LANE END INDUSTRIAL PARK LANE END HIGH WYCOMBE BUCKINGHAMSHIRE HP14 3BY UK
2013-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2013 FROM, ACORNE HOUSE 9 LANE END INDUSTRIAL PARK, LANE END, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP14 3BY, UK
2013-09-16AA01PREVEXT FROM 31/03/2013 TO 30/06/2013
2013-05-16AR0128/04/13 FULL LIST
2013-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES SMITH / 28/04/2013
2013-01-22AP03SECRETARY APPOINTED MR RICHARD KIM GYSELYNCK
2013-01-22AP01DIRECTOR APPOINTED MR DAVID MAXWELL CUNNINGHAM
2013-01-22TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE COPESTAKE
2013-01-22TM02APPOINTMENT TERMINATED, SECRETARY PAULINE COPESTAKE
2012-09-14AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-17AR0128/04/12 NO CHANGES
2011-08-11AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-26AR0128/04/11 FULL LIST
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE MARY COPESTAKE / 13/09/2010
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FLEMING / 13/09/2010
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES SMITH / 13/09/2010
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL O'BRIEN / 13/09/2010
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CONGREVE DENT / 13/09/2010
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD KIM GYSELYNCK / 13/09/2010
2010-05-17AR0128/04/10 FULL LIST
2009-10-17AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-07-1688(2)CAPITALS NOT ROLLED UP
2009-05-11363aRETURN MADE UP TO 28/04/09; CHANGE OF MEMBERS
2008-11-06RES02REREG PRI TO PLC; RES02 PASS DATE:28/10/2008
2008-11-06MARREREGISTRATION MEMORANDUM AND ARTICLES
2008-11-06CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2008-11-06BSBALANCE SHEET
2008-11-06AUDSAUDITORS' STATEMENT
2008-11-06AUDRAUDITORS' REPORT
2008-11-0643(3)eDECLARATION REREG AS PLC
2008-11-0643(3)APPLICATION REREG AS PLC
2008-10-2988(2)AD 16/10/08 GBP SI 37500@1=37500 GBP IC 62400/99900
2008-10-2988(2)AD 06/10/08 GBP SI 12400@1=12400 GBP IC 50000/62400
2008-10-22AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-2288(2)AD 16/10/08 GBP SI 37500@1=37500 GBP IC 12500/50000
2008-10-0888(2)AD 06/10/08 GBP SI 12400@1=12400 GBP IC 100/12500
2008-09-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-05-21363aRETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2008-05-20190LOCATION OF DEBENTURE REGISTER
2008-05-20353LOCATION OF REGISTER OF MEMBERS
2008-05-20287REGISTERED OFFICE CHANGED ON 20/05/2008 FROM ACORNE HOUSE 9 LANE END INDUSTRIAL PARK LANE END HIGH WYCOMBE BUCKINGHAMSHIRE HP14 3BY
2008-04-30288aDIRECTOR AND SECRETARY APPOINTED PAULINE MARY COPESTAKE
2008-04-30288bAPPOINTMENT TERMINATED SECRETARY ANDREW DENT
2008-04-30288aDIRECTOR APPOINTED CHRISTOPHER JAMES SMITH
2007-08-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-17288aNEW DIRECTOR APPOINTED
2007-06-04363sRETURN MADE UP TO 28/04/07; NO CHANGE OF MEMBERS
2007-01-18395PARTICULARS OF MORTGAGE/CHARGE
2006-10-23287REGISTERED OFFICE CHANGED ON 23/10/06 FROM: BANK HOUSE FININGS ROAD, LANE END HIGH WYCOMBE BUCKINGHAMSHIRE HP14 3ES
2006-09-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-05-11363sRETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2006-01-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-05-05363sRETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS
2004-09-13CERTNMCOMPANY NAME CHANGED ACORNE SPORTS LTD. CERTIFICATE ISSUED ON 13/09/04
2004-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-05-19363sRETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS
2004-04-28288aNEW DIRECTOR APPOINTED
2003-10-27288aNEW DIRECTOR APPOINTED
2003-10-27288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to VIRGIN EXPERIENCE DAYS LTD 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 VIRGIN EXPERIENCE DAYS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2008-09-15 Satisfied ARNOLD WHITE ESTATES LIMITED
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2007-01-18 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 VIRGIN EXPERIENCE DAYS LTD

Intangible Assets
Patents
We have not found any records of VIRGIN EXPERIENCE DAYS LTD registering or being granted any patents
Domain Names

VIRGIN EXPERIENCE DAYS LTD owns 7 domain names.

leisurevouchers.co.uk   leisurevoucherstravelclub.co.uk   mailspa.co.uk   thevouchertravelclub.co.uk   acorne.co.uk   experiencefeedback.co.uk   exhilaration.co.uk  

Trademarks

Trademark applications by VIRGIN EXPERIENCE DAYS LTD

VIRGIN EXPERIENCE DAYS LTD is the Original Applicant for the trademark Image for mark UK00003087353 Caribou Bob ™ (UK00003087353) through the UKIPO on the 2014-12-23
Trademark class: Gift certificates;Gift vouchers;Gift cards.
Income
Government Income

Government spend with VIRGIN EXPERIENCE DAYS LTD

Government Department Income DateTransaction(s) Value Services/Products
Worcestershire County Council 2010-12-07 GBP £670 Educational Equip
Worcestershire County Council 2010-07-12 GBP £545 Educational Equip

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for VIRGIN EXPERIENCE DAYS LTD for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Wycombe District Council Gnd & 1st Flr, Institute House, Severn Centre, Boston Drive, Bourne End, Bucks, SL8 5YS SL8 5YS GBP £124,0002013-10-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VIRGIN EXPERIENCE DAYS LTD 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 VIRGIN EXPERIENCE DAYS LTD 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.