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

THE CUMBRIA GROUP LIMITED

CHANDLERS FORD, EASTLEIGH, SO53,
Company Registration Number
02604149
Private Limited Company
Dissolved

Dissolved 2017-02-28

Company Overview

About The Cumbria Group Ltd
THE CUMBRIA GROUP LIMITED was founded on 1991-04-23 and had its registered office in Chandlers Ford. The company was dissolved on the 2017-02-28 and is no longer trading or active.

Key Data
Company Name
THE CUMBRIA GROUP LIMITED
 
Legal Registered Office
CHANDLERS FORD
EASTLEIGH
 
Filing Information
Company Number 02604149
Date formed 1991-04-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2017-02-28
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-28 11:47:33
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.

Company Officers of THE CUMBRIA GROUP LIMITED

Current Directors
Officer Role Date Appointed
SABLE SECRETARIES LIMITED
Company Secretary 2012-04-23
RONALD JAMES STONE
Director 1992-04-23
RICHARD HUGH STUBBS
Director 1992-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
QUOTIENT FINANCIAL SOLUTIONS LIMITED
Company Secretary 2010-04-23 2012-04-23
TAX ETC LTD
Company Secretary 2007-05-10 2010-04-23
RICHARD HUGH STUBBS
Company Secretary 1993-07-18 2007-05-09
ERIC GEORGE RATCLIFFE
Director 1992-04-23 2003-01-13
HUNTSMOOR NOMINEES LIMITED
Nominated Secretary 1992-04-23 1993-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SABLE SECRETARIES LIMITED U-LINK CLOUD LTD Company Secretary 2018-02-27 CURRENT 2017-11-02 Active - Proposal to Strike off
SABLE SECRETARIES LIMITED ENDEAVOUR SOLUTIONS EUROPE LIMITED Company Secretary 2018-02-27 CURRENT 2014-10-09 Active - Proposal to Strike off
SABLE SECRETARIES LIMITED WATERLEVEL LIMITED Company Secretary 2018-02-27 CURRENT 2003-05-02 Active
SABLE SECRETARIES LIMITED NORDIC ICE LIMITED Company Secretary 2018-02-27 CURRENT 2007-09-19 Active - Proposal to Strike off
SABLE SECRETARIES LIMITED GATELEY GLOBAL LIMITED Company Secretary 2018-02-27 CURRENT 2013-07-04 Active
SABLE SECRETARIES LIMITED RHQ ZOMBIECO LIMITED Company Secretary 2018-02-27 CURRENT 2014-09-25 Active
SABLE SECRETARIES LIMITED KENWARD ASSOCIATES LIMITED Company Secretary 2018-02-27 CURRENT 2002-11-15 Active
SABLE SECRETARIES LIMITED NORDIC GLACIER LIMITED Company Secretary 2018-02-27 CURRENT 2007-09-19 Active - Proposal to Strike off
SABLE SECRETARIES LIMITED BENCHMARK DIGITAL PARTNERS UK LTD Company Secretary 2018-02-27 CURRENT 2011-12-02 Active
SABLE SECRETARIES LIMITED AST LLC UK LTD Company Secretary 2018-02-27 CURRENT 2013-02-12 Active - Proposal to Strike off
SABLE SECRETARIES LIMITED BENU NETWORKS LIMITED Company Secretary 2018-02-27 CURRENT 2013-10-10 Active - Proposal to Strike off
SABLE SECRETARIES LIMITED LISTENGAGE UK LTD Company Secretary 2018-02-27 CURRENT 2016-07-18 Active
SABLE SECRETARIES LIMITED VERTAFORE UK LIMITED Company Secretary 2018-02-27 CURRENT 2006-08-08 Active - Proposal to Strike off
SABLE SECRETARIES LIMITED ALBION ECO LIMITED Company Secretary 2018-02-27 CURRENT 2011-08-25 Active
SABLE SECRETARIES LIMITED VEND SOFTWARE UK LIMITED Company Secretary 2018-02-27 CURRENT 2014-06-23 Active - Proposal to Strike off
SABLE SECRETARIES LIMITED RADICLE PRODUCE COMPANY LTD Company Secretary 2018-02-27 CURRENT 2016-02-04 Active
SABLE SECRETARIES LIMITED SOUTHERN CROSS BEVERAGES LTD Company Secretary 2017-08-22 CURRENT 2017-08-22 Active
SABLE SECRETARIES LIMITED DEVIL'S PEAK BREWERY LIMITED Company Secretary 2017-07-26 CURRENT 2017-07-26 Active
SABLE SECRETARIES LIMITED VM TARGETS LIMITED Company Secretary 2016-11-10 CURRENT 2006-12-14 Active
SABLE SECRETARIES LIMITED WAYPOINTONE LIMITED Company Secretary 2012-04-23 CURRENT 2006-12-13 Dissolved 2016-12-27
SABLE SECRETARIES LIMITED SPUR ADVERTISING UK LIMITED Company Secretary 2012-04-23 CURRENT 2008-12-09 Dissolved 2017-01-03
SABLE SECRETARIES LIMITED SPUR LEASING LIMITED Company Secretary 2012-04-23 CURRENT 2006-12-08 Dissolved 2017-02-14
SABLE SECRETARIES LIMITED SPUR LIMITED Company Secretary 2012-04-23 CURRENT 1997-02-25 Dissolved 2017-02-14
SABLE SECRETARIES LIMITED MOHAWK SPUR LIMITED Company Secretary 2012-04-23 CURRENT 2004-08-04 Dissolved 2017-01-17
SABLE SECRETARIES LIMITED LARKSPUR TWO LIMITED Company Secretary 2012-04-23 CURRENT 2007-02-08 Dissolved 2017-02-14
SABLE SECRETARIES LIMITED LARKSPUR SIX LIMITED Company Secretary 2012-04-23 CURRENT 2010-07-13 Dissolved 2018-01-05
SABLE SECRETARIES LIMITED INTERNATIONAL POME FRUIT ALLIANCE LIMITED Company Secretary 2012-04-23 CURRENT 2010-03-19 Active
SABLE SECRETARIES LIMITED BLUEGRASS DIGITAL LIMITED Company Secretary 2012-04-23 CURRENT 2008-02-20 Active
SABLE SECRETARIES LIMITED WESTERNACHER & PARTNER CONSULTING LIMITED Company Secretary 2012-04-23 CURRENT 2006-03-03 Active
SABLE SECRETARIES LIMITED POENSKOP LIMITED Company Secretary 2012-04-23 CURRENT 2006-03-27 Active
SABLE SECRETARIES LIMITED TGI SPORT LTD Company Secretary 2012-04-23 CURRENT 2007-09-11 Active
SABLE SECRETARIES LIMITED RANMORE FUND MANAGEMENT LTD Company Secretary 2012-04-23 CURRENT 2008-01-18 Active
SABLE SECRETARIES LIMITED SOURCING CONCEPTS LIMITED Company Secretary 2012-04-23 CURRENT 2009-09-02 Active
SABLE SECRETARIES LIMITED CONDUIT MANAGEMENT INTERNATIONAL LIMITED Company Secretary 2012-04-23 CURRENT 2004-06-11 Active
SABLE SECRETARIES LIMITED SHOREDITCH TECHNOLOGY LIMITED Company Secretary 2012-04-23 CURRENT 2003-06-27 Liquidation
SABLE SECRETARIES LIMITED SNOGGY'S BUTCHERY & FOOD MARKET LTD Company Secretary 2012-04-23 CURRENT 2004-08-05 Active
SABLE SECRETARIES LIMITED THROWING SHADOWS LIMITED Company Secretary 2012-04-23 CURRENT 2008-11-11 Active
RONALD JAMES STONE TOWER VENTURES LIMITED Director 1992-08-19 CURRENT 1992-04-13 Active - Proposal to Strike off
RONALD JAMES STONE CUMBRIA ENERGY LIMITED Director 1992-04-23 CURRENT 1991-04-23 Dissolved 2015-03-17
RICHARD HUGH STUBBS TOWER VENTURES LIMITED Director 1992-08-19 CURRENT 1992-04-13 Active - Proposal to Strike off
RICHARD HUGH STUBBS CUMBRIA ENERGY LIMITED Director 1992-04-23 CURRENT 1991-04-23 Dissolved 2015-03-17

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
2017-02-28GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-11-294.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-08-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/06/2016
2015-09-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/06/2015
2014-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2014 FROM C/O SABLE ACCOUNTING CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG
2014-07-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-07-014.70DECLARATION OF SOLVENCY
2014-07-01LRESSPSPECIAL RESOLUTION TO WIND UP
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 4
2014-05-21AR0123/04/14 FULL LIST
2013-08-19AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-21AR0123/04/13 FULL LIST
2012-09-18AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-03AR0123/04/12 FULL LIST
2012-07-03AP04CORPORATE SECRETARY APPOINTED SABLE SECRETARIES LIMITED
2012-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/2012 FROM COMMERCIAL UNIT 7 COMMORDORE HOUSE C/O QUOTIENT FINANCIAL SOLUTIONS LONDON SW18 1TW
2012-07-03TM02APPOINTMENT TERMINATED, SECRETARY QUOTIENT FINANCIAL SOLUTIONS LIMITED
2011-09-20AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-17AR0123/04/11 FULL LIST
2010-07-15AR0123/04/10 FULL LIST
2010-07-14AP04CORPORATE SECRETARY APPOINTED QUOTIENT FINANCIAL SOLUTIONS LIMITED
2010-07-14TM02APPOINTMENT TERMINATED, SECRETARY TAX ETC LTD
2010-06-07AA31/12/09 TOTAL EXEMPTION FULL
2010-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2010 FROM 25 FLORAL STREET SUITE A COVENT GARDEN LONDON WC2E 9DS
2009-09-07AA31/12/08 TOTAL EXEMPTION FULL
2009-05-27363aRETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2008-06-16AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-01363aRETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS
2008-05-01190LOCATION OF DEBENTURE REGISTER
2008-05-01287REGISTERED OFFICE CHANGED ON 01/05/2008 FROM SUITE A 25 FLORAL STREET COVENT GARDEN LONDON WC2 9DS
2008-05-01353LOCATION OF REGISTER OF MEMBERS
2007-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-15363sRETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS
2007-06-15288aNEW SECRETARY APPOINTED
2007-06-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-06-15363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2007-06-15363(287)REGISTERED OFFICE CHANGED ON 15/06/07
2006-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-05-17363sRETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS
2005-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-20363sRETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS
2004-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-06-02363sRETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS
2004-04-02287REGISTERED OFFICE CHANGED ON 02/04/04 FROM: CARMELITE 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 0DX
2003-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-07-17363sRETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS
2003-06-11288bDIRECTOR RESIGNED
2003-06-1188(2)RAD 15/01/03--------- £ SI 1@1=1 £ IC 3/4
2002-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-06-20363sRETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS
2001-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-07-07363sRETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS
2001-06-29363sRETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS
2000-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-10-28AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-07-12363sRETURN MADE UP TO 23/04/99; NO CHANGE OF MEMBERS
1998-10-02AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-06-30363(288)DIRECTOR'S PARTICULARS CHANGED
1998-06-30363sRETURN MADE UP TO 23/04/98; FULL LIST OF MEMBERS
1997-10-28AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-05-15363sRETURN MADE UP TO 23/04/97; NO CHANGE OF MEMBERS
1996-11-05AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-05-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-05-25363sRETURN MADE UP TO 23/04/96; NO CHANGE OF MEMBERS
1996-05-24287REGISTERED OFFICE CHANGED ON 24/05/96 FROM: SUITE 5 IVORY HOUSE ST KATHERINES BY THE TOWER LONDON E1 9AT
1995-08-25AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-05-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-05-23363sRETURN MADE UP TO 23/04/95; FULL LIST OF MEMBERS
1995-05-16288SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-06-05AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-06-01363(288)DIRECTOR'S PARTICULARS CHANGED
1994-06-01363sRETURN MADE UP TO 23/04/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to THE CUMBRIA GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-06-27
Resolutions for Winding-up2014-06-27
Fines / Sanctions
No fines or sanctions have been issued against THE CUMBRIA GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE CUMBRIA GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Creditors
Creditors Due Within One Year 2012-01-01 £ 630

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31

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 THE CUMBRIA GROUP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 4
Cash Bank In Hand 2012-01-01 £ 312,583
Current Assets 2012-01-01 £ 312,658
Shareholder Funds 2012-01-01 £ 312,028

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE CUMBRIA GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE CUMBRIA GROUP LIMITED
Trademarks
We have not found any records of THE CUMBRIA GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE CUMBRIA GROUP 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 (70100 - Activities of head offices) as THE CUMBRIA GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where THE CUMBRIA GROUP 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyTHE CUMBRIA GROUP LIMITEDEvent Date2014-06-20
Nigel Ian Fox and David James Green , Joint Liquidators , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ , tel +44 (0) 2380 646 464 and southampton@bakertilly.co.uk :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTHE CUMBRIA GROUP LIMITEDEvent Date2014-06-20
At an Extraordinary General Meeting of the above named company, duly convened and held at Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ on 20 June 2014 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the company be wound up voluntarily and That Nigel Ian Fox and David James Green, be appointed Joint Liquidators of the Company, and that they act jointly and severally. Nigel Ian Fox (IP No. 8891 ) and David James Green (IP No. 10070 ), Joint Liquidators , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ , tel +44 (0) 2380 646 464 and southampton@bakertilly.co.uk Richard Stubbs :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE CUMBRIA GROUP 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 THE CUMBRIA GROUP 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.