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

THE PELHAM GROUP LIMITED

Second Floor Front Suite 29-30 Watling Street, WATLING STREET, Canterbury, CT1 2UD,
Company Registration Number
02621422
Private Limited Company
Active

Company Overview

About The Pelham Group Ltd
THE PELHAM GROUP LIMITED was founded on 1991-06-18 and has its registered office in Canterbury. The organisation's status is listed as "Active". The Pelham Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE PELHAM GROUP LIMITED
 
Legal Registered Office
Second Floor Front Suite 29-30 Watling Street
WATLING STREET
Canterbury
CT1 2UD
Other companies in W1T
 
Filing Information
Company Number 02621422
Company ID Number 02621422
Date formed 1991-06-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-05-31
Return next due 2025-06-14
Type of accounts SMALL
Last Datalog update: 2024-06-11 09:56:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE PELHAM GROUP 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 THE PELHAM GROUP LIMITED
The following companies were found which have the same name as THE PELHAM GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE PELHAM GROUP VI LLC 35 E. GRASSY SPRAIN RD. SUITE 210 YONKERS NEW YORK 10710 Active Company formed on the 2010-12-08
The Pelham Group, Inc. 105 TALLAPOOSA ST STE 200 MONTGOMERY, AL 36104 Active Company formed on the 2009-05-08
THE PELHAM GROUP LLP Missouri Unknown
THE PELHAM GROUP LLP Missouri Unknown
THE PELHAM GROUP LLP Missouri Unknown
THE PELHAM GROUP LLP Missouri Unknown
THE PELHAM GROUP LLP Missouri Unknown
THE PELHAM GROUP LLP Missouri Unknown

Company Officers of THE PELHAM GROUP LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER ELIZABETH MARTIN
Company Secretary 2017-04-28
JAMES ALEXANDER TERENCE BROWN
Director 2010-11-01
KENNETH JAMES BROWN
Director 1991-12-01
MARIE LOUISE BROWN
Director 2000-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
MARK BUTTERFIELD
Company Secretary 2012-10-29 2017-04-28
JOYCE BROWN
Director 2000-12-14 2016-12-31
JOYCE BROWN
Company Secretary 1998-01-31 2012-10-29
C H REGISTRARS LIMITED
Company Secretary 1997-12-16 2001-07-20
TERENCE WILLIAM BROWN
Director 1992-10-31 2000-12-14
KENNETH JAMES BROWN
Company Secretary 1992-10-31 1998-01-31
JOYCE BROWN
Company Secretary 1991-06-18 1992-10-31
JOYCE BROWN
Director 1991-06-18 1992-10-31
DAVID EDWARD HOBLYN
Director 1991-06-18 1991-12-01
JOHN MALLARD LINDSAY WALLACE
Director 1991-06-18 1991-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ALEXANDER TERENCE BROWN LIFESTYLE HOMES LIMITED Director 2018-07-26 CURRENT 1983-01-25 Active
JAMES ALEXANDER TERENCE BROWN HOLIDAY CENTRES ASSOCIATION LIMITED Director 2012-12-04 CURRENT 1936-01-23 Active
JAMES ALEXANDER TERENCE BROWN BEAUCHAMP PLACE MANAGEMENT LIMITED Director 2010-11-01 CURRENT 2001-03-20 Active
JAMES ALEXANDER TERENCE BROWN CHANDLER PROPERTY CORPORATION LIMITED Director 2010-11-01 CURRENT 1996-10-16 Active
JAMES ALEXANDER TERENCE BROWN MONTROSE COURT HOLDINGS LIMITED Director 2010-11-01 CURRENT 1990-01-18 Active
JAMES ALEXANDER TERENCE BROWN LATHAM PROPERTY COMPANY LIMITED Director 2010-11-01 CURRENT 1945-07-27 Active
JAMES ALEXANDER TERENCE BROWN MEDMERRY PARK LIMITED Director 2010-11-01 CURRENT 1983-10-07 Active
JAMES ALEXANDER TERENCE BROWN CHANDLER SECURITIES LIMITED Director 2010-11-01 CURRENT 1991-06-18 Active
JAMES ALEXANDER TERENCE BROWN LATHAM TRUST LIMITED Director 2010-11-01 CURRENT 1969-10-08 Active
JAMES ALEXANDER TERENCE BROWN LATHAM PROPERTY TRUST LIMITED Director 2010-11-01 CURRENT 1978-12-05 Active
JAMES ALEXANDER TERENCE BROWN TWB (HOLDINGS) LIMITED Director 2010-11-01 CURRENT 1983-05-17 Active - Proposal to Strike off
JAMES ALEXANDER TERENCE BROWN LATHAM GROUP MANAGEMENT LIMITED Director 2010-11-01 CURRENT 1983-10-25 Active
JAMES ALEXANDER TERENCE BROWN LATHAM MANAGEMENT LIMITED Director 2010-11-01 CURRENT 1983-11-02 Active
KENNETH JAMES BROWN LIFESTYLE HOMES LIMITED Director 2018-07-26 CURRENT 1983-01-25 Active
KENNETH JAMES BROWN TORN PICTURES PRODUCTIONS LIMITED Director 2014-07-03 CURRENT 2014-07-03 Active - Proposal to Strike off
KENNETH JAMES BROWN NEON REAPER PRODUCTIONS LTD Director 2014-02-28 CURRENT 2014-02-28 Active
KENNETH JAMES BROWN TORN PICTURES LIMITED Director 2014-02-28 CURRENT 2014-02-28 Active - Proposal to Strike off
KENNETH JAMES BROWN BROKEN FILMS LIMITED Director 2013-02-20 CURRENT 2013-02-20 Dissolved 2013-10-08
KENNETH JAMES BROWN SARACEN FILMS LIMITED Director 2012-10-30 CURRENT 2012-10-30 Active
KENNETH JAMES BROWN BEAUCHAMP PLACE MANAGEMENT LIMITED Director 2001-05-15 CURRENT 2001-03-20 Active
KENNETH JAMES BROWN CHANDLER PROPERTY CORPORATION LIMITED Director 1996-10-16 CURRENT 1996-10-16 Active
KENNETH JAMES BROWN MONTROSE COURT MANAGEMENT LIMITED Director 1992-11-17 CURRENT 1972-08-30 Active
KENNETH JAMES BROWN CHANDLER SECURITIES LIMITED Director 1992-01-16 CURRENT 1991-06-18 Active
KENNETH JAMES BROWN TWB (HOLDINGS) LIMITED Director 1991-09-17 CURRENT 1983-05-17 Active - Proposal to Strike off
KENNETH JAMES BROWN MONTROSE COURT HOLDINGS LIMITED Director 1991-01-18 CURRENT 1990-01-18 Active
MARIE LOUISE BROWN TWB (HOLDINGS) LIMITED Director 2002-02-18 CURRENT 1983-05-17 Active - Proposal to Strike off

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
2024-06-11CONFIRMATION STATEMENT MADE ON 31/05/24, WITH NO UPDATES
2023-09-13Director's details changed for Mr Kenneth James Brown on 2023-09-13
2023-09-13Director's details changed for Marie Louise Brown on 2023-09-13
2023-07-21SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-08CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2022-12-20REGISTERED OFFICE CHANGED ON 20/12/22 FROM 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom
2022-09-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-06CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2021-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/21 FROM 3rd Floor, 24 Chiswell Street London EC1Y 4YX England
2020-09-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2019-08-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES
2019-04-02AP01DIRECTOR APPOINTED MRS JENNIFER ELIZABETH MARTIN
2019-01-23CC04Statement of company's objects
2019-01-23RES01ADOPT ARTICLES 23/01/19
2019-01-16PSC02Notification of Latham Trust Limited as a person with significant control on 2018-12-17
2019-01-16PSC07CESSATION OF THE CHANDLER CORPORATION LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-10-08PSC07CESSATION OF KENNETH JAMES BROWN AS A PERSON OF SIGNIFICANT CONTROL
2018-06-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2017-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 1500
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-04-28TM02Termination of appointment of Mark Butterfield on 2017-04-28
2017-04-28AP03Appointment of Mrs Jennifer Elizabeth Martin as company secretary on 2017-04-28
2017-01-01TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE BROWN
2016-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/16 FROM 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ
2016-07-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 1500
2016-06-01AR0131/05/16 ANNUAL RETURN FULL LIST
2015-09-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 1500
2015-06-01AR0131/05/15 ANNUAL RETURN FULL LIST
2015-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/15 FROM 19 Fitzroy Square London W1T 6EQ
2014-08-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 1500
2014-06-09AR0131/05/14 ANNUAL RETURN FULL LIST
2013-08-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-05-31AR0131/05/13 ANNUAL RETURN FULL LIST
2012-10-30AP03SECRETARY APPOINTED MARK BUTTERFIELD
2012-10-29TM02APPOINTMENT TERMINATED, SECRETARY JOYCE BROWN
2012-06-14AR0131/05/12 FULL LIST
2012-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-06-23AR0118/06/11 FULL LIST
2011-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-11-01AP01DIRECTOR APPOINTED MR JAMES ALEXANDER TERENCE BROWN
2010-08-03AR0118/06/10 FULL LIST
2010-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-08-05363aRETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2009-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-07-18363aRETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS
2008-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-08-21363sRETURN MADE UP TO 18/06/07; NO CHANGE OF MEMBERS
2007-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-08-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-08-17363sRETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS
2006-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-11-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-07-22363sRETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS
2005-01-26287REGISTERED OFFICE CHANGED ON 26/01/05 FROM: 178-202 GREAT PORTLAND STREET LONDON W1W 5QD
2004-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-06-17363sRETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS
2003-12-29400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2003-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-07-25363sRETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS
2002-08-28363sRETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS
2002-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-03-28395PARTICULARS OF MORTGAGE/CHARGE
2001-12-31287REGISTERED OFFICE CHANGED ON 31/12/01 FROM: NEWMAN PETERS SUITE 3 CAVENDISH COURT 11-15 WIGMORE STREET LONDON WC1H 0JX
2001-07-27288bSECRETARY RESIGNED
2001-07-11363(287)REGISTERED OFFICE CHANGED ON 11/07/01
2001-07-11363sRETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS
2001-06-15287REGISTERED OFFICE CHANGED ON 15/06/01 FROM: 46-47 CHANCERY LANE LONDON WC2A 1BA
2001-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-04-19395PARTICULARS OF MORTGAGE/CHARGE
2001-04-19395PARTICULARS OF MORTGAGE/CHARGE
2001-04-19395PARTICULARS OF MORTGAGE/CHARGE
2001-04-19395PARTICULARS OF MORTGAGE/CHARGE
2001-04-19395PARTICULARS OF MORTGAGE/CHARGE
2001-04-19395PARTICULARS OF MORTGAGE/CHARGE
2001-04-19395PARTICULARS OF MORTGAGE/CHARGE
2001-04-19395PARTICULARS OF MORTGAGE/CHARGE
2001-01-1988(2)RAD 14/12/00--------- £ SI 500@1=500 £ IC 1000/1500
2001-01-11123NC INC ALREADY ADJUSTED 14/12/00
2001-01-11ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/12/00
2001-01-11ORES04£ NC 1000/1500 14/12/0
2001-01-04288bDIRECTOR RESIGNED
2000-12-21288aNEW DIRECTOR APPOINTED
2000-12-21288aNEW DIRECTOR APPOINTED
2000-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-06-27363sRETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS
1999-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-06-30363sRETURN MADE UP TO 18/06/99; FULL LIST OF MEMBERS
1998-06-25363sRETURN MADE UP TO 18/06/98; FULL LIST OF MEMBERS
1998-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-02-24288aNEW SECRETARY APPOINTED
1998-02-24288bSECRETARY RESIGNED
1997-12-29288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to THE PELHAM GROUP 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 THE PELHAM GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-03-22 Satisfied LATHAM GROUP MANAGEMENT LIMITED
DEED OF RENTAL ASSIGNMENT 2001-04-06 Satisfied BRISTOL & WEST PLC
DEED OF RENTAL ASSIGNMENT 2001-04-06 Satisfied BRISTOL & WEST PLC
DEED OF RENTAL ASSIGNMENT 2001-04-06 Satisfied BRISTOL & WEST PLC
DEED OF RENTAL ASSIGNMENT 2001-04-06 Satisfied BRISTOL & WEST PLC
COMMERCIAL MORTGAGE 2001-04-06 Satisfied BRISTOL & WEST PLC
COMMERCIAL MORTGAGE 2001-04-06 Satisfied BRISTOL & WEST PLC
COMMERCIAL MORTGAGE 2001-04-06 Satisfied BRISTOL & WEST PLC
COMMERCIAL MORTGAGE 2001-04-06 Satisfied BRISTOL & WEST PLC
COMMERCIAL MORTGAGE 2001-04-06 Satisfied BRISTOL & WEST PLC
Filed Financial Reports
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 PELHAM GROUP LIMITED

Intangible Assets
Patents
We have not found any records of THE PELHAM GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE PELHAM GROUP LIMITED
Trademarks
We have not found any records of THE PELHAM GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE PELHAM 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 (68209 - Other letting and operating of own or leased real estate) as THE PELHAM GROUP 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 THE PELHAM 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE PELHAM 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 PELHAM 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.