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

COUNTRY VIEW RESIDENTS ASSOCIATION LIMITED

UNIT 42 THE COACH HOUSE ST MARY'S BUSINESS CENTRE, 66-70 BOURNE ROAD, BEXLEY, KENT, DA5 1LU,
Company Registration Number
02631660
Private Limited Company
Active

Company Overview

About Country View Residents Association Ltd
COUNTRY VIEW RESIDENTS ASSOCIATION LIMITED was founded on 1991-07-23 and has its registered office in Bexley. The organisation's status is listed as "Active". Country View Residents Association Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COUNTRY VIEW RESIDENTS ASSOCIATION LIMITED
 
Legal Registered Office
UNIT 42 THE COACH HOUSE ST MARY'S BUSINESS CENTRE
66-70 BOURNE ROAD
BEXLEY
KENT
DA5 1LU
Other companies in DA5
 
Filing Information
Company Number 02631660
Company ID Number 02631660
Date formed 1991-07-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/07/2015
Return next due 06/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 00:36:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COUNTRY VIEW RESIDENTS ASSOCIATION LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   N K BOOKS LIMITED   N.H. SERVICES DIRECT LIMITED   POMFREY & COMPANY ACCOUNTANTS LIMITED   POMFREY CREED ACCOUNTANTS LTD   POMFREY CREED ACCOUNTANCY LTD   POMFREY ACCOUNTANTS 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 COUNTRY VIEW RESIDENTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
POMFREY ACCOUNTANTS LIMITED
Company Secretary 2013-03-12
TERESA SHEILA LINNINGTON
Director 2006-03-27
GARY MEYLER
Director 2003-04-01
MICHELLE ROWELL
Director 2006-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
IAN CHARLES BUBB
Company Secretary 1993-09-14 2013-08-01
DAVID PAUL GURTON
Director 2001-07-12 2006-04-10
RICHARD JOHN FAGG
Director 2000-07-19 2003-01-01
JENNY LYNN SMITH
Director 1999-07-12 2000-07-19
LYN SUSAN WHITEHEAD
Director 1998-08-20 2000-02-21
DAWN ANGELA WILLIAMS
Director 1998-08-20 1999-07-13
HOWARD BRYAN SLATER
Director 1993-07-20 1998-08-20
FREDERICK THOMAS WATKINS
Director 1993-10-01 1998-08-20
JOSEPHINE MARY ANN DREW
Company Secretary 1993-01-01 1993-09-14
CLIFFORD LESTER PEMBLE
Company Secretary 1991-07-23 1993-05-07
TONY WARREN
Director 1991-07-23 1993-05-07
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1991-07-23 1991-07-23
LONDON LAW SERVICES LIMITED
Nominated Director 1991-07-23 1991-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
POMFREY ACCOUNTANTS LIMITED JARMAN BUILDING SERVICES LTD Company Secretary 2018-06-20 CURRENT 2018-06-05 Active
POMFREY ACCOUNTANTS LIMITED BOOJUM MEDIA LTD Company Secretary 2018-05-01 CURRENT 2018-04-10 Active - Proposal to Strike off
POMFREY ACCOUNTANTS LIMITED MJV GAS & HEATING LTD Company Secretary 2018-02-21 CURRENT 2016-02-22 Active
POMFREY ACCOUNTANTS LIMITED BGC BRITISH GEORGIAN COMPANY LTD Company Secretary 2018-02-20 CURRENT 2017-01-03 Active
POMFREY ACCOUNTANTS LIMITED JAMES KENT LIMITED Company Secretary 2018-02-20 CURRENT 2000-02-18 Active
POMFREY ACCOUNTANTS LIMITED JAMES OWLETT LTD Company Secretary 2017-11-02 CURRENT 2017-06-08 Active - Proposal to Strike off
POMFREY ACCOUNTANTS LIMITED JSG ENTERPRISES LIMITED Company Secretary 2017-09-18 CURRENT 2002-09-16 Active
POMFREY ACCOUNTANTS LIMITED AFFORDABLE BIRD CONTROL LIMITED Company Secretary 2017-09-11 CURRENT 2008-09-08 Active
POMFREY ACCOUNTANTS LIMITED GARY BULLEN LTD Company Secretary 2017-09-11 CURRENT 2010-03-11 Active
POMFREY ACCOUNTANTS LIMITED POMFREY CREED ACCOUNTANTS LTD Company Secretary 2017-09-05 CURRENT 2001-09-05 Active
POMFREY ACCOUNTANTS LIMITED JAY BROOKS LIMITED Company Secretary 2017-08-29 CURRENT 2001-08-29 Active
POMFREY ACCOUNTANTS LIMITED STEAD ELECTRICAL SERVICES LIMITED Company Secretary 2015-09-29 CURRENT 2013-10-29 Active
POMFREY ACCOUNTANTS LIMITED VALERIE PHILLIPS EDUCATION LTD Company Secretary 2015-03-25 CURRENT 2014-11-03 Dissolved 2018-07-17
POMFREY ACCOUNTANTS LIMITED MPE ELECTRICAL CONTRACTORS LTD Company Secretary 2014-11-17 CURRENT 2014-11-17 Active
POMFREY ACCOUNTANTS LIMITED A&S HEATING LTD Company Secretary 2014-06-04 CURRENT 2013-07-26 Liquidation
POMFREY ACCOUNTANTS LIMITED GEMOLOGUE LTD Company Secretary 2014-04-24 CURRENT 2012-06-01 Active
POMFREY ACCOUNTANTS LIMITED ADARA CONSULTING LIMITED Company Secretary 2014-03-24 CURRENT 2014-02-20 Active
POMFREY ACCOUNTANTS LIMITED DISCOVER PROPERTY LTD Company Secretary 2013-12-17 CURRENT 2013-12-17 Active
POMFREY ACCOUNTANTS LIMITED NEIL GEAR VIDEO AND PHOTOGRAPHY LTD Company Secretary 2013-12-10 CURRENT 2013-12-10 Active
POMFREY ACCOUNTANTS LIMITED AZLAN CABLING LIMITED Company Secretary 2013-12-05 CURRENT 2011-03-30 Dissolved 2016-04-05
POMFREY ACCOUNTANTS LIMITED CASTLE IMPROVEMENTS LTD. Company Secretary 2013-11-27 CURRENT 2013-08-15 Active
POMFREY ACCOUNTANTS LIMITED BLACKJACK BAITS LTD Company Secretary 2013-11-05 CURRENT 2013-11-05 Dissolved 2016-02-16
POMFREY ACCOUNTANTS LIMITED PICKERING ESTATES (BEXLEY) LIMITED Company Secretary 2013-09-25 CURRENT 2013-07-26 Active - Proposal to Strike off
POMFREY ACCOUNTANTS LIMITED SOUTHERN PROPERTY (UK) LIMITED Company Secretary 2013-07-25 CURRENT 2006-08-23 Active
POMFREY ACCOUNTANTS LIMITED FJP SOLUTIONS LTD Company Secretary 2013-03-17 CURRENT 2013-02-21 Active
POMFREY ACCOUNTANTS LIMITED MAJESTIC REFURBISHMENTS LTD Company Secretary 2012-10-29 CURRENT 2012-10-29 Active - Proposal to Strike off
POMFREY ACCOUNTANTS LIMITED KINGFISHER PROPERTIES (BEXLEY) LIMITED Company Secretary 2012-10-03 CURRENT 2012-10-03 Dissolved 2015-08-11
POMFREY ACCOUNTANTS LIMITED RUDY DE BELGEONNE LIMITED Company Secretary 2012-09-24 CURRENT 2009-09-24 Active
POMFREY ACCOUNTANTS LIMITED PURPLE VISION PHOTOGRAPHY LTD Company Secretary 2012-04-18 CURRENT 2011-03-15 Dissolved 2016-02-02
POMFREY ACCOUNTANTS LIMITED BONUM CONTEMPORARY CONSTRUCTION LTD Company Secretary 2011-07-29 CURRENT 2011-07-29 Active
POMFREY ACCOUNTANTS LIMITED LAC D'ARCY LIMITED Company Secretary 2011-03-10 CURRENT 2011-03-10 Dissolved 2016-11-01
POMFREY ACCOUNTANTS LIMITED BRUNEL BROKERS LIMITED Company Secretary 2010-04-06 CURRENT 2010-04-06 Active - Proposal to Strike off
POMFREY ACCOUNTANTS LIMITED TRIXIE RAWLINSON LIMITED Company Secretary 2010-01-22 CURRENT 2010-01-22 Active
POMFREY ACCOUNTANTS LIMITED B.SPOKE SERVICES LTD Company Secretary 2009-01-13 CURRENT 2009-01-13 Active - Proposal to Strike off
TERESA SHEILA LINNINGTON GREEN FM LIMITED Director 2013-03-12 CURRENT 2013-03-12 Active
TERESA SHEILA LINNINGTON GREEN AGE FACILITIES MANAGEMENT LTD Director 2013-01-03 CURRENT 2013-01-03 Dissolved 2014-12-09
GARY MEYLER HATTERSFIELD RESIDENTS ASSOCIATION LIMITED Director 2004-11-03 CURRENT 2004-10-13 Active
MICHELLE ROWELL HATTERSFIELD RESIDENTS ASSOCIATION LIMITED Director 2004-11-03 CURRENT 2004-10-13 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
2023-12-11CONFIRMATION STATEMENT MADE ON 21/11/23, WITH UPDATES
2023-09-2631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-15Termination of appointment of Pomfrey Accountants Limited on 2023-09-15
2022-11-28AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 21/11/22, WITH NO UPDATES
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 21/11/21, WITH NO UPDATES
2021-01-20AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 21/11/20, WITH NO UPDATES
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES
2018-11-02AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES
2018-01-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 09/07/17, WITH NO UPDATES
2016-11-01AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 40
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 40
2015-08-06AR0109/07/15 ANNUAL RETURN FULL LIST
2014-11-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 40
2014-07-29AR0109/07/14 ANNUAL RETURN FULL LIST
2013-10-09AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-01CH01Director's details changed for Terrie Webber on 2013-10-01
2013-08-02AR0109/07/13 ANNUAL RETURN FULL LIST
2013-08-02AD02Register inspection address has been changed
2013-08-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY IAN BUBB
2013-03-19AP04Appointment of corporate company secretary Pomfrey Accountants Ltd
2013-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/13 FROM 100 High Street Whitstable Kent CT5 1AT
2012-12-10AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-08-01AR0109/07/12 ANNUAL RETURN FULL LIST
2012-08-01CH01Director's details changed for Terrie Webber on 2012-01-01
2011-12-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-07-21AR0109/07/11 ANNUAL RETURN FULL LIST
2011-01-26AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-07-19AR0109/07/10 CHANGES
2010-01-16AA31/03/09 TOTAL EXEMPTION FULL
2009-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / IAN CHARLES BUBB / 19/10/2009
2009-07-14363aRETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS
2009-01-19AA31/03/08 TOTAL EXEMPTION FULL
2008-08-01363aRETURN MADE UP TO 09/07/08; CHANGE OF MEMBERS
2008-01-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-08-16288cSECRETARY'S PARTICULARS CHANGED
2007-07-31363sRETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS
2007-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-08-03363sRETURN MADE UP TO 09/07/06; CHANGE OF MEMBERS
2006-05-19288aNEW DIRECTOR APPOINTED
2006-05-10288aNEW DIRECTOR APPOINTED
2006-05-02288bDIRECTOR RESIGNED
2005-11-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-07-30363sRETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS
2004-12-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-09-01363sRETURN MADE UP TO 09/07/04; CHANGE OF MEMBERS
2003-07-22363sRETURN MADE UP TO 09/07/03; CHANGE OF MEMBERS
2003-07-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-06-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2003-05-21288aNEW DIRECTOR APPOINTED
2003-04-14288bDIRECTOR RESIGNED
2002-07-30363sRETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS
2002-04-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-07-31363sRETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS
2001-07-26288aNEW DIRECTOR APPOINTED
2001-01-20AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-04288bDIRECTOR RESIGNED
2000-08-03363sRETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS
2000-07-26288aNEW DIRECTOR APPOINTED
2000-03-01288bDIRECTOR RESIGNED
1999-07-21363aRETURN MADE UP TO 09/07/99; FULL LIST OF MEMBERS
1999-07-21288aNEW DIRECTOR APPOINTED
1999-07-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-07-20AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-19288bDIRECTOR RESIGNED
1998-12-21AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-09-04288aNEW DIRECTOR APPOINTED
1998-09-04288bDIRECTOR RESIGNED
1998-09-04288bDIRECTOR RESIGNED
1998-09-04288aNEW DIRECTOR APPOINTED
1998-08-17363sRETURN MADE UP TO 23/07/98; FULL LIST OF MEMBERS
1998-01-30AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-10-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-10-15363sRETURN MADE UP TO 23/07/97; FULL LIST OF MEMBERS
1997-09-26287REGISTERED OFFICE CHANGED ON 26/09/97 FROM: 22 NEW ROAD CHATHAM KENT ME4 4QR
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 COUNTRY VIEW RESIDENTS ASSOCIATION 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 COUNTRY VIEW RESIDENTS ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COUNTRY VIEW RESIDENTS ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

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 COUNTRY VIEW RESIDENTS ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COUNTRY VIEW RESIDENTS ASSOCIATION LIMITED
Trademarks
We have not found any records of COUNTRY VIEW RESIDENTS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COUNTRY VIEW RESIDENTS ASSOCIATION 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 COUNTRY VIEW RESIDENTS ASSOCIATION LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where COUNTRY VIEW RESIDENTS ASSOCIATION 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 COUNTRY VIEW RESIDENTS ASSOCIATION 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 COUNTRY VIEW RESIDENTS ASSOCIATION 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.