Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OLD ORCHARD (BATH) MANAGEMENT LIMITED
Company Information for

OLD ORCHARD (BATH) MANAGEMENT LIMITED

UNIT 23 LEAFIELD INDUSTRIAL ESTATE, NESTON, CORSHAM, WILTSHIRE, SN13 9RS,
Company Registration Number
02662357
Private Limited Company
Active

Company Overview

About Old Orchard (bath) Management Ltd
OLD ORCHARD (BATH) MANAGEMENT LIMITED was founded on 1991-11-12 and has its registered office in Corsham. The organisation's status is listed as "Active". Old Orchard (bath) Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
OLD ORCHARD (BATH) MANAGEMENT LIMITED
 
Legal Registered Office
UNIT 23 LEAFIELD INDUSTRIAL ESTATE
NESTON
CORSHAM
WILTSHIRE
SN13 9RS
Other companies in BA2
 
Filing Information
Company Number 02662357
Company ID Number 02662357
Date formed 1991-11-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 12/11/2015
Return next due 10/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-05 17:58:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OLD ORCHARD (BATH) MANAGEMENT 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.

Company Officers of OLD ORCHARD (BATH) MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
MARK GARRETT
Company Secretary 1998-11-05
ELIZABETH ANNE BOSTON
Director 2015-12-01
MICHAEL CLAASSENS
Director 2008-03-10
AMANDA ELIZABETH MORRIS
Director 2005-10-20
ALLAN GEORGE PARKER
Director 2009-06-01
ALEXA SIMMS
Director 2009-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE FREDERICK INVEST
Director 2005-11-01 2017-12-20
IAN PETER JONES
Director 2005-11-01 2017-12-20
IAN RAE CALLENDER HARRIS
Director 2005-11-01 2013-10-25
ELIZABETH HAYWARD
Director 2012-09-01 2013-04-08
ELIZABETH HAYWARD
Director 1998-11-01 2011-11-17
MICHAEL CLAASSENS
Company Secretary 2008-03-10 2010-03-02
ANN CAROL NASH
Director 2006-11-22 2010-03-02
PETER JAMES MCPOLAND
Director 2005-11-01 2006-01-31
JONATHAN SNOWDEN
Director 2005-07-07 2006-01-06
JULIE ELIZABETH DOWNTON
Company Secretary 1993-11-04 1998-11-13
JULIE ELIZABETH DOWNTON
Director 1993-11-04 1998-11-13
SARA ROBERTSON
Director 1997-04-05 1998-11-13
ANNE SPAVEN
Director 1993-11-04 1997-04-05
NICHOLAS LUGET
Director 1991-11-12 1993-12-14
VALERIE MARY LUGET
Company Secretary 1991-11-12 1993-11-04
BRISTOL LEGAL SERVICES LIMITED
Nominated Secretary 1991-11-12 1991-11-12
BOURSE SECURITIES LIMITED
Nominated Director 1991-11-12 1991-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK GARRETT PADDLE STEAMER RYDE TRUST Company Secretary 2006-08-02 CURRENT 2006-08-02 Active
MARK GARRETT ATHENA INVESTMENTS LTD Company Secretary 2005-10-01 CURRENT 1994-12-15 Active
MARK GARRETT 21 BROCK STREET (BATH) LIMITED Company Secretary 2005-09-07 CURRENT 1983-03-10 Active
MARK GARRETT SWITZER AND COMPANY LIMITED Company Secretary 2005-09-05 CURRENT 2005-09-05 Dissolved 2016-11-15
MARK GARRETT AUGUSTA INVESTMENTS LIMITED Company Secretary 2005-07-26 CURRENT 2005-07-26 Active
MARK GARRETT JULIE HARDING LIMITED Company Secretary 2005-03-20 CURRENT 2005-03-20 Active
MARK GARRETT 10 CHERTSEY ROAD LIMITED Company Secretary 2004-08-15 CURRENT 2004-06-22 Active
MARK GARRETT ZETACAST LIMITED Company Secretary 2003-10-15 CURRENT 2002-01-24 Active
MARK GARRETT LYNWOOD (BATH) MANAGEMENT COMPANY LIMITED Company Secretary 2003-07-01 CURRENT 1983-11-17 Active
MARK GARRETT GLENGROVE FOODS LIMITED Company Secretary 2002-10-11 CURRENT 2002-10-11 Liquidation
MARK GARRETT KAUSARY LIMITED Company Secretary 2002-04-17 CURRENT 2002-04-17 Active
MARK GARRETT CLIFTON COMMERCIAL SERVICES LIMITED Company Secretary 2002-03-15 CURRENT 2002-03-15 Dissolved 2017-08-22
MARK GARRETT 61 GREAT PULTENEY STREET BATH (MANAGEMENT) LIMITED Company Secretary 2001-11-26 CURRENT 1991-04-02 Active
MARK GARRETT SILVER STREET HOUSE (WILTSHIRE) LIMITED Company Secretary 2001-10-04 CURRENT 1978-03-20 Active
MARK GARRETT HALE PROPERTIES PLYMOUTH LIMITED Company Secretary 2000-10-06 CURRENT 2000-10-06 Active
MARK GARRETT VICTORIA MANSIONS (BATH) LIMITED Company Secretary 1999-03-09 CURRENT 1997-04-25 Active
MARK GARRETT 4 ASHGROVE ROAD MANAGEMENT LIMITED Company Secretary 1998-10-16 CURRENT 1993-03-10 Active
MARK GARRETT 4 MARLBOROUGH BUILDINGS BATH (MANAGEMENT) LIMITED Company Secretary 1997-06-07 CURRENT 1991-04-15 Active
MARK GARRETT WESTON LODGE BATH (MANAGEMENT) COMPANY LIMITED Company Secretary 1997-03-01 CURRENT 1993-02-17 Active
MARK GARRETT 4 BRUNSWICK PLACE BATH (MANAGEMENT) COMPANY LIMITED Company Secretary 1996-07-27 CURRENT 1993-03-02 Active
MARK GARRETT 75 LOWER OLDFIELD PARK BATH (MANAGEMENT) LIMITED Company Secretary 1996-06-24 CURRENT 1992-06-18 Active
MARK GARRETT FIVE KENSINGTON PLACE LIMITED Company Secretary 1995-12-29 CURRENT 1987-07-22 Active
MARK GARRETT 2 DOVER PLACE MANAGEMENT COMPANY LIMITED Company Secretary 1995-12-29 CURRENT 1990-01-24 Active
MARK GARRETT THE 2 BEAUFORT BUILDINGS BRISTOL MANAGEMENT COMPANY LIMITED Company Secretary 1995-12-29 CURRENT 1990-09-19 Active
MARK GARRETT THE 13 CAMBRIDGE PARK BRISTOL MANAGEMENT COMPANY LIMITED Company Secretary 1995-12-20 CURRENT 1991-02-20 Active
MARK GARRETT SEVENTY FOUR ST.PAULS ROAD MANAGEMENT LIMITED Company Secretary 1995-11-29 CURRENT 1987-12-04 Active
MARK GARRETT DANMEAD PROPERTIES LIMITED Company Secretary 1995-09-12 CURRENT 1980-11-18 Active
MARK GARRETT CHORLEY DESIGNS LIMITED Company Secretary 1995-05-31 CURRENT 1995-05-31 Dissolved 2017-07-04
MARK GARRETT MEADOW VIEW BATH (MANAGEMENT) COMPANY LIMITED Company Secretary 1995-05-10 CURRENT 1994-01-31 Active
MARK GARRETT 5 UPPER CHURCH STREET MANAGEMENT COMPANY LIMITED Company Secretary 1995-04-13 CURRENT 1995-04-13 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
2023-09-26APPOINTMENT TERMINATED, DIRECTOR JONATHAN JAMES FOWLER
2023-09-26APPOINTMENT TERMINATED, DIRECTOR ALLAN GEORGE PARKER
2023-03-22MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2023-03-22MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-01-17MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-01-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2021-11-19CS01CONFIRMATION STATEMENT MADE ON 12/11/21, WITH UPDATES
2021-09-07CH03SECRETARY'S DETAILS CHNAGED FOR MR MARK GARRETT on 2021-09-07
2021-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/21 FROM Mark Garrett Tax & Accountancy Ltd Box House, Bath Road Box Corsham Wiltshire SN13 8AA England
2021-08-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2021-06-21AP01DIRECTOR APPOINTED MR JONATHAN JAMES FOWLER
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 12/11/20, WITH NO UPDATES
2019-12-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES
2019-10-10AP01DIRECTOR APPOINTED MR NICHOLAS ELLISON HOWARD NEWTON
2019-02-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/18, WITH NO UPDATES
2018-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/18 FROM C/O Mark Garrett Chartered Accountant First Floor 11 Laura Place Bath BA2 4BL
2018-08-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2018-01-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN JONES
2018-01-29TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE INVEST
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 12/11/17, WITH NO UPDATES
2017-03-16AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 8
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-04-25AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-02AP01DIRECTOR APPOINTED MS ELIZABETH ANNE BOSTON
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 8
2015-11-16AR0112/11/15 ANNUAL RETURN FULL LIST
2015-07-23AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 8
2014-12-04AR0112/11/14 ANNUAL RETURN FULL LIST
2014-03-17AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HAYWARD
2014-03-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN HARRIS
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 8
2013-11-12AR0112/11/13 ANNUAL RETURN FULL LIST
2013-08-07AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-28AR0112/11/12 ANNUAL RETURN FULL LIST
2012-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA ELIZABETH MORRIS / 01/10/2012
2012-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PETER JONES / 06/11/2012
2012-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CLAASSENS / 01/11/2012
2012-10-30AP01DIRECTOR APPOINTED ELIZABETH HAYWARD
2012-04-12AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-17AR0112/11/11 FULL LIST
2011-11-17TM01APPOINTMENT TERMINATED, DIRECTOR ELISABETH HAYWARD
2011-04-18AA30/11/10 TOTAL EXEMPTION SMALL
2010-11-23AR0112/11/10 FULL LIST
2010-03-18AA30/11/09 TOTAL EXEMPTION SMALL
2010-03-02TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL CLAASSENS
2010-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ANN NASH
2009-11-19AR0112/11/09 FULL LIST
2009-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2009 FROM 11 LAURA PLACE BATH AVON BA2 4BL
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXA SIMMS / 12/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALLAN GEORGE PARKER / 12/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ANN CAROL NASH / 12/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA ELIZABETH MORRIS / 12/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN PETER JONES / 12/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR CLIVE FREDERICK INVEST / 12/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ELISABETH HAYWARD / 12/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN RAE CALLENDER HARRIS / 12/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CLAASSENS / 12/11/2009
2009-09-26AA30/11/08 TOTAL EXEMPTION SMALL
2009-07-24288aDIRECTOR APPOINTED DR ALLAN GEORGE PARKER
2009-02-19288aDIRECTOR APPOINTED ALEXA SIMMS
2008-11-18363aRETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS
2008-09-02288aDIRECTOR AND SECRETARY APPOINTED MICHAEL CLAASSENS
2008-02-25AA30/11/07 TOTAL EXEMPTION SMALL
2007-12-18363aRETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS
2007-02-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-12-06288aNEW DIRECTOR APPOINTED
2006-11-17363aRETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS
2006-11-17288bDIRECTOR RESIGNED
2006-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-02-07288bDIRECTOR RESIGNED
2005-12-05288aNEW DIRECTOR APPOINTED
2005-12-01288aNEW DIRECTOR APPOINTED
2005-12-01288aNEW DIRECTOR APPOINTED
2005-12-01288aNEW DIRECTOR APPOINTED
2005-11-30363sRETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS
2005-11-02288aNEW DIRECTOR APPOINTED
2005-08-25288aNEW DIRECTOR APPOINTED
2005-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-11-22363sRETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS
2004-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-11-24363(288)SECRETARY'S PARTICULARS CHANGED
2003-11-24363sRETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS
2003-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2002-11-18363sRETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS
2002-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2001-11-22363sRETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS
2001-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2000-11-16363sRETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS
2000-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
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 OLD ORCHARD (BATH) MANAGEMENT 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 OLD ORCHARD (BATH) MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OLD ORCHARD (BATH) MANAGEMENT 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

Filed Financial Reports
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 OLD ORCHARD (BATH) MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of OLD ORCHARD (BATH) MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OLD ORCHARD (BATH) MANAGEMENT LIMITED
Trademarks
We have not found any records of OLD ORCHARD (BATH) MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OLD ORCHARD (BATH) MANAGEMENT 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 OLD ORCHARD (BATH) MANAGEMENT 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 OLD ORCHARD (BATH) MANAGEMENT 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 OLD ORCHARD (BATH) MANAGEMENT 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 OLD ORCHARD (BATH) MANAGEMENT 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.