Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CREATIVE DISPLAYS (U.K.) LTD.
Company Information for

CREATIVE DISPLAYS (U.K.) LTD.

CATER CUNNINGHAM HOUSE, ST. HELENS WAY, THETFORD, IP24 1HG,
Company Registration Number
02678318
Private Limited Company
Voluntary Arrangement

Company Overview

About Creative Displays (u.k.) Ltd.
CREATIVE DISPLAYS (U.K.) LTD. was founded on 1992-01-16 and has its registered office in Thetford. The organisation's status is listed as "Voluntary Arrangement". Creative Displays (u.k.) Ltd. is a Private Limited Company registered in ENGLAND 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
CREATIVE DISPLAYS (U.K.) LTD.
 
Legal Registered Office
CATER CUNNINGHAM HOUSE
ST. HELENS WAY
THETFORD
IP24 1HG
Other companies in IP24
 
Filing Information
Company Number 02678318
Company ID Number 02678318
Date formed 1992-01-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Voluntary Arrangement
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 00:49:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CREATIVE DISPLAYS (U.K.) 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 CREATIVE DISPLAYS (U.K.) LTD.

Current Directors
Officer Role Date Appointed
DAVID ASHLEE CUNNINGHAM
Company Secretary 2011-01-04
MATTHEW PAUL CATER
Director 2011-01-04
DAVID ASHLEE CUNNINGHAM
Director 2011-01-04
ADRIAN ILES
Director 2017-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW CUNNINGHAM
Company Secretary 2001-12-12 2011-01-04
MATTHEW CUNNINGHAM
Director 2001-12-12 2011-01-04
SUSAN CUNNINGHAM
Director 2009-10-22 2011-01-04
CHRISTOPHER FREDERICK WARD
Director 1993-01-16 2011-01-04
JUDITH PATRICIA WARD
Director 2009-10-22 2011-01-04
DAVID IAN WARNER
Company Secretary 1993-01-16 2001-12-12
DAVID EDWARD DIXON
Director 1993-01-16 2001-12-12
DAVID IAN WARNER
Director 1993-01-16 2001-12-12
IAN BRADLEY ADAMS
Director 1993-01-16 1994-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW PAUL CATER CORESYNC LIMITED Director 2014-04-16 CURRENT 2014-04-16 Active - Proposal to Strike off
MATTHEW PAUL CATER WALTON DESIGNS LIMITED Director 2011-01-04 CURRENT 1997-10-31 Active - Proposal to Strike off
MATTHEW PAUL CATER INDUSTRIAL PLASTIC COATING LIMITED Director 2011-01-04 CURRENT 1964-07-21 Active - Proposal to Strike off
MATTHEW PAUL CATER CATER CUNNINGHAM LIMITED Director 2010-12-14 CURRENT 2010-09-06 Active
DAVID ASHLEE CUNNINGHAM WALTON DESIGNS LIMITED Director 2011-01-04 CURRENT 1997-10-31 Active - Proposal to Strike off
DAVID ASHLEE CUNNINGHAM INDUSTRIAL PLASTIC COATING LIMITED Director 2011-01-04 CURRENT 1964-07-21 Active - Proposal to Strike off
ADRIAN ILES CATER CUNNINGHAM LIMITED Director 2017-10-19 CURRENT 2010-09-06 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
2024-08-29Voluntary arrangement supervisor's abstract of receipts and payments to 2024-07-01
2024-02-07Termination of appointment of Adrian Iles on 2024-01-31
2024-02-05APPOINTMENT TERMINATED, DIRECTOR ADRIAN ILES
2023-09-12Voluntary arrangement supervisor's abstract of receipts and payments to 2023-07-01
2023-02-2731/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-19CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES
2022-09-01Voluntary arrangement supervisor's abstract of receipts and payments to 2022-07-01
2022-05-31AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-19CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2022-01-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-01-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2022-01-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-01-17REGISTRATION OF A CHARGE / CHARGE CODE 026783180012
2022-01-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 026783180012
2021-09-09CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2021-07-01
2021-08-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH NO UPDATES
2021-05-31AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 026783180011
2020-12-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026783180008
2020-07-30CVA1Notice to Registrar of companies voluntary arrangement taking effect
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES
2019-09-17AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-05AP03Appointment of Mr Adrian Iles as company secretary on 2019-01-01
2019-02-28AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH NO UPDATES
2019-01-08TM02Termination of appointment of David Ashlee Cunningham on 2018-12-10
2019-01-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ASHLEE CUNNINGHAM
2018-03-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026783180010
2018-03-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026783180009
2018-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 026783180010
2018-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 026783180009
2018-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 026783180008
2018-02-28AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-24LATEST SOC24/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES
2017-10-19AP01DIRECTOR APPOINTED MR ADRIAN ILES
2017-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ASHLEE CUNNINGHAM / 19/04/2017
2017-04-19CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID ASHLEE CUNNINGHAM on 2017-04-19
2017-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PAUL CATER / 07/04/2017
2017-02-16CH01Director's details changed for Mr Matthew Paul Cater on 2017-02-16
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-12-06AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/16 FROM St Helens Way Thetford Norfolk IP24 1HG
2016-07-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-07-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-07-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-09AR0116/01/16 ANNUAL RETURN FULL LIST
2016-01-26CH01Director's details changed for Mr Matthew Paul Cater on 2016-01-04
2016-01-05AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-23AR0116/01/15 FULL LIST
2014-11-14AA31/05/14 TOTAL EXEMPTION SMALL
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-28AR0116/01/14 FULL LIST
2013-11-19AA31/05/13 TOTAL EXEMPTION SMALL
2013-01-16AR0116/01/13 FULL LIST
2012-11-16AA31/05/12 TOTAL EXEMPTION FULL
2012-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PAUL CATER / 07/02/2012
2012-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PAUL CATER / 07/02/2012
2012-01-19AR0116/01/12 FULL LIST
2012-01-05AA31/05/11 TOTAL EXEMPTION SMALL
2011-09-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-01-26AR0116/01/11 FULL LIST
2011-01-19TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH WARD
2011-01-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WARD
2011-01-19TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN CUNNINGHAM
2011-01-19TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CUNNINGHAM
2011-01-19TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW CUNNINGHAM
2011-01-19AP03SECRETARY APPOINTED MR DAVID ASHLEE CUNNINGHAM
2011-01-19AP01DIRECTOR APPOINTED MR MATTHEW PAUL CATER
2011-01-19AP01DIRECTOR APPOINTED MR DAVID ASHLEE CUNNINGHAM
2011-01-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-01-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-01-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-01-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-10-08AA31/05/10 TOTAL EXEMPTION SMALL
2010-01-18AR0116/01/10 FULL LIST
2009-11-20AP01DIRECTOR APPOINTED SUSAN CUNNINGHAM
2009-11-20AP01DIRECTOR APPOINTED JUDITH PATRICIA WARD
2009-09-17AA31/05/09 TOTAL EXEMPTION SMALL
2009-01-16363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2009-01-16353LOCATION OF REGISTER OF MEMBERS
2008-10-24AA31/05/08 TOTAL EXEMPTION SMALL
2008-05-27AUDAUDITOR'S RESIGNATION
2008-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2008-01-17363aRETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2007-02-17363sRETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2007-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2006-01-24363sRETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS
2005-07-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2005-01-27363sRETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS
2004-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2004-01-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-01-22363sRETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS
2003-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2003-02-13363sRETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS
2003-01-2888(2)RAD 13/01/03--------- £ SI 1@1=1 £ IC 99/100
2002-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2002-03-21287REGISTERED OFFICE CHANGED ON 21/03/02 FROM: ST HELENS WAY THETFORD NORFOLK IP24 1HG
2002-03-21353LOCATION OF REGISTER OF MEMBERS
2002-02-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-02-07363sRETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS
2002-01-04288bDIRECTOR RESIGNED
2002-01-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-01-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2001-02-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-02-02363sRETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS
2000-01-30363(288)SECRETARY'S PARTICULARS CHANGED
2000-01-30363sRETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS
2000-01-14395PARTICULARS OF MORTGAGE/CHARGE
1999-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-12-22395PARTICULARS OF MORTGAGE/CHARGE
1999-02-15363sRETURN MADE UP TO 16/01/99; NO CHANGE OF MEMBERS
1999-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-01-28363sRETURN MADE UP TO 16/01/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to CREATIVE DISPLAYS (U.K.) 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 CREATIVE DISPLAYS (U.K.) LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
TENANCY AGREEMENT 2011-09-01 Satisfied BRECKLAND DISTRICT COUNCIL
DEBENTURE 2011-01-08 Satisfied JUDITH WARD
DEBENTURE 2011-01-08 Outstanding MATTHEW CUNNINGHAM
DEBENTURE 2011-01-08 Outstanding SUSAN CUNNINGHAM
DEBENTURE 2011-01-08 Satisfied CHRISTOPHER WARD
MORTGAGE 2000-01-14 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 1999-12-22 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2013-05-31 £ 5,074
Creditors Due After One Year 2012-05-31 £ 12,593
Creditors Due Within One Year 2013-05-31 £ 748,730
Creditors Due Within One Year 2012-05-31 £ 1,117,558
Provisions For Liabilities Charges 2013-05-31 £ 21,356
Provisions For Liabilities Charges 2012-05-31 £ 25,746

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 CREATIVE DISPLAYS (U.K.) LTD.

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-05-31 £ 269,425
Cash Bank In Hand 2012-05-31 £ 52,840
Current Assets 2013-05-31 £ 1,583,176
Current Assets 2012-05-31 £ 1,670,655
Debtors 2013-05-31 £ 989,233
Debtors 2012-05-31 £ 1,368,603
Fixed Assets 2013-05-31 £ 681,715
Fixed Assets 2012-05-31 £ 755,481
Secured Debts 2013-05-31 £ 12,294
Secured Debts 2012-05-31 £ 52,221
Shareholder Funds 2013-05-31 £ 1,489,731
Shareholder Funds 2012-05-31 £ 1,270,239
Stocks Inventory 2013-05-31 £ 324,518
Stocks Inventory 2012-05-31 £ 249,212
Tangible Fixed Assets 2013-05-31 £ 605,713
Tangible Fixed Assets 2012-05-31 £ 639,147

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CREATIVE DISPLAYS (U.K.) LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for CREATIVE DISPLAYS (U.K.) LTD.
Trademarks
We have not found any records of CREATIVE DISPLAYS (U.K.) LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CREATIVE DISPLAYS (U.K.) LTD.. 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 (46900 - Non-specialised wholesale trade) as CREATIVE DISPLAYS (U.K.) LTD. are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where CREATIVE DISPLAYS (U.K.) LTD. 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 CREATIVE DISPLAYS (U.K.) 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 CREATIVE DISPLAYS (U.K.) 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.