Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 144 MINNIS ROAD BIRCHINGTON (MANAGEMENT) LIMITED
Company Information for

144 MINNIS ROAD BIRCHINGTON (MANAGEMENT) LIMITED

UNIT 2 LOWER ST. CLERE, KEMSING, SEVENOAKS, KENT, TN15 6NL,
Company Registration Number
02970962
Private Limited Company
Active

Company Overview

About 144 Minnis Road Birchington (management) Ltd
144 MINNIS ROAD BIRCHINGTON (MANAGEMENT) LIMITED was founded on 1994-09-23 and has its registered office in Sevenoaks. The organisation's status is listed as "Active". 144 Minnis Road Birchington (management) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
144 MINNIS ROAD BIRCHINGTON (MANAGEMENT) LIMITED
 
Legal Registered Office
UNIT 2 LOWER ST. CLERE
KEMSING
SEVENOAKS
KENT
TN15 6NL
Other companies in CT13
 
Filing Information
Company Number 02970962
Company ID Number 02970962
Date formed 1994-09-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 09/10/2015
Return next due 06/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-07 07:34:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 144 MINNIS ROAD BIRCHINGTON (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 144 MINNIS ROAD BIRCHINGTON (MANAGEMENT) LIMITED

Current Directors
Officer Role Date Appointed
MARIE ELIZABETH JENNINGS
Company Secretary 2016-06-08
JEAN SONIA BARLING
Director 2012-01-13
SUSAN BLAKEY
Director 2015-06-06
MARIE ELIZABETH JENNINGS
Director 2015-06-09
Previous Officers
Officer Role Date Appointed Date Resigned
CLARE BERNADETTE MARRIOTT
Company Secretary 2016-04-15 2016-06-08
CLARE BERNADETTE MARRIOTT
Director 2016-04-24 2016-06-08
CLARE BERNADETTE MARRIOTT
Company Secretary 2015-06-06 2016-04-14
CLARE BERNADETTE MARRIOTT
Director 2015-06-06 2016-04-14
SHIRLEY ANN STEWART
Company Secretary 2012-08-08 2015-04-29
SHIRLEY STEWART
Company Secretary 2012-01-01 2015-04-29
SHIRLEY STEWART
Director 2012-09-30 2015-04-29
BARBARA JOAN FISHER
Company Secretary 2004-09-30 2012-01-13
BARBARA JOAN FISHER
Director 2004-09-30 2012-01-13
PAUL EDWARD FISHER
Director 2005-06-10 2012-01-13
VICTOR MARK FINCH
Director 2003-07-03 2005-06-10
TRACY ALEXANDRA SEYLER
Company Secretary 2003-06-27 2004-09-30
TRACY ALEXANDRA SEYLER
Director 2003-06-27 2004-09-30
KENNETH EDWARD GOODFELLOW
Company Secretary 1994-09-23 2003-07-03
KENNETH EDWARD GOODFELLOW
Director 1994-09-23 2003-07-03
JOHN FOSTER HUTT
Director 1994-11-29 2003-06-30
PAUL JOHN GOODFELLOW
Director 1994-09-23 1994-11-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-09-23 1994-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEAN SONIA BARLING NEVILL PARK ROAD LIMITED Director 1991-06-09 CURRENT 1958-03-20 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
2024-03-07DIRECTOR APPOINTED MR ELLIOT MILES ASHLEY SMITH
2023-11-29NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELLIOT MILES ASHLEY SMITH
2023-11-29CESSATION OF BRENDA CAMPBELL AS A PERSON OF SIGNIFICANT CONTROL
2023-11-29CONFIRMATION STATEMENT MADE ON 09/10/23, WITH UPDATES
2022-11-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-11-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-11-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-10-10CONFIRMATION STATEMENT MADE ON 09/10/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 09/10/22, WITH NO UPDATES
2022-05-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 09/10/21, WITH NO UPDATES
2021-04-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 09/10/20, WITH NO UPDATES
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 09/10/19, WITH NO UPDATES
2019-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 09/10/18, WITH NO UPDATES
2018-10-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2017-10-30PSC04Change of details for Ms Brenda Campbell as a person with significant control on 2017-10-30
2017-10-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-10-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENDA CAMPBELL
2017-10-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN BLAKEY
2017-10-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEAN SONIA BARLING
2017-10-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIE ELIZABETH JENNINGS
2017-10-19PSC09Withdrawal of a person with significant control statement on 2017-10-19
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES
2016-12-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 4
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2016-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE ELIZABETH JENNINGS / 08/10/2016
2016-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE ELIZABETH JENNINGS / 08/10/2016
2016-06-12AP03Appointment of Mrs Marie Elizabeth Jennings as company secretary on 2016-06-08
2016-06-08TM01APPOINTMENT TERMINATED, DIRECTOR CLARE BERNADETTE MARRIOTT
2016-06-08TM02Termination of appointment of Clare Bernadette Marriott on 2016-06-08
2016-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/16 FROM 144 Flat 1 144 Minnis Road Birchington Kent CT7 9QB England
2016-05-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2016-05-09AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2016-05-09AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2016-05-09AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2016-04-24AP01DIRECTOR APPOINTED MISS CLARE BERNADETTE MARRIOTT
2016-04-15AP03SECRETARY APPOINTED MISS CLARE BERNADETTE MARRIOTT
2016-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2016 FROM FLAT 3, 144 MINNIS ROAD BIRCHINGTON KENT CT7 9QB
2016-04-14TM01APPOINTMENT TERMINATED, DIRECTOR CLARE MARRIOTT
2016-04-14TM02APPOINTMENT TERMINATED, SECRETARY CLARE MARRIOTT
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 4
2015-10-20AR0109/10/15 FULL LIST
2015-07-29AP01DIRECTOR APPOINTED MS SUSAN BLAKEY
2015-07-26AP03SECRETARY APPOINTED MISS CLARE BERNADETTE MARRIOTT
2015-07-26AP01DIRECTOR APPOINTED MISS CLARE BERNADETTE MARRIOTT
2015-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2015 FROM 39 THE DENE SEVENOAKS KENT TN13 1PB ENGLAND
2015-07-20TM02APPOINTMENT TERMINATED, SECRETARY SHIRLEY STEWART
2015-07-20TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY STEWART
2015-07-20TM02APPOINTMENT TERMINATED, SECRETARY SHIRLEY STEWART
2015-07-20AP01DIRECTOR APPOINTED MRS MARIE ELIZABETH JENNINGS
2015-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2015 FROM FIRST FLOOR 12 MARKET STREET SANDWICH KENT CT13 9DG UK
2015-02-24AR0123/09/13 FULL LIST
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 4
2015-02-24AR0123/09/14 CHANGES
2015-02-24AP01DIRECTOR APPOINTED SHIRLEY STEWART
2015-02-24AA30/09/14 TOTAL EXEMPTION SMALL
2015-02-24AA30/09/13 TOTAL EXEMPTION SMALL
2015-02-24AA30/09/12 TOTAL EXEMPTION SMALL
2015-02-24RT01COMPANY RESTORED ON 24/02/2015
2014-01-14GAZ2STRUCK OFF AND DISSOLVED
2013-10-01GAZ1FIRST GAZETTE
2013-05-16AP03SECRETARY APPOINTED SHIRLEY ANN STEWART
2012-09-28LATEST SOC28/09/12 STATEMENT OF CAPITAL;GBP 4
2012-09-28AR0123/09/12 FULL LIST
2012-09-28CH03SECRETARY'S CHANGE OF PARTICULARS / MS SHIRLEY STEWART / 23/09/2012
2012-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JEAN SONIA BARLING / 23/09/2012
2012-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2012-06-29AP01DIRECTOR APPOINTED MISS JEAN SONIA BARLING
2012-06-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FISHER
2012-06-18TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA FISHER
2012-06-18TM02APPOINTMENT TERMINATED, SECRETARY BARBARA FISHER
2012-06-18AP03SECRETARY APPOINTED MS SHIRLEY STEWART
2011-09-29AR0123/09/11 FULL LIST
2011-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD FISHER / 23/09/2011
2011-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA JOAN FISHER / 23/09/2011
2011-09-29CH03SECRETARY'S CHANGE OF PARTICULARS / MRS BARBARA JOAN FISHER / 23/09/2011
2011-06-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-10-11AR0123/09/10 FULL LIST
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD FISHER / 23/09/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA JOAN FISHER / 23/09/2010
2010-10-11CH03SECRETARY'S CHANGE OF PARTICULARS / BARBARA JOAN FISHER / 23/09/2010
2010-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-10-13AR0123/09/09 FULL LIST
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD FISHER / 01/10/2009
2009-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-09-29363aRETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS
2008-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-04-01287REGISTERED OFFICE CHANGED ON 01/04/2008 FROM 3 HARNET STREET SANDWICH KENT CT13 9ES
2007-10-08363aRETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS
2007-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-10-03363aRETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS
2006-03-23363aRETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS
2006-03-23288cDIRECTOR'S PARTICULARS CHANGED
2006-03-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2005-06-23288bDIRECTOR RESIGNED
2005-06-23288aNEW DIRECTOR APPOINTED
2005-03-30363sRETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS
2005-03-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-03-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2003-11-05288bDIRECTOR RESIGNED
2003-10-14288aNEW DIRECTOR APPOINTED
2003-10-14363sRETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS
2003-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2003-10-14363(288)DIRECTOR RESIGNED
2003-09-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-09-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2002-09-24363sRETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS
2001-11-06363sRETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS
2001-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2001-04-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2001-04-20287REGISTERED OFFICE CHANGED ON 20/04/01 FROM: 9 POTTER STREET SANDWICH KENT CT13 9DR
2000-12-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99
2000-11-22363sRETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS
1999-11-03363sRETURN MADE UP TO 23/09/99; FULL LIST OF MEMBERS
1999-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98
1998-10-05363sRETURN MADE UP TO 23/09/98; NO CHANGE OF MEMBERS
1998-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to 144 MINNIS ROAD BIRCHINGTON (MANAGEMENT) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-10-01
Fines / Sanctions
No fines or sanctions have been issued against 144 MINNIS ROAD BIRCHINGTON (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
144 MINNIS ROAD BIRCHINGTON (MANAGEMENT) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 144 MINNIS ROAD BIRCHINGTON (MANAGEMENT) LIMITED

Intangible Assets
Patents
We have not found any records of 144 MINNIS ROAD BIRCHINGTON (MANAGEMENT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 144 MINNIS ROAD BIRCHINGTON (MANAGEMENT) LIMITED
Trademarks
We have not found any records of 144 MINNIS ROAD BIRCHINGTON (MANAGEMENT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 144 MINNIS ROAD BIRCHINGTON (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 (82990 - Other business support service activities n.e.c.) as 144 MINNIS ROAD BIRCHINGTON (MANAGEMENT) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where 144 MINNIS ROAD BIRCHINGTON (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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party144 MINNIS ROAD BIRCHINGTON (MANAGEMENT) LIMITEDEvent Date2013-10-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 144 MINNIS ROAD BIRCHINGTON (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 144 MINNIS ROAD BIRCHINGTON (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.