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

VALENTINE COURT MANAGEMENT LIMITED

UNIT 6 FLEETSBRIDGE BUSINESS CENTRE, UPTON ROAD, POOLE, BH17 7AF,
Company Registration Number
03437642
Private Limited Company
Active

Company Overview

About Valentine Court Management Ltd
VALENTINE COURT MANAGEMENT LIMITED was founded on 1997-09-22 and has its registered office in Poole. The organisation's status is listed as "Active". Valentine Court 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
VALENTINE COURT MANAGEMENT LIMITED
 
Legal Registered Office
UNIT 6 FLEETSBRIDGE BUSINESS CENTRE
UPTON ROAD
POOLE
BH17 7AF
Other companies in BH2
 
Filing Information
Company Number 03437642
Company ID Number 03437642
Date formed 1997-09-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/09/2023
Account next due 30/06/2025
Latest return 22/09/2015
Return next due 20/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-08-05 14:47:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VALENTINE COURT 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.
Companies with same name VALENTINE COURT MANAGEMENT LIMITED
The following companies were found which have the same name as VALENTINE COURT MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VALENTINE COURT MANAGEMENT COMPANY (HUNSTANTON) LIMITED 20 KINGS LYNN ROAD HUNSTANTON NORFOLK PE36 5HP Active Company formed on the 1992-07-17

Company Officers of VALENTINE COURT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY JOHN MELLERY PRATT
Company Secretary 2004-10-01
ADRIAN LAURENCE WARDLOW
Director 2014-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY MALCOLM FARRANT
Director 2009-04-20 2015-08-31
KEITH BROWN
Director 2009-04-20 2014-03-27
FAY LESLIE ANDERSON
Director 2004-05-22 2009-04-24
GORDON ANTHONY
Director 2006-09-05 2009-04-24
LESLEY LLOYD STEER
Director 2003-03-07 2005-10-03
LESLEY JUNE MAYHEW
Director 2004-05-22 2005-06-07
RICHARD CHARLES GRAYSON
Company Secretary 1999-05-07 2004-10-01
ROBERT LLOYD
Director 2003-03-01 2004-05-22
CARROLL JOHN BOSTON HADINGHAM
Director 2003-03-01 2003-09-30
RICHARD CHARLES GRAYSON
Director 1999-05-07 2003-03-01
HOWARD DAVID MYLAND
Director 1999-05-07 2003-03-01
HAROLD PHILLIPS
Director 1999-05-07 2003-03-01
PETER ANDREW KEMP
Company Secretary 1997-09-22 1999-09-15
ANDREW CHARLES RICHARD KEELING
Director 1997-09-22 1999-09-15
PENELOPE JOAN KEELING
Director 1997-09-22 1999-09-15
GARY ROBERT NICHOLAS
Director 1999-02-02 1999-09-15
L & A SECRETARIAL LIMITED
Nominated Secretary 1997-09-22 1997-09-22
L & A REGISTRARS LIMITED
Nominated Director 1997-09-22 1997-09-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY JOHN MELLERY PRATT DORCHESTER MANSIONS (1997) LIMITED Company Secretary 2008-10-01 CURRENT 1998-03-27 Active
ANTHONY JOHN MELLERY PRATT PANORAMA RESIDENT MANAGEMENT COMPANY LIMITED Company Secretary 2008-07-28 CURRENT 2007-08-14 Active
ANTHONY JOHN MELLERY PRATT PRIMROSE MANAGEMENT LIMITED Company Secretary 2008-02-01 CURRENT 1988-07-26 Active
ANTHONY JOHN MELLERY PRATT STRAND STREET MANAGEMENT LIMITED Company Secretary 2008-01-02 CURRENT 1991-08-14 Active
ANTHONY JOHN MELLERY PRATT MERROW CHASE MANAGEMENT COMPANY LIMITED Company Secretary 2007-12-01 CURRENT 1972-07-07 Active
ANTHONY JOHN MELLERY PRATT MONKTON HEIGHTS MANAGEMENT COMPANY LIMITED Company Secretary 2007-03-01 CURRENT 1987-09-30 Active
ANTHONY JOHN MELLERY PRATT GRENVILLE LODGE (MANAGEMENT) CO. LIMITED Company Secretary 2006-04-10 CURRENT 1987-04-09 Active
ANTHONY JOHN MELLERY PRATT GROSVENOR LODGE FREEHOLD LIMITED Company Secretary 2004-10-13 CURRENT 2003-11-20 Active
ANTHONY JOHN MELLERY PRATT CHADDESLEY GRANGE MANAGEMENT COMPANY LIMITED Company Secretary 2004-07-01 CURRENT 2002-02-11 Active
ANTHONY JOHN MELLERY PRATT ALBEMARLE (2003) LIMITED Company Secretary 2004-07-01 CURRENT 2002-10-02 Active
ANTHONY JOHN MELLERY PRATT CURZON COURT (BOURNEMOUTH) LIMITED Company Secretary 2003-12-01 CURRENT 1960-02-19 Active
ANTHONY JOHN MELLERY PRATT VICTORIA COURT INVESTMENTS LIMITED Company Secretary 2003-08-01 CURRENT 2003-04-11 Active
ANTHONY JOHN MELLERY PRATT DOLPHIN COURT (BRANKSOME PARK) LIMITED Company Secretary 2003-05-09 CURRENT 1981-05-29 Active
ANTHONY JOHN MELLERY PRATT VICTORIA COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED Company Secretary 2003-02-10 CURRENT 2000-10-31 Active
ANTHONY JOHN MELLERY PRATT PURBECK COURT FREEHOLD LIMITED Company Secretary 2002-10-08 CURRENT 1999-10-07 Active - Proposal to Strike off
ANTHONY JOHN MELLERY PRATT VICTORIA PLACE MANAGEMENT (BOURNEMOUTH) LIMITED Company Secretary 2002-07-31 CURRENT 1989-05-04 Active
ANTHONY JOHN MELLERY PRATT BEACON MANAGEMENT (BRANKSOME PARK) LIMITED Company Secretary 2002-07-12 CURRENT 2000-02-25 Active
ANTHONY JOHN MELLERY PRATT THE CONNING TOWER MANAGEMENT COMPANY LIMITED Company Secretary 2001-02-23 CURRENT 1997-09-19 Active
ANTHONY JOHN MELLERY PRATT TREVELGA CANFORD CLIFFS LIMITED Company Secretary 2000-10-23 CURRENT 2000-03-21 Active
ANTHONY JOHN MELLERY PRATT WESTBOURNE COURT LIMITED Company Secretary 1999-07-01 CURRENT 1997-08-29 Active
ANTHONY JOHN MELLERY PRATT TOLLARD COURT MANAGEMENT LIMITED Company Secretary 1997-06-09 CURRENT 1990-12-04 Active
ANTHONY JOHN MELLERY PRATT ASHDOWN ADMINISTRATION (BOURNEMOUTH) LTD Company Secretary 1997-04-19 CURRENT 1996-11-22 Active
ANTHONY JOHN MELLERY PRATT NETHERHALL GARDENS (BOURNEMOUTH) RESIDENTS ASSOCIATION LIMITED Company Secretary 1997-01-31 CURRENT 1967-01-27 Active
ANTHONY JOHN MELLERY PRATT BOURNE RIVER COURT (MANAGEMENT) LIMITED Company Secretary 1996-12-09 CURRENT 1960-06-20 Active
ANTHONY JOHN MELLERY PRATT CAPELLA COURT MANAGEMENT (BOURNEMOUTH) LIMITED Company Secretary 1996-12-09 CURRENT 1994-02-17 Active
ANTHONY JOHN MELLERY PRATT CORFU FLATS(MANAGEMENT)COMPANY LIMITED Company Secretary 1996-12-05 CURRENT 1964-05-12 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
2024-08-16APPOINTMENT TERMINATED, DIRECTOR DIANE STAPLES
2024-08-05CONFIRMATION STATEMENT MADE ON 04/08/24, WITH UPDATES
2024-01-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/09/23
2023-08-04CONFIRMATION STATEMENT MADE ON 04/08/23, WITH NO UPDATES
2023-04-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/09/22
2022-08-17CS01CONFIRMATION STATEMENT MADE ON 04/08/22, WITH NO UPDATES
2022-07-19AP04Appointment of Hill and Clark Limited as company secretary on 2022-07-19
2022-07-19TM02Termination of appointment of Spl Property Management Llp on 2022-07-19
2022-06-08AAMICRO ENTITY ACCOUNTS MADE UP TO 28/09/21
2021-09-09TM01APPOINTMENT TERMINATED, DIRECTOR FIONA ELIZABETH SIMMONS
2021-09-09CS01CONFIRMATION STATEMENT MADE ON 04/08/21, WITH UPDATES
2021-05-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/09/20
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN LAURENCE WARDLOW
2021-01-04CH04SECRETARY'S DETAILS CHNAGED FOR SPL PROPERTY MANAGEMENT LLP on 2021-01-01
2020-10-07AP01DIRECTOR APPOINTED MR KEVIN GREGORY SIMMONS
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES
2020-09-21AP01DIRECTOR APPOINTED MRS DIANE STAPLES
2020-05-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 22/09/19, WITH NO UPDATES
2019-08-20AP04Appointment of Spl Property Management Llp as company secretary on 2019-08-17
2019-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/19 FROM 10 Exeter Road Bournemouth BH2 5AN
2019-08-16TM02Termination of appointment of Anthony John Mellery Pratt on 2019-08-16
2019-02-21AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES
2018-02-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 22/09/17, WITH NO UPDATES
2017-03-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 4500
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2016-02-23AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 4500
2015-09-28AR0122/09/15 ANNUAL RETURN FULL LIST
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MALCOLM FARRANT
2015-05-01AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 4500
2014-09-29AR0122/09/14 ANNUAL RETURN FULL LIST
2014-04-22AP01DIRECTOR APPOINTED MR ADRIAN LAURENCE WARDLOW
2014-04-11TM01APPOINTMENT TERMINATED, DIRECTOR KEITH BROWN
2014-01-10AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-10AR0122/09/13 ANNUAL RETURN FULL LIST
2013-01-28AA30/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-01AR0122/09/12 ANNUAL RETURN FULL LIST
2012-01-17AA30/09/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-10-10AR0122/09/11 ANNUAL RETURN FULL LIST
2011-01-24AA30/09/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-10-07AR0122/09/10 ANNUAL RETURN FULL LIST
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MALCOLM FARRANT / 22/09/2010
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH BROWN / 22/09/2010
2010-01-14AA30/09/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-09-24363aReturn made up to 22/09/09; full list of members
2009-05-11288aDIRECTOR APPOINTED KEITH BROWN
2009-05-11288aDIRECTOR APPOINTED GEOFFREY MALCOLM FARRANT
2009-05-11288bAPPOINTMENT TERMINATED DIRECTOR GORDON ANTHONY
2009-05-11288bAPPOINTMENT TERMINATED DIRECTOR FAY ANDERSON
2009-03-09AA30/09/08 TOTAL EXEMPTION FULL
2008-10-06363aRETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS
2007-12-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07
2007-10-19363aRETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS
2007-03-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-10-16288aNEW DIRECTOR APPOINTED
2006-09-25363aRETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS
2006-09-25288bDIRECTOR RESIGNED
2006-02-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-10-03363aRETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS
2005-10-02287REGISTERED OFFICE CHANGED ON 02/10/05 FROM: 10 EXETER ROAD BOURNEMOUTH DORSET BH2 5AN
2005-10-02190LOCATION OF DEBENTURE REGISTER
2005-10-02353LOCATION OF REGISTER OF MEMBERS
2005-06-21288bDIRECTOR RESIGNED
2005-06-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-10-21288aNEW SECRETARY APPOINTED
2004-10-21288bSECRETARY RESIGNED
2004-10-21363sRETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS
2004-10-21287REGISTERED OFFICE CHANGED ON 21/10/04 FROM: THE GABLES WOODHURST LANE OXTED SURREY RH8 9HD
2004-10-21288aNEW DIRECTOR APPOINTED
2004-06-01288aNEW DIRECTOR APPOINTED
2004-06-01288bDIRECTOR RESIGNED
2004-06-01288aNEW DIRECTOR APPOINTED
2004-04-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/03
2003-10-14288bDIRECTOR RESIGNED
2003-10-07363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-07363sRETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS
2003-04-06288aNEW DIRECTOR APPOINTED
2003-04-06288aNEW DIRECTOR APPOINTED
2003-03-24288bDIRECTOR RESIGNED
2003-03-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/02
2003-03-24288aNEW DIRECTOR APPOINTED
2003-03-24288bDIRECTOR RESIGNED
2003-03-24288bDIRECTOR RESIGNED
2002-10-21363sRETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS
2002-03-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/01
2001-10-08363sRETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS
2001-02-09AAFULL ACCOUNTS MADE UP TO 28/09/00
2000-10-05363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-10-05363sRETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS
2000-03-31AAFULL ACCOUNTS MADE UP TO 28/09/99
1999-10-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-10-12363sRETURN MADE UP TO 22/09/99; FULL LIST OF MEMBERS
1999-08-09288aNEW DIRECTOR APPOINTED
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 VALENTINE COURT 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 VALENTINE COURT 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
VALENTINE COURT 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
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2021-09-28

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 VALENTINE COURT MANAGEMENT LIMITED

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