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

SKIPLAN TRAVEL LIMITED

FLOOR 3, 100-101 QUEENS ROAD, BRIGHTON, BN1 3XF,
Company Registration Number
03452266
Private Limited Company
Active

Company Overview

About Skiplan Travel Ltd
SKIPLAN TRAVEL LIMITED was founded on 1997-10-20 and has its registered office in Brighton. The organisation's status is listed as "Active". Skiplan Travel Limited is a Private Limited Company registered in UNITED KINGDOM 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
SKIPLAN TRAVEL LIMITED
 
Legal Registered Office
FLOOR 3
100-101 QUEENS ROAD
BRIGHTON
BN1 3XF
Other companies in BN1
 
Filing Information
Company Number 03452266
Company ID Number 03452266
Date formed 1997-10-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 20/10/2015
Return next due 17/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 19:09:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SKIPLAN TRAVEL 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 SKIPLAN TRAVEL LIMITED

Current Directors
Officer Role Date Appointed
DAVID EDWARD CHARLES CAMPBELL
Director 2016-10-27
NICHOLAS DAVID GOODWIN
Director 2013-03-25
SIMON MATTHEW RICHARDSON
Director 2018-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY MARTIN ROBINSON
Director 2017-05-22 2018-02-05
JOHN DOUGLAS BENTLEY
Director 2009-10-27 2016-10-27
JANET ELIZABETH FORD
Director 2002-12-20 2013-10-31
NIGEL JOHN WRIGHT
Director 2010-05-20 2013-09-13
PAUL DANIEL GILBERT
Director 2008-10-15 2012-10-04
PETER DAMIAN CAREY
Director 2010-05-20 2012-01-25
MARIANNE SUZANNE BOLE
Director 1998-11-24 2010-12-31
JONATHAN NICOLAS BARBER
Director 2009-09-29 2010-05-20
RENE SITTON
Director 2009-09-28 2010-05-20
JAMES BARKER ROBERTSON STRONACH
Company Secretary 2009-04-14 2009-09-30
GLENN DAVID WILLIAMSON
Company Secretary 2008-11-26 2009-09-30
HELEN MARY MOORE
Director 2008-10-02 2009-09-30
JAMES BARKER ROBERTSON STRONACH
Director 2009-04-14 2009-09-30
KEITH FRANCIS
Director 2008-07-25 2009-07-31
STEPHEN JOHN SPOONER
Company Secretary 2000-10-23 2008-11-26
TERRY BRIAN WILLIAMSON
Director 2007-09-20 2008-09-03
HARRY ANTHONY SLEET
Director 2007-09-20 2008-08-28
JOHN BOWDEN
Director 1997-10-22 2008-07-08
LYNDA ANNE DICKSON
Director 2000-11-01 2006-11-15
MARIE THERESA BOWDEN
Company Secretary 1997-10-22 2000-10-23
CONRAD REGINALD PERCIVAL STRUBE
Director 1997-10-20 1998-12-22
RITA ETHEL STRUBE
Company Secretary 1997-10-20 1997-10-22
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-10-20 1997-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID EDWARD CHARLES CAMPBELL THE SCHOOL TRAVEL GROUP LIMITED Director 2016-11-28 CURRENT 2004-11-23 Active
DAVID EDWARD CHARLES CAMPBELL EQUITY BIDCO LIMITED Director 2016-10-27 CURRENT 2016-08-24 Active
DAVID EDWARD CHARLES CAMPBELL EQUITY INSPIRING LEARNING LIMITED Director 2016-10-27 CURRENT 1991-04-04 Active
DAVID EDWARD CHARLES CAMPBELL MOREL INVESTMENT MANAGEMENT LIMITED Director 2016-10-27 CURRENT 2016-08-24 Active
DAVID EDWARD CHARLES CAMPBELL STS SCHOOL TRAVEL SERVICE LIMITED Director 2016-10-27 CURRENT 1997-02-24 Active
DAVID EDWARD CHARLES CAMPBELL STG TRAVEL GROUP LTD. Director 2016-10-27 CURRENT 1997-10-01 Active
DAVID EDWARD CHARLES CAMPBELL EQUITY TOTAL TRAVEL (TRANSPORT) LTD Director 2016-10-27 CURRENT 1996-06-04 Active
DAVID EDWARD CHARLES CAMPBELL WORLD BRANDS LIMITED Director 1998-11-09 CURRENT 1998-11-09 Dissolved 2016-01-26
NICHOLAS DAVID GOODWIN EDUCATION TRAVEL LIMITED Director 2013-11-27 CURRENT 2013-11-27 Dissolved 2015-09-29
NICHOLAS DAVID GOODWIN EATG DEVELOPMENT CO. LIMITED Director 2013-03-25 CURRENT 2011-02-03 Dissolved 2018-04-24
NICHOLAS DAVID GOODWIN EQUITY INSPIRING LEARNING LIMITED Director 2013-03-25 CURRENT 1991-04-04 Active
NICHOLAS DAVID GOODWIN EATG (DEBTCO) LIMITED Director 2013-03-25 CURRENT 2008-06-05 Liquidation
NICHOLAS DAVID GOODWIN STS SCHOOL TRAVEL SERVICE LIMITED Director 2013-03-25 CURRENT 1997-02-24 Active
NICHOLAS DAVID GOODWIN STG TRAVEL GROUP LTD. Director 2013-03-25 CURRENT 1997-10-01 Active
NICHOLAS DAVID GOODWIN THE SCHOOL TRAVEL GROUP LIMITED Director 2013-03-25 CURRENT 2004-11-23 Active
NICHOLAS DAVID GOODWIN EQUITY TOTAL TRAVEL (TRANSPORT) LTD Director 2013-03-25 CURRENT 1996-06-04 Active
NICHOLAS DAVID GOODWIN FLEET THERAPY AND TRAINING LIMITED Director 2009-08-05 CURRENT 2009-08-05 Active - Proposal to Strike off
NICHOLAS DAVID GOODWIN ACTIVATE ONE LIMITED Director 2004-03-22 CURRENT 2004-03-22 Active - Proposal to Strike off
SIMON MATTHEW RICHARDSON EQUITY INSPIRING LEARNING LIMITED Director 2018-05-15 CURRENT 1991-04-04 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
2023-07-1431/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-11Compulsory strike-off action has been discontinued
2023-01-11DISS40Compulsory strike-off action has been discontinued
2023-01-10FIRST GAZETTE notice for compulsory strike-off
2023-01-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2023-01-09CESSATION OF EQUITY INSPIRING LEARNING LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-01-09CONFIRMATION STATEMENT MADE ON 20/10/22, WITH NO UPDATES
2023-01-09Notification of Morel Investment Management Limited as a person with significant control on 2016-04-06
2023-01-09PSC02Notification of Morel Investment Management Limited as a person with significant control on 2016-04-06
2023-01-09PSC07CESSATION OF EQUITY INSPIRING LEARNING LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 20/10/22, WITH NO UPDATES
2022-09-28Change to person with significant control
2022-09-28PSC05Change to person with significant control
2022-09-26REGISTERED OFFICE CHANGED ON 26/09/22 FROM 4th Floor Tower Point 44 North Road Brighton East Sussex BN1 1YR England
2022-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/22 FROM 4th Floor Tower Point 44 North Road Brighton East Sussex BN1 1YR England
2022-07-0531/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-05AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 20/10/21, WITH UPDATES
2021-04-22AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-28PSC05Change of details for Morel Investment Management Limited as a person with significant control on 2020-12-07
2020-12-10PSC05Change of details for Morel Investment Management Limited as a person with significant control on 2018-12-14
2020-12-08PSC05Change of details for Morel Investment Management Limited as a person with significant control on 2020-12-07
2020-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/20 FROM , Fifth Floor, West Wing, Crown House, 21 Upper North Street, Brighton, BN1 3FG, England
2020-11-02PSC05Change of details for Equity Inspiring Learning Limited as a person with significant control on 2019-05-15
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 20/10/20, WITH UPDATES
2020-05-05AA01Current accounting period extended from 31/07/20 TO 31/10/20
2020-04-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MATTHEW RICHARDSON
2020-04-09AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-19AA01Current accounting period extended from 30/04/20 TO 31/07/20
2020-02-26AA01Current accounting period shortened from 31/07/20 TO 30/04/20
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 20/10/19, WITH NO UPDATES
2019-08-07AA01Previous accounting period shortened from 31/10/19 TO 31/07/19
2019-07-24AAFULL ACCOUNTS MADE UP TO 31/10/18
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 20/10/18, WITH NO UPDATES
2018-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/18 FROM , One Jubilee Street, Brighton, East Sussex, BN1 1GE
2018-08-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARD CHARLES CAMPBELL
2018-05-30AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-05-15AP01DIRECTOR APPOINTED MR SIMON MATTHEW RICHARDSON
2018-02-14PSC02Notification of Equity Inspiring Learning Limited as a person with significant control on 2018-02-14
2018-02-14PSC07CESSATION OF EQUITY BIDCO LIMITED AS A PSC
2018-02-14PSC07CESSATION OF INSPIRING LEARNING LIMITED AS A PSC
2018-02-14AP01DIRECTOR APPOINTED MR STEPHEN LESLIE GREEN
2018-02-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MARTIN ROBINSON
2018-02-14Annotation
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES
2017-10-20PSC02Notification of Equity Bidco Limited as a person with significant control on 2016-10-27
2017-07-21AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-05-25AP01DIRECTOR APPOINTED MR ANTHONY MARTIN ROBINSON
2016-12-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DOUGLAS BENTLEY
2016-12-07AP01DIRECTOR APPOINTED MR DAVID EDWARD CHARLES CAMPBELL
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 755230
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-06-29AAFULL ACCOUNTS MADE UP TO 31/10/15
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 755230
2015-11-04AR0120/10/15 ANNUAL RETURN FULL LIST
2015-08-10AAFULL ACCOUNTS MADE UP TO 31/10/14
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 755230
2014-11-06AR0120/10/14 ANNUAL RETURN FULL LIST
2014-05-28AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WRIGHT
2013-12-06TM01APPOINTMENT TERMINATED, DIRECTOR JANET FORD
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 755230
2013-10-21AR0120/10/13 FULL LIST
2013-10-21AA01CURREXT FROM 31/07/2013 TO 31/10/2013
2013-05-08AAFULL ACCOUNTS MADE UP TO 31/07/12
2013-04-15MEM/ARTSARTICLES OF ASSOCIATION
2013-04-15RES01ALTER ARTICLES 22/03/2013
2013-03-26AP01DIRECTOR APPOINTED MR NICHOLAS GOODWIN
2012-10-29AR0120/10/12 FULL LIST
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GILBERT
2012-04-27AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN WRIGHT / 30/11/2011
2012-02-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER CAREY
2011-11-28AR0120/10/11 FULL LIST
2011-05-09AAFULL ACCOUNTS MADE UP TO 31/07/10
2011-01-05TM01APPOINTMENT TERMINATED, DIRECTOR MARIANNE BOLE
2010-11-24AR0120/10/10 FULL LIST
2010-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET ELIZABETH FORD / 17/11/2010
2010-05-21AP01DIRECTOR APPOINTED MR PETER CAREY
2010-05-21AP01DIRECTOR APPOINTED MR NIGEL JOHN WRIGHT
2010-05-20TM01APPOINTMENT TERMINATED, DIRECTOR RENE SITTON
2010-05-20TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BARBER
2010-04-27AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-01-17AP01DIRECTOR APPOINTED RENE SITTON
2010-01-16AR0120/10/09 FULL LIST
2009-12-07AP01DIRECTOR APPOINTED JOHN BENTLEY
2009-11-27TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MOORE
2009-10-02288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JAMES STRONACH
2009-10-02288bAPPOINTMENT TERMINATED SECRETARY GLENN WILLIAMSON
2009-10-02288aDIRECTOR APPOINTED JONATHAN BARBER
2009-08-05288bAPPOINTMENT TERMINATED DIRECTOR KEITH FRANCIS
2009-05-28AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-04-16288aDIRECTOR AND SECRETARY APPOINTED JAMES STRONACH
2008-12-16288aSECRETARY APPOINTED GLENN DAVID WILLIAMSON
2008-11-27288bAPPOINTMENT TERMINATED SECRETARY STEPHEN SPOONER
2008-11-06363aRETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS
2008-10-17288aDIRECTOR APPOINTED PAUL GILBERT
2008-10-07288aDIRECTOR APPOINTED HELEN MOORE
2008-10-02288bAPPOINTMENT TERMINATED DIRECTOR HARRY SLEET
2008-10-02288bAPPOINTMENT TERMINATED DIRECTOR TERRY WILLIAMSON
2008-08-12288aDIRECTOR APPOINTED KEITH FRANCIS
2008-07-18AUDAUDITOR'S RESIGNATION
2008-07-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-07-16288bAPPOINTMENT TERMINATED DIRECTOR JOHN BOWDEN
2008-04-01225ACC. REF. DATE EXTENDED FROM 30/04/2008 TO 31/07/2008
2008-01-17AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-10-22288cDIRECTOR'S PARTICULARS CHANGED
2007-10-22363aRETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS
2007-10-10288aNEW DIRECTOR APPOINTED
2007-10-10288aNEW DIRECTOR APPOINTED
2006-11-23AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-11-17287REGISTERED OFFICE CHANGED ON 17/11/06 FROM: ONE, JUBILEE STREET BRIGHTON EAST SUSSEX BN1 1GE
2006-11-17288bDIRECTOR RESIGNED
2006-10-27287REGISTERED OFFICE CHANGED ON 27/10/06 FROM: SECOND FLOOR (EAST) LEES HOUSE 21 DYKE ROAD BRIGHTON SUSSEX BN1 3GD
2006-10-27363aRETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS
2006-01-31AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-12-15363sRETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS
2005-01-06403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2004-11-03363sRETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79120 - Tour operator activities




Licences & Regulatory approval
We could not find any licences issued to SKIPLAN TRAVEL 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 SKIPLAN TRAVEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER DEPOSIT 1999-03-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 SKIPLAN TRAVEL LIMITED

Intangible Assets
Patents
We have not found any records of SKIPLAN TRAVEL LIMITED registering or being granted any patents
Domain Names

SKIPLAN TRAVEL LIMITED owns 1 domain names.

chateaudubaffy.co.uk  

Trademarks
We have not found any records of SKIPLAN TRAVEL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SKIPLAN TRAVEL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2016-9 GBP £5,571 Educational / Residential Visits
Devon County Council 2016-7 GBP £800 Educational / Residential Visits
Devon County Council 2015-9 GBP £19,470 Educational / Residential Visits
Devon County Council 2015-4 GBP £2,450 Educational / Residential Visits
Devon County Council 2015-3 GBP £1,100 Educational / Residential Visits
Devon County Council 2014-12 GBP £500 Educational / Residential Visits
Devon County Council 2014-11 GBP £653 Educational / Residential Visits
Devon County Council 2014-10 GBP £20,139
Devon County Council 2014-4 GBP £1,250
Solihull Metropolitan Borough Council 2014-1 GBP £909 Capitation
Birmingham City Council 2013-12 GBP £27,169
Birmingham City Council 2013-10 GBP £520
Devon County Council 2013-9 GBP £36,913
Devon County Council 2013-7 GBP £3,894
Devon County Council 2013-5 GBP £2,850
Worcestershire County Council 2012-11 GBP £17,520 Expenses Educational Visits
Worcestershire County Council 2012-4 GBP £2,000 Expenses Educational Visits
Southend-on-Sea Borough Council 2012-3 GBP £1,660
Devon County Council 2012-2 GBP £1,000
Southend-on-Sea Borough Council 2012-2 GBP £1,600
Worcestershire County Council 2011-12 GBP £17,160 Expenses Educational Visits
Worcestershire County Council 2011-11 GBP £1,000 Expenses Educational Visits
Devon County Council 2011-10 GBP £8,192
Devon County Council 2011-7 GBP £3,000
Worcestershire County Council 2011-6 GBP £1,660 Expenses Educational Visits
Worcestershire County Council 2011-3 GBP £9,428 Expenses Educational Visits
Devon County Council 2010-12 GBP £10,318
Worcestershire County Council 2010-11 GBP £800 Expenses Educational Visits
Devon County Council 2010-11 GBP £1,920
Worcestershire County Council 2010-10 GBP £2,160 Expenses Educational Visits
Devon County Council 2010-10 GBP £7,523
Worcestershire County Council 2010-6 GBP £1,440 Expenses Educational Visits

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SKIPLAN TRAVEL 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 SKIPLAN TRAVEL 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 SKIPLAN TRAVEL 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.