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

JEE LIMITED

HILDENBROOK HOUSE, THE SLADE, TONBRIDGE, KENT, TN9 1HR,
Company Registration Number
03579143
Private Limited Company
Active

Company Overview

About Jee Ltd
JEE LIMITED was founded on 1998-06-10 and has its registered office in Tonbridge. The organisation's status is listed as "Active". Jee 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
JEE LIMITED
 
Legal Registered Office
HILDENBROOK HOUSE
THE SLADE
TONBRIDGE
KENT
TN9 1HR
Other companies in TN9
 
Filing Information
Company Number 03579143
Company ID Number 03579143
Date formed 1998-06-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/06/2016
Return next due 08/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB703170577  
Last Datalog update: 2024-03-06 03:58:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JEE 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 JEE LIMITED
The following companies were found which have the same name as JEE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JEE - INVEST AS Fyrbøtervegen 29B HAUGESUND 5535 Active Company formed on the 2019-03-12
JEE (Hong Kong) Company Limited Active Company formed on the 2009-08-25
JEE & AHN LLC 13415 25TH AVE SE UNIT B MILL CREEK WA 980120000 Dissolved Company formed on the 2010-08-26
JEE & ASSOCIATES PTY LTD VIC 3146 Active Company formed on the 1980-09-26
JEE & BEE HAIR BEAUTY LTD 16 WATERLOO STREET CLIFTON BRISTOL BS8 4BT Active Company formed on the 2019-10-07
JEE & CHI CORPORATION 410 E 12TH AVE - COLUMBUS OH 43201 Active Company formed on the 2001-07-17
JEE & GEE MEDICALS (UK) LTD FLAT 19, TESTWOOD COURT GOLDEN MANOR GOLDEN MANOR LONDON W7 3HB Dissolved Company formed on the 2006-05-31
JEE & GEE NOMINEES PTY LTD Active Company formed on the 2021-11-08
JEE & JONES HOLDINGS INC British Columbia Active Company formed on the 2020-04-09
JEE & JU LTD 52C NAVIGATION ROAD CHELMSFORD CM2 6ND Active Company formed on the 2018-10-24
JEE & S INVESTMENT LLC 17815 105TH PL SE L101 RENTON WA 98055 Dissolved Company formed on the 2004-04-27
JEE & SASHA INVESTMENT PTY LTD Dissolved Company formed on the 2014-05-16
JEE & SON LEASING, INC 14425 ROOSEVELT AVE 526 Queens FLUSHING NY 11354 Active Company formed on the 2013-10-01
JEE 1702, LLC 1400 PROVIDENT TOWER ONE EAST FOURTH STREET CINCINNATI OH 45202 Active Company formed on the 2004-12-20
Jee 2 Indiana LLC Indiana Unknown
JEE 247 LTD 33 ABERDALE ROAD LEICESTER LE2 6GD Active - Proposal to Strike off Company formed on the 2019-12-23
JEE 4402, LLC 1400 PROVIDENT TOWER ONE EAST FOURTH STREET CINCINNATI OH 45202 Active Company formed on the 2004-12-20
JEE AAR SONS ARTS AND CRAFTS PRIVATE LIMITED BRARI PORA NAWAKADAL SRINAGAR Jammu and Kashmir 190002 STRIKE OFF Company formed on the 2010-02-02
Jee Aaya Nu Inc. 21 Clapperton Dr Ajax Ontario L1T 4X9 Active Company formed on the 2024-04-26
JEE AAYAN NU T.V. INC. Ontario Unknown

Company Officers of JEE LIMITED

Current Directors
Officer Role Date Appointed
JOHN CONNOR
Director 2015-11-19
KELVIN FRANK HARRISON
Director 2010-05-20
SUZANNE MARY JEE
Director 1998-06-10
TREVOR PETER JEE
Director 1998-06-10
JOHN NOEL MAGUIRE
Director 2011-06-21
JONATHAN IAN MCGREGOR
Director 2015-11-19
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER ANN MATTHEW
Director 2012-06-01 2016-04-08
IAIN WALTER MCNICOLL
Director 2009-08-13 2016-02-23
MICHAEL HAWKINS
Director 2009-05-01 2015-11-19
ANDREA HAYWOOD
Company Secretary 2011-07-21 2014-07-22
ANDREA HAYWOOD
Director 2012-06-01 2014-07-22
TREVOR PETER JEE
Company Secretary 1998-06-10 2011-07-21
RICHARD JOHN PIPER
Director 2010-07-01 2010-10-20
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1998-06-10 1998-06-10
WATERLOW NOMINEES LIMITED
Nominated Director 1998-06-10 1998-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KELVIN FRANK HARRISON TRAVELTEK GROUP HOLDINGS LIMITED Director 2017-02-23 CURRENT 2016-09-07 Active
KELVIN FRANK HARRISON TRAVELTEK GROUP LIMITED Director 2016-10-10 CURRENT 2015-05-14 Active
KELVIN FRANK HARRISON CLIXIFIX LIMITED Director 2016-07-01 CURRENT 2012-04-20 Active
KELVIN FRANK HARRISON MYHEALTHSPECIALIST LIMITED Director 2015-05-21 CURRENT 2012-02-24 Active
KELVIN FRANK HARRISON ASSET CENTRAL (EUROPE) LTD Director 2013-07-29 CURRENT 2013-07-29 Active - Proposal to Strike off
KELVIN FRANK HARRISON INNOVATIVE GREEN TECHNOLOGIES LTD Director 2012-04-16 CURRENT 2011-04-15 Dissolved 2017-05-02
KELVIN FRANK HARRISON ALDERSLADE LTD Director 2005-05-23 CURRENT 2005-05-23 Active
SUZANNE MARY JEE HILDENBROOK PARKING LIMITED Director 2015-12-09 CURRENT 2015-12-09 Active - Proposal to Strike off
SUZANNE MARY JEE JEE BATTERSEA LIMITED Director 2015-10-29 CURRENT 2015-10-29 Active
SUZANNE MARY JEE JEENIUS LIMITED Director 2012-05-10 CURRENT 2012-05-01 Active
SUZANNE MARY JEE JEE GROUP LIMITED Director 2012-05-10 CURRENT 2012-04-17 Active
TREVOR PETER JEE HILDENBROOK PARKING LIMITED Director 2015-12-09 CURRENT 2015-12-09 Active - Proposal to Strike off
TREVOR PETER JEE JEE BATTERSEA LIMITED Director 2015-10-29 CURRENT 2015-10-29 Active
TREVOR PETER JEE JEENIUS LIMITED Director 2012-05-10 CURRENT 2012-05-01 Active
TREVOR PETER JEE JEE GROUP LIMITED Director 2012-05-10 CURRENT 2012-04-17 Active
JOHN NOEL MAGUIRE PACIFIC SHELF 1813 LIMITED Director 2016-02-10 CURRENT 2016-02-10 Dissolved 2018-05-08
JOHN NOEL MAGUIRE INTELLIGENT ENERGY LIMITED Director 2013-11-29 CURRENT 2000-03-28 Active
JOHN NOEL MAGUIRE ADVANCED POWER SOURCES LIMITED Director 2013-01-13 CURRENT 1995-06-21 Dissolved 2018-05-08

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
2024-02-29Director's details changed for Mr Trevor Peter Jee on 2024-02-29
2024-02-28REGISTERED OFFICE CHANGED ON 28/02/24 FROM Hildenbrook House, the Slade Tonbridge Kent TN9 1HR
2023-09-1431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-28APPOINTMENT TERMINATED, DIRECTOR SASKIA ELISABETH CHRISTINA KUNST
2023-06-19CONFIRMATION STATEMENT MADE ON 10/06/23, WITH UPDATES
2022-09-21AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 10/06/22, WITH UPDATES
2022-03-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CONNOR
2022-03-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035791430006
2022-02-02REGISTRATION OF A CHARGE / CHARGE CODE 035791430006
2022-02-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 035791430006
2021-12-1631/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-29TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE MARY JEE
2021-11-29AP01DIRECTOR APPOINTED MS SASKIA ELISABETH CHRISTINA KUNST
2021-09-06AA01Previous accounting period shortened from 30/04/21 TO 31/12/20
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 10/06/21, WITH NO UPDATES
2021-04-06AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 035791430005
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 10/06/20, WITH NO UPDATES
2020-06-25TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN IAN MCGREGOR
2020-06-16AP01DIRECTOR APPOINTED MRS SUZANNE MARY JEE
2020-06-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NOEL MAGUIRE
2019-11-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 10/06/19, WITH NO UPDATES
2018-11-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-09-14TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE MARY JEE
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 10/06/18, WITH NO UPDATES
2018-01-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 1381.57
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2017-04-20AUDAUDITOR'S RESIGNATION
2016-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 1381.57
2016-06-28AR0110/06/16 ANNUAL RETURN FULL LIST
2016-05-04TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER ANN MATTHEW
2016-02-23TM01APPOINTMENT TERMINATED, DIRECTOR IAIN WALTER MCNICOLL
2015-11-24AP01DIRECTOR APPOINTED JONATHAN IAN MCGREGOR
2015-11-24AP01DIRECTOR APPOINTED MR JOHN CONNOR
2015-11-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAWKINS
2015-09-23AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 1381.57
2015-06-18AR0110/06/15 ANNUAL RETURN FULL LIST
2014-10-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-10-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035791430003
2014-09-29SH20Statement by Directors
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 1381.57
2014-09-29SH19Statement of capital on 2014-09-29 GBP 1,381.57
2014-09-29CAP-SSSolvency Statement dated 18/09/14
2014-09-29RES13Resolutions passed:<ul><li>Share premium account cancelled & credited to p/l reserve 18/09/2014</ul>
2014-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 035791430004
2014-09-12TM02Termination of appointment of Andrea Haywood on 2014-07-22
2014-09-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA HAYWOOD
2014-08-29AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-06-27AR0110/06/14 FULL LIST
2013-12-16AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN WALTER MCNICOLL / 14/09/2011
2013-08-19SH0114/08/13 STATEMENT OF CAPITAL GBP 391.57
2013-06-20AR0110/06/13 FULL LIST
2013-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 035791430003
2012-11-26AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-07-04AR0110/06/12 FULL LIST
2012-06-26ANNOTATIONClarification
2012-06-26RP04SECOND FILING FOR FORM AP01
2012-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA HAYWOOD / 19/06/2012
2012-06-15AP01DIRECTOR APPOINTED MRS ANDREA HAYWOOD
2012-06-13AP01DIRECTOR APPOINTED MRS JENNIFER ANN MATTHEW
2012-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN WALTER MCNICOLL / 03/05/2012
2012-01-30AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-08-02AP01DIRECTOR APPOINTED JOHN NOEL MAGUIRE
2011-08-02TM02APPOINTMENT TERMINATED, SECRETARY TREVOR JEE
2011-08-02AP03SECRETARY APPOINTED ANDREA HAYWOOD
2011-07-06AR0110/06/11 FULL LIST
2011-01-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PIPER
2010-12-14AA30/04/10 TOTAL EXEMPTION SMALL
2010-10-20AR0119/10/10 FULL LIST
2010-08-04AP01DIRECTOR APPOINTED KELVIN FRANK HARRISON
2010-07-20AP01DIRECTOR APPOINTED RICHARD JOHN PIPER
2010-07-08AR0110/06/10 FULL LIST
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN WALTER MCNICOLL / 10/06/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR PETER JEE / 10/06/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE MARY JEE / 10/06/2010
2010-02-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-12-08AA30/04/09 TOTAL EXEMPTION SMALL
2009-10-06AP01DIRECTOR APPOINTED MICHAEL HAWKINS
2009-10-06AP01DIRECTOR APPOINTED IAIN WALTER MCNICOLL
2009-09-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-07-27363aRETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS
2009-04-16RES12VARYING SHARE RIGHTS AND NAMES
2009-04-16122S-DIV
2009-03-02AA30/04/08 TOTAL EXEMPTION SMALL
2008-06-17363aRETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS
2008-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-06-11363aRETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS
2007-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-07-03363aRETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS
2006-06-06287REGISTERED OFFICE CHANGED ON 06/06/06 FROM: 26 CAMDEN ROAD TUNBRIDGE WELLS KENT TN1 2PT
2006-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-06-21363sRETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS
2005-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-11-17363sRETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS; AMEND
2004-08-06363sRETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS
2003-12-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-06-17363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-17363sRETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS
2003-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-07-02363sRETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS
2002-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-08-28363sRETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
09 - Mining support service activities
091 - Support activities for petroleum and natural gas extraction
09100 - Support activities for petroleum and natural gas extraction

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management



Licences & Regulatory approval
We could not find any licences issued to JEE 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 JEE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-24 Outstanding JEE GROUP LIMITED
2013-04-24 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2010-02-04 Satisfied BARCLAYS BANK PLC
DEED OF RENT DEPOSIT 1998-12-18 Satisfied THE NEWCOMBE ESTATES COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 JEE LIMITED

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

JEE LIMITED owns 4 domain names.

tja.co.uk   jee.co.uk   jeecourses.co.uk   trevorjee.co.uk  

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

Government spend with JEE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2016-04-01 GBP £5,000 Infrastructure

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 JEE 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.
Import/Export of Goods
Goods imported/exported by JEE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2018-11-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2018-08-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2018-07-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2018-06-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2018-06-0049021000Newspapers, journals and periodicals, whether or not illustrated or containing advertising material, appearing at least four times a week
2018-02-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2016-10-0049019100Dictionaries and encyclopaedias, and serial instalments thereof
2015-08-0090158091Non-electronic instruments and appliances used in geodesy, topography surveying or levelling and hydrographic instruments (excl. compasses, rangefinders, theodolites, tachymeters "tacheometers", levels and photogrammetrical surveying instruments and appliances)
2010-02-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JEE 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 JEE 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.