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

WATERSIDE MANAGEMENT (HYTHE) LIMITED

DENFORDS PROPERTY MANAGEMENT, EQUITY COURT, 73-75 MILLBROOK RD EAST,, SOUTHAMPTON, HANTS, SO15 1RJ,
Company Registration Number
03606968
Private Limited Company
Active

Company Overview

About Waterside Management (hythe) Ltd
WATERSIDE MANAGEMENT (HYTHE) LIMITED was founded on 1998-07-30 and has its registered office in 73-75 Millbrook Rd East,. The organisation's status is listed as "Active". Waterside Management (hythe) Limited is a Private Limited Company registered in 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
WATERSIDE MANAGEMENT (HYTHE) LIMITED
 
Legal Registered Office
DENFORDS PROPERTY MANAGEMENT
EQUITY COURT
73-75 MILLBROOK RD EAST,
SOUTHAMPTON, HANTS
SO15 1RJ
Other companies in SO15
 
Filing Information
Company Number 03606968
Company ID Number 03606968
Date formed 1998-07-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-08-06 05:53:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WATERSIDE MANAGEMENT (HYTHE) 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 WATERSIDE MANAGEMENT (HYTHE) LIMITED

Current Directors
Officer Role Date Appointed
PAUL ROGER DENFORD
Company Secretary 2004-01-01
PETER RICHARD JONES
Director 2001-10-01
JOHN RICHARD LEES
Director 2001-09-05
JOHN LESLIE POORE
Director 2001-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
JANINE PATRICIA ROLLE
Director 2004-11-05 2006-11-24
FRANK MEDCALFE CLARKE
Director 2001-09-05 2004-11-05
PAUL TIMOTHY MANSBRIDGE
Director 2001-09-05 2004-10-27
HERTFORD COMPANY SECRETARIES LIMITED
Nominated Secretary 1999-12-31 2003-12-31
HERTFORD COMPANY SECRETARIES LIMITED
Nominated Director 1999-12-31 2001-09-05
JULIA WARNER PALLISTER
Director 1998-07-30 2001-09-05
HAROLD LEWIS EDRIC TASKER
Company Secretary 1998-07-30 1999-12-31
DAVID DONALD BELL
Director 1998-07-30 1999-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ROGER DENFORD CEDAR PARK MEWS RESIDENTS ASSOCIATION LIMITED Company Secretary 2009-01-01 CURRENT 2000-02-18 Active
PAUL ROGER DENFORD MARINERS COURT RESIDENTS' ASSOCIATION LIMITED Company Secretary 2008-10-20 CURRENT 1977-04-19 Active
PAUL ROGER DENFORD AVINGTON HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2008-07-01 CURRENT 1995-06-19 Active
PAUL ROGER DENFORD PALMERSTON HOUSE (ROMSEY) MANAGEMENT COMPANY LIMITED Company Secretary 2008-03-19 CURRENT 2006-08-23 Active
PAUL ROGER DENFORD BARON'S MEAD (SOUTHAMPTON) MANAGEMENT LIMITED Company Secretary 2008-02-28 CURRENT 1997-04-25 Active
PAUL ROGER DENFORD BEAULIEU HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2007-08-22 CURRENT 1991-04-19 Active
PAUL ROGER DENFORD BELMONT COURT FREEHOLD COMPANY LIMITED Company Secretary 2007-08-16 CURRENT 2005-08-17 Active
PAUL ROGER DENFORD LINDENDOVE LIMITED Company Secretary 2007-07-30 CURRENT 1978-03-16 Active
PAUL ROGER DENFORD SILVRETTA COURT MANAGEMENT LIMITED Company Secretary 2007-06-01 CURRENT 1977-08-19 Active
PAUL ROGER DENFORD HULSE ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2007-01-25 CURRENT 2004-02-05 Active
PAUL ROGER DENFORD JENSEN COURT MANAGEMENT COMPANY LIMITED Company Secretary 2007-01-01 CURRENT 1994-04-11 Active
PAUL ROGER DENFORD QUAYSIDE VIEW (MARCHWOOD) NO. 2 MANAGEMENT LIMITED Company Secretary 2006-06-26 CURRENT 2001-01-24 Active
PAUL ROGER DENFORD CATHEDRAL VIEWS LIMITED Company Secretary 2006-04-25 CURRENT 1996-03-28 Active
PAUL ROGER DENFORD QUAYSIDE VIEW (MARCHWOOD) NO. 1 MANAGEMENT LIMITED Company Secretary 2006-01-01 CURRENT 1999-06-09 Active
PAUL ROGER DENFORD TEST MILL ROMSEY LIMITED Company Secretary 2005-11-29 CURRENT 1999-11-29 Active
PAUL ROGER DENFORD PMR PROPERTIES (SOUTHERN) LIMITED Company Secretary 2005-10-26 CURRENT 2001-11-22 Dissolved 2015-03-31
PAUL ROGER DENFORD M.C.R.A. LTD Company Secretary 2005-10-26 CURRENT 2002-09-12 Active
PAUL ROGER DENFORD BRACKEN HALL FREEHOLD LIMITED Company Secretary 2005-10-04 CURRENT 2003-04-09 Active
PAUL ROGER DENFORD DOLPHIN QUAY MANAGEMENT COMPANY LIMITED Company Secretary 2005-09-30 CURRENT 1990-06-27 Active
PAUL ROGER DENFORD WAVERLEY COURT MANAGEMENT COMPANY (SOUTHAMPTON) LIMITED Company Secretary 2005-09-30 CURRENT 1987-06-08 Active
PAUL ROGER DENFORD CRANLEIGH HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2005-09-30 CURRENT 1988-10-11 Active
PAUL ROGER DENFORD LITTLECROFT (NORTHLANDS ROAD) LIMITED Company Secretary 2005-04-28 CURRENT 1982-01-04 Active
PAUL ROGER DENFORD MONKS COURT MANAGEMENT COMPANY (LYMINGTON) LIMITED Company Secretary 2004-02-01 CURRENT 1999-11-26 Active
PETER RICHARD JONES JCB TELECOM LIMITED Director 2014-05-29 CURRENT 2012-07-02 Active - Proposal to Strike off
PETER RICHARD JONES EMERGENCY AUTOCALL LIMITED Director 2012-10-10 CURRENT 2012-10-10 Dissolved 2014-05-20
PETER RICHARD JONES SAFETY TECHNOLOGY INNOVATION LTD Director 2012-06-08 CURRENT 2012-06-08 Dissolved 2013-10-29
PETER RICHARD JONES PINPOINT EMS LTD Director 2012-05-29 CURRENT 2012-05-29 Dissolved 2013-11-05
PETER RICHARD JONES HALO CYCLE HELMETS LIMITED Director 2011-09-22 CURRENT 2011-09-22 Dissolved 2013-10-29
PETER RICHARD JONES HALO EXTREME SPORTS LIMITED Director 2011-05-24 CURRENT 2011-05-24 Dissolved 2013-10-29
PETER RICHARD JONES HALO EQUESTRIAN LIMITED Director 2011-05-24 CURRENT 2011-05-24 Dissolved 2013-10-29
PETER RICHARD JONES HALO MILITARY LIMITED Director 2011-05-20 CURRENT 2011-05-20 Dissolved 2013-10-29
PETER RICHARD JONES HALO EMERGENCY SERVICES LIMITED Director 2011-05-19 CURRENT 2011-05-19 Dissolved 2013-10-29
PETER RICHARD JONES HALO F1 LIMITED Director 2011-05-19 CURRENT 2011-05-19 Dissolved 2013-10-29
PETER RICHARD JONES XACT HOMES LIMITED Director 2006-09-19 CURRENT 2006-09-19 Active
PETER RICHARD JONES JCB OVERSEAS LIMITED Director 2006-06-07 CURRENT 2003-10-01 Active - Proposal to Strike off
PETER RICHARD JONES XACT MORTGAGES LTD Director 2006-05-26 CURRENT 2002-05-30 Active
PETER RICHARD JONES XACT (UK) GROUP LTD Director 2006-05-05 CURRENT 2006-05-05 Active
PETER RICHARD JONES JCB VALUATIONS LTD Director 2006-05-05 CURRENT 2006-05-05 Active - Proposal to Strike off
PETER RICHARD JONES XACT LETTINGS LIMITED Director 2001-05-23 CURRENT 2001-03-16 Active
PETER RICHARD JONES ATLANTEAN SOLUTIONS LIMITED Director 2001-05-23 CURRENT 2001-03-16 Active - Proposal to Strike off

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
2023-07-3131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-28CONFIRMATION STATEMENT MADE ON 28/07/23, WITH NO UPDATES
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-09CONFIRMATION STATEMENT MADE ON 30/07/22, WITH UPDATES
2022-09-09CS01CONFIRMATION STATEMENT MADE ON 30/07/22, WITH UPDATES
2021-10-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/21, WITH UPDATES
2020-10-01AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES
2019-06-18AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LESLIE POORE
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES
2018-07-20AP01DIRECTOR APPOINTED MRS KATRINE DALRYMPLE BEVERIDGE
2018-03-12AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES
2017-07-18AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 1600
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 1600
2015-09-09AR0130/07/15 ANNUAL RETURN FULL LIST
2015-06-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 1600
2014-08-22AR0130/07/14 ANNUAL RETURN FULL LIST
2014-08-05AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-23AR0130/07/13 ANNUAL RETURN FULL LIST
2013-07-04AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-05AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-08-14AR0130/07/12 ANNUAL RETURN FULL LIST
2011-08-16AR0130/07/11 ANNUAL RETURN FULL LIST
2011-07-21AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-17AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-04AR0130/07/10 ANNUAL RETURN FULL LIST
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER RICHARD JONES / 30/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LESLIE POORE / 30/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD LEES / 30/07/2010
2009-09-25AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-19363aRETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS
2008-08-28363aRETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2008-06-24AA31/12/07 TOTAL EXEMPTION SMALL
2007-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-06363(288)SECRETARY'S PARTICULARS CHANGED
2007-09-06363sRETURN MADE UP TO 30/07/07; CHANGE OF MEMBERS
2007-03-26288bDIRECTOR RESIGNED
2007-01-11287REGISTERED OFFICE CHANGED ON 11/01/07 FROM: 54 LONDON ROAD SOUTHAMPTON HAMPSHIRE SO15 2SY
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-04363sRETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2005-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-09-19363sRETURN MADE UP TO 30/07/05; CHANGE OF MEMBERS
2004-12-21288aNEW DIRECTOR APPOINTED
2004-12-13288bDIRECTOR RESIGNED
2004-11-11288bDIRECTOR RESIGNED
2004-09-02363sRETURN MADE UP TO 30/07/04; CHANGE OF MEMBERS
2004-08-06AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-27288aNEW SECRETARY APPOINTED
2004-01-27287REGISTERED OFFICE CHANGED ON 27/01/04 FROM: BELCON HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR
2004-01-27288bSECRETARY RESIGNED
2003-10-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-27363sRETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS
2002-10-30AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-31363sRETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS
2002-07-01287REGISTERED OFFICE CHANGED ON 01/07/02 FROM: BREAKSPEAR HOUSE BURY STREET RUISLIP MIDDLESEX HA4 7SY
2001-12-12288aNEW DIRECTOR APPOINTED
2001-12-12288aNEW DIRECTOR APPOINTED
2001-12-12288aNEW DIRECTOR APPOINTED
2001-12-12288aNEW DIRECTOR APPOINTED
2001-10-18288bDIRECTOR RESIGNED
2001-10-18288aNEW DIRECTOR APPOINTED
2001-10-18288bDIRECTOR RESIGNED
2001-10-08AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-28363sRETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS
2000-10-23AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-07363sRETURN MADE UP TO 30/07/00; NO CHANGE OF MEMBERS
2000-01-27288bSECRETARY RESIGNED
2000-01-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-01-27288bDIRECTOR RESIGNED
1999-12-1388(2)PAD 30/11/99--------- £ SI 1@50=50 £ IC 1350/1400
1999-11-0488(2)RAD 23/10/99--------- £ SI 7@50=350 £ IC 1000/1350
1999-08-11363sRETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS
1999-08-1088(2)RAD 02/08/99--------- £ SI 5@50=250 £ IC 750/1000
1999-07-19AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-0788(2)RAD 01/07/99--------- £ SI 3@50=150 £ IC 600/750
1998-08-06225ACC. REF. DATE SHORTENED FROM 31/07/99 TO 31/12/98
1998-07-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 WATERSIDE MANAGEMENT (HYTHE) 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 WATERSIDE MANAGEMENT (HYTHE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WATERSIDE MANAGEMENT (HYTHE) 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
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 WATERSIDE MANAGEMENT (HYTHE) LIMITED

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