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

CALEB MANAGEMENT SERVICES LIMITED

FITZROY HOUSE, 355 EUSTON ROAD, LONDON, NW1 3AL,
Company Registration Number
03751482
Private Limited Company
Active

Company Overview

About Caleb Management Services Ltd
CALEB MANAGEMENT SERVICES LIMITED was founded on 1999-04-13 and has its registered office in London. The organisation's status is listed as "Active". Caleb Management Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CALEB MANAGEMENT SERVICES LIMITED
 
Legal Registered Office
FITZROY HOUSE
355 EUSTON ROAD
LONDON
NW1 3AL
Other companies in GL9
 
Filing Information
Company Number 03751482
Company ID Number 03751482
Date formed 1999-04-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/04/2016
Return next due 11/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB650483442  
Last Datalog update: 2024-06-06 17:30:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CALEB MANAGEMENT SERVICES 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 CALEB MANAGEMENT SERVICES LIMITED
The following companies were found which have the same name as CALEB MANAGEMENT SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CALEB MANAGEMENT SERVICES UBI CRESCENT Singapore 408564 Dissolved Company formed on the 2008-09-10
CALEB MANAGEMENT SERVICES PTE. LTD. UBI CRESCENT Singapore 408564 Active Company formed on the 2009-08-22
CALEB MANAGEMENT SERVICES LIMITED California Unknown

Company Officers of CALEB MANAGEMENT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ALAN MATTHEWS
Company Secretary 2014-02-28
PAUL KEITH ASHFORD
Director 1999-04-13
IAN MICHAEL FORRESTER
Director 2014-02-28
STUART JAMES MCLACHLAN
Director 2014-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
LINDA ASHFORD
Company Secretary 1999-04-13 2014-02-28
ARNOLD ALBERT JOSEPH VETTER
Director 1999-04-13 2011-06-14
LINDA ASHFORD
Director 1999-04-13 2004-05-17
RICHARD GEORGE WALKER
Director 1999-04-13 2001-08-31
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1999-04-13 1999-04-13
COMPANY DIRECTORS LIMITED
Nominated Director 1999-04-13 1999-04-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL KEITH ASHFORD OBARAC LIMITED Director 2010-01-26 CURRENT 2010-01-26 Active
PAUL KEITH ASHFORD FATAC LIMITED Director 2009-10-27 CURRENT 2009-10-27 Active
PAUL KEITH ASHFORD REACH R C LIMITED Director 2008-10-23 CURRENT 2008-10-23 Active
PAUL KEITH ASHFORD CALICIO LTD Director 2008-07-01 CURRENT 2008-07-01 Active
PAUL KEITH ASHFORD SPTF LIMITED Director 2007-01-05 CURRENT 2007-01-05 Active
PAUL KEITH ASHFORD R.T.F. LIMITED Director 2001-08-22 CURRENT 2001-08-22 Active
PAUL KEITH ASHFORD ABBOTT YOUNG LIMITED Director 1997-04-10 CURRENT 1997-04-10 Dissolved 2015-10-20
IAN MICHAEL FORRESTER LRS ENVIRONMENTAL LIMITED Director 2015-02-12 CURRENT 2009-07-02 Active
IAN MICHAEL FORRESTER LRS CONSULTANCY LIMITED Director 2015-02-12 CURRENT 2006-06-21 Active
IAN MICHAEL FORRESTER BEST FOOT FORWARD LIMITED Director 2014-11-24 CURRENT 2014-11-24 Active
IAN MICHAEL FORRESTER MEDIA4CHANGE (UK) LIMITED Director 2014-10-31 CURRENT 2007-10-15 Active
IAN MICHAEL FORRESTER ANTHESIS (UK) LIMITED Director 2013-10-31 CURRENT 1997-07-25 Active
IAN MICHAEL FORRESTER ANTHESIS CONSULTING (UK) LIMITED Director 2013-06-19 CURRENT 2013-03-01 Active
STUART JAMES MCLACHLAN LRS ENVIRONMENTAL LIMITED Director 2015-02-12 CURRENT 2009-07-02 Active
STUART JAMES MCLACHLAN LRS CONSULTANCY LIMITED Director 2015-02-12 CURRENT 2006-06-21 Active
STUART JAMES MCLACHLAN MEDIA4CHANGE (UK) LIMITED Director 2014-10-31 CURRENT 2007-10-15 Active
STUART JAMES MCLACHLAN ANTHESIS (UK) LIMITED Director 2013-10-21 CURRENT 1997-07-25 Active
STUART JAMES MCLACHLAN ANTHESIS CONSULTING (UK) LIMITED Director 2013-03-01 CURRENT 2013-03-01 Active
STUART JAMES MCLACHLAN ANTHESIS CONSULTING GROUP LIMITED Director 2013-03-01 CURRENT 2013-03-01 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
2024-01-31Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2024-01-31Audit exemption statement of guarantee by parent company for period ending 31/12/22
2024-01-31Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2024-01-31Audit exemption subsidiary accounts made up to 2022-12-31
2023-12-31Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-12-31Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037514820003
2023-09-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037514820004
2023-09-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037514820005
2023-09-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037514820006
2023-09-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037514820007
2023-06-21Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-06-21Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-06-21Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-06-21Audit exemption subsidiary accounts made up to 2021-12-31
2023-05-30REGISTRATION OF A CHARGE / CHARGE CODE 037514820007
2023-05-26Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-05-26Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-04-14CONFIRMATION STATEMENT MADE ON 13/04/23, WITH NO UPDATES
2023-01-06APPOINTMENT TERMINATED, DIRECTOR JASON PETER URRY
2023-01-06TM01APPOINTMENT TERMINATED, DIRECTOR JASON PETER URRY
2022-10-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 037514820006
2022-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/22 FROM Unit J, Taper Studios 175 Long Lane London SE1 4GT England
2022-07-14REGISTERED OFFICE CHANGED ON 14/07/22 FROM , Unit J, Taper Studios 175 Long Lane, London, SE1 4GT, England
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 13/04/22, WITH NO UPDATES
2022-01-17REGISTRATION OF A CHARGE / CHARGE CODE 037514820005
2022-01-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 037514820005
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 13/04/21, WITH NO UPDATES
2021-03-13RES01ADOPT ARTICLES 13/03/21
2021-03-13MEM/ARTSARTICLES OF ASSOCIATION
2021-03-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037514820002
2021-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 037514820004
2021-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 037514820003
2021-02-15AP01DIRECTOR APPOINTED MR JASON PETER URRY
2020-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/20 FROM 9 Newtec Place, Magdalen Road, Magdalen Road Oxford OX4 1RE England
2020-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/20 FROM 9 Newtec Place, Magdalen Road, Magdalen Road Oxford OX4 1RE England
2020-08-05REGISTERED OFFICE CHANGED ON 05/08/20 FROM , 9 Newtec Place, Magdalen Road, Magdalen Road, Oxford, OX4 1RE, England
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 13/04/20, WITH NO UPDATES
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-13TM02Termination of appointment of Alan Matthews on 2019-06-01
2019-06-13AP03Appointment of Mrs Hanna Ruth Friedlander as company secretary on 2019-06-01
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 13/04/19, WITH NO UPDATES
2018-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES
2017-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/17 FROM The Stables Somerset House Church Road Tormarton Badminton Gloucestershire GL9 1HT
2017-07-31REGISTERED OFFICE CHANGED ON 31/07/17 FROM , the Stables Somerset House Church Road Tormarton, Badminton, Gloucestershire, GL9 1HT
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-12AR0113/04/16 ANNUAL RETURN FULL LIST
2015-07-01MISCSection 519
2015-06-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-11AR0113/04/15 ANNUAL RETURN FULL LIST
2014-12-30AA01Current accounting period shortened from 28/02/15 TO 31/12/14
2014-12-04AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 037514820002
2014-05-28RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-04-13
2014-05-28ANNOTATIONClarification
2014-05-12LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-12AR0113/04/14 ANNUAL RETURN FULL LIST
2014-05-09AP01DIRECTOR APPOINTED MR STUART JAMES MCLACHLAN
2014-05-09AP01DIRECTOR APPOINTED MR IAN MICHAEL FORRESTER
2014-05-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY LINDA ASHFORD
2014-05-09AP03Appointment of Mr Alan Matthews as company secretary
2014-03-26AA01Previous accounting period shortened from 31/03/14 TO 28/02/14
2014-01-07AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-02AR0113/04/13 FULL LIST
2013-01-09AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-25AR0113/04/12 FULL LIST
2012-01-08AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-22TM01APPOINTMENT TERMINATED, DIRECTOR ARNOLD VETTER
2011-05-05AR0113/04/11 FULL LIST
2011-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2011 FROM THE OLD DAIRY WOODEND FARM CROMHALL WOTTON UNDER EDGE GLOUCESTERSHIRE GL12 8AA UK
2011-03-08REGISTERED OFFICE CHANGED ON 08/03/11 FROM , the Old Dairy Woodend Farm, Cromhall, Wotton Under Edge, Gloucestershire, GL12 8AA, Uk
2010-12-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-10AR0113/04/10 FULL LIST
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ARNOLD ALBERT JOSEPH VETTER / 01/01/2010
2010-05-05AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-16AA31/03/08 TOTAL EXEMPTION SMALL
2009-05-06363aRETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS
2009-05-06353LOCATION OF REGISTER OF MEMBERS
2009-05-06190LOCATION OF DEBENTURE REGISTER
2009-05-06287REGISTERED OFFICE CHANGED ON 06/05/2009 FROM ARRAN COTTAGE 6 THE ROW AUST BRISTOL BS35 4AY
2009-05-06Registered office changed on 06/05/2009 from, arran cottage, 6 the row, aust, bristol, BS35 4AY
2008-06-27363aRETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS
2008-04-30AA31/03/07 TOTAL EXEMPTION SMALL
2007-05-09363aRETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS
2007-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-10363sRETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS
2006-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-03287REGISTERED OFFICE CHANGED ON 03/06/05 FROM: THE OLD DAIRY WOODEND FARM CROMHALL WOTTON UNDER EDGE GLOUCESTERSHIRE GL12 8AA
2005-06-03Registered office changed on 03/06/05 from:\the old dairy, woodend farm cromhall, wotton under edge, gloucestershire GL12 8AA
2005-05-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-13363sRETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS
2005-04-12287REGISTERED OFFICE CHANGED ON 12/04/05 FROM: GROVELANDS HOUSE WOODLANDS GREEN, WOODLANDS LANE BRISTOL AVON BS32 4JT
2005-04-12Registered office changed on 12/04/05 from:\grovelands house, woodlands green, woodlands lane, bristol, avon BS32 4JT
2005-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-28288bDIRECTOR RESIGNED
2004-05-17363sRETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS
2004-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-05-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-05-29363sRETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS
2003-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-06-12363(288)DIRECTOR RESIGNED
2002-06-12363sRETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS
2001-06-01363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-01363sRETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS
2001-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-12-23395PARTICULARS OF MORTGAGE/CHARGE
2000-05-30225ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00
2000-04-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-04-21363sRETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS
1999-07-14288bDIRECTOR RESIGNED
1999-07-14288aNEW DIRECTOR APPOINTED
1999-07-14288aNEW DIRECTOR APPOINTED
1999-07-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-07-14288bSECRETARY RESIGNED
1999-07-14288aNEW DIRECTOR APPOINTED
1999-04-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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 CALEB MANAGEMENT SERVICES 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 CALEB MANAGEMENT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-14 Outstanding HSBC BANK PLC
DEBENTURE 2000-12-23 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of CALEB MANAGEMENT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CALEB MANAGEMENT SERVICES LIMITED
Trademarks
We have not found any records of CALEB MANAGEMENT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CALEB MANAGEMENT SERVICES 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 (70229 - Management consultancy activities other than financial management) as CALEB MANAGEMENT SERVICES LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where CALEB MANAGEMENT SERVICES 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 CALEB MANAGEMENT SERVICES 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 CALEB MANAGEMENT SERVICES 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.