Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WHISTL FULFILMENT (SOUTH WEST) LIMITED
Company Information for

WHISTL FULFILMENT (SOUTH WEST) LIMITED

NETWORK HOUSE, THIRD AVENUE, MARLOW, SL7 1EY,
Company Registration Number
03783523
Private Limited Company
Active

Company Overview

About Whistl Fulfilment (south West) Ltd
WHISTL FULFILMENT (SOUTH WEST) LIMITED was founded on 1999-06-07 and has its registered office in Marlow. The organisation's status is listed as "Active". Whistl Fulfilment (south West) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WHISTL FULFILMENT (SOUTH WEST) LIMITED
 
Legal Registered Office
NETWORK HOUSE
THIRD AVENUE
MARLOW
SL7 1EY
Other companies in TQ12
 
Previous Names
CLIENTBASE FULFILMENT LIMITED20/10/2021
Filing Information
Company Number 03783523
Company ID Number 03783523
Date formed 1999-06-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 23/04/2016
Return next due 21/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB737135631  
Last Datalog update: 2024-10-05 08:58:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHISTL FULFILMENT (SOUTH WEST) 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 WHISTL FULFILMENT (SOUTH WEST) LIMITED

Current Directors
Officer Role Date Appointed
ANGUS HANDASYDE DICK
Company Secretary 2006-07-31
DAVID FANOUS
Director 1999-06-08
ANGUS HANDASYDE DICK
Director 2006-07-17
ROBERT ADAM HUGHES SMEDDLE
Director 2007-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ROBERT PRITCHARD-BARRETT
Director 2010-06-29 2015-12-29
JAMES ROBERT PRITCHARD-BARRETT
Company Secretary 2003-06-13 2006-07-31
JAMES ROBERT PRITCHARD-BARRETT
Director 1999-06-08 2006-07-31
DEBORAH ANN DAVIES
Company Secretary 2003-02-14 2003-06-13
JAMES ROBERT PRITCHARD-BARRETT
Company Secretary 1999-06-08 2003-02-14
CDF SECRETARIAL SERVICES LIMITED
Company Secretary 1999-06-07 1999-06-08
CDF FORMATIONS LIMITED
Director 1999-06-07 1999-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGUS HANDASYDE DICK LONDON & DEVONSHIRE TRADING LIMITED Company Secretary 2008-01-30 CURRENT 2008-01-30 Active - Proposal to Strike off
ROBERT ADAM HUGHES SMEDDLE LONDON & DEVONSHIRE TRADING LIMITED Director 2008-01-30 CURRENT 2008-01-30 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
2024-12-23CESSATION OF WHISTL UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-12-23Notification of Whistl Limited as a person with significant control on 2024-12-19
2024-09-16FULL ACCOUNTS MADE UP TO 31/12/23
2024-06-26REGISTRATION OF A CHARGE / CHARGE CODE 037835230004
2024-05-07CONFIRMATION STATEMENT MADE ON 23/04/24, WITH NO UPDATES
2023-08-15FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-05APPOINTMENT TERMINATED, DIRECTOR ALISTAIR COCHRANE
2023-04-25CONFIRMATION STATEMENT MADE ON 23/04/23, WITH NO UPDATES
2022-11-19REGISTERED OFFICE CHANGED ON 19/11/22 FROM Meridian House Fieldhouse Lane Marlow Buckinghamshire SL7 1TB England
2022-06-08AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-11AP01DIRECTOR APPOINTED MR ALISTAIR COCHRANE
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 23/04/22, WITH NO UPDATES
2021-10-20CERTNMCompany name changed clientbase fulfilment LIMITED\certificate issued on 20/10/21
2021-09-06RES01ADOPT ARTICLES 06/09/21
2021-09-03MEM/ARTSARTICLES OF ASSOCIATION
2021-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 037835230003
2021-08-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-07-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 23/04/21, WITH UPDATES
2020-12-21SH0129/06/01 STATEMENT OF CAPITAL GBP 2373.2
2020-12-07RP04CS01
2020-12-04AP03Appointment of Mr John Evans as company secretary on 2020-11-25
2020-12-03PSC02Notification of Whistl Uk Limited as a person with significant control on 2020-11-25
2020-12-03PSC07CESSATION OF ANGUS HANDASYDE DICK AS A PERSON OF SIGNIFICANT CONTROL
2020-12-03TM02Termination of appointment of Angus Handasyde Dick on 2020-11-25
2020-12-03TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS HANDASYDE DICK
2020-12-03AP01DIRECTOR APPOINTED MR NIGEL GRAHAM POLGLASS
2020-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/20 FROM Clientbase House Woodview Road Paignton Devon TQ4 7SR England
2020-05-06AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-05CS01Clarification A second filed CS01 (Statement of capital change and Shareholder information change) was registered on 07/12/2020
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES
2019-03-15AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-11AA31/12/17 TOTAL EXEMPTION FULL
2018-05-11AA31/12/17 TOTAL EXEMPTION FULL
2018-05-04PSC04Change of details for person with significant control
2018-05-03PSC04CHANGE OF PARTICULARS FOR A PSC
2018-05-03PSC04PSC'S CHANGE OF PARTICULARS / ROBERT ADAM HUGHES SMEDDLE / 31/01/2018
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES
2018-01-31SH02Sub-division of shares on 2018-01-22
2018-01-31RES13Resolutions passed:
  • Subdivision of shares 22/01/2018
2018-01-31SH20Statement by Directors
2018-01-31LATEST SOC31/01/18 STATEMENT OF CAPITAL;GBP 2373.2
2018-01-31SH19Statement of capital on 2018-01-31 GBP 2,373.2
2018-01-31CAP-SSSolvency Statement dated 22/01/18
2018-01-31RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-09-15AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 130449
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES
2017-04-25CH01Director's details changed for Angus Handasyde Dick on 2017-04-24
2017-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ADAM HUGHES SMEDDLE / 24/04/2017
2017-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID FANOUS / 24/04/2017
2016-09-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 130449
2016-05-11AR0123/04/16 ANNUAL RETURN FULL LIST
2016-05-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERT PRITCHARD-BARRETT
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 130449
2016-02-15SH19Statement of capital on 2016-02-15 GBP 130,449
2016-01-28SH20Statement by Directors
2016-01-28CAP-SSSolvency Statement dated 30/12/15
2016-01-28RES13DISAPPLICATION OF ARTICLE 6 30/12/2015
2016-01-28RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Disapplication of article 6 30/12/2015
2016-01-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2016 FROM HAMILTON HOUSE FAIRFAX ROAD HEATHFIELD INDUSTRIAL ESTATE NEWTON ABBOT DEVON TQ12 6UD
2015-10-04AA31/12/14 TOTAL EXEMPTION SMALL
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 185448
2015-06-10AR0106/06/15 FULL LIST
2014-09-11AA31/12/13 TOTAL EXEMPTION SMALL
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 185448
2014-06-10AR0106/06/14 FULL LIST
2013-06-10AR0106/06/13 FULL LIST
2013-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT PRITCHARD-BARRETT / 30/09/2012
2013-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ADAM HUGHES SMEDDLE / 30/09/2012
2013-05-28AA31/12/12 TOTAL EXEMPTION SMALL
2012-06-14AR0106/06/12 FULL LIST
2012-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ADAM HUGHES SMEDDLE / 31/07/2011
2012-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT PRITCHARD-BARRETT / 31/07/2011
2012-05-09AA31/12/11 TOTAL EXEMPTION SMALL
2011-06-22AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-07AR0106/06/11 FULL LIST
2011-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ADAM HUGHES SMEDDLE / 06/06/2011
2011-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT PRITCHARD-BARRETT / 06/06/2011
2011-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGUS HANDASYDE DICK / 06/06/2011
2011-01-17SH0131/12/10 STATEMENT OF CAPITAL GBP 184065
2010-07-14AP01DIRECTOR APPOINTED MR JAMES ROBERT PRITCHARD-BARRETT
2010-06-16AR0107/06/10 FULL LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGUS HANDASYDE DICK / 07/06/2010
2010-06-16AD02SAIL ADDRESS CREATED
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID FANOUS / 07/06/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ADAM HUGHES SMEDDLE / 07/06/2010
2010-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2010 FROM MODBURY HOUSE UNIT 10 NEW MILLS INDUSTRIAL ESTATE MODBURY IVYBRIDGE DEVON PL21 0TP
2010-02-25AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-04SH0131/12/09 STATEMENT OF CAPITAL GBP 184065
2010-02-04SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-02-01AA30/04/09 TOTAL EXEMPTION SMALL
2010-01-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-01-19RES12VARYING SHARE RIGHTS AND NAMES
2010-01-12AA01PREVSHO FROM 30/04/2010 TO 31/12/2009
2009-06-12363aRETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2009-05-2288(2)AD 27/04/09 GBP SI 78416@1=78416 GBP IC 42666/121082
2009-05-14123NC INC ALREADY ADJUSTED 27/04/09
2009-05-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-05-14RES04GBP NC 50000/250000 27/04/2009
2009-01-28AA30/04/08 TOTAL EXEMPTION SMALL
2008-08-26363aRETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2007-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-08-21287REGISTERED OFFICE CHANGED ON 21/08/07 FROM: CHENE COURT POUNDWELL STREET, MODBURY IVYBRIDGE DEVON PL21 0QJ
2007-08-08363(288)DIRECTOR'S PARTICULARS CHANGED
2007-08-08363sRETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS
2007-04-10288aNEW DIRECTOR APPOINTED
2007-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-08-25288aNEW DIRECTOR APPOINTED
2006-08-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-08-11288aNEW SECRETARY APPOINTED
2006-08-07363sRETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2006-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-06-28363sRETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2004-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-07-20363sRETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS
2004-04-28225ACC. REF. DATE SHORTENED FROM 30/06/04 TO 30/04/04
2003-07-08363sRETURN MADE UP TO 07/06/03; CHANGE OF MEMBERS
2003-07-08288aNEW SECRETARY APPOINTED
2003-07-08363(288)SECRETARY RESIGNED
2003-06-30288bSECRETARY RESIGNED
2003-06-3088(2)RAD 16/05/03--------- £ SI 40000@1=40000 £ IC 2668/42668
2003-02-28288aNEW SECRETARY APPOINTED
2002-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-09-13363sRETURN MADE UP TO 07/06/02; CHANGE OF MEMBERS
2002-08-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-05-30AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-07-08363sRETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS
2001-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-07-07363sRETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS
1999-08-11395PARTICULARS OF MORTGAGE/CHARGE
1999-07-01288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to WHISTL FULFILMENT (SOUTH WEST) 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 WHISTL FULFILMENT (SOUTH WEST) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-08-11 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2015-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

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 WHISTL FULFILMENT (SOUTH WEST) LIMITED

Intangible Assets
Patents
We have not found any records of WHISTL FULFILMENT (SOUTH WEST) LIMITED registering or being granted any patents
Domain Names

WHISTL FULFILMENT (SOUTH WEST) LIMITED owns 1 domain names.

cbfulfilment.co.uk  

Trademarks
We have not found any records of WHISTL FULFILMENT (SOUTH WEST) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHISTL FULFILMENT (SOUTH WEST) 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 (47990 - Other retail sale not in stores, stalls or markets) as WHISTL FULFILMENT (SOUTH WEST) LIMITED are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where WHISTL FULFILMENT (SOUTH WEST) 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 WHISTL FULFILMENT (SOUTH WEST) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-09-0118069019Chocolate and chocolate products in the form of chocolates, whether or not filled, not containing alcohol
2014-04-0118
2014-04-0118069019Chocolate and chocolate products in the form of chocolates, whether or not filled, not containing alcohol
2014-04-0118069090Preparations containing cocoa, in containers or immediate packings of <= 2 kg (excl. chocolate, chocolates and other chocolate products, sugar confectionery and substitutes therefor made from sugar substitution products, spreads and preparations containing cocoa for making beverages, and cocoa powder)
2014-04-0182023100Circular saw blades, incl. slitting or slotting saw blades, of base metal, with working parts of steel
2012-07-0195030010Tricycles, scooters, pedal cars and similar wheeled toys, and dolls' carriages (excl. normal bicycles with ball bearings)
2011-11-0185131000Portable electrical lamps designed to function by their own source of energy
2011-09-0162149000Shawls, scarves, mufflers, mantillas, veils and similar articles of textile materials (excl. of silk, silk waste, wool, fine animal hair or man-made fibres, knitted or crocheted)
2011-09-0185131000Portable electrical lamps designed to function by their own source of energy
2010-09-0185044081
2010-09-0185258030Digital cameras

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 WHISTL FULFILMENT (SOUTH WEST) 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 WHISTL FULFILMENT (SOUTH WEST) 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.