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

MELTHAM PROPERTIES LIMITED

C/O LANGRICKS, 4 GREENFIELD ROAD, HOLMFIRTH, HD9 2JT,
Company Registration Number
03891168
Private Limited Company
Active

Company Overview

About Meltham Properties Ltd
MELTHAM PROPERTIES LIMITED was founded on 1999-12-09 and has its registered office in Holmfirth. The organisation's status is listed as "Active". Meltham Properties Limited is a Private Limited Company registered in ENGLAND 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
MELTHAM PROPERTIES LIMITED
 
Legal Registered Office
C/O LANGRICKS
4 GREENFIELD ROAD
HOLMFIRTH
HD9 2JT
Other companies in BB1
 
Filing Information
Company Number 03891168
Company ID Number 03891168
Date formed 1999-12-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 09/12/2015
Return next due 06/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB746539206  
Last Datalog update: 2025-03-05 07:26:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MELTHAM PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BALANCE ACCOUNTANTS LIMITED   LANGRICKS (HOLMFIRTH) LIMITED   V&A VIGAR GROUP 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 MELTHAM PROPERTIES LIMITED
The following companies were found which have the same name as MELTHAM PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MELTHAM PROPERTIES (2012) LIMITED C/O LANGRICKS 4 GREENFIELD ROAD HOLMFIRTH HD9 2JT Active Company formed on the 1999-12-09
MELTHAM PROPERTIES (HOLDINGS) LIMITED C/O LANGRICKS 4 GREENFIELD ROAD HOLMFIRTH HD9 2JT Active Company formed on the 2012-01-18
MELTHAM PROPERTIES GROUP LIMITED C/O LANGRICKS 4 GREENFIELD ROAD HOLMFIRTH HD9 2JT Active Company formed on the 2017-12-11
MELTHAM PROPERTIES GROUP (2022) LIMITED C/O LANGRICKS 4 GREENFIELD ROAD HOLMFIRTH HD9 2JT Active Company formed on the 2022-05-23

Company Officers of MELTHAM PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
RICHARD COLLINGE
Director 2009-07-09
TIMOTHY BENSON KAY
Director 2002-08-16
Previous Officers
Officer Role Date Appointed Date Resigned
MARY ANN POLLITT
Company Secretary 2008-03-18 2008-10-02
TIMOTHY BENSON KAY
Company Secretary 2004-06-30 2008-03-18
RICHARD COLLINGE
Director 1999-12-09 2008-03-18
CHARLES EDWARD LAWTON
Company Secretary 1999-12-09 2004-06-30
CHARLES EDWARD LAWTON
Director 2003-04-03 2004-06-30
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1999-12-09 1999-12-09
HALLMARK REGISTRARS LIMITED
Nominated Director 1999-12-09 1999-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD COLLINGE WESTWOOD YARNS LIMITED Director 2015-10-02 CURRENT 1976-05-10 Liquidation
RICHARD COLLINGE WESTWOOD SPECIALITY YARNS LIMITED Director 2015-07-16 CURRENT 2015-07-16 Liquidation
RICHARD COLLINGE MELTHAM PROPERTIES (HOLDINGS) LIMITED Director 2012-01-18 CURRENT 2012-01-18 Active
RICHARD COLLINGE MELTHAM PROPERTIES (2012) LIMITED Director 2009-07-09 CURRENT 1999-12-09 Active
RICHARD COLLINGE YORKSHIRE WOOL DYEING COMPANY LIMITED Director 1999-09-28 CURRENT 1995-04-10 Liquidation
RICHARD COLLINGE CHAMBERTERM LIMITED Director 1996-12-19 CURRENT 1995-12-12 Active
RICHARD COLLINGE LAWTON INVESTMENTS (1996) LIMITED Director 1996-01-05 CURRENT 1995-12-15 Dissolved 2014-04-15
RICHARD COLLINGE FRED LAWTON & SON,LIMITED Director 1996-01-05 CURRENT 1923-03-05 Active - Proposal to Strike off
TIMOTHY BENSON KAY MELTHAM PROPERTIES GROUP LIMITED Director 2017-12-11 CURRENT 2017-12-11 Active
TIMOTHY BENSON KAY WESTWOOD YARNS LIMITED Director 2015-10-02 CURRENT 1976-05-10 Liquidation
TIMOTHY BENSON KAY WESTWOOD SPECIALITY YARNS LIMITED Director 2015-07-16 CURRENT 2015-07-16 Liquidation
TIMOTHY BENSON KAY RAVENS ING PROPERTIES LIMITED Director 2015-01-16 CURRENT 2015-01-16 Liquidation
TIMOTHY BENSON KAY LAWTON YARNS (HOLDINGS) LIMITED Director 2012-04-19 CURRENT 2012-01-20 Active - Proposal to Strike off
TIMOTHY BENSON KAY LY REALISATIONS LIMITED Director 2012-04-19 CURRENT 2012-01-20 Liquidation
TIMOTHY BENSON KAY LAWTON NO 1 LIMITED Director 2012-01-18 CURRENT 2012-01-18 Dissolved 2013-12-09
TIMOTHY BENSON KAY LAWTON NO 3 LIMITED Director 2012-01-18 CURRENT 2012-01-18 Dissolved 2014-04-15
TIMOTHY BENSON KAY MELTHAM PROPERTIES (HOLDINGS) LIMITED Director 2012-01-18 CURRENT 2012-01-18 Active
TIMOTHY BENSON KAY ICE ICE BABY LTD Director 2011-02-10 CURRENT 2011-02-10 Dissolved 2017-06-13
TIMOTHY BENSON KAY MORDRED LIMITED Director 2010-10-28 CURRENT 2010-10-28 Active
TIMOTHY BENSON KAY AMBROSIUS LIMITED Director 2010-10-28 CURRENT 2010-10-28 Active
TIMOTHY BENSON KAY PAUL MERLIN ASSOCIATES LIMITED Director 2006-01-16 CURRENT 2006-01-16 Active
TIMOTHY BENSON KAY ARROYO LIMITED Director 2005-07-14 CURRENT 2005-07-14 Active - Proposal to Strike off
TIMOTHY BENSON KAY EXCLUSIVE HOLIDAY PROPERTIES LIMITED Director 2004-01-16 CURRENT 2004-01-16 Dissolved 2014-04-15
TIMOTHY BENSON KAY CHAMBERTERM LIMITED Director 2002-11-25 CURRENT 1995-12-12 Active
TIMOTHY BENSON KAY LAWTON INVESTMENTS (1996) LIMITED Director 2002-08-16 CURRENT 1995-12-15 Dissolved 2014-04-15
TIMOTHY BENSON KAY FRED LAWTON & SON,LIMITED Director 2002-08-16 CURRENT 1923-03-05 Active - Proposal to Strike off
TIMOTHY BENSON KAY MELTHAM PROPERTIES (2012) LIMITED Director 2002-08-16 CURRENT 1999-12-09 Active
TIMOTHY BENSON KAY YORKSHIRE WOOL DYEING COMPANY LIMITED Director 1999-09-28 CURRENT 1995-04-10 Liquidation

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
2025-02-12REGISTERED OFFICE CHANGED ON 12/02/25 FROM C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL England
2024-12-12CONFIRMATION STATEMENT MADE ON 09/12/24, WITH UPDATES
2024-08-05Director's details changed for Mr Richard Collinge on 2024-08-02
2023-12-13CONFIRMATION STATEMENT MADE ON 09/12/23, WITH NO UPDATES
2023-08-30Change of details for Meltham Properties Group (2022) Limited as a person with significant control on 2022-09-06
2023-07-1931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-04CONFIRMATION STATEMENT MADE ON 09/12/22, WITH UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 09/12/22, WITH UPDATES
2022-12-16CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2022-12-16PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2022-11-28PSC05Change of details for Meltham Properties (2012) Limited as a person with significant control on 2022-09-06
2022-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/22 FROM St George's House 215-219 Chester Road Manchester M15 4JE United Kingdom
2022-07-0531/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-05AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16Director's details changed for Mr Richard Collinge on 2021-04-23
2021-12-16Change of details for Meltham Properties (2012) Limited as a person with significant control on 2021-02-01
2021-12-16CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES
2021-12-16PSC05Change of details for Meltham Properties (2012) Limited as a person with significant control on 2021-02-01
2021-12-16CH01Director's details changed for Mr Richard Collinge on 2021-04-23
2021-05-13AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/21 FROM Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 09/12/20, WITH NO UPDATES
2020-10-09AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-06TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BENSON KAY
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES
2019-05-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES
2018-04-23AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 09/12/17, WITH NO UPDATES
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-05-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-16AR0109/12/15 ANNUAL RETURN FULL LIST
2015-06-01AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-26CH01Director's details changed for Richard Collinge on 2015-05-06
2015-01-23AA01Previous accounting period shortened from 30/04/15 TO 31/12/14
2015-01-21AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-22AR0109/12/14 ANNUAL RETURN FULL LIST
2014-01-16AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-12AR0109/12/13 ANNUAL RETURN FULL LIST
2013-04-05MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
2013-02-01AASMALL COMPANY ACCOUNTS MADE UP TO 01/05/12
2013-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/13 FROM Meltham Mills Meltham Holmfirth West Yorkshire HD9 4AY
2013-01-03AR0109/12/12 ANNUAL RETURN FULL LIST
2012-01-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/11
2011-12-16AR0109/12/11 ANNUAL RETURN FULL LIST
2011-01-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/10
2010-12-15AR0109/12/10 ANNUAL RETURN FULL LIST
2010-09-01CH01Director's details changed for Richard Collinge on 2010-09-01
2010-07-20CH01Director's details changed for Richard Collinge on 2010-07-16
2010-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-12-21AR0109/12/09 FULL LIST
2009-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY BENSON KAY / 07/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD COLLINGE / 07/12/2009
2009-08-10288aDIRECTOR APPOINTED RICHARD COLLINGE
2009-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2009-01-08363aRETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS
2008-10-15288bAPPOINTMENT TERMINATED SECRETARY MARY POLLITT
2008-07-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-06-09288bAPPOINTMENT TERMINATED DIRECTOR RICHARD COLLINGE
2008-06-09288bAPPOINTMENT TERMINATED SECRETARY TIMOTHY KAY
2008-06-09288aSECRETARY APPOINTED MARY POLLITT
2008-04-04363sRETURN MADE UP TO 09/12/07; NO CHANGE OF MEMBERS
2008-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-05-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2007-01-16363sRETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS
2006-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2006-02-16363sRETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS
2005-04-19395PARTICULARS OF MORTGAGE/CHARGE
2005-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2005-02-18363sRETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS
2004-09-15288aNEW SECRETARY APPOINTED
2004-07-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2004-01-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-18363sRETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS
2003-04-22288aNEW DIRECTOR APPOINTED
2003-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2003-01-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-24363sRETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS
2002-09-10288aNEW DIRECTOR APPOINTED
2002-01-04363(287)REGISTERED OFFICE CHANGED ON 04/01/02
2002-01-04363sRETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS
2001-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2000-12-20363(287)REGISTERED OFFICE CHANGED ON 20/12/00
2000-12-20363sRETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS
2000-10-02225ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/04/01
2000-06-24395PARTICULARS OF MORTGAGE/CHARGE
2000-06-24395PARTICULARS OF MORTGAGE/CHARGE
1999-12-22288aNEW DIRECTOR APPOINTED
1999-12-22288bSECRETARY RESIGNED
1999-12-22288bDIRECTOR RESIGNED
1999-12-22288aNEW SECRETARY APPOINTED
1999-12-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to MELTHAM PROPERTIES 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 MELTHAM PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT AGREEMENT 2008-06-26 Satisfied CLYDESDALE BANK PLC
LEGAL CHARGE 2005-04-19 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2000-06-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-06-21 Satisfied BARCLAYS BANK PLC
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 MELTHAM PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of MELTHAM PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MELTHAM PROPERTIES LIMITED
Trademarks
We have not found any records of MELTHAM PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MELTHAM PROPERTIES 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 (68209 - Other letting and operating of own or leased real estate) as MELTHAM PROPERTIES LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where MELTHAM PROPERTIES 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 MELTHAM PROPERTIES 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 MELTHAM PROPERTIES 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.