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

CAMARGUE GROUP LIMITED

EAGLE TOWER, MONTPELLIER DRIVE, CHELTENHAM, GLOUCESTERSHIRE, GL50 1TA,
Company Registration Number
03954008
Private Limited Company
Active

Company Overview

About Camargue Group Ltd
CAMARGUE GROUP LIMITED was founded on 2000-03-22 and has its registered office in Gloucestershire. The organisation's status is listed as "Active". Camargue Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CAMARGUE GROUP LIMITED
 
Legal Registered Office
EAGLE TOWER, MONTPELLIER DRIVE
CHELTENHAM
GLOUCESTERSHIRE
GL50 1TA
Other companies in GL50
 
Filing Information
Company Number 03954008
Company ID Number 03954008
Date formed 2000-03-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 22/03/2016
Return next due 19/04/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB915748989  
Last Datalog update: 2024-05-05 13:50:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMARGUE 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 CAMARGUE GROUP LIMITED
The following companies were found which have the same name as CAMARGUE GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAMARGUE GROUP LLC California Unknown

Company Officers of CAMARGUE GROUP LIMITED

Current Directors
Officer Role Date Appointed
RUSSELL MARTIN ALDRIDGE
Company Secretary 2000-03-22
RUSSELL MARTIN ALDRIDGE
Director 2000-03-22
MICHAEL PATRICK CONWAY
Director 2007-08-30
BENJAMIN COPITHORNE
Director 2007-12-17
JAMES CURTIS FORD
Director 2007-08-30
STUART CHARLES FOX
Director 2007-08-30
ANDREW JOHN LITCHFIELD
Director 2000-03-22
JO LLOYD
Director 2007-08-30
JENNY MIRIAM MARSHALL
Director 2007-08-30
EMMA LOUISE MARY MOLTON
Director 2015-01-01
TIMOTHY READ
Director 2007-08-30
Previous Officers
Officer Role Date Appointed Date Resigned
MARK COOPER
Director 2011-06-01 2016-10-28
SUZANNE LINDSAY BENNETT
Director 2009-01-01 2014-09-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUSSELL MARTIN ALDRIDGE RELIVE CINEMA LTD Company Secretary 1997-12-04 CURRENT 1997-12-04 Active
RUSSELL MARTIN ALDRIDGE CAMARGUE (OXFORD) LIMITED Company Secretary 1997-04-16 CURRENT 1996-06-17 Active - Proposal to Strike off
RUSSELL MARTIN ALDRIDGE CAMARGUE (LONDON) LIMITED Company Secretary 1997-04-03 CURRENT 1991-02-07 Active - Proposal to Strike off
RUSSELL MARTIN ALDRIDGE CAMARGUE (CHELTENHAM) LIMITED Company Secretary 1997-03-27 CURRENT 1986-04-15 Active - Proposal to Strike off
RUSSELL MARTIN ALDRIDGE JAMES FORD DESIGN LTD. Company Secretary 1997-03-27 CURRENT 1988-11-23 Active
RUSSELL MARTIN ALDRIDGE MISTRAL HOLDINGS LIMITED Director 2015-11-19 CURRENT 2015-11-05 Active
RUSSELL MARTIN ALDRIDGE RELIVE CINEMA LTD Director 1997-12-04 CURRENT 1997-12-04 Active
RUSSELL MARTIN ALDRIDGE CAMARGUE (OXFORD) LIMITED Director 1997-04-16 CURRENT 1996-06-17 Active - Proposal to Strike off
RUSSELL MARTIN ALDRIDGE CAMARGUE (LONDON) LIMITED Director 1997-04-03 CURRENT 1991-02-07 Active - Proposal to Strike off
RUSSELL MARTIN ALDRIDGE CAMARGUE (CHELTENHAM) LIMITED Director 1997-03-27 CURRENT 1986-04-15 Active - Proposal to Strike off
RUSSELL MARTIN ALDRIDGE JAMES FORD DESIGN LTD. Director 1997-03-27 CURRENT 1988-11-23 Active
MICHAEL PATRICK CONWAY MISTRAL HOLDINGS LIMITED Director 2015-11-19 CURRENT 2015-11-05 Active
MICHAEL PATRICK CONWAY MICLUB LIMITED Director 2012-08-13 CURRENT 2012-08-13 Dissolved 2014-03-25
MICHAEL PATRICK CONWAY CAMARGUE (CHELTENHAM) LIMITED Director 1995-09-01 CURRENT 1986-04-15 Active - Proposal to Strike off
PAUL DENNIS LORD HADLAND CARE GROUP LIMITED Director 2017-02-15 - 2017-03-02 RESIGNED 2003-06-13 Active
BENJAMIN COPITHORNE MISTRAL HOLDINGS LIMITED Director 2015-11-19 CURRENT 2015-11-05 Active
JAMES CURTIS FORD MISTRAL HOLDINGS LIMITED Director 2015-11-19 CURRENT 2015-11-05 Active
JAMES CURTIS FORD JAMES FORD DESIGN LTD. Director 1992-10-01 CURRENT 1988-11-23 Active
STUART CHARLES FOX MISTRAL HOLDINGS LIMITED Director 2015-11-19 CURRENT 2015-11-05 Active
STUART CHARLES FOX SFX CONSULT LIMITED Director 2015-06-15 CURRENT 2015-06-15 Active
STUART CHARLES FOX CAMARGUE (LONDON) LIMITED Director 1995-09-01 CURRENT 1991-02-07 Active - Proposal to Strike off
ANDREW JOHN LITCHFIELD MISTRAL HOLDINGS LIMITED Director 2015-11-19 CURRENT 2015-11-05 Active
ANDREW JOHN LITCHFIELD CAMARGUE (OXFORD) LIMITED Director 2001-07-31 CURRENT 1996-06-17 Active - Proposal to Strike off
ANDREW JOHN LITCHFIELD CAMARGUE (CHELTENHAM) LIMITED Director 1991-12-18 CURRENT 1986-04-15 Active - Proposal to Strike off
ANDREW JOHN LITCHFIELD CAMARGUE (LONDON) LIMITED Director 1991-04-16 CURRENT 1991-02-07 Active - Proposal to Strike off
JO LLOYD CAMARGUE (LONDON) LIMITED Director 2002-05-31 CURRENT 1991-02-07 Active - Proposal to Strike off
JENNY MIRIAM MARSHALL MISTRAL HOLDINGS LIMITED Director 2015-11-05 CURRENT 2015-11-05 Active
JENNY MIRIAM MARSHALL 31 MOWBRAY ROAD LTD Director 1999-09-19 CURRENT 1996-06-12 Active
JENNY MIRIAM MARSHALL CAMARGUE (LONDON) LIMITED Director 1999-01-01 CURRENT 1991-02-07 Active - Proposal to Strike off
TIMOTHY READ CAMARGUE (CHELTENHAM) LIMITED Director 2007-01-01 CURRENT 1986-04-15 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
2024-04-11CONFIRMATION STATEMENT MADE ON 22/03/24, WITH NO UPDATES
2023-12-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/23
2023-04-04CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES
2023-03-01APPOINTMENT TERMINATED, DIRECTOR EMMA LOUISE MARY MOLTON
2023-01-03DIRECTOR APPOINTED MR MATTHEW PETER LLOYD
2023-01-03DIRECTOR APPOINTED MS CATHERINE HENRIETTA GRINDLEY
2023-01-03Director's details changed for Mrs Emma Louise Mary Molton on 2022-11-01
2023-01-03DIRECTOR APPOINTED MR WILLIAM MICHAEL SCAWN
2023-01-03DIRECTOR APPOINTED MRS ISABEL ROSAMUND WICKETT
2023-01-03AP01DIRECTOR APPOINTED MR MATTHEW PETER LLOYD
2023-01-03CH01Director's details changed for Mrs Emma Louise Mary Molton on 2022-11-01
2022-12-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/22
2022-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/22
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 22/03/22, WITH NO UPDATES
2021-12-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/21
2021-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/21
2021-05-08AP01DIRECTOR APPOINTED MR GREGORY CHARLES PHILLIMORE
2021-04-02CS01CONFIRMATION STATEMENT MADE ON 22/03/21, WITH NO UPDATES
2020-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/20
2020-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN LITCHFIELD
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES
2019-11-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/19
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR STUART CHARLES FOX
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH NO UPDATES
2019-01-14AP01DIRECTOR APPOINTED MR TOBY HOWARD BARKER
2018-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH NO UPDATES
2017-11-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17
2017-08-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 84510
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2016-11-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16
2016-10-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK COOPER
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 84509.85
2016-03-22AR0122/03/16 ANNUAL RETURN FULL LIST
2016-02-13AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 84509.85
2015-03-23AR0122/03/15 ANNUAL RETURN FULL LIST
2015-02-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/14
2015-01-05AP01DIRECTOR APPOINTED MRS EMMA LOUISE MARY MOLTON
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE BENNETT
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 84509.85
2014-03-31AR0122/03/14 ANNUAL RETURN FULL LIST
2014-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/13
2013-04-09AR0122/03/13 ANNUAL RETURN FULL LIST
2013-04-09CH01Director's details changed for James Curtis Ford on 2013-03-28
2013-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL MARTIN ALDRIDGE / 22/03/2013
2013-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY READ / 22/03/2013
2013-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNY MARSHALL / 22/03/2013
2013-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JO LLOYD / 22/03/2013
2013-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN LITCHFIELD / 22/03/2013
2013-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART FOX / 22/03/2013
2013-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN COPITHORNE / 29/08/2012
2013-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PATRICK CONWAY / 22/03/2013
2013-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SUZANNE BENNETT / 15/09/2012
2013-04-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR RUSSELL MARTIN ALDRIDGE / 22/03/2013
2012-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12
2012-06-22SH03RETURN OF PURCHASE OF OWN SHARES
2012-06-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-06-07SH0607/06/12 STATEMENT OF CAPITAL GBP 84509.85
2012-06-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-04-02AR0122/03/12 FULL LIST
2012-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2011-07-04AP01DIRECTOR APPOINTED MR MARK COOPER
2011-03-22AR0122/03/11 FULL LIST
2011-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-04-01AR0122/03/10 FULL LIST
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN COPITHORNE / 22/03/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SUZANNE BENNETT / 22/03/2010
2010-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-07-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-04-03363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2009-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2009-01-28288aDIRECTOR APPOINTED MS SUZANNE BENNETT
2008-07-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-27363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2008-03-25AA31/05/07 TOTAL EXEMPTION FULL
2007-12-17288aNEW DIRECTOR APPOINTED
2007-12-04288cDIRECTOR'S PARTICULARS CHANGED
2007-10-20288aNEW DIRECTOR APPOINTED
2007-10-20288aNEW DIRECTOR APPOINTED
2007-10-20288aNEW DIRECTOR APPOINTED
2007-10-20123NC INC ALREADY ADJUSTED 30/08/07
2007-10-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-20288aNEW DIRECTOR APPOINTED
2007-10-20288aNEW DIRECTOR APPOINTED
2007-10-20288aNEW DIRECTOR APPOINTED
2007-10-20SASHARES AGREEMENT OTC
2007-10-20SASHARES AGREEMENT OTC
2007-10-20SASHARES AGREEMENT OTC
2007-10-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-10-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-10-20RES04£ NC 50001/112000 30/08
2007-10-2088(2)RAD 31/08/07--------- £ SI 1961844@.01=19618 £ IC 45501/65119
2007-10-2088(2)RAD 31/08/07--------- £ SI 3165628@.01=31656 £ IC 75714/107370
2007-10-2088(2)RAD 31/08/07--------- £ SI 798989@.01=7989 £ IC 67725/75714
2007-10-2088(2)RAD 31/08/07--------- £ SI 260695@.01=2606 £ IC 65119/67725
2007-04-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2007-03-29363aRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2007-01-09287REGISTERED OFFICE CHANGED ON 09/01/07 FROM: CAMARGUE HOUSE WELLINGTON ROAD CHELTENHAM GLOUCESTERSHIRE GL52 2AG
2006-04-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2006-03-22363aRETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2005-04-01363sRETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS
2005-04-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-04-02AAFULL ACCOUNTS MADE UP TO 31/05/03
2004-03-29363sRETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70210 - Public relations and communications activities




Licences & Regulatory approval
We could not find any licences issued to CAMARGUE GROUP 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 CAMARGUE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-06-14 Satisfied THE TRUSTEES OF THE LITCHFIELD SMALL SELF-ADMINISTERED SCHEME THE TRUSTEES AT THE DATE HEREOF BEING ANDREW JOHN LITCHFIELD, ROBYN LITCHFIELD
DEBENTURE 2009-07-29 Outstanding LLOYDS TSB BANK PLC
RENT DEPOSIT DEED 2008-07-15 Outstanding WOBURN ESTATE COMPANY LIMITED AND BEDFORD ESTATES NOMINEES LIMITED
Intangible Assets
Patents
We have not found any records of CAMARGUE GROUP LIMITED registering or being granted any patents
Domain Names

CAMARGUE GROUP LIMITED owns 3 domain names.

radiostationvision.co.uk   woottonfields.co.uk   constructionleads.co.uk  

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

Government spend with CAMARGUE GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Worcestershire County Council 2015-11 GBP £5,152 Expenses Marketing (Registration Services)
Worcestershire County Council 2015-6 GBP £5,336 Consultants Fees
Worcestershire County Council 2015-5 GBP £8,012 Consultants Fees
Worcestershire County Council 2015-3 GBP £8,019 Consultants Fees
Central Bedfordshire Council 2015-2 GBP £6,964 Professional Services - Consultancy
Worcestershire County Council 2015-2 GBP £4,525 Consultant Services Fees
Worcestershire County Council 2015-1 GBP £7,113 Consultant Services Fees
Worcestershire County Council 2014-12 GBP £1,532 Consultant Services Fees
Worcestershire County Council 2014-11 GBP £4,701 Consultant Services Fees
Worcestershire County Council 2014-10 GBP £2,126 Consultant Services Fees
Kent County Council 2014-10 GBP £985 Printing and photocopying
Worcestershire County Council 2014-9 GBP £7,544 Consultant Services Fees
Worcestershire County Council 2014-8 GBP £4,232 Third Party Payments
Kent County Council 2014-2 GBP £900 Specialists Fees
Wandsworth Council 2013-2 GBP £3,078
London Borough of Wandsworth 2013-2 GBP £3,078 PUBLIC RELATIONS
Wandsworth Council 2013-1 GBP £3,180
London Borough of Wandsworth 2013-1 GBP £3,180 GENERAL CONTRACT WORK
Wandsworth Council 2012-12 GBP £3,061
London Borough of Wandsworth 2012-12 GBP £3,061 PUBLICITY
Wandsworth Council 2012-10 GBP £3,314
London Borough of Wandsworth 2012-10 GBP £3,314 PUBLICITY
Wandsworth Council 2012-7 GBP £2,078
London Borough of Wandsworth 2012-7 GBP £2,078 PUBLICITY
Wandsworth Council 2012-6 GBP £7,152
London Borough of Wandsworth 2012-6 GBP £7,152 PUBLICITY
Worcestershire County Council 2012-4 GBP £3,768 Printing, Stationary & Gen Office External

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Circle Anglia Housing Group Urban planning and landscape architectural services 2014/03/25 GBP

Provision of a communications consultancy service to provide support to the Merton regeneration project.

Outgoings
Business Rates/Property Tax
No properties were found where CAMARGUE GROUP 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 CAMARGUE GROUP 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 CAMARGUE GROUP 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.