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

MARBLELANE LIMITED

HAINEY FARM, BARWAY ROAD, ELY, CAMBRIDGESHIRE, CB7 5TZ,
Company Registration Number
04066586
Private Limited Company
Active

Company Overview

About Marblelane Ltd
MARBLELANE LIMITED was founded on 2000-09-06 and has its registered office in Ely. The organisation's status is listed as "Active". Marblelane 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
MARBLELANE LIMITED
 
Legal Registered Office
HAINEY FARM
BARWAY ROAD
ELY
CAMBRIDGESHIRE
CB7 5TZ
Other companies in CB7
 
Filing Information
Company Number 04066586
Company ID Number 04066586
Date formed 2000-09-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 05/11/2022
Account next due 31/07/2024
Latest return 06/11/2015
Return next due 04/12/2016
Type of accounts GROUP
Last Datalog update: 2023-12-05 18:10:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARBLELANE 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 MARBLELANE LIMITED

Current Directors
Officer Role Date Appointed
DAVID THOMPSON
Company Secretary 2000-09-22
GUY PETER SHROPSHIRE
Director 2000-09-22
JOHN BOURNE SHROPSHIRE
Director 2000-09-22
DAVID THOMPSON
Director 2004-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2000-09-06 2000-09-22
LONDON LAW SERVICES LIMITED
Nominated Director 2000-09-06 2000-09-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID THOMPSON BUTTERCUP CATERING LIMITED Company Secretary 2009-01-07 CURRENT 2003-03-23 Dissolved 2017-06-06
DAVID THOMPSON FENLANDER LTD Company Secretary 2008-01-22 CURRENT 2007-12-27 Active
DAVID THOMPSON SANDFIELDS FARMS LIMITED Company Secretary 2007-07-26 CURRENT 2007-07-20 Active
DAVID THOMPSON GSS FARMING LIMITED Company Secretary 2006-10-09 CURRENT 2006-08-15 Active
DAVID THOMPSON CAMBS FARMS GROWERS LIMITED Company Secretary 2005-11-07 CURRENT 2005-11-07 Active
DAVID THOMPSON RIVERFEN FARMS LTD Company Secretary 2004-10-15 CURRENT 1966-03-30 Active
DAVID THOMPSON COTSWOLD COMPOST LTD Company Secretary 2004-03-18 CURRENT 2004-03-18 Active
DAVID THOMPSON EAST COAST GROWERS LIMITED Company Secretary 2003-02-13 CURRENT 2003-02-13 Active
DAVID THOMPSON FELTWELL GROWERS LIMITED Company Secretary 2002-12-11 CURRENT 2002-12-11 Active
DAVID THOMPSON J.B SHROPSHIRE & SONS LIMITED Company Secretary 1998-02-25 CURRENT 1998-02-25 Active
DAVID THOMPSON G.S. SHROPSHIRE & SONS LIMITED Company Secretary 1995-07-04 CURRENT 1958-01-07 Active
GUY PETER SHROPSHIRE GSS FARMING LIMITED Director 2006-10-09 CURRENT 2006-08-15 Active
GUY PETER SHROPSHIRE EAST COAST GROWERS LIMITED Director 2003-02-13 CURRENT 2003-02-13 Active
GUY PETER SHROPSHIRE FELTWELL GROWERS LIMITED Director 2003-01-21 CURRENT 2002-12-11 Active
GUY PETER SHROPSHIRE G S SHROPSHIRE HOLDINGS LIMITED Director 1996-04-11 CURRENT 1994-04-06 Active
GUY PETER SHROPSHIRE G.S. SHROPSHIRE & SONS LIMITED Director 1995-07-04 CURRENT 1958-01-07 Active
GUY PETER SHROPSHIRE ELY AGRONOMY SERVICES LIMITED Director 1993-04-27 CURRENT 1982-07-05 Active - Proposal to Strike off
GUY PETER SHROPSHIRE G'S GROWERS LIMITED Director 1992-10-11 CURRENT 1984-04-04 Active
GUY PETER SHROPSHIRE G'S SPAIN HOLDINGS LIMITED Director 1991-09-05 CURRENT 1984-03-19 Active
JOHN BOURNE SHROPSHIRE CJS LAND (2014) LIMITED Director 2014-09-24 CURRENT 2014-07-16 Active
JOHN BOURNE SHROPSHIRE HIGHFIELD BARN LIMITED Director 2013-03-19 CURRENT 2011-11-09 Active
JOHN BOURNE SHROPSHIRE NATIONAL INSTITUTE OF AGRICULTURAL BOTANY TRUST Director 2012-07-06 CURRENT 2011-10-26 Active
JOHN BOURNE SHROPSHIRE G'S MARKETING LIMITED Director 2011-11-18 CURRENT 2011-09-13 Active
JOHN BOURNE SHROPSHIRE BUTTERCUP CATERING LIMITED Director 2009-01-07 CURRENT 2003-03-23 Dissolved 2017-06-06
JOHN BOURNE SHROPSHIRE FENLANDER LTD Director 2008-02-11 CURRENT 2007-12-27 Active
JOHN BOURNE SHROPSHIRE SANDFIELDS FARMS LIMITED Director 2007-07-26 CURRENT 2007-07-20 Active
JOHN BOURNE SHROPSHIRE G'S FENLAND ORGANICS LIMITED Director 2007-06-01 CURRENT 2006-01-22 Active
JOHN BOURNE SHROPSHIRE FENLAND ORGANICS LIMITED Director 2007-06-01 CURRENT 2006-09-06 Active
JOHN BOURNE SHROPSHIRE GSS FARMING LIMITED Director 2006-10-09 CURRENT 2006-08-15 Active
JOHN BOURNE SHROPSHIRE CAMBS FARMS GROWERS LIMITED Director 2005-11-07 CURRENT 2005-11-07 Active
JOHN BOURNE SHROPSHIRE G'S FRESH LIMITED Director 2005-04-29 CURRENT 2005-04-29 Active
JOHN BOURNE SHROPSHIRE COTSWOLD COMPOST LTD Director 2004-03-18 CURRENT 2004-03-18 Active
JOHN BOURNE SHROPSHIRE EAST COAST GROWERS LIMITED Director 2003-02-13 CURRENT 2003-02-13 Active
JOHN BOURNE SHROPSHIRE RIVERFEN FARMS LTD Director 2002-12-19 CURRENT 1966-03-30 Active
JOHN BOURNE SHROPSHIRE FELTWELL GROWERS LIMITED Director 2002-12-11 CURRENT 2002-12-11 Active
JOHN BOURNE SHROPSHIRE J.B SHROPSHIRE & SONS LIMITED Director 1998-02-25 CURRENT 1998-02-25 Active
JOHN BOURNE SHROPSHIRE G'S GROWERS LIMITED Director 1992-10-11 CURRENT 1984-04-04 Active
JOHN BOURNE SHROPSHIRE G'S SPAIN HOLDINGS LIMITED Director 1991-09-05 CURRENT 1984-03-19 Active
JOHN BOURNE SHROPSHIRE G'S FRESH SALADS LIMITED Director 1991-07-09 CURRENT 1958-04-01 Active
DAVID THOMPSON CJ PROP LTD Director 2016-11-30 CURRENT 2016-11-30 Active
DAVID THOMPSON GW PROP LTD Director 2016-11-30 CURRENT 2016-11-30 Active
DAVID THOMPSON LAND 2015 Director 2015-08-25 CURRENT 2015-08-25 Active
DAVID THOMPSON SALADS HARVESTING SERVICES LIMITED Director 2015-01-28 CURRENT 2015-01-28 Active
DAVID THOMPSON FIDDLEFORD MUSHROOMS LIMITED Director 2014-08-01 CURRENT 1997-12-12 Active
DAVID THOMPSON CJS LAND (2014) LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active
DAVID THOMPSON GCH FARMS HOLDINGS LIMITED Director 2014-06-03 CURRENT 2014-06-03 Active
DAVID THOMPSON GCH MUSHROOMS LIMITED Director 2013-12-10 CURRENT 2013-12-10 Active
DAVID THOMPSON G'S GROWERS NURSERIES LIMITED Director 2013-10-22 CURRENT 2013-10-22 Active
DAVID THOMPSON SHROPSHIRE ENERGY (UK) LIMITED Director 2012-05-02 CURRENT 2012-05-02 Active
DAVID THOMPSON FIDDLEFORD HOLDINGS LTD Director 2012-02-21 CURRENT 2012-01-11 Active
DAVID THOMPSON LITTLEPORT MUSHROOM FARMS (2011) LIMITED Director 2012-01-18 CURRENT 2012-01-18 Active
DAVID THOMPSON GCH GROWERS LIMITED Director 2011-12-14 CURRENT 2011-12-14 Active
DAVID THOMPSON HIGHFIELD BARN LIMITED Director 2011-11-09 CURRENT 2011-11-09 Active
DAVID THOMPSON CHELBURY MUSHROOM FARMS LIMITED Director 2011-04-28 CURRENT 2011-04-28 Active - Proposal to Strike off
DAVID THOMPSON FISH & DUCK LIMITED Director 2010-10-28 CURRENT 2010-09-22 Active
DAVID THOMPSON WEST AFRICA FARMS HOLDINGS LIMITED Director 2010-09-17 CURRENT 2010-02-24 Active
DAVID THOMPSON G S SHROPSHIRE HOLDINGS LIMITED Director 2010-05-02 CURRENT 1994-04-06 Active
DAVID THOMPSON G.S. SHROPSHIRE & SONS LIMITED Director 2010-04-01 CURRENT 1958-01-07 Active
DAVID THOMPSON BUTTERCUP CATERING LIMITED Director 2009-01-07 CURRENT 2003-03-23 Dissolved 2017-06-06
DAVID THOMPSON FENLANDER LTD Director 2008-01-22 CURRENT 2007-12-27 Active
DAVID THOMPSON SANDFIELDS FARMS LIMITED Director 2007-07-26 CURRENT 2007-07-20 Active
DAVID THOMPSON CAMBS FARMS GROWERS LIMITED Director 2005-11-07 CURRENT 2005-11-07 Active
DAVID THOMPSON COTSWOLD COMPOST LTD Director 2004-03-18 CURRENT 2004-03-18 Active
DAVID THOMPSON EAST COAST GROWERS LIMITED Director 2003-02-13 CURRENT 2003-02-13 Active
DAVID THOMPSON RIVERFEN FARMS LTD Director 2002-12-19 CURRENT 1966-03-30 Active
DAVID THOMPSON FELTWELL GROWERS LIMITED Director 2002-12-11 CURRENT 2002-12-11 Active
DAVID THOMPSON J.B SHROPSHIRE & SONS LIMITED Director 2002-02-04 CURRENT 1998-02-25 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
2024-06-17Statement by Directors
2024-06-17Solvency Statement dated 30/04/24
2024-06-17Resolutions passed:<ul><li>Resolution Cancel redemption reserve 30/04/2024</ul>
2023-08-09CONFIRMATION STATEMENT MADE ON 09/08/23, WITH NO UPDATES
2023-08-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 05/11/22
2022-12-14CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES
2022-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 06/11/21
2022-05-31SH08Change of share class name or designation
2022-05-23RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of removal of pre-emption rights
  • Resolution alteration of articles
2022-05-23MEM/ARTSARTICLES OF ASSOCIATION
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 06/11/21, WITH UPDATES
2021-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/20
2021-01-21SH02Statement of capital on 2020-07-06 GBP1,097,966
2021-01-20SH0113/01/21 STATEMENT OF CAPITAL GBP 2075000
2020-11-26SH08Change of share class name or designation
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 06/11/20, WITH NO UPDATES
2020-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/11/19
2020-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/11/19
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 06/11/19, WITH NO UPDATES
2019-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/11/18
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH NO UPDATES
2018-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 04/11/17
2018-03-09PSC09Withdrawal of a person with significant control statement on 2018-03-09
2017-11-08LATEST SOC08/11/17 STATEMENT OF CAPITAL;GBP 2025000
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES
2017-11-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUY PETER SHROPSHIRE
2017-11-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN BOURNE SHROPSHIRE
2017-08-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 05/11/16
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 2025000
2017-05-03SH0104/04/17 STATEMENT OF CAPITAL GBP 2025000
2017-04-28RES13SHARE RIGHTS/RETURN ON CAPITAL/REDEMPTION/TRANSFER 04/04/2017
2017-04-28RES0104/04/2017
2017-04-28CC04Statement of company's objects
2017-04-28RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Share rights/return on capital/redemption/transfer 04/04/2017
  • Resolution of Memorandum and Articles of Association
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 1825000
2015-11-12AR0106/11/15 ANNUAL RETURN FULL LIST
2015-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMPSON / 01/10/2015
2015-10-15CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID THOMPSON on 2015-10-01
2015-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY PETER SHROPSHIRE / 01/10/2015
2015-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BOURNE SHROPSHIRE / 01/10/2015
2015-10-14AA01Current accounting period extended from 02/05/15 TO 31/10/15
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 1825000
2015-07-01AR0106/06/15 ANNUAL RETURN FULL LIST
2015-02-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/05/14
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 1825000
2014-08-22AR0106/06/14 ANNUAL RETURN FULL LIST
2014-01-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 04/05/13
2013-06-06AR0106/06/13 ANNUAL RETURN FULL LIST
2013-01-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 05/05/12
2012-09-07AR0106/09/12 FULL LIST
2012-01-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2011-09-09AR0106/09/11 FULL LIST
2011-01-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/05/10
2010-09-29AR0106/09/10 FULL LIST
2010-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/05/09
2009-10-19AR0106/09/09 FULL LIST
2009-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/05/08
2008-12-09363aRETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS
2008-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/05/07
2007-10-26363aRETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS
2007-05-29225ACC. REF. DATE EXTENDED FROM 09/04/07 TO 02/05/07
2007-01-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-01-12123NC INC ALREADY ADJUSTED 06/12/06
2007-01-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-01-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-1288(2)RAD 15/12/06--------- £ SI 1450000@1=1450000 £ IC 375000/1825000
2006-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 08/04/06
2006-10-06363aRETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS
2006-02-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 09/04/05
2006-02-02363aRETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS
2005-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 10/04/04
2005-01-20363sRETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS
2004-09-28288aNEW DIRECTOR APPOINTED
2004-02-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 12/04/03
2003-11-17363sRETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS
2003-10-0988(2)RAD 10/02/03--------- £ SI 125000@1=125000 £ IC 250000/375000
2002-12-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 06/04/02
2002-10-07363sRETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS
2002-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 09/04/01
2001-10-03363sRETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS
2001-01-25225ACC. REF. DATE SHORTENED FROM 30/09/01 TO 09/04/01
2001-01-2588(2)RAD 09/01/01--------- £ SI 249999@1=249999 £ IC 1/250000
2000-11-21287REGISTERED OFFICE CHANGED ON 21/11/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2000-10-26288aNEW DIRECTOR APPOINTED
2000-10-26288bSECRETARY RESIGNED
2000-10-26288aNEW DIRECTOR APPOINTED
2000-10-26288bDIRECTOR RESIGNED
2000-10-26288aNEW SECRETARY APPOINTED
2000-10-05ORES04NC INC ALREADY ADJUSTED 22/09/00
2000-10-05123£ NC 100/1000000 22/09/00
2000-10-05ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/09/00
2000-09-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01110 - Growing of cereals (except rice), leguminous crops and oil seeds




Licences & Regulatory approval
We could not find any licences issued to MARBLELANE 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 MARBLELANE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MARBLELANE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.329
MortgagesNumMortOutstanding1.559
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.769

This shows the max and average number of mortgages for companies with the same SIC code of 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Intangible Assets
Patents
We have not found any records of MARBLELANE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARBLELANE LIMITED
Trademarks
We have not found any records of MARBLELANE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARBLELANE 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 (01110 - Growing of cereals (except rice), leguminous crops and oil seeds) as MARBLELANE LIMITED are:

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