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

DIFFERENT KETTLE LIMITED

Ground Floor, 141 Whiteladies Road, Bristol, BS8 2QB,
Company Registration Number
04100224
Private Limited Company
Active

Company Overview

About Different Kettle Ltd
DIFFERENT KETTLE LIMITED was founded on 2000-11-01 and has its registered office in Bristol. The organisation's status is listed as "Active". Different Kettle Limited is a Private Limited Company registered in 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
DIFFERENT KETTLE LIMITED
 
Legal Registered Office
Ground Floor
141 Whiteladies Road
Bristol
BS8 2QB
Other companies in BS8
 
Filing Information
Company Number 04100224
Company ID Number 04100224
Date formed 2000-11-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2024-04-13
Return next due 2025-04-27
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB728810914  
Last Datalog update: 2024-04-23 08:32:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIFFERENT KETTLE 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 DIFFERENT KETTLE LIMITED
The following companies were found which have the same name as DIFFERENT KETTLE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DIFFERENT KETTLE OF FISH PTY LTD Active Company formed on the 2008-12-05
DIFFERENT KETTLE OF FISH LIMITED 48 Chapel Lane Norton-In-Hales Market Drayton TF9 4AU Active - Proposal to Strike off Company formed on the 2024-01-01

Company Officers of DIFFERENT KETTLE LIMITED

Current Directors
Officer Role Date Appointed
PINSTRIPE LIMITED
Company Secretary 2007-08-01
NICHOLAS RATCLIFFE HOLMES
Director 2007-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
SHEILA MARY BLANEY
Director 2007-08-01 2017-01-31
DAVID STURDY
Director 2000-12-05 2017-01-31
CAROL ROSEMARY HOBBS
Director 2007-08-01 2010-04-30
NICHOLAS RATCLIFFE HOLMES
Company Secretary 2003-10-01 2007-08-01
NICHOLAS JONES
Company Secretary 2000-12-05 2003-09-30
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2000-11-01 2000-11-01
FORM 10 DIRECTORS FD LTD
Nominated Director 2000-11-01 2000-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PINSTRIPE LIMITED JOHN R MCGILL LIMITED Company Secretary 2008-07-29 CURRENT 1984-02-09 Active
PINSTRIPE LIMITED J R MCGILL (CONSTRUCTION) LIMITED Company Secretary 2008-07-29 CURRENT 1994-03-21 Active
PINSTRIPE LIMITED TOPLINE EQUESTRIAN LIMITED Company Secretary 2008-07-28 CURRENT 2002-06-19 Dissolved 2014-07-01
PINSTRIPE LIMITED STUFF ADVERTISING LIMITED Company Secretary 2008-07-01 CURRENT 2005-09-23 Active
PINSTRIPE LIMITED DISTINCTION PROPERTY SERVICES LIMITED Company Secretary 2007-08-10 CURRENT 2004-03-15 Active
PINSTRIPE LIMITED INSPIRED PEOPLE LTD Company Secretary 2007-05-01 CURRENT 2004-09-27 Active
PINSTRIPE LIMITED SUZY LTD Company Secretary 2007-03-13 CURRENT 2002-07-26 Active
PINSTRIPE LIMITED VAN WHEELER LIMITED Company Secretary 2007-02-27 CURRENT 2006-02-24 Dissolved 2014-04-15
PINSTRIPE LIMITED TELE-RESPONSE LIMITED Company Secretary 2006-06-01 CURRENT 2003-11-07 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
2024-04-23CONFIRMATION STATEMENT MADE ON 13/04/24, WITH UPDATES
2023-11-2330/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-0229/09/23 STATEMENT OF CAPITAL GBP 900
2023-07-31Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-07-31Memorandum articles filed
2023-05-24Particulars of variation of rights attached to shares
2023-05-24Change of share class name or designation
2023-05-1825/04/23 STATEMENT OF CAPITAL GBP 850
2023-04-24CONFIRMATION STATEMENT MADE ON 13/04/23, WITH UPDATES
2023-03-22Cancellation of shares. Statement of capital on 2022-12-21 GBP 550.00
2023-03-14Purchase of own shares
2023-02-06Termination of appointment of Gillian Claire Theodoreson on 2022-12-21
2023-02-02CESSATION OF NICHOLAS RATCLIFFE HOLMES AS A PERSON OF SIGNIFICANT CONTROL
2023-02-02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA JANE LAPSLEY
2023-01-20APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RATCLIFFE HOLMES
2022-12-2130/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA30/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-06Change of details for Mr Nicholas Ratcliffe Holmes as a person with significant control on 2022-07-27
2022-10-06CESSATION OF GILLIAN CLAIRE THEODORESON AS A PERSON OF SIGNIFICANT CONTROL
2022-10-06PSC04Change of details for Mr Nicholas Ratcliffe Holmes as a person with significant control on 2022-07-27
2022-10-06PSC07CESSATION OF GILLIAN CLAIRE THEODORESON AS A PERSON OF SIGNIFICANT CONTROL
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 13/04/22, WITH UPDATES
2021-11-24AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-28SH0123/09/21 STATEMENT OF CAPITAL GBP 11925
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 13/04/21, WITH UPDATES
2021-04-23CH01Director's details changed for Miss Nicola Jane Lapsley on 2021-04-13
2021-02-09AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES
2020-03-12RES01ADOPT ARTICLES 12/03/20
2020-02-19SH08Change of share class name or designation
2020-02-17SH0107/02/20 STATEMENT OF CAPITAL GBP 11375
2020-01-20AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-18CH01Director's details changed for Miss Nicola Jane Lapsley on 2019-12-12
2019-12-03AP03Appointment of Ms Gillian Claire Theodoreson as company secretary on 2019-11-15
2019-12-03TM02Termination of appointment of Pinstripe Limited on 2019-11-15
2019-10-07AP01DIRECTOR APPOINTED MISS NICOLA JANE LAPSLEY
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES
2019-01-22AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-08-31CH01Director's details changed for Mr Nicholas Ratcliffe Holmes on 2018-08-31
2018-08-31PSC04Change of details for Mr Nicholas Ratcliffe Holmes as a person with significant control on 2018-08-31
2018-04-13LATEST SOC13/04/18 STATEMENT OF CAPITAL;GBP 65
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES
2018-04-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN CLAIRE THEODORESON
2018-04-13PSC04Change of details for Mr Nicholas Ratcliffe Holmes as a person with significant control on 2018-02-15
2018-03-08RES12Resolution of varying share rights or name
2018-03-08RES01ADOPT ARTICLES 14/02/2018
2018-03-08RES01ADOPT ARTICLES 14/02/2018
2018-03-05SH08Change of share class name or designation
2018-01-12AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES
2017-11-14CH01Director's details changed for Mr Nicholas Ratcliffe Holmes on 2017-11-10
2017-11-14PSC04Change of details for Mr Nicholas Ratcliffe Holmes as a person with significant control on 2017-01-31
2017-07-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STURDY
2017-07-25TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA BLANEY
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 65
2017-03-07SH0631/01/17 STATEMENT OF CAPITAL GBP 65
2017-03-07SH0631/01/17 STATEMENT OF CAPITAL GBP 75
2017-02-22SH03RETURN OF PURCHASE OF OWN SHARES
2017-02-22SH03RETURN OF PURCHASE OF OWN SHARES
2017-01-27AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-19AA01Previous accounting period extended from 31/08/16 TO 30/09/16
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-05-19AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-13AR0101/11/15 ANNUAL RETURN FULL LIST
2015-05-29AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-17AR0101/11/14 ANNUAL RETURN FULL LIST
2014-05-01AA31/08/13 TOTAL EXEMPTION SMALL
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-29AR0101/11/13 FULL LIST
2013-05-03AA31/08/12 TOTAL EXEMPTION SMALL
2012-11-28AR0101/11/12 FULL LIST
2012-05-25AA31/08/11 TOTAL EXEMPTION SMALL
2011-12-13AR0101/11/11 FULL LIST
2011-05-04AA31/08/10 TOTAL EXEMPTION SMALL
2010-12-03AR0101/11/10 FULL LIST
2010-12-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PINSTRIPE LIMITED / 01/11/2010
2010-11-09TM01APPOINTMENT TERMINATED, DIRECTOR CAROL HOBBS
2010-03-23AA31/08/09 TOTAL EXEMPTION SMALL
2009-12-02AR0101/11/09 FULL LIST
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID STURDY / 01/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS RATCLIFFE HOLMES / 01/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL ROSEMARY HOBBS / 01/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA MARY BLANEY / 01/11/2009
2009-12-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PINSTRIPE LIMITED / 01/11/2009
2009-05-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-05-19AA31/08/08 TOTAL EXEMPTION SMALL
2008-12-03363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-11-25225PREVEXT FROM 31/03/2008 TO 31/08/2008
2008-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-11-28363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-09-1988(2)RAD 30/08/07-30/08/07 £ SI 40@1=40 £ SI 39@1=39 £ SI 20@1=20 £ IC 1/100
2007-09-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-09-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-15288aNEW DIRECTOR APPOINTED
2007-08-15288aNEW SECRETARY APPOINTED
2007-08-15288aNEW DIRECTOR APPOINTED
2007-08-15288aNEW DIRECTOR APPOINTED
2007-08-15288bSECRETARY RESIGNED
2007-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-11-14363aRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-10-26363(287)REGISTERED OFFICE CHANGED ON 26/10/05
2005-10-26363sRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-11-18363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-18363sRETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
2004-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2004-01-30363sRETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS
2003-11-19363sRETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS
2003-11-19288aNEW SECRETARY APPOINTED
2003-11-19363(287)REGISTERED OFFICE CHANGED ON 19/11/03
2003-11-19363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2002-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-01-27363sRETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS
2001-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-04-10288aNEW DIRECTOR APPOINTED
2001-03-27287REGISTERED OFFICE CHANGED ON 27/03/01 FROM: 23 PRINCES ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2TX
2001-03-27225ACC. REF. DATE SHORTENED FROM 30/11/01 TO 31/03/01
2001-03-27288aNEW SECRETARY APPOINTED
2000-11-10288bDIRECTOR RESIGNED
2000-11-10288bSECRETARY RESIGNED
2000-11-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to DIFFERENT KETTLE 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 DIFFERENT KETTLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-05-20 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2013-08-31 £ 71,284
Creditors Due After One Year 2012-08-31 £ 127,100
Creditors Due After One Year 2012-08-31 £ 127,100
Creditors Due After One Year 2011-08-31 £ 121,504
Creditors Due Within One Year 2013-08-31 £ 200,663
Creditors Due Within One Year 2012-08-31 £ 231,438
Creditors Due Within One Year 2012-08-31 £ 231,438
Creditors Due Within One Year 2011-08-31 £ 222,260
Provisions For Liabilities Charges 2013-08-31 £ 10,244
Provisions For Liabilities Charges 2012-08-31 £ 12,853
Provisions For Liabilities Charges 2012-08-31 £ 12,853
Provisions For Liabilities Charges 2011-08-31 £ 8,084

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 DIFFERENT KETTLE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 0
Called Up Share Capital 2012-08-31 £ 0
Cash Bank In Hand 2013-08-31 £ 94,181
Cash Bank In Hand 2012-08-31 £ 109,869
Cash Bank In Hand 2012-08-31 £ 109,869
Cash Bank In Hand 2011-08-31 £ 48,676
Current Assets 2013-08-31 £ 230,508
Current Assets 2012-08-31 £ 327,880
Current Assets 2012-08-31 £ 327,880
Current Assets 2011-08-31 £ 245,583
Debtors 2013-08-31 £ 136,327
Debtors 2012-08-31 £ 218,011
Debtors 2012-08-31 £ 218,011
Debtors 2011-08-31 £ 196,907
Fixed Assets 2013-08-31 £ 306,629
Fixed Assets 2012-08-31 £ 348,615
Fixed Assets 2012-08-31 £ 348,615
Fixed Assets 2011-08-31 £ 352,941
Shareholder Funds 2013-08-31 £ 254,946
Shareholder Funds 2012-08-31 £ 305,104
Shareholder Funds 2012-08-31 £ 305,104
Shareholder Funds 2011-08-31 £ 246,676
Tangible Fixed Assets 2013-08-31 £ 56,442
Tangible Fixed Assets 2012-08-31 £ 70,629
Tangible Fixed Assets 2012-08-31 £ 70,629
Tangible Fixed Assets 2011-08-31 £ 47,156

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DIFFERENT KETTLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DIFFERENT KETTLE LIMITED
Trademarks
We have not found any records of DIFFERENT KETTLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIFFERENT KETTLE 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 (73110 - Advertising agencies) as DIFFERENT KETTLE LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where DIFFERENT KETTLE 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 DIFFERENT KETTLE 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 DIFFERENT KETTLE 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.