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

TOPG (PROVIDENCE ROW) LIMITED

THE OLD STABLES, COMBE HAY, BATH, BA2 7EG,
Company Registration Number
04120572
Private Limited Company
Active

Company Overview

About Topg (providence Row) Ltd
TOPG (PROVIDENCE ROW) LIMITED was founded on 2000-12-07 and has its registered office in Bath. The organisation's status is listed as "Active". Topg (providence Row) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TOPG (PROVIDENCE ROW) LIMITED
 
Legal Registered Office
THE OLD STABLES
COMBE HAY
BATH
BA2 7EG
Other companies in WC1H
 
Filing Information
Company Number 04120572
Company ID Number 04120572
Date formed 2000-12-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 07/12/2015
Return next due 04/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 16:49:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOPG (PROVIDENCE ROW) 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 TOPG (PROVIDENCE ROW) LIMITED

Current Directors
Officer Role Date Appointed
SALLY CLARE
Company Secretary 2007-07-01
TREVOR OSBORNE
Director 2001-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUELINE SUMMERS
Company Secretary 2001-02-02 2008-10-01
PATRICIA ABRAM
Company Secretary 2004-07-29 2007-06-30
GARETH JAMES DAVIES
Director 2001-02-02 2003-12-31
HERTS SECRETARIAT LIMITED
Company Secretary 2001-01-16 2001-02-02
HERTS NOMINEES LIMITED
Director 2001-01-16 2001-02-02
IRENE LESLEY HARRISON
Nominated Secretary 2000-12-07 2001-01-16
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 2000-12-07 2001-01-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SALLY CLARE HILL STREET PROPERTIES LIMITED Company Secretary 2008-10-01 CURRENT 1970-04-28 Active - Proposal to Strike off
SALLY CLARE SARACEN HOUSE ESTATES LIMITED Company Secretary 2008-10-01 CURRENT 1972-09-08 Active
SALLY CLARE OSBORNE (NINE MILE) LIMITED Company Secretary 2008-04-01 CURRENT 1989-09-05 Active
SALLY CLARE CHELSEA APARTMENTS NO. TWO LIMITED Company Secretary 2008-03-08 CURRENT 2007-12-17 Active - Proposal to Strike off
SALLY CLARE D AND B PROPERTIES LIMITED Company Secretary 2007-12-31 CURRENT 1989-02-24 Active
SALLY CLARE POUNDSBRIDGE PROPERTIES LIMITED Company Secretary 2007-11-01 CURRENT 1996-11-25 Dissolved 2016-03-01
SALLY CLARE WHITEFRIARS CITY ESTATE LIMITED Company Secretary 2007-08-01 CURRENT 1994-06-14 Active
SALLY CLARE CHELSEA APARTMENTS LIMITED Company Secretary 2007-06-29 CURRENT 1998-02-16 Active - Proposal to Strike off
TREVOR OSBORNE THE PORTHLEVEN PERCENT CLUB COMMUNITY INTEREST COMPANY Director 2017-12-15 CURRENT 2017-12-15 Active - Proposal to Strike off
TREVOR OSBORNE THE BATH PERCENT CLUB COMMUNITY INTEREST COMPANY Director 2015-12-21 CURRENT 2015-12-21 Active
TREVOR OSBORNE EGO SHREWSBURY LIMITED Director 2015-04-08 CURRENT 2015-04-08 Active
TREVOR OSBORNE BATH MOZARTFEST LIMITED Director 2010-11-19 CURRENT 1991-08-21 Active
TREVOR OSBORNE PORTHLEVEN HOLIDAY COTTAGES LIMITED Director 2009-09-22 CURRENT 2009-09-22 Active
TREVOR OSBORNE OLD HALL HOTEL LIMITED Director 2007-12-03 CURRENT 1983-01-12 Active
TREVOR OSBORNE R. & W. ESTATES (BUXTON) LIMITED Director 2007-04-27 CURRENT 1972-07-03 Active
TREVOR OSBORNE BUXTON CRESCENT LIMITED Director 2004-11-12 CURRENT 2004-06-18 Active
TREVOR OSBORNE OSBORNE (BATH) LIMITED Director 2004-06-07 CURRENT 2004-04-06 Active - Proposal to Strike off
TREVOR OSBORNE PLACEMAKER PARTNERS LIMITED Director 2004-05-29 CURRENT 2002-12-05 Dissolved 2018-06-05
TREVOR OSBORNE HILL STREET APARTMENTS LIMITED Director 2002-09-12 CURRENT 2002-09-12 Dissolved 2016-11-29
TREVOR OSBORNE CRISPIN STREET (TRUSTEE NO. TWO) LIMITED Director 2002-04-12 CURRENT 2002-03-12 Active
TREVOR OSBORNE GUN STREET (TRUSTEE NO. TWO) LIMITED Director 2002-04-12 CURRENT 2002-03-12 Active
TREVOR OSBORNE THAMES EXCHANGE (FULHAM ISLAND) LIMITED Director 2001-03-06 CURRENT 2001-01-05 Active - Proposal to Strike off
TREVOR OSBORNE CRISPIN STREET LIMITED Director 2001-02-02 CURRENT 2000-12-07 Active
TREVOR OSBORNE GUN STREET LIMITED Director 2001-02-02 CURRENT 2000-12-07 Active
TREVOR OSBORNE CHELSEA APARTMENTS LIMITED Director 1998-07-27 CURRENT 1998-02-16 Active - Proposal to Strike off
TREVOR OSBORNE CELTIC LAND LIMITED Director 1997-06-16 CURRENT 1997-01-08 Active
TREVOR OSBORNE BATH SHORT STAYS LIMITED Director 1997-03-18 CURRENT 1997-03-05 Active
TREVOR OSBORNE OXFORD CASTLE LIMITED Director 1997-02-20 CURRENT 1997-02-04 Active - Proposal to Strike off
TREVOR OSBORNE OSBORNE (CHELSEA) LIMITED Director 1997-02-14 CURRENT 1997-01-08 Active - Proposal to Strike off
TREVOR OSBORNE OSBORNE (BUXTON) LIMITED Director 1997-02-11 CURRENT 1997-01-31 Active
TREVOR OSBORNE POUNDSBRIDGE PROPERTIES LIMITED Director 1997-01-31 CURRENT 1996-11-25 Dissolved 2016-03-01
TREVOR OSBORNE THAMES EXCHANGE LIMITED Director 1996-07-29 CURRENT 1996-06-21 Active
TREVOR OSBORNE OSBORNE (BOURNEMOUTH) LIMITED Director 1996-05-01 CURRENT 1996-03-19 Active - Proposal to Strike off
TREVOR OSBORNE D AND B PROPERTIES LIMITED Director 1995-08-09 CURRENT 1989-02-24 Active
TREVOR OSBORNE CELTIC LAND (PLYMOUTH) LIMITED Director 1994-11-10 CURRENT 1994-11-10 Active - Proposal to Strike off
TREVOR OSBORNE MINSTER SQUARE LIMITED Director 1994-06-24 CURRENT 1994-06-24 Active
TREVOR OSBORNE WHITEFRIARS CITY ESTATE LIMITED Director 1994-06-18 CURRENT 1994-06-14 Active
TREVOR OSBORNE PORTHLEVEN HARBOUR & DOCK COMPANY Director 1991-09-30 CURRENT 1981-01-01 Active
TREVOR OSBORNE HILL STREET PROPERTIES LIMITED Director 1991-09-30 CURRENT 1970-04-28 Active - Proposal to Strike off
TREVOR OSBORNE TREVOR OSBORNE LIMITED Director 1991-09-30 CURRENT 1973-07-13 Active
TREVOR OSBORNE SARACEN HOUSE ESTATES LIMITED Director 1991-09-30 CURRENT 1972-09-08 Active
TREVOR OSBORNE OSBORNE (NINE MILE) LIMITED Director 1991-09-05 CURRENT 1989-09-05 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
2024-04-29REGISTERED OFFICE CHANGED ON 29/04/24 FROM Rectory Lodge Combe Hay Bath BA2 7EG England
2023-11-27CONFIRMATION STATEMENT MADE ON 25/11/23, WITH NO UPDATES
2023-06-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-11-25CS01CONFIRMATION STATEMENT MADE ON 25/11/22, WITH NO UPDATES
2022-01-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-01-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2021-12-20CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-14REGISTERED OFFICE CHANGED ON 14/12/21 FROM Lynton House 7-12 Tavistock Square London WC1H 9BQ
2021-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/21 FROM Lynton House 7-12 Tavistock Square London WC1H 9BQ
2021-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-04-28TM02Termination of appointment of Sally Clare on 2020-04-23
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 07/12/20, WITH NO UPDATES
2020-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 07/12/19, WITH NO UPDATES
2019-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH NO UPDATES
2018-04-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH NO UPDATES
2017-06-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-06-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-11AR0107/12/15 ANNUAL RETURN FULL LIST
2015-06-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-05AR0107/12/14 ANNUAL RETURN FULL LIST
2014-09-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-06AR0107/12/13 ANNUAL RETURN FULL LIST
2013-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2012-12-07AR0107/12/12 ANNUAL RETURN FULL LIST
2012-10-03DISS40Compulsory strike-off action has been discontinued
2012-10-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2011-12-15AR0107/12/11 ANNUAL RETURN FULL LIST
2011-10-05DISS40Compulsory strike-off action has been discontinued
2011-10-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/10
2010-12-09AR0107/12/10 ANNUAL RETURN FULL LIST
2010-07-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/09
2010-01-19AR0107/12/09 FULL LIST
2009-08-26287REGISTERED OFFICE CHANGED ON 26/08/2009 FROM 85 WIMPOLE STREET LONDON W1G 9SB UNITED KINGDOM
2009-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-01-30363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2009-01-29288bAPPOINTMENT TERMINATED SECRETARY JACQUELINE SUMMERS
2009-01-29288cDIRECTOR'S CHANGE OF PARTICULARS / TREVOR OSBORNE / 20/01/2009
2008-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-07-04363aRETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
2008-07-04190LOCATION OF DEBENTURE REGISTER
2008-07-04353LOCATION OF REGISTER OF MEMBERS
2008-07-04288aSECRETARY APPOINTED MS SALLY CLARE
2008-07-04287REGISTERED OFFICE CHANGED ON 04/07/2008 FROM 57 QUEEN ANNE STREET LONDON W1G 9HJ
2008-07-03288bAPPOINTMENT TERMINATED SECRETARY PATRICIA ABRAM
2007-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-12-15363sRETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS
2006-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-02-07363sRETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS
2005-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-04-13363sRETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS
2005-01-11287REGISTERED OFFICE CHANGED ON 11/01/05 FROM: 70 CONDUIT STREET LONDON W1S 2GF
2004-08-04288aNEW SECRETARY APPOINTED
2004-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-08-02363sRETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS
2004-02-10288bDIRECTOR RESIGNED
2003-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-07-09395PARTICULARS OF MORTGAGE/CHARGE
2003-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2003-01-21363sRETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS
2002-08-12225ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/09/02
2002-02-26363sRETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS
2001-03-02395PARTICULARS OF MORTGAGE/CHARGE
2001-02-08288bDIRECTOR RESIGNED
2001-02-08288aNEW SECRETARY APPOINTED
2001-02-08288aNEW DIRECTOR APPOINTED
2001-02-08288bSECRETARY RESIGNED
2001-02-08288aNEW DIRECTOR APPOINTED
2001-02-08287REGISTERED OFFICE CHANGED ON 08/02/01 FROM: 39 NEWELL ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9PB
2001-01-19288aNEW SECRETARY APPOINTED
2001-01-19288bSECRETARY RESIGNED
2001-01-19288aNEW DIRECTOR APPOINTED
2001-01-19287REGISTERED OFFICE CHANGED ON 19/01/01 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF14 3LX
2001-01-19288bDIRECTOR RESIGNED
2001-01-18CERTNMCOMPANY NAME CHANGED DEANMERE LIMITED CERTIFICATE ISSUED ON 18/01/01
2000-12-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to TOPG (PROVIDENCE ROW) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-10-02
Proposal to Strike Off2011-10-04
Fines / Sanctions
No fines or sanctions have been issued against TOPG (PROVIDENCE ROW) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-07-09 Outstanding KBC BANK N.V. (THE LENDER)
DEBENTURE 2001-03-02 Outstanding KBC BANK N.V.
Filed Financial Reports
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 TOPG (PROVIDENCE ROW) LIMITED

Intangible Assets
Patents
We have not found any records of TOPG (PROVIDENCE ROW) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOPG (PROVIDENCE ROW) LIMITED
Trademarks
We have not found any records of TOPG (PROVIDENCE ROW) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOPG (PROVIDENCE ROW) 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 (41100 - Development of building projects) as TOPG (PROVIDENCE ROW) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where TOPG (PROVIDENCE ROW) 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyTOPG (PROVIDENCE ROW) LIMITEDEvent Date2012-10-02
 
Initiating party Event TypeProposal to Strike Off
Defending partyTOPG (PROVIDENCE ROW) LIMITEDEvent Date2011-10-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOPG (PROVIDENCE ROW) 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 TOPG (PROVIDENCE ROW) 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.