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

DAMIGOS VILLAGE GREEN MANAGEMENT LIMITED

RED ROCK HOUSE, OAK BUSINESS PARK, WIX ROAD, BEAUMONT, ESSEX, CO16 0AT,
Company Registration Number
04292133
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Damigos Village Green Management Ltd
DAMIGOS VILLAGE GREEN MANAGEMENT LIMITED was founded on 2001-09-24 and has its registered office in Beaumont. The organisation's status is listed as "Active". Damigos Village Green Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
DAMIGOS VILLAGE GREEN MANAGEMENT LIMITED
 
Legal Registered Office
RED ROCK HOUSE, OAK BUSINESS PARK
WIX ROAD
BEAUMONT
ESSEX
CO16 0AT
Other companies in SG9
 
Filing Information
Company Number 04292133
Company ID Number 04292133
Date formed 2001-09-24
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 24/09/2015
Return next due 22/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-07 01:10:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAMIGOS VILLAGE GREEN MANAGEMENT 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 DAMIGOS VILLAGE GREEN MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
TRACY MARION O'TOOLE
Company Secretary 2015-10-01
ROSS ELLIOTT
Director 2015-07-09
MARK STEPHEN LEWIS
Director 2015-12-13
MARIA PIA RISPOLI
Director 2017-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
MATT PARMENTER
Director 2015-07-09 2016-03-29
FAIRFIELD COMPANY SECRETARIES LIMITED
Company Secretary 2010-09-08 2015-09-24
CHAMONIX ESTATES LIMITED
Director 2010-09-08 2015-07-09
LAVINIA RUTH MITCHELL
Director 2010-09-08 2015-07-09
SINEAD MARGARET CONDRON
Director 2009-06-06 2010-09-13
KEITH JOSEPH PARRETT
Director 2009-06-06 2010-09-13
SINEAD MARGARET CONDRON
Company Secretary 2009-06-06 2010-09-08
HERTFORD COMPANY SECRETARIES LIMITED
Nominated Secretary 2004-04-27 2009-10-13
JAMES RICHARD BARNES
Director 2007-07-27 2009-06-06
DAVID MCMILLAN
Director 2007-10-01 2009-06-06
GORDON ROBB RIDDOCK
Director 2007-07-27 2007-10-01
STUART ANDREW BAILEY
Director 2007-04-13 2007-07-27
RICHARD MICHAEL BURROWS
Director 2004-12-21 2007-04-13
KARL PICKERING
Director 2001-09-24 2004-12-21
EQUITY CO SECRETARIES LIMITED
Company Secretary 2001-09-24 2004-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSS ELLIOTT HERON FIELDS RESIDENTS COMPANY LIMITED Director 2009-08-25 CURRENT 2004-10-28 Active
MARIA PIA RISPOLI HERON FIELDS RESIDENTS COMPANY LIMITED Director 2017-05-16 CURRENT 2004-10-28 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
2023-10-23DIRECTOR APPOINTED MR JAMES SAMUEL PAYNE
2023-10-06CONFIRMATION STATEMENT MADE ON 24/09/23, WITH NO UPDATES
2023-06-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-11Appointment of Red Rock Estate and Property Management Ltd as company secretary on 2023-01-09
2023-01-11REGISTERED OFFICE CHANGED ON 11/01/23 FROM Nirvana Broomfield Road Kingswood Maidstone ME17 3NZ England
2022-11-14REGISTERED OFFICE CHANGED ON 14/11/22 FROM Pjjs Management Services the Barn, Lested Farm, Plough Wents Road Chart Sutton Maidstone ME17 3SA England
2022-11-14REGISTERED OFFICE CHANGED ON 14/11/22 FROM Pjjs Management Services the Barn, Lested Farm, Plough Wents Road Chart Sutton Maidstone ME17 3SA England
2022-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/22 FROM Pjjs Management Services the Barn, Lested Farm, Plough Wents Road Chart Sutton Maidstone ME17 3SA England
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES
2022-03-21TM01APPOINTMENT TERMINATED, DIRECTOR ADAM JOHN HOBBS
2022-01-04Appointment of Mr Peter Smith as company secretary on 2022-01-01
2022-01-04AP03Appointment of Mr Peter Smith as company secretary on 2022-01-01
2021-12-22REGISTERED OFFICE CHANGED ON 22/12/21 FROM Omnicroft Limited 33 Station Road Rainham Gillingham Kent ME8 7RS United Kingdom
2021-12-22CESSATION OF ROSS ELLIOT AS A PERSON OF SIGNIFICANT CONTROL
2021-12-22CESSATION OF MARIA PIA RISPOLI AS A PERSON OF SIGNIFICANT CONTROL
2021-12-22Termination of appointment of Tracy Marion O'toole on 2021-12-22
2021-12-22Notification of a person with significant control statement
2021-12-22PSC08Notification of a person with significant control statement
2021-12-22TM02Termination of appointment of Tracy Marion O'toole on 2021-12-22
2021-12-22PSC07CESSATION OF ROSS ELLIOT AS A PERSON OF SIGNIFICANT CONTROL
2021-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/21 FROM Omnicroft Limited 33 Station Road Rainham Gillingham Kent ME8 7RS United Kingdom
2021-10-26AP01DIRECTOR APPOINTED MR NEIL SOUTEN
2021-09-25CS01CONFIRMATION STATEMENT MADE ON 24/09/21, WITH NO UPDATES
2021-05-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-11AP01DIRECTOR APPOINTED MR ADAM JOHN HOBBS
2021-05-10PSC07CESSATION OF BARRIE BRISTOW AS A PERSON OF SIGNIFICANT CONTROL
2021-05-10TM01APPOINTMENT TERMINATED, DIRECTOR BARRIE BRISTOW
2020-09-25CS01CONFIRMATION STATEMENT MADE ON 24/09/20, WITH NO UPDATES
2020-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/20 FROM C/O Prestige Secretarial Services 26 Northcote Road Leicester LE2 3FH England
2020-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/20 FROM C/O Prestige Secretarial Services 26 Northcote Road Leicester LE2 3FH England
2020-05-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 24/09/19, WITH NO UPDATES
2019-05-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-16PSC07CESSATION OF MARK STEPHEN LEWIS AS A PERSON OF SIGNIFICANT CONTROL
2019-01-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEPHEN LEWIS
2018-10-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRIE BRISTOW
2018-10-30AP01DIRECTOR APPOINTED MR BARRIE BRISTOW
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 24/09/18, WITH NO UPDATES
2018-10-04PSC04Change of details for Mr Mark Stephen Lewis as a person with significant control on 2018-09-24
2018-10-04CH01Director's details changed for Mr Mark Stephen Lewis on 2018-09-24
2018-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 24/09/17, WITH NO UPDATES
2017-10-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA PIA RISPOLI
2017-06-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-16AP01DIRECTOR APPOINTED MISS MARIA PIA RISPOLI
2017-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/17 FROM C/O C/O Prestige Secretarial Services 26 Northcote Road Northcote Road Leicester LE2 3FH
2016-12-07CH03SECRETARY'S DETAILS CHNAGED FOR MRS TRACY MARION O'TOOLE on 2016-09-05
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2016-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-29TM01APPOINTMENT TERMINATED, DIRECTOR MATT PARMENTER
2015-12-13AP01DIRECTOR APPOINTED MR MARK STEPHEN LEWIS
2015-10-22AR0124/09/15 ANNUAL RETURN FULL LIST
2015-10-02AP03Appointment of Mrs Tracy Marion O'toole as company secretary on 2015-10-01
2015-09-24TM02Termination of appointment of Fairfield Company Secretaries Limited on 2015-09-24
2015-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/15 FROM The Maltings Hyde Hall Farm Sandon Buntingford Hertfordshire SG9 0RU
2015-07-10AP01DIRECTOR APPOINTED MR ROSS ELLIOTT
2015-07-10AP01DIRECTOR APPOINTED MR MATT PARMENTER
2015-07-10TM01APPOINTMENT TERMINATED, DIRECTOR LAVINIA MITCHELL
2015-07-10TM01APPOINTMENT TERMINATED, DIRECTOR CHAMONIX ESTATES LIMITED
2015-07-10TM01APPOINTMENT TERMINATED, DIRECTOR LAVINIA MITCHELL
2015-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-09-24AR0124/09/14 NO MEMBER LIST
2014-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-09-26AR0124/09/13 NO MEMBER LIST
2013-02-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-09-27AR0124/09/12 NO MEMBER LIST
2012-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-09-27AR0124/09/11 NO MEMBER LIST
2011-04-21AA31/12/10 TOTAL EXEMPTION FULL
2010-10-19AR0124/09/10 NO MEMBER LIST
2010-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2010 FROM TEMPUS COURT ONSLOW STREET GUILDFORD SURREY GU1 4SS
2010-09-16TM01APPOINTMENT TERMINATED, DIRECTOR SINEAD CONDRON
2010-09-16TM01APPOINTMENT TERMINATED, DIRECTOR KEITH PARRETT
2010-09-14AP04CORPORATE SECRETARY APPOINTED FAIRFIELD COMPANY SECRETARIES LIMITED
2010-09-14AP02CORPORATE DIRECTOR APPOINTED CHAMONIX ESTATES LIMITED
2010-09-14TM02APPOINTMENT TERMINATED, SECRETARY SINEAD CONDRON
2010-09-14AP01DIRECTOR APPOINTED LAVINIA RUTH MITCHELL
2010-03-11AA31/12/09 TOTAL EXEMPTION FULL
2009-10-25TM02APPOINTMENT TERMINATED, SECRETARY HERTFORD COMPANY SECRETARIES LIMITED
2009-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2009 FROM RMG HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR
2009-10-15AR0124/09/09 NO MEMBER LIST
2009-06-24288bAPPOINTMENT TERMINATED DIRECTOR JAMES BARNES
2009-06-24288bAPPOINTMENT TERMINATED DIRECTOR DAVID MCMILLAN
2009-06-24288aDIRECTOR AND SECRETARY APPOINTED SINEAD MARGARET CONDRON
2009-06-24288aDIRECTOR APPOINTED KEITH JOSEPH PARRETT
2009-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-10-09363aANNUAL RETURN MADE UP TO 24/09/08
2008-10-09287REGISTERED OFFICE CHANGED ON 09/10/2008 FROM CPM HOUSE, ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR
2008-10-08288cSECRETARY'S CHANGE OF PARTICULARS / HERTFORD COMPANY SECRETARIES LIMITED / 08/10/2008
2007-10-12288bDIRECTOR RESIGNED
2007-10-12288aNEW DIRECTOR APPOINTED
2007-09-25363aANNUAL RETURN MADE UP TO 24/09/07
2007-09-25287REGISTERED OFFICE CHANGED ON 25/09/07 FROM: CPM HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR
2007-08-02288bDIRECTOR RESIGNED
2007-08-02288aNEW DIRECTOR APPOINTED
2007-08-02288aNEW DIRECTOR APPOINTED
2007-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-05-17RES03EXEMPTION FROM APPOINTING AUDITORS
2007-05-11288bDIRECTOR RESIGNED
2007-05-11288aNEW DIRECTOR APPOINTED
2007-03-27225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06
2006-11-03363sANNUAL RETURN MADE UP TO 24/09/06
2006-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2006-05-04RES03EXEMPTION FROM APPOINTING AUDITORS
2006-03-13288cDIRECTOR'S PARTICULARS CHANGED
2005-10-12363(287)REGISTERED OFFICE CHANGED ON 12/10/05
2005-10-12363sANNUAL RETURN MADE UP TO 24/09/05
2005-07-15RES03EXEMPTION FROM APPOINTING AUDITORS
2005-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2005-01-31288aNEW DIRECTOR APPOINTED
2005-01-31288bDIRECTOR RESIGNED
2004-10-04363sANNUAL RETURN MADE UP TO 24/09/04
2004-09-28RES03EXEMPTION FROM APPOINTING AUDITORS
2004-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2004-06-01288aNEW SECRETARY APPOINTED
2004-05-07287REGISTERED OFFICE CHANGED ON 07/05/04 FROM: 16 WARRIOR SQUARE SOUTHEND ON SEA ESSEX SS1 2WS
2004-05-07288bSECRETARY RESIGNED
2003-11-07363sANNUAL RETURN MADE UP TO 24/09/03
2003-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2002-12-06363sANNUAL RETURN MADE UP TO 24/09/02
2001-12-10ELRESS369(4) SHT NOTICE MEET 30/10/01
2001-12-10ELRESS80A AUTH TO ALLOT SEC 30/10/01
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




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

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
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 DAMIGOS VILLAGE GREEN MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2013-01-01 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DAMIGOS VILLAGE GREEN MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAMIGOS VILLAGE GREEN MANAGEMENT LIMITED
Trademarks
We have not found any records of DAMIGOS VILLAGE GREEN MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAMIGOS VILLAGE GREEN MANAGEMENT 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 (98000 - Residents property management) as DAMIGOS VILLAGE GREEN MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where DAMIGOS VILLAGE GREEN MANAGEMENT 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 DAMIGOS VILLAGE GREEN MANAGEMENT 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 DAMIGOS VILLAGE GREEN MANAGEMENT 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.