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

PLANNING ISSUES LIMITED

CHURCHILL HOUSE, PARKSIDE, RINGWOOD, BH24 3SG,
Company Registration Number
04335000
Private Limited Company
Active

Company Overview

About Planning Issues Ltd
PLANNING ISSUES LIMITED was founded on 2001-12-05 and has its registered office in Ringwood. The organisation's status is listed as "Active". Planning Issues Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
PLANNING ISSUES LIMITED
 
Legal Registered Office
CHURCHILL HOUSE
PARKSIDE
RINGWOOD
BH24 3SG
Other companies in BH24
 
Filing Information
Company Number 04335000
Company ID Number 04335000
Date formed 2001-12-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 05/12/2015
Return next due 02/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-07 02:50:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PLANNING ISSUES 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 PLANNING ISSUES LIMITED

Current Directors
Officer Role Date Appointed
DARREN MARK RILEY
Company Secretary 2017-01-31
ANDREW JOHN BURGESS
Director 2008-04-06
DEAN MARLOW
Director 2007-11-27
CLINTON JAMES MCCARTHY
Director 2003-01-13
SPENCER JOHN MCCARTHY
Director 2003-01-13
Previous Officers
Officer Role Date Appointed Date Resigned
DARREN MARK ILEY
Company Secretary 2017-01-31 2017-01-31
ROGER PIERS MARDEN BAILEY
Company Secretary 2016-07-01 2017-01-30
NIGEL ANTHONY LAWRENCE
Company Secretary 2007-06-13 2016-06-30
DEAN MARLOW
Company Secretary 2001-12-05 2007-06-18
JANE LOUISE CRASS
Director 2001-12-05 2006-06-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-12-05 2001-12-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN BURGESS CHURCHILL LIVING LTD Director 2008-04-06 CURRENT 2007-05-25 Active
DEAN MARLOW RETIREMENT LIVING LIMITED Director 2014-06-20 CURRENT 2014-06-20 Active
DEAN MARLOW CHURCHILL SALES & LETTINGS LIMITED Director 2014-05-29 CURRENT 2014-05-29 Active
DEAN MARLOW PUKGLF 10 LIMITED Director 2014-05-07 CURRENT 2014-05-07 Active - Proposal to Strike off
DEAN MARLOW EMLOR PROPERTY NO. 10 LIMITED Director 2014-05-07 CURRENT 2014-05-07 Active
DEAN MARLOW EMLOR PROPERTY NO. 3 LIMITED Director 2011-08-17 CURRENT 2011-08-17 Active
DEAN MARLOW CHURCHILL LIVING (DEVELOPMENTS) PLC Director 2010-11-26 CURRENT 2010-11-03 Active
DEAN MARLOW CHURCHILL AFFORDABLE LIVING LIMITED Director 2007-11-27 CURRENT 2007-05-25 Active
DEAN MARLOW MCCARTHY INVESTMENTS LIMITED Director 2007-11-27 CURRENT 2006-12-06 Active
DEAN MARLOW CRL PLANT SERVICES LIMITED Director 2007-10-01 CURRENT 2007-05-25 Dissolved 2015-10-27
DEAN MARLOW CHURCHILL LIVING LTD Director 2007-10-01 CURRENT 2007-05-25 Active
DEAN MARLOW CHURCHILL LIVING GROUP LIMITED Director 2003-10-01 CURRENT 1984-11-23 Active
DEAN MARLOW CHURCHILL ESTATES MANAGEMENT LIMITED Director 2002-03-13 CURRENT 2001-09-10 Active
CLINTON JAMES MCCARTHY RETIREMENT LIVING LIMITED Director 2014-06-20 CURRENT 2014-06-20 Active
CLINTON JAMES MCCARTHY CHURCHILL SALES & LETTINGS LIMITED Director 2014-05-29 CURRENT 2014-05-29 Active
CLINTON JAMES MCCARTHY PUKGLF 10 LIMITED Director 2014-05-07 CURRENT 2014-05-07 Active - Proposal to Strike off
CLINTON JAMES MCCARTHY EMLOR PROPERTY NO. 10 LIMITED Director 2014-05-07 CURRENT 2014-05-07 Active
CLINTON JAMES MCCARTHY EMLOR PROPERTY NO. 3 LIMITED Director 2011-08-17 CURRENT 2011-08-17 Active
CLINTON JAMES MCCARTHY CHURCHILL LIVING (DEVELOPMENTS) PLC Director 2010-11-30 CURRENT 2010-11-03 Active
CLINTON JAMES MCCARTHY CHURCHILL LIVING LTD Director 2007-07-31 CURRENT 2007-05-25 Active
CLINTON JAMES MCCARTHY MCCARTHY INVESTMENTS LIMITED Director 2007-05-08 CURRENT 2006-12-06 Active
CLINTON JAMES MCCARTHY CHURCHILL ESTATES MANAGEMENT LIMITED Director 2006-04-19 CURRENT 2001-09-10 Active
CLINTON JAMES MCCARTHY EMLOR HOMES LIMITED Director 2003-01-27 CURRENT 2002-06-14 Active
CLINTON JAMES MCCARTHY MCCARTHY RETIREMENT LIVING LIMITED Director 2002-02-19 CURRENT 2002-02-19 Active
CLINTON JAMES MCCARTHY MCCARTHY RETIREMENT LIMITED Director 2002-02-19 CURRENT 2002-02-19 Active
CLINTON JAMES MCCARTHY MCCARTHY & MCCARTHY LIMITED Director 2001-12-27 CURRENT 2001-12-27 Active
CLINTON JAMES MCCARTHY MCCARTHY RETIREMENT HOMES LIMITED Director 1999-10-14 CURRENT 1999-08-12 Active
CLINTON JAMES MCCARTHY CHURCHILL LIVING GROUP LIMITED Director 1992-03-29 CURRENT 1984-11-23 Active
SPENCER JOHN MCCARTHY TALLULAH ACQUISITIONS NO.2 LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active - Proposal to Strike off
SPENCER JOHN MCCARTHY CHURCHILL PROPERTY HOLDINGS (NO. 26) LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active
SPENCER JOHN MCCARTHY CHURCHILL PROPERTY HOLDINGS (NO. 17) LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active
SPENCER JOHN MCCARTHY EMLOR PROPERTY NO. 20 LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active
SPENCER JOHN MCCARTHY TALLULAH ACQUISITIONS NO.3 LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active - Proposal to Strike off
SPENCER JOHN MCCARTHY TALLULAH ACQUISITIONS NO. 1 LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active - Proposal to Strike off
SPENCER JOHN MCCARTHY GUARDS POLO CLUB HOLDINGS LIMITED Director 2017-05-23 CURRENT 2002-03-13 Active
SPENCER JOHN MCCARTHY RETIREMENT LIVING LIMITED Director 2014-06-20 CURRENT 2014-06-20 Active
SPENCER JOHN MCCARTHY CHURCHILL SALES & LETTINGS LIMITED Director 2014-05-29 CURRENT 2014-05-29 Active
SPENCER JOHN MCCARTHY PUKGLF 10 LIMITED Director 2014-05-07 CURRENT 2014-05-07 Active - Proposal to Strike off
SPENCER JOHN MCCARTHY EMLOR PROPERTY NO. 10 LIMITED Director 2014-05-07 CURRENT 2014-05-07 Active
SPENCER JOHN MCCARTHY EMLOR PROPERTY NO. 3 LIMITED Director 2011-08-17 CURRENT 2011-08-17 Active
SPENCER JOHN MCCARTHY CHURCHILL LIVING (DEVELOPMENTS) PLC Director 2010-11-30 CURRENT 2010-11-03 Active
SPENCER JOHN MCCARTHY CRL PLANT SERVICES LIMITED Director 2007-07-31 CURRENT 2007-05-25 Dissolved 2015-10-27
SPENCER JOHN MCCARTHY CHURCHILL AFFORDABLE LIVING LIMITED Director 2007-07-31 CURRENT 2007-05-25 Active
SPENCER JOHN MCCARTHY CHURCHILL LIVING LTD Director 2007-07-31 CURRENT 2007-05-25 Active
SPENCER JOHN MCCARTHY MCCARTHY INVESTMENTS LIMITED Director 2007-05-08 CURRENT 2006-12-06 Active
SPENCER JOHN MCCARTHY EMLOR HOMES LIMITED Director 2003-01-27 CURRENT 2002-06-14 Active
SPENCER JOHN MCCARTHY MCCARTHY RETIREMENT LIVING LIMITED Director 2002-02-19 CURRENT 2002-02-19 Active
SPENCER JOHN MCCARTHY MCCARTHY RETIREMENT LIMITED Director 2002-02-19 CURRENT 2002-02-19 Active
SPENCER JOHN MCCARTHY MCCARTHY & MCCARTHY LIMITED Director 2001-12-27 CURRENT 2001-12-27 Active
SPENCER JOHN MCCARTHY MCCARTHY RETIREMENT HOMES LIMITED Director 1999-10-14 CURRENT 1999-08-12 Active
SPENCER JOHN MCCARTHY CHURCHILL LIVING GROUP LIMITED Director 1992-03-29 CURRENT 1984-11-23 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
2024-03-09Audit exemption statement of guarantee by parent company for period ending 30/06/23
2024-03-09Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2024-03-09Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2024-03-09Audit exemption subsidiary accounts made up to 2023-06-30
2023-12-11CONFIRMATION STATEMENT MADE ON 11/12/23, WITH NO UPDATES
2023-12-07Director's details changed for Dean Marlow on 2023-11-17
2023-01-20Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2023-01-20Audit exemption subsidiary accounts made up to 2022-06-30
2022-12-23Audit exemption statement of guarantee by parent company for period ending 30/06/22
2022-12-23Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-12-23Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2022-11-10DIRECTOR APPOINTED MR STUART FRANK GOODWILL
2022-11-10DIRECTOR APPOINTED MR STUART FRANK GOODWILL
2022-11-10AP01DIRECTOR APPOINTED MR STUART FRANK GOODWILL
2021-12-31Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2021-12-31Audit exemption statement of guarantee by parent company for period ending 30/06/21
2021-12-31Consolidated accounts of parent company for subsidiary company period ending 30/06/21
2021-12-31Audit exemption subsidiary accounts made up to 2021-06-30
2021-12-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2021-12-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2021-12-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2021-12-22CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-07-30AP01DIRECTOR APPOINTED MR GARY NEIL DAY
2021-05-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/20
2021-04-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/20
2021-04-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/20
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES
2020-01-22AD02Register inspection address changed from 11 the Avenue Southampton Hampshire SO17 1XF England to Churchill House Parkside Ringwood BH24 3SG
2020-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/20 FROM Churchill House Parkside Ringwood Hampshire BH24 3SG England
2019-12-16AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-06-20TM02Termination of appointment of Darren Mark Riley on 2019-05-31
2019-02-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN BURGESS
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES
2018-12-14AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH NO UPDATES
2018-12-05AD04Register(s) moved to registered office address Churchill House Parkside Ringwood Hampshire BH24 3SG
2018-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 043350000003
2018-06-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-04-26CH01Director's details changed for Mr Clinton James Mccarthy on 2018-03-16
2018-04-05AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-12-07LATEST SOC07/12/17 STATEMENT OF CAPITAL;GBP 1
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES
2017-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/17 FROM Millstream House, Parkside Christchurch Road Ringwood Hampshire BH24 3SG
2017-01-31TM02APPOINTMENT TERMINATED, SECRETARY DARREN ILEY
2017-01-31TM02APPOINTMENT TERMINATED, SECRETARY ROGER BAILEY
2017-01-31AP03SECRETARY APPOINTED MR DARREN MARK RILEY
2017-01-31AP03SECRETARY APPOINTED MR DARREN MARK ILEY
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-11-17AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-09-05AD03Registers moved to registered inspection location of 11 the Avenue Southampton Hampshire SO17 1XF
2016-09-05AD02Register inspection address changed to 11 the Avenue Southampton Hampshire SO17 1XF
2016-07-18AP03Appointment of Mr Roger Piers Marden Bailey as company secretary on 2016-07-01
2016-06-30TM02Termination of appointment of Nigel Anthony Lawrence on 2016-06-30
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-15AR0105/12/15 ANNUAL RETURN FULL LIST
2015-12-04AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-11-14AA01Current accounting period extended from 31/05/16 TO 30/06/16
2015-03-30CH01Director's details changed for Mr Dean Marlow on 2015-03-13
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-08AR0105/12/14 ANNUAL RETURN FULL LIST
2014-11-06AAFULL ACCOUNTS MADE UP TO 31/05/14
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-10AR0105/12/13 FULL LIST
2013-12-04AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-01-16AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-12-12AR0105/12/12 FULL LIST
2012-11-07RES01ALTER ARTICLES 23/10/2012
2012-11-07RES13COMPANY BUSINESS 23/10/2012
2012-11-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-10-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-01-05AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-12-12AR0105/12/11 FULL LIST
2011-02-08AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-12-07AR0105/12/10 FULL LIST
2010-02-22AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-12-09AR0105/12/09 FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER JOHN MCCARTHY / 06/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN MARLOW / 06/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BURGESS / 06/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLINTON JAMES MCCARTHY / 06/12/2009
2009-12-07CH03SECRETARY'S CHANGE OF PARTICULARS / NIGEL ANTHONY LAWRENCE / 06/12/2009
2009-03-19AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-12-09363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2008-04-14288aDIRECTOR APPOINTED ANDREW JOHN BURGESS
2008-03-18AUDAUDITOR'S RESIGNATION
2008-02-26AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-12-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-06363aRETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2007-11-30288aNEW DIRECTOR APPOINTED
2007-07-05395PARTICULARS OF MORTGAGE/CHARGE
2007-07-02288aNEW SECRETARY APPOINTED
2007-07-02288bSECRETARY RESIGNED
2007-06-18AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-12-11363aRETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2006-08-31225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/05/06
2006-06-02288bDIRECTOR RESIGNED
2006-02-10AAFULL ACCOUNTS MADE UP TO 30/11/04
2006-02-08363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-08363sRETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS
2005-03-31MISCSECTION 392
2005-02-22363(288)SECRETARY'S PARTICULARS CHANGED
2005-02-22363sRETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS
2004-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2004-01-26363sRETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS
2003-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02
2003-01-23288aNEW DIRECTOR APPOINTED
2003-01-23288aNEW DIRECTOR APPOINTED
2002-12-30363sRETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS
2002-10-28225ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/11/02
2001-12-06288bSECRETARY RESIGNED
2001-12-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71112 - Urban planning and landscape architectural activities




Licences & Regulatory approval
We could not find any licences issued to PLANNING ISSUES 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 PLANNING ISSUES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-10-31 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
DEBENTURE 2007-06-29 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of PLANNING ISSUES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PLANNING ISSUES LIMITED
Trademarks
We have not found any records of PLANNING ISSUES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PLANNING ISSUES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cotswold District Council 0000-00-00 GBP £1,000

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.

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