Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEWLANDS COMMUNITY ASSOCIATION (TRADING) LIMITED
Company Information for

NEWLANDS COMMUNITY ASSOCIATION (TRADING) LIMITED

NEWLANDS HOUSE ONE, INSPIRE BRADFORD BUSINESS PARK NEWLANDS WAY, BRADFORD, WEST YORKSHIRE, BD10 0JE,
Company Registration Number
04389186
Private Limited Company
Active

Company Overview

About Newlands Community Association (trading) Ltd
NEWLANDS COMMUNITY ASSOCIATION (TRADING) LIMITED was founded on 2002-03-07 and has its registered office in Bradford. The organisation's status is listed as "Active". Newlands Community Association (trading) 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
NEWLANDS COMMUNITY ASSOCIATION (TRADING) LIMITED
 
Legal Registered Office
NEWLANDS HOUSE ONE
INSPIRE BRADFORD BUSINESS PARK NEWLANDS WAY
BRADFORD
WEST YORKSHIRE
BD10 0JE
Other companies in BD10
 
Filing Information
Company Number 04389186
Company ID Number 04389186
Date formed 2002-03-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 07/03/2016
Return next due 04/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB803996796  
Last Datalog update: 2024-04-07 01:55:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWLANDS COMMUNITY ASSOCIATION (TRADING) 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 NEWLANDS COMMUNITY ASSOCIATION (TRADING) LIMITED

Current Directors
Officer Role Date Appointed
SUSAN PATRICIA HODGSON
Company Secretary 2015-07-29
SUSAN PATRICIA HODGSON
Director 2015-03-11
ROBERT JOHN SHERRY
Director 2015-03-11
IWAN LLOYD WILLIAMS
Director 2012-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
DAWN MICHELLE RHODES
Director 2015-04-01 2017-08-25
ROBERT SOWMAN
Director 2004-03-08 2016-03-10
MARIA RACHEL COULTER
Company Secretary 2014-01-01 2015-07-29
FRANK O'CONNOR
Director 2004-10-08 2015-07-29
BRENDA RHODES
Director 2012-12-05 2015-07-29
JOHN GILBERT RAWNSLEY
Director 2002-03-14 2014-02-18
SHIRLEY LORRAINE BROOK
Director 2002-05-29 2013-09-25
JOHN MILES RUKIN
Director 2007-06-19 2013-09-25
CAROL ANN DRIVER
Company Secretary 2012-08-30 2013-05-22
SUSAN ELIZABETH SWIDRAK
Director 2009-03-30 2013-04-24
TOBY RAINLAND
Director 2012-09-19 2013-03-01
HELEN LOUISE BARRACLOUGH
Director 2012-09-19 2013-01-09
ANDREW MASON
Director 2010-01-26 2012-11-15
LAURA EVELYN BLAKEY
Company Secretary 2009-09-23 2012-08-03
TONY JOHN HOLDICH
Company Secretary 2004-04-01 2009-09-23
PAUL JOHN GALLAGHER
Director 2006-06-30 2008-08-06
WILLIAM RICHARD PAYNE
Director 2006-06-30 2007-12-19
DOROTHY PERROTT
Director 2004-03-08 2007-12-19
HELEN JOSEPHINE DIFIORI
Director 2004-03-08 2006-06-22
SUSAN BROOK
Director 2004-03-08 2005-12-01
TONY JOHN HOLDICH
Director 2004-04-01 2005-12-01
CLINTON DALLAS FITZPATRICK
Director 2002-05-29 2005-06-08
SHEILA RAWNSLEY
Company Secretary 2003-05-02 2004-04-01
MARTIN JOHN HEARNSHAW
Director 2002-05-29 2004-03-08
BERNARDINE ANN JOSEPH
Director 2002-11-20 2004-03-08
MARY ROSE MILLIN
Director 2002-05-29 2004-03-08
SHEILA RAWNSLEY
Director 2002-05-29 2003-06-07
GARETH DAVID LOGAN
Company Secretary 2002-03-14 2003-05-02
GARETH DAVID LOGAN
Director 2002-03-14 2003-05-02
ROSEMARY HELEN MATHAMS
Company Secretary 2002-03-07 2002-03-14
FIELDBORNE LIMITED
Director 2002-03-07 2002-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IWAN LLOYD WILLIAMS LOVE PICNMIX LIMITED Director 2017-05-15 CURRENT 2017-05-15 Active - Proposal to Strike off
IWAN LLOYD WILLIAMS XPLOSIVE FITNESS (HALIFAX) LIMITED Director 2016-08-17 CURRENT 2016-08-17 Active - Proposal to Strike off
IWAN LLOYD WILLIAMS FLOOD GUARD ASSOCIATES LIMITED Director 2015-12-10 CURRENT 2012-11-02 Active
IWAN LLOYD WILLIAMS ENVIRONMENTAL FRAMEWORK LIMITED Director 2015-12-10 CURRENT 2012-12-06 Active - Proposal to Strike off
IWAN LLOYD WILLIAMS FULCRUM DEHUMIDIFICATION LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active
IWAN LLOYD WILLIAMS FIND STORE DELIVER LIMITED Director 2015-09-25 CURRENT 2015-09-25 Active - Proposal to Strike off
IWAN LLOYD WILLIAMS THE UPSTAGERS THEATRE CHARITY LIMITED Director 2015-04-16 CURRENT 1993-10-18 Active
IWAN LLOYD WILLIAMS G.P. RESOURCE MINING LIMITED Director 2014-09-18 CURRENT 2014-09-18 Active - Proposal to Strike off
IWAN LLOYD WILLIAMS FULCRUM DISASTER MANAGEMENT LIMITED Director 2014-09-10 CURRENT 2014-09-10 Active
IWAN LLOYD WILLIAMS LEADING PROPERTIES LIMITED Director 2014-05-08 CURRENT 2014-05-08 Active
IWAN LLOYD WILLIAMS ELLIPSIS FINANCE LIMITED Director 2014-04-23 CURRENT 2014-04-23 Active
IWAN LLOYD WILLIAMS NEWLANDS COMMUNITY ASSOCIATION Director 2013-10-25 CURRENT 2001-12-20 Active
IWAN LLOYD WILLIAMS KIRBYVILLE LIMITED Director 2010-04-26 CURRENT 1983-06-16 Active
IWAN LLOYD WILLIAMS WILLIAMS FINANCE LIMITED Director 2008-02-26 CURRENT 2008-02-26 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
2024-03-08CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES
2023-03-20CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 07/03/22, WITH NO UPDATES
2022-01-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2022-01-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-01-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2022-01-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2022-01-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2022-01-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2022-01-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043891860016
2022-01-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2022-01-25REGISTRATION OF A CHARGE / CHARGE CODE 043891860017
2022-01-25REGISTRATION OF A CHARGE / CHARGE CODE 043891860018
2022-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 043891860018
2021-12-2931/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 07/03/21, WITH NO UPDATES
2020-12-03AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH NO UPDATES
2020-02-01AP01DIRECTOR APPOINTED MR MARK JOHN RICKETTS
2019-10-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-09CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES
2019-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES
2018-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043891860015
2017-09-04TM01APPOINTMENT TERMINATED, DIRECTOR DAWN MICHELLE RHODES
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2017-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-07AR0107/03/16 ANNUAL RETURN FULL LIST
2016-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SOWMAN
2015-11-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA RHODES
2015-09-01AP01DIRECTOR APPOINTED MS DAWN MICHELLE RHODES
2015-09-01AP03Appointment of Mrs Susan Patricia Hodgson as company secretary on 2015-07-29
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR FRANK O'CONNOR
2015-09-01TM02Termination of appointment of Maria Rachel Coulter on 2015-07-29
2015-06-10AP01DIRECTOR APPOINTED MRS SUSAN PATRICIA HODGSON
2015-06-10AP01DIRECTOR APPOINTED MR ROBERT JOHN SHERRY
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-10AR0107/03/15 ANNUAL RETURN FULL LIST
2015-03-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MILES RUKIN
2014-10-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 043891860016
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-19AR0107/03/14 ANNUAL RETURN FULL LIST
2014-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 043891860015
2014-02-18AP03Appointment of Mrs Maria Rachel Coulter as company secretary
2014-02-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RAWNSLEY
2013-11-11TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY BROOK
2013-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2013-05-22TM02APPOINTMENT TERMINATED, SECRETARY CAROL DRIVER
2013-05-22TM02APPOINTMENT TERMINATED, SECRETARY CAROL DRIVER
2013-05-09TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN SWIDRAK
2013-03-27AR0107/03/13 FULL LIST
2013-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2013 FROM INSPIRE BRADFORD BUSINESS PARK NEWLANDS HOUSE ONE NEWLANDS WAY BRADFORD WEST YORKSHIRE BD10 0JE UNITED KINGDOM
2013-03-07TM01APPOINTMENT TERMINATED, DIRECTOR TOBY RAINLAND
2013-02-27TM01APPOINTMENT TERMINATED, DIRECTOR HELEN BARRACLOUGH
2013-01-11AP01DIRECTOR APPOINTED BRENDA RHODES
2012-12-07AP01DIRECTOR APPOINTED MR IWAN LLOYD WILLIAMS
2012-11-26AP01DIRECTOR APPOINTED MRS HELEN LOUISE BARRACLOUGH
2012-11-21AA01PREVSHO FROM 31/03/2012 TO 30/03/2012
2012-11-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MASON
2012-10-29AP01DIRECTOR APPOINTED TOBY RAINLAND
2012-08-30AP03SECRETARY APPOINTED MRS CAROL ANN DRIVER
2012-08-09TM02APPOINTMENT TERMINATED, SECRETARY LAURA BLAKEY
2012-08-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-08-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-08-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-08-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-08-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2012-08-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-08-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-08-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-08-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2012 FROM THE HOLYBROOK CENTRE REDCAR ROAD GREENGATES BRADFORD WEST YORKSHIRE BD10 0DP
2012-04-03AR0107/03/12 FULL LIST
2012-04-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-04-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-04-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-01-25AUDAUDITOR'S RESIGNATION
2012-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-11-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-11-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-05-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-04-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-03-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-03-17AR0107/03/11 FULL LIST
2011-01-04MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 1
2010-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-05-27AR0107/03/10 FULL LIST
2010-05-27CH03SECRETARY'S CHANGE OF PARTICULARS / MISS LAURA EVELYN BLAKEY / 01/03/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK O'CONNOR / 01/03/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY LORRAINE BROOK / 01/03/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK O'CONNOR / 01/09/2009
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY LORRAINE BROOK / 01/09/2009
2010-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-01-27AP01DIRECTOR APPOINTED MR ANDREW MASON
2010-01-26AP01DIRECTOR APPOINTED MR JOHN MILES RUKIN
2010-01-26AP01DIRECTOR APPOINTED MRS SUSAN ELIZABETH SWIDRAK
2009-12-27AP03SECRETARY APPOINTED MISS LAURA EVELYN BLAKEY
2009-12-27TM02APPOINTMENT TERMINATED, SECRETARY TONY HOLDICH
2009-03-10363aRETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NEWLANDS COMMUNITY ASSOCIATION (TRADING) 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 NEWLANDS COMMUNITY ASSOCIATION (TRADING) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-29 Outstanding SOCIAL INVESTMENT BUSINESS FOUNDATION
2014-02-19 Satisfied SANTANDER UK PLC
LEGAL CHARGE 2012-08-03 Outstanding SANTANDER UK PLC
LEGAL CHARGE 2012-08-03 Outstanding SANTANDER UK PLC
CHARGE 2012-08-03 Outstanding FUTUREBUILDERS ENGLAND LIMITED
CHARGE 2012-08-03 Outstanding FUTUREBUILDERS ENGLAND LIMITED
DEBENTURE 2012-08-03 Outstanding SANTANDER UK PLC
LEGAL CHARGE 2012-04-02 Satisfied STAINFORTH CONSTRUCTION (NORTH) LIMITED
LEGAL CHARGE 2012-04-02 Satisfied STAINFORTH CONSTRUCTION (NORTH) LIMITED
LEGAL CHARGE 2012-04-02 Satisfied STAINFORTH CONSTRUCTION (NORTH) LIMITED
CHARGE OVER PROPERTY 2011-05-28 Outstanding FUTUREBUILDERS ENGLAND LIMITED
LEGAL CHARGE 2011-03-31 Outstanding BRADFORD METROPOLITAN DISTRICT COUNCIL
LEGAL CHARGE 2008-03-18 Satisfied BRADFORD METROPLILTAN DISTRICT COUNCIL
LEGAL CHARGE 2002-09-09 Satisfied CITY OF BRADFORD METROPOLITAN DISTRICT COUNCIL
LEGAL MORTGAGE 2002-09-09 Satisfied AIB GROUP (UK) P.L.C.
LEGAL CHARGE 2002-07-17 Satisfied CITY OF BRADFORD METROPOLITAN DISTRICT COUNCIL
Filed Financial Reports
Annual Accounts
2020-03-31

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 NEWLANDS COMMUNITY ASSOCIATION (TRADING) LIMITED

Intangible Assets
Patents
We have not found any records of NEWLANDS COMMUNITY ASSOCIATION (TRADING) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWLANDS COMMUNITY ASSOCIATION (TRADING) LIMITED
Trademarks
We have not found any records of NEWLANDS COMMUNITY ASSOCIATION (TRADING) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWLANDS COMMUNITY ASSOCIATION (TRADING) 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 (77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.) as NEWLANDS COMMUNITY ASSOCIATION (TRADING) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NEWLANDS COMMUNITY ASSOCIATION (TRADING) 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 NEWLANDS COMMUNITY ASSOCIATION (TRADING) 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 NEWLANDS COMMUNITY ASSOCIATION (TRADING) 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.