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

FORESTKNOLL PROPERTY MANAGEMENT LIMITED

THE CLOCKHOUSE BATH HILL, KEYNSHAM, BRISTOL, BS31 1HL,
Company Registration Number
04411552
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Forestknoll Property Management Ltd
FORESTKNOLL PROPERTY MANAGEMENT LIMITED was founded on 2002-04-08 and has its registered office in Bristol. The organisation's status is listed as "Active". Forestknoll Property 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 MICRO ENTITY
Key Data
Company Name
FORESTKNOLL PROPERTY MANAGEMENT LIMITED
 
Legal Registered Office
THE CLOCKHOUSE BATH HILL
KEYNSHAM
BRISTOL
BS31 1HL
Other companies in BS1
 
Filing Information
Company Number 04411552
Company ID Number 04411552
Date formed 2002-04-08
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/04/2016
Return next due 06/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 10:20:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FORESTKNOLL PROPERTY 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 FORESTKNOLL PROPERTY MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
JAMES DANIEL TARR
Company Secretary 2004-07-20
LEE JAMES FOWELL
Director 2006-04-13
JOHN CORIN GAFFNEY
Director 2013-10-16
JASON MARK HANSHAW
Director 2013-11-06
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES LEE GRANT
Director 2015-08-06 2018-06-10
IAN TREVOR DAMPNEY
Director 2007-08-17 2013-09-09
ROBERT PENRY WILLIAMS
Director 2007-08-13 2013-02-01
ANDREW MURRAY ARBUCKLE
Director 2011-03-01 2012-03-24
MICHAEL EDWARD VINEY
Director 2002-05-10 2007-06-18
TOBY JAMES THOMAS BALLARD
Company Secretary 2002-05-10 2006-04-11
TOBY JAMES THOMAS BALLARD
Director 2002-05-10 2006-04-11
TIMOTHY STONE
Director 2004-09-20 2006-04-04
JAMES TARR
Director 2002-05-10 2004-07-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-04-08 2002-05-10
INSTANT COMPANIES LIMITED
Nominated Director 2002-04-08 2002-05-10
SWIFT INCORPORATIONS LIMITED
Nominated Director 2002-04-08 2002-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES DANIEL TARR MINERS CLOSE MANAGEMENT COMPANY LIMITED Company Secretary 2009-03-21 CURRENT 2003-07-15 Active
JAMES DANIEL TARR NEWLAND @ THE PARK (MANAGEMENT) COMPANY LIMITED Company Secretary 2008-09-11 CURRENT 2007-11-14 Active
JAMES DANIEL TARR ROCKLEAZE COURT MANAGEMENT COMPANY LIMITED Company Secretary 2008-01-10 CURRENT 1977-09-15 Active
JAMES DANIEL TARR NEWLAND @ KINGSWOOD BLOCK E (MANAGEMENT) COMPANY LIMITED Company Secretary 2007-12-12 CURRENT 2006-06-07 Active
JAMES DANIEL TARR NEWLAND @ KINGSWOOD BLOCK A (MANAGEMENT) COMPANY LIMITED Company Secretary 2007-12-12 CURRENT 2006-06-07 Active
JAMES DANIEL TARR NEWLAND @ KINGSWOOD BLOCK B (MANAGEMENT) COMPANY LIMITED Company Secretary 2007-12-12 CURRENT 2006-06-07 Active
JAMES DANIEL TARR NEWLAND @ KINGSWOOD BLOCK D (MANAGEMENT) COMPANY LIMITED Company Secretary 2007-12-12 CURRENT 2006-06-07 Active
JAMES DANIEL TARR BRANDON VILLAS MANAGEMENT COMPANY LIMITED Company Secretary 2007-12-11 CURRENT 2006-09-05 Active
JAMES DANIEL TARR COPLEY SQUARE MANAGEMENT COMPANY LIMITED Company Secretary 2007-11-07 CURRENT 2004-01-13 Active
JAMES DANIEL TARR VALE FOUNDRY MANAGEMENT LIMITED Company Secretary 2006-09-13 CURRENT 2005-07-26 Active
JAMES DANIEL TARR ST JUDES (BRISTOL) MANAGEMENT COMPANY LIMITED Company Secretary 2006-08-25 CURRENT 2004-09-08 Active
JAMES DANIEL TARR SPRINGYARD PROPERTY MANAGEMENT LIMITED Company Secretary 2006-04-04 CURRENT 2003-02-13 Active
JAMES DANIEL TARR THOMAS LANE APARTMENTS MANAGEMENT COMPANY LIMITED Company Secretary 2006-04-01 CURRENT 2003-03-27 Active
JAMES DANIEL TARR FERRYMAN'S COURT MANAGEMENT COMPANY LIMITED Company Secretary 2006-01-01 CURRENT 1987-12-30 Active
JAMES DANIEL TARR COTSWOLD ROAD LTD Company Secretary 2005-09-27 CURRENT 2004-05-17 Active
JAMES DANIEL TARR THE LIVINGSTON MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2005-05-12 CURRENT 2002-08-07 Active
JAMES DANIEL TARR THE RIDGEMOUNT (WHITCHURCH) MANAGEMENT COMPANY LIMITED Company Secretary 2005-01-24 CURRENT 2003-04-29 Active
JAMES DANIEL TARR CAPITAL EDGE RESIDENTS ASSOCIATION LIMITED Company Secretary 2004-08-01 CURRENT 2002-11-28 Active
JAMES DANIEL TARR THE LEADING EDGE RESIDENTS ASSOCIATION LIMITED Company Secretary 2004-06-01 CURRENT 2001-01-30 Active
JAMES DANIEL TARR RICHMOND HEIGHTS (BRISTOL) MANAGEMENT LIMITED Company Secretary 2004-04-01 CURRENT 1998-07-07 Active
JAMES DANIEL TARR CHARTERHOUSE (BRISTOL) MANAGEMENT COMPANY LIMITED Company Secretary 2004-02-01 CURRENT 2001-11-05 Active
JAMES DANIEL TARR FERNLEIGH COURT (BRISTOL) MANAGEMENT COMPANY LIMITED Company Secretary 2003-11-01 CURRENT 1974-07-01 Active
JAMES DANIEL TARR REDCLIFF BACKS MANAGEMENT COMPANY LIMITED Company Secretary 2003-05-07 CURRENT 2000-10-18 Active
JAMES DANIEL TARR ST JOHN'S COURT MANAGEMENT (BRISTOL) LIMITED Company Secretary 2003-03-12 CURRENT 2003-03-12 Active
JAMES DANIEL TARR THE PARISH MANAGEMENT COMPANY (SOUTHVILLE) LIMITED Company Secretary 2003-02-03 CURRENT 2001-10-09 Active
JAMES DANIEL TARR 4 AND 6 ALL SAINTS ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2002-02-01 CURRENT 1984-04-18 Active
JAMES DANIEL TARR ROWNHAM MEAD (BRISTOL) MANAGEMENT COMPANY LIMITED Company Secretary 2001-11-30 CURRENT 1980-07-21 Active
LEE JAMES FOWELL COTHAM PARK TENNIS CLUB Director 2015-12-14 CURRENT 2015-12-14 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
2023-08-09MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-04-11CONFIRMATION STATEMENT MADE ON 11/04/23, WITH NO UPDATES
2022-08-31APPOINTMENT TERMINATED, DIRECTOR JASON MARK HANSHAW
2022-07-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/22, WITH NO UPDATES
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH NO UPDATES
2021-11-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAL GRZEGORZ BUCZYNSKI
2021-08-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/21, WITH NO UPDATES
2020-11-11AP04Appointment of Andrews Leasehold Management as company secretary on 2020-10-01
2020-10-26TM02Termination of appointment of James Daniel Tarr on 2020-09-30
2020-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/20 FROM C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP England
2020-08-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/20, WITH NO UPDATES
2019-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/19 FROM C/O Andrews Leasehold Management 133 st. Georges Road Bristol BS1 5UW England
2019-11-04PSC08Notification of a person with significant control statement
2019-07-25PSC07CESSATION OF LEE JAMES FOWELL AS A PERSON OF SIGNIFICANT CONTROL
2019-05-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-05-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CORIN GAFFNEY
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/19, WITH NO UPDATES
2019-04-01AP01DIRECTOR APPOINTED MR MICHAL GRZEGORZ BUCZYNSKI
2018-06-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LEE GRANT
2018-04-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 08/04/18, WITH NO UPDATES
2017-07-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2016-07-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-19AR0108/04/16 ANNUAL RETURN FULL LIST
2016-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/16 FROM 133 st Georges Road Harbourside Bristol BS1 5UW
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-06AP01DIRECTOR APPOINTED MR JAMES LEE GRANT
2015-04-28AR0108/04/15 ANNUAL RETURN FULL LIST
2014-09-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-30AR0108/04/14 ANNUAL RETURN FULL LIST
2013-11-11AP01DIRECTOR APPOINTED MR JASON MARK HANSHAW
2013-10-29AP01DIRECTOR APPOINTED MR JOHN CORIN GAFFNEY
2013-09-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAMPNEY
2013-05-02AR0108/04/13 ANNUAL RETURN FULL LIST
2013-04-25AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAMS
2012-05-01AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-13AR0108/04/12 ANNUAL RETURN FULL LIST
2012-04-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ARBUCKLE
2011-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MURRAY ARBUCKLE / 22/06/2011
2011-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PENRY WILLIAMS / 21/06/2011
2011-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE JAMES FOWELL / 21/06/2011
2011-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN TREVOR DAMPNEY / 21/06/2011
2011-04-18AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-15AR0108/04/11 NO MEMBER LIST
2011-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MURRAY ARBUCKLE / 04/03/2011
2011-03-01AP01DIRECTOR APPOINTED MR ANDREW MURRAY ARBUCKLE
2010-04-23AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-08AR0108/04/10 NO MEMBER LIST
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PENRY WILLIAMS / 08/04/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE JAMES FOWELL / 08/04/2010
2009-06-15AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-08363aANNUAL RETURN MADE UP TO 08/04/09
2008-07-18AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-27225PREVSHO FROM 30/04/2008 TO 31/12/2007
2008-04-08363aANNUAL RETURN MADE UP TO 08/04/08
2007-09-26288aNEW DIRECTOR APPOINTED
2007-08-17288aNEW DIRECTOR APPOINTED
2007-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-06-28288bDIRECTOR RESIGNED
2007-04-19363aANNUAL RETURN MADE UP TO 08/04/07
2006-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-23288bDIRECTOR RESIGNED
2006-04-28288aNEW DIRECTOR APPOINTED
2006-04-11363aANNUAL RETURN MADE UP TO 08/04/06
2006-04-11288bDIRECTOR RESIGNED
2006-04-11288bSECRETARY RESIGNED
2005-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-04-12363sANNUAL RETURN MADE UP TO 08/04/05
2005-03-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-12-16288aNEW DIRECTOR APPOINTED
2004-07-23288bDIRECTOR RESIGNED
2004-07-23288aNEW SECRETARY APPOINTED
2004-06-14287REGISTERED OFFICE CHANGED ON 14/06/04 FROM: C/O LINDEN HOMES WESTERN LIMITED CLIFTON HEIGHTS TRIANGLE WEST CLIFTON BRISTOL BS8 1EJ
2004-06-03363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-03363sANNUAL RETURN MADE UP TO 08/04/04
2004-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-09-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-09-10363sANNUAL RETURN MADE UP TO 08/04/03
2003-07-19287REGISTERED OFFICE CHANGED ON 19/07/03 FROM: CLIFTON HEIGHTS TRIANGLE WEST CLIFTON BRISTOL BS8 1EJ
2002-07-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-06-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-06-29288bDIRECTOR RESIGNED
2002-06-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-06-29288aNEW DIRECTOR APPOINTED
2002-06-29287REGISTERED OFFICE CHANGED ON 29/06/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2002-06-29288aNEW DIRECTOR APPOINTED
2002-04-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to FORESTKNOLL PROPERTY 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 FORESTKNOLL PROPERTY 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
FORESTKNOLL PROPERTY MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
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 FORESTKNOLL PROPERTY MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of FORESTKNOLL PROPERTY MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FORESTKNOLL PROPERTY MANAGEMENT LIMITED
Trademarks
We have not found any records of FORESTKNOLL PROPERTY MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FORESTKNOLL PROPERTY 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 (68320 - Management of real estate on a fee or contract basis) as FORESTKNOLL PROPERTY MANAGEMENT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where FORESTKNOLL PROPERTY 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 FORESTKNOLL PROPERTY 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 FORESTKNOLL PROPERTY 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.