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

SANDERS GEESON LIMITED

19 KING STREET, WAKEFIELD, WEST YORKSHIRE, WF1 2SQ,
Company Registration Number
04604256
Private Limited Company
Active

Company Overview

About Sanders Geeson Ltd
SANDERS GEESON LIMITED was founded on 2002-11-29 and has its registered office in Wakefield. The organisation's status is listed as "Active". Sanders Geeson Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SANDERS GEESON LIMITED
 
Legal Registered Office
19 KING STREET
WAKEFIELD
WEST YORKSHIRE
WF1 2SQ
Other companies in WF1
 
Previous Names
SFB SANDERS GEESON LTD31/03/2021
SANDERS GEESON LIMITED26/06/2014
Filing Information
Company Number 04604256
Company ID Number 04604256
Date formed 2002-11-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 29/11/2015
Return next due 27/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 09:04:09
Primary Source:Companies House
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 SANDERS GEESON LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE ANN SZCZEPANSKI
Company Secretary 2002-11-29
PAUL CARVELL
Director 2014-06-03
JAN SZCZEPANSKI
Director 2002-11-29
PETER RICHARD WHITE
Director 2014-06-03
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE ANN SZCZEPANSKI
Director 2006-01-16 2011-07-06
EXCHEQUER SECRETARIES LIMITED
Nominated Secretary 2002-11-29 2002-11-29
EXCHEQUER DIRECTORS LIMITED
Nominated Director 2002-11-29 2002-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL CARVELL PLAY WRITE WEDDINGS LTD Director 2017-09-01 CURRENT 2017-09-01 Active - Proposal to Strike off
PAUL CARVELL BELGRADE THEATRE TRUST (COVENTRY) LIMITED Director 2017-07-20 CURRENT 1957-11-08 Active
PAUL CARVELL ALBANY TOTAL WASTE LIMITED Director 2017-02-09 CURRENT 2017-02-09 Active
PAUL CARVELL I HEART ACCOUNTANTS LIMITED Director 2017-01-13 CURRENT 2017-01-13 Dissolved 2018-06-05
PAUL CARVELL EAZICLEAN LIMITED Director 2016-06-01 CURRENT 2016-06-01 Active - Proposal to Strike off
PAUL CARVELL SHIFTBUSINESS.ONLINE LIMITED Director 2016-01-08 CURRENT 2016-01-08 Active - Proposal to Strike off
PAUL CARVELL SFB GROUP LIMITED Director 2016-01-04 CURRENT 2015-09-07 Active
PAUL CARVELL THE SFB GCTF LIMITED Director 2015-12-08 CURRENT 2015-12-08 Dissolved 2018-01-23
PAUL CARVELL UNIQUE NORFOLK VENUES LTD Director 2015-11-05 CURRENT 2013-01-23 Active
PAUL CARVELL INFO2GROW LIMITED Director 2015-02-11 CURRENT 2015-02-11 Active - Proposal to Strike off
PAUL CARVELL SFB TAX SOLUTIONS LIMITED Director 2014-07-28 CURRENT 2014-07-28 Active - Proposal to Strike off
PAUL CARVELL SFB HR SUPPORT LIMITED Director 2013-07-25 CURRENT 2008-09-26 Dissolved 2014-05-06
PAUL CARVELL MANOR COURT CHAMBERS LIMITED Director 2013-04-11 CURRENT 2013-04-11 Active
PAUL CARVELL SFB COVENTRY LIMITED Director 2013-04-11 CURRENT 2013-04-11 Active - Proposal to Strike off
PAUL CARVELL SFB HINCKLEY LIMITED Director 2013-04-11 CURRENT 2013-04-11 Active - Proposal to Strike off
PAUL CARVELL INTEGRITY WEALTH SOLUTIONS LIMITED Director 2013-03-26 CURRENT 2013-03-26 Active
PAUL CARVELL ECO POTENTIAL LIMITED Director 2011-08-16 CURRENT 2011-08-16 Dissolved 2013-10-08
PAUL CARVELL SFB GROUP (HOLDINGS) LIMITED Director 2011-07-18 CURRENT 2011-07-18 Active
PAUL CARVELL COVENTRY & WARWICKSHIRE CHAMBER OF COMMERCE Director 2011-06-13 CURRENT 1990-03-08 Active
PAUL CARVELL BOING RAPID SECURE LIMITED Director 2010-06-11 CURRENT 2009-08-06 Active
PAUL CARVELL SFB WEALTH MANAGEMENT LIMITED Director 2009-04-15 CURRENT 2009-04-15 Active - Proposal to Strike off
PAUL CARVELL SFB CONSULTANTS LIMITED Director 2003-09-30 CURRENT 2003-09-30 Active
PAUL CARVELL STEWART FLETCHER AND BARRETT LIMITED Director 2001-06-28 CURRENT 2001-06-28 Active
PETER RICHARD WHITE GOPSALL PROPERTIES LIMITED Director 2016-12-29 CURRENT 2016-12-29 Active
PETER RICHARD WHITE SHIFTBUSINESS.ONLINE LIMITED Director 2016-01-08 CURRENT 2016-01-08 Active - Proposal to Strike off
PETER RICHARD WHITE THE SFB GCTF LIMITED Director 2015-12-08 CURRENT 2015-12-08 Dissolved 2018-01-23
PETER RICHARD WHITE SFB GROUP LIMITED Director 2015-09-07 CURRENT 2015-09-07 Active
PETER RICHARD WHITE HAYLES SERVICES LIMITED Director 2015-09-04 CURRENT 2015-09-04 Dissolved 2017-02-07
PETER RICHARD WHITE SFB HAYLES LIMITED Director 2015-09-02 CURRENT 2015-09-02 Dissolved 2017-02-07
PETER RICHARD WHITE INFO2GROW LIMITED Director 2015-02-11 CURRENT 2015-02-11 Active - Proposal to Strike off
PETER RICHARD WHITE SFB TAX SOLUTIONS LIMITED Director 2014-07-28 CURRENT 2014-07-28 Active - Proposal to Strike off
PETER RICHARD WHITE SFB HINCKLEY LIMITED Director 2014-04-01 CURRENT 2013-04-11 Active - Proposal to Strike off
PETER RICHARD WHITE MANOR COURT CHAMBERS LIMITED Director 2013-08-27 CURRENT 2013-04-11 Active
PETER RICHARD WHITE SFB COVENTRY LIMITED Director 2013-08-01 CURRENT 2013-04-11 Active - Proposal to Strike off
PETER RICHARD WHITE INTEGRITY WEALTH SOLUTIONS LIMITED Director 2013-03-26 CURRENT 2013-03-26 Active
PETER RICHARD WHITE ECO POTENTIAL LIMITED Director 2011-08-16 CURRENT 2011-08-16 Dissolved 2013-10-08
PETER RICHARD WHITE SFB GROUP (HOLDINGS) LIMITED Director 2011-07-18 CURRENT 2011-07-18 Active
PETER RICHARD WHITE SFB WEALTH MANAGEMENT LIMITED Director 2009-04-15 CURRENT 2009-04-15 Active - Proposal to Strike off
PETER RICHARD WHITE STEWART FLETCHER AND BARRETT LIMITED Director 2008-02-01 CURRENT 2001-06-28 Active
PETER RICHARD WHITE SFB CONSULTANTS LIMITED Director 2008-02-01 CURRENT 2003-09-30 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
2023-10-17CONFIRMATION STATEMENT MADE ON 08/10/23, WITH NO UPDATES
2023-07-31MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2022-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-03-02PSC04Change of details for Mr Jan Szczepanski as a person with significant control on 2022-02-21
2022-03-02PSC07CESSATION OF CHRISTINE ANN SZCZEPANSKI AS A PERSON OF SIGNIFICANT CONTROL
2022-03-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIE CATHERINE SZCZEPANSKI
2021-10-13PSC04Change of details for Mrs Christine Ann Szczepanski as a person with significant control on 2021-09-30
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 08/10/21, WITH UPDATES
2021-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2021-04-01AP01DIRECTOR APPOINTED MISS MARIE CATHERINE SZCZEPANSKI
2021-03-31RES15CHANGE OF COMPANY NAME 31/03/21
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH UPDATES
2021-03-23PSC04Change of details for Mr Jan Szczepanski as a person with significant control on 2021-03-22
2021-03-23PSC07CESSATION OF PAUL CARVELL AS A PERSON OF SIGNIFICANT CONTROL
2021-03-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CARVELL
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH NO UPDATES
2020-08-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-07-21PSC07CESSATION OF PETER RICHARD WHITE AS A PERSON OF SIGNIFICANT CONTROL
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH NO UPDATES
2019-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2019-05-21CH01Director's details changed for Mr Paul Carvell on 2018-09-01
2019-05-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER RICHARD WHITE
2018-12-31CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH NO UPDATES
2018-12-31CH01Director's details changed for Mr Paul Carvell on 2018-09-01
2018-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2018-05-03CH03SECRETARY'S DETAILS CHNAGED FOR MRS CHRISTINE ANN SZCZEPANSKI on 2018-05-02
2018-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAN SZCZEPANSKI / 02/05/2018
2018-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAN SZCZEPANSKI / 22/11/2017
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH NO UPDATES
2017-11-30CH03SECRETARY'S DETAILS CHNAGED FOR MRS CHRISTINE ANN SZCZEPANSKI on 2017-11-22
2017-08-09PSC04Change of details for Mr Paul Carvell as a person with significant control on 2017-08-09
2017-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CARVELL / 09/08/2017
2017-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RICHARD WHITE / 09/08/2017
2017-07-31AA31/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-31AA01Previous accounting period shortened from 28/02/17 TO 31/10/16
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 400
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-11-29AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 400
2015-12-08AR0129/11/15 ANNUAL RETURN FULL LIST
2015-11-30AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 400
2015-01-20AR0126/11/14 ANNUAL RETURN FULL LIST
2015-01-19AP01DIRECTOR APPOINTED MR PETER RICHARD WHITE
2015-01-19AP01DIRECTOR APPOINTED MR PAUL CARVELL
2015-01-18SH0103/06/14 STATEMENT OF CAPITAL GBP 400
2014-11-25AA28/02/14 TOTAL EXEMPTION SMALL
2014-06-26RES15CHANGE OF NAME 03/06/2014
2014-06-26CERTNMCOMPANY NAME CHANGED SANDERS GEESON LIMITED CERTIFICATE ISSUED ON 26/06/14
2014-06-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-16AR0129/11/13 FULL LIST
2013-11-29AA28/02/13 TOTAL EXEMPTION SMALL
2013-11-28AA01PREVSHO FROM 30/11/2013 TO 28/02/2013
2013-08-30AA30/11/12 TOTAL EXEMPTION SMALL
2012-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2012 FROM RAINES HOUSE, DENBY DALE ROAD WAKEFIELD WEST YORKSHIRE WF1 1HR
2012-12-11AR0129/11/12 FULL LIST
2012-08-29AA30/11/11 TOTAL EXEMPTION SMALL
2011-12-02AR0129/11/11 FULL LIST
2011-08-29AA30/11/10 TOTAL EXEMPTION SMALL
2011-07-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE SZCZEPANSKI
2010-12-22AR0129/11/10 FULL LIST
2010-08-26AA30/11/09 TOTAL EXEMPTION SMALL
2010-01-19AR0129/11/09 FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANN SZCZEPANSKI / 19/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAN SZCZEPANSKI / 19/01/2010
2009-09-28AA30/11/08 TOTAL EXEMPTION SMALL
2008-12-22363aRETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2008-09-01AA30/11/07 TOTAL EXEMPTION SMALL
2008-02-06287REGISTERED OFFICE CHANGED ON 06/02/08 FROM: 16 DURKAR RISE CRIGGLESTONE WAKEFIELD WEST YORKSHIRE WF4 3QB
2007-12-17363aRETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS
2007-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-11-30363aRETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2006-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-02-22288aNEW DIRECTOR APPOINTED
2005-12-29363sRETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS
2005-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-12-16363sRETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS
2004-12-0788(2)RAD 23/11/04--------- £ SI 1@1=1 £ IC 1/2
2003-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03
2003-12-17363sRETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS
2002-12-20288aNEW SECRETARY APPOINTED
2002-12-20288aNEW DIRECTOR APPOINTED
2002-12-07288bDIRECTOR RESIGNED
2002-12-07288bSECRETARY RESIGNED
2002-11-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




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

  Average Max
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.038

This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities

Creditors
Creditors Due Within One Year 2013-02-28 £ 21,793
Creditors Due Within One Year 2012-11-30 £ 18,406
Creditors Due Within One Year 2012-11-30 £ 18,406
Creditors Due Within One Year 2011-11-30 £ 24,755

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 SANDERS GEESON LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-02-28 £ 6,315
Cash Bank In Hand 2012-11-30 £ 3,532
Cash Bank In Hand 2012-11-30 £ 3,532
Cash Bank In Hand 2011-11-30 £ 4,448
Current Assets 2013-02-28 £ 18,972
Current Assets 2012-11-30 £ 22,457
Current Assets 2012-11-30 £ 22,457
Current Assets 2011-11-30 £ 28,068
Debtors 2013-02-28 £ 12,657
Debtors 2012-11-30 £ 18,925
Debtors 2012-11-30 £ 18,925
Debtors 2011-11-30 £ 23,620
Shareholder Funds 2013-02-28 £ 1,349
Shareholder Funds 2012-11-30 £ 8,574
Shareholder Funds 2012-11-30 £ 8,574
Shareholder Funds 2011-11-30 £ 6,923
Tangible Fixed Assets 2013-02-28 £ 4,170
Tangible Fixed Assets 2012-11-30 £ 4,523
Tangible Fixed Assets 2012-11-30 £ 4,523
Tangible Fixed Assets 2011-11-30 £ 3,610

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SANDERS GEESON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SANDERS GEESON LIMITED
Trademarks
We have not found any records of SANDERS GEESON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SANDERS GEESON 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 (69201 - Accounting and auditing activities) as SANDERS GEESON LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where SANDERS GEESON 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 SANDERS GEESON 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 SANDERS GEESON 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.