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

PUB PEOPLE HOLDINGS LIMITED

MOOREWOOD HOUSE THE VILLAGE, 15, MAISIES WAY, SOUTH NORMANTON, ALFRETON, DERBYSHIRE, DE55 2DS,
Company Registration Number
04995575
Private Limited Company
Active

Company Overview

About Pub People Holdings Ltd
PUB PEOPLE HOLDINGS LIMITED was founded on 2003-12-15 and has its registered office in Alfreton. The organisation's status is listed as "Active". Pub People Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
PUB PEOPLE HOLDINGS LIMITED
 
Legal Registered Office
MOOREWOOD HOUSE THE VILLAGE, 15, MAISIES WAY
SOUTH NORMANTON
ALFRETON
DERBYSHIRE
DE55 2DS
Other companies in DE55
 
Filing Information
Company Number 04995575
Company ID Number 04995575
Date formed 2003-12-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB416521224  
Last Datalog update: 2024-12-06 10:13:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PUB PEOPLE HOLDINGS 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 PUB PEOPLE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
KEVIN ALBERT SAMMONS
Company Secretary 2006-08-01
ANDREW JAMES CRAWFORD
Director 2004-04-29
KEVIN ALBERT SAMMONS
Director 2004-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
IAN DAVID EASTON
Company Secretary 2005-12-15 2006-07-31
IAN DAVID EASTON
Director 2005-12-15 2006-07-31
KYM CHRISTOPHER ELLINGTON
Company Secretary 2004-04-29 2005-12-15
KYM CHRISTOPHER ELLINGTON
Director 2004-04-29 2005-12-15
CASTLEGATE SECRETARIES LIMITED
Company Secretary 2003-12-15 2004-04-29
CASTLEGATE DIRECTORS LIMITED
Director 2003-12-15 2004-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN ALBERT SAMMONS LION INN (NOTTINGHAM) LTD Company Secretary 2007-10-18 CURRENT 2007-10-16 Active
KEVIN ALBERT SAMMONS THE PUB PEOPLE COMPANY LIMITED Company Secretary 2006-08-01 CURRENT 1993-02-03 Active
ANDREW JAMES CRAWFORD DUKE OF SUSSEX (SUTTON IN ASHFIELD) LTD Director 2016-11-25 CURRENT 2016-11-25 Active
ANDREW JAMES CRAWFORD NOTTINGHAM BID COMPANY LIMITED Director 2016-01-01 CURRENT 2010-03-29 Active
ANDREW JAMES CRAWFORD PENTRICH BREWING CO. LTD Director 2015-11-27 CURRENT 2015-11-27 Active
ANDREW JAMES CRAWFORD BUNKERS HILL (NOTTINGHAM) LTD Director 2015-09-04 CURRENT 2015-09-04 Active
ANDREW JAMES CRAWFORD DENBY LODGE (DENBY VILLAGE) LTD Director 2015-09-04 CURRENT 2015-09-04 Active
ANDREW JAMES CRAWFORD SEVCO 5116 LIMITED Director 2015-09-04 CURRENT 2015-09-04 Active - Proposal to Strike off
ANDREW JAMES CRAWFORD RUTLAND COTTAGE (ILKESTON) LTD Director 2015-09-04 CURRENT 2015-09-04 Active
ANDREW JAMES CRAWFORD PUB PEOPLE GROUP HOLDINGS LTD Director 2015-09-04 CURRENT 2015-09-04 Active - Proposal to Strike off
ANDREW JAMES CRAWFORD PUB PEOPLE MANAGEMENT SERVICES LTD Director 2015-09-04 CURRENT 2015-09-04 Active
ANDREW JAMES CRAWFORD BLACK SWAN (EDWINSTOWE) LTD Director 2015-09-04 CURRENT 2015-09-04 Active
ANDREW JAMES CRAWFORD LION INN (NOTTINGHAM) LTD Director 2007-10-18 CURRENT 2007-10-16 Active
ANDREW JAMES CRAWFORD THE PUB PEOPLE COMPANY LIMITED Director 2002-08-01 CURRENT 1993-02-03 Active
KEVIN ALBERT SAMMONS DUKE OF SUSSEX (SUTTON IN ASHFIELD) LTD Director 2016-11-25 CURRENT 2016-11-25 Active
KEVIN ALBERT SAMMONS PENTRICH BREWING CO. LTD Director 2015-11-27 CURRENT 2015-11-27 Active
KEVIN ALBERT SAMMONS BUNKERS HILL (NOTTINGHAM) LTD Director 2015-09-04 CURRENT 2015-09-04 Active
KEVIN ALBERT SAMMONS DENBY LODGE (DENBY VILLAGE) LTD Director 2015-09-04 CURRENT 2015-09-04 Active
KEVIN ALBERT SAMMONS SEVCO 5116 LIMITED Director 2015-09-04 CURRENT 2015-09-04 Active - Proposal to Strike off
KEVIN ALBERT SAMMONS RUTLAND COTTAGE (ILKESTON) LTD Director 2015-09-04 CURRENT 2015-09-04 Active
KEVIN ALBERT SAMMONS PUB PEOPLE GROUP HOLDINGS LTD Director 2015-09-04 CURRENT 2015-09-04 Active - Proposal to Strike off
KEVIN ALBERT SAMMONS PUB PEOPLE MANAGEMENT SERVICES LTD Director 2015-09-04 CURRENT 2015-09-04 Active
KEVIN ALBERT SAMMONS BLACK SWAN (EDWINSTOWE) LTD Director 2015-09-04 CURRENT 2015-09-04 Active
KEVIN ALBERT SAMMONS LION INN (NOTTINGHAM) LTD Director 2007-10-18 CURRENT 2007-10-16 Active
KEVIN ALBERT SAMMONS THE PUB PEOPLE COMPANY LIMITED Director 1995-04-01 CURRENT 1993-02-03 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
2024-11-26Notice of agreement to exemption from audit of accounts for period ending 30/09/23
2024-11-26Audit exemption statement of guarantee by parent company for period ending 30/09/23
2024-11-26Consolidated accounts of parent company for subsidiary company period ending 30/09/23
2024-11-26Audit exemption subsidiary accounts made up to 2023-09-30
2024-11-07Audit exemption statement of guarantee by parent company for period ending 30/09/23
2024-11-07Consolidated accounts of parent company for subsidiary company period ending 30/09/23
2024-10-17CONFIRMATION STATEMENT MADE ON 08/08/24, WITH NO UPDATES
2024-07-23APPOINTMENT TERMINATED, DIRECTOR GAUTAM CHHABRA
2023-08-22CONFIRMATION STATEMENT MADE ON 08/08/23, WITH UPDATES
2023-05-3124/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-16DIRECTOR APPOINTED MISS SARAH STRACHAN
2023-03-16Previous accounting period shortened from 30/09/22 TO 24/09/22
2023-01-12Previous accounting period shortened from 31/03/23 TO 30/09/22
2022-09-29Termination of appointment of Kevin Albert Sammons on 2022-09-27
2022-09-29APPOINTMENT TERMINATED, DIRECTOR KEVIN ALBERT SAMMONS
2022-09-29DIRECTOR APPOINTED MR NICHOLAS DE BURGH CARTER
2022-09-29DIRECTOR APPOINTED MR GAUTAM CHHABRA
2022-09-29AP01DIRECTOR APPOINTED MR NICHOLAS DE BURGH CARTER
2022-09-29TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ALBERT SAMMONS
2022-09-29TM02Termination of appointment of Kevin Albert Sammons on 2022-09-27
2022-08-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-08CONFIRMATION STATEMENT MADE ON 08/08/22, WITH UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/22, WITH UPDATES
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-04-22PSC02Notification of Ppgh Topco Limited as a person with significant control on 2022-04-22
2022-04-22PSC07CESSATION OF PUB PEOPLE GROUP HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-12-15CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-09-15AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-31SH10Particulars of variation of rights attached to shares
2021-07-31SH08Change of share class name or designation
2021-07-31MEM/ARTSARTICLES OF ASSOCIATION
2021-07-31RES01ADOPT ARTICLES 31/07/21
2021-03-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH NO UPDATES
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH NO UPDATES
2019-12-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH NO UPDATES
2019-01-02CH01Director's details changed for Mr Andrew James Crawford on 2019-01-02
2018-09-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES
2017-11-28AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-24PSC05Change of details for Sevco 5114 Limited as a person with significant control on 2017-10-19
2017-10-16PSC07CESSATION OF KEVIN ALBERT SAMMONS AS A PSC
2017-10-16PSC07CESSATION OF ANDREW JAMES CRAWFORD AS A PSC
2017-10-16PSC02Notification of Sevco 5114 Limited as a person with significant control on 2017-10-05
2016-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 400000
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-11-01SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-11-01SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-03-16SH0124/02/16 STATEMENT OF CAPITAL GBP 2284101
2016-03-02SH20Statement by Directors
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 400000
2016-03-02SH19Statement of capital on 2016-03-02 GBP 400,000
2016-03-02CAP-SSSolvency Statement dated 24/02/16
2016-03-02RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-03-02RES14CAPITALISE £1884101 24/02/2016
2016-03-02RES01ADOPT ARTICLES 02/03/16
2016-02-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049955750003
2016-02-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049955750002
2016-02-17MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 049955750003
2016-02-17MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 049955750002
2016-02-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 049955750004
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 400000
2015-12-17AR0115/12/15 FULL LIST
2015-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 400000
2015-01-27AR0115/12/14 FULL LIST
2015-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ALBERT SAMMONS / 15/12/2014
2015-01-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN ALBERT SAMMONS / 15/12/2014
2014-08-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 400000
2014-01-21AR0115/12/13 FULL LIST
2013-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 049955750003
2013-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 049955750002
2013-06-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-01-07AR0115/12/12 FULL LIST
2012-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2011-12-19AR0115/12/11 FULL LIST
2011-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-01-05AR0115/12/10 FULL LIST
2010-11-11AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-27AUDAUDITOR'S RESIGNATION
2010-01-19AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-22AR0115/12/09 FULL LIST
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN SAMMONS / 15/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES CRAWFORD / 15/12/2009
2009-01-12AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-17363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2008-07-29287REGISTERED OFFICE CHANGED ON 29/07/2008 FROM MOOREWOOD HOUSE BROADMEADOWS BUSINESS PARK SOUTH NORMANTON ALFRETON DERBYSHIRE DE55 3NA
2008-01-11363aRETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2008-01-11123NC INC ALREADY ADJUSTED 21/05/04
2007-12-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-24288cDIRECTOR'S PARTICULARS CHANGED
2007-01-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-01-19288aNEW SECRETARY APPOINTED
2007-01-11363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2007-01-11363sRETURN MADE UP TO 15/12/06; NO CHANGE OF MEMBERS
2006-07-11AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-01-13363(287)REGISTERED OFFICE CHANGED ON 13/01/06
2006-01-13363sRETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS
2006-01-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-01-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-12-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-02-01363sRETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS
2005-01-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-09-24225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05
2004-05-25395PARTICULARS OF MORTGAGE/CHARGE
2004-05-19287REGISTERED OFFICE CHANGED ON 19/05/04 FROM: 44 CASTLE GATE NOTTINGHAM NOTTINGHAMSHIRE NG1 7BJ
2004-05-06288bSECRETARY RESIGNED
2004-05-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-05-06288aNEW DIRECTOR APPOINTED
2004-05-06288aNEW DIRECTOR APPOINTED
2004-05-06288bDIRECTOR RESIGNED
2004-04-26CERTNMCOMPANY NAME CHANGED CASTLEGATE 292 LIMITED CERTIFICATE ISSUED ON 26/04/04
2003-12-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PUB PEOPLE HOLDINGS 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 PUB PEOPLE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-28 Outstanding NATIONAL WESTMINSTER BANK PLC
2013-07-25 Satisfied DOWNING LLP
2013-07-25 Satisfied DOWNING LLP
DEBENTURE 2004-05-21 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 PUB PEOPLE HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of PUB PEOPLE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PUB PEOPLE HOLDINGS LIMITED
Trademarks
We have not found any records of PUB PEOPLE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PUB PEOPLE HOLDINGS 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 (70100 - Activities of head offices) as PUB PEOPLE HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PUB PEOPLE HOLDINGS 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 PUB PEOPLE HOLDINGS 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 PUB PEOPLE HOLDINGS 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.