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

FRAZER HOLDINGS LIMITED

ABENBURY HOUSE 17 WILKINSON BUSINESS PARK, CLYWEDOG ROAD SOUTH, WREXHAM, LL13 9AE,
Company Registration Number
05222368
Private Limited Company
Active

Company Overview

About Frazer Holdings Ltd
FRAZER HOLDINGS LIMITED was founded on 2004-09-06 and has its registered office in Wrexham. The organisation's status is listed as "Active". Frazer Holdings 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
FRAZER HOLDINGS LIMITED
 
Legal Registered Office
ABENBURY HOUSE 17 WILKINSON BUSINESS PARK
CLYWEDOG ROAD SOUTH
WREXHAM
LL13 9AE
Other companies in LL13
 
Filing Information
Company Number 05222368
Company ID Number 05222368
Date formed 2004-09-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-07 00:44:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRAZER 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.
Companies with same name FRAZER HOLDINGS LIMITED
The following companies were found which have the same name as FRAZER HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FRAZER HOLDINGS, LLC 115 5TH STREET SANTA ROSA CA 95402 CANCELED Company formed on the 2002-11-27
FRAZER HOLDINGS, L.L.C. 8279 WHITNEY LN - CONCORD OH 440770000 Active Company formed on the 1999-04-26
FRAZER HOLDINGS PTY LTD Strike-off action in progress Company formed on the 2014-03-06
FRAZER HOLDINGS II, L.L.C. 4140 CADDIE DRIVE EAST BRADENTON FL 34203 Active Company formed on the 2011-06-03
FRAZER HOLDINGS III LLC 4140 CADDIE DRIVE EAST BRADENTON FL 34203 Active Company formed on the 2012-03-28
FRAZER HOLDINGS, L.L.C. 2808 MANATEE AVE. WEST BRADENTON FL 34205 Active Company formed on the 2005-05-09
FRAZER HOLDINGS LP Georgia Unknown
FRAZER HOLDINGS, LLC 3301 OLSEN BLVD AMARILLO TX 79109 Active Company formed on the 2019-05-01

Company Officers of FRAZER HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD WILLIAM SHACKLETON
Company Secretary 2008-11-13
JOSEPH O'DONNELL
Director 2014-11-19
RICHARD WILLIAM SHACKLETON
Director 2009-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALLAN JONES
Director 2004-11-19 2014-11-19
ERIC BRAY
Director 2005-02-22 2010-03-31
DARREN ANDREW PENDER
Company Secretary 2007-11-07 2008-11-13
ROBERT EDWARD PIERCE
Company Secretary 2005-02-22 2007-11-07
ALLAN JONES
Company Secretary 2004-11-19 2005-02-21
PHILIP HAMMOND
Director 2004-11-19 2005-02-21
PETER COLLINS
Director 2004-09-06 2004-11-22
ALISON DOREEN SMITH
Company Secretary 2004-09-06 2004-11-19
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2004-09-06 2004-09-06
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2004-09-06 2004-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD WILLIAM SHACKLETON SAXONA PROPERTIES LIMITED Company Secretary 2008-11-13 CURRENT 2004-02-04 Dissolved 2016-11-15
RICHARD WILLIAM SHACKLETON CASTLEMEAD ASSISTED LIVING LIMITED Company Secretary 2008-11-13 CURRENT 2003-08-27 Active - Proposal to Strike off
RICHARD WILLIAM SHACKLETON CROWNBELL DEVELOPMENTS LTD Company Secretary 2008-11-13 CURRENT 2003-11-12 Active - Proposal to Strike off
RICHARD WILLIAM SHACKLETON CASTLEMEAD CARE LIMITED Company Secretary 2008-11-13 CURRENT 2003-11-12 Active - Proposal to Strike off
RICHARD WILLIAM SHACKLETON BUILT INVESTMENT PROPERTIES LIMITED Company Secretary 2008-11-13 CURRENT 2005-04-01 Active - Proposal to Strike off
RICHARD WILLIAM SHACKLETON FRAZER HOMES LIMITED Company Secretary 2008-11-13 CURRENT 1995-07-25 Active
RICHARD WILLIAM SHACKLETON BRUNO DEVELOPMENTS LIMITED Company Secretary 2008-11-13 CURRENT 2004-08-25 Active
RICHARD WILLIAM SHACKLETON CASTLEMEAD DEVELOPMENTS LIMITED Company Secretary 2008-11-13 CURRENT 1990-05-14 Active
RICHARD WILLIAM SHACKLETON CASTLEMEAD GROUP LIMITED Company Secretary 2008-11-13 CURRENT 1994-11-01 Active
RICHARD WILLIAM SHACKLETON FRAZER GROUP LIMITED Company Secretary 2008-11-13 CURRENT 2004-03-10 Active
JOSEPH O'DONNELL CASTLEMEAD ASSISTED LIVING LIMITED Director 2014-11-19 CURRENT 2003-08-27 Active - Proposal to Strike off
JOSEPH O'DONNELL BUILT INVESTMENT PROPERTIES LIMITED Director 2014-11-19 CURRENT 2005-04-01 Active - Proposal to Strike off
JOSEPH O'DONNELL FRAZER HOMES LIMITED Director 2014-11-19 CURRENT 1995-07-25 Active
JOSEPH O'DONNELL FRAZER GROUP LIMITED Director 2014-11-19 CURRENT 2004-03-10 Active
JOSEPH O'DONNELL BRUNO DEVELOPMENTS LIMITED Director 2010-05-10 CURRENT 2004-08-25 Active
JOSEPH O'DONNELL CASTLEMEAD GROUP LIMITED Director 2005-12-17 CURRENT 1994-11-01 Active
JOSEPH O'DONNELL CROWNBELL DEVELOPMENTS LTD Director 2004-01-08 CURRENT 2003-11-12 Active - Proposal to Strike off
JOSEPH O'DONNELL CASTLEMEAD CARE LIMITED Director 2004-01-08 CURRENT 2003-11-12 Active - Proposal to Strike off
JOSEPH O'DONNELL CASTLEMEAD DEVELOPMENTS LIMITED Director 2003-04-17 CURRENT 1990-05-14 Active
RICHARD WILLIAM SHACKLETON MOUNT GRANGE MANAGEMENT COMPANY LIMITED Director 2018-03-30 CURRENT 2018-03-30 Active
RICHARD WILLIAM SHACKLETON SHROPSHIRE HOMES LIMITED Director 2018-01-30 CURRENT 1981-06-15 Active
RICHARD WILLIAM SHACKLETON PUNCHLINE BREWERY LIMITED Director 2017-04-07 CURRENT 2017-04-07 Active - Proposal to Strike off
RICHARD WILLIAM SHACKLETON CMG (CHARTRIDGE) LIMITED Director 2015-04-13 CURRENT 2015-04-13 Dissolved 2017-08-01
RICHARD WILLIAM SHACKLETON CMG (PETERSFIELD) LIMITED Director 2015-04-13 CURRENT 2015-04-13 Dissolved 2017-12-19
RICHARD WILLIAM SHACKLETON CMG (EVESHAM) LIMITED Director 2015-03-16 CURRENT 2015-03-16 Dissolved 2017-08-01
RICHARD WILLIAM SHACKLETON CMG (KIDLINGTON) LIMITED Director 2015-01-29 CURRENT 2015-01-29 Dissolved 2017-08-01
RICHARD WILLIAM SHACKLETON CMG CARE SOLUTIONS LIMITED Director 2015-01-29 CURRENT 2015-01-29 Dissolved 2018-01-23
RICHARD WILLIAM SHACKLETON BUILT INVESTMENT PROPERTIES LIMITED Director 2014-11-19 CURRENT 2005-04-01 Active - Proposal to Strike off
RICHARD WILLIAM SHACKLETON AUBREY HOMES LIMITED Director 2013-04-10 CURRENT 2013-04-10 Active - Proposal to Strike off
RICHARD WILLIAM SHACKLETON CASTLEMEAD LIMITED Director 2009-10-12 CURRENT 1984-01-17 Active
RICHARD WILLIAM SHACKLETON SAXONA PROPERTIES LIMITED Director 2009-10-01 CURRENT 2004-02-04 Dissolved 2016-11-15
RICHARD WILLIAM SHACKLETON CASTLEMEAD ASSISTED LIVING LIMITED Director 2009-10-01 CURRENT 2003-08-27 Active - Proposal to Strike off
RICHARD WILLIAM SHACKLETON CROWNBELL DEVELOPMENTS LTD Director 2009-10-01 CURRENT 2003-11-12 Active - Proposal to Strike off
RICHARD WILLIAM SHACKLETON CASTLEMEAD CARE LIMITED Director 2009-10-01 CURRENT 2003-11-12 Active - Proposal to Strike off
RICHARD WILLIAM SHACKLETON FRAZER HOMES LIMITED Director 2009-10-01 CURRENT 1995-07-25 Active
RICHARD WILLIAM SHACKLETON BRUNO DEVELOPMENTS LIMITED Director 2009-10-01 CURRENT 2004-08-25 Active
RICHARD WILLIAM SHACKLETON CASTLEMEAD DEVELOPMENTS LIMITED Director 2009-10-01 CURRENT 1990-05-14 Active
RICHARD WILLIAM SHACKLETON CASTLEMEAD GROUP LIMITED Director 2009-10-01 CURRENT 1994-11-01 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
2023-12-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-11CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-1731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-12-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP HAMMOND
2020-04-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAM SHACKLETON
2020-04-15TM02Termination of appointment of Richard William Shackleton on 2020-03-31
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-18AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-21AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-16AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-15ANNOTATIONClarification
2015-01-15RP04SECOND FILING FOR FORM AP01
2015-01-15RP04SECOND FILING FOR FORM AP01
2015-01-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-11-28AP01DIRECTOR APPOINTED MR JOSEPH O'DONNELL
2014-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN JONES
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-23AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-23CH01Director's details changed for Mr Allan Jones on 2013-01-01
2014-01-23CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD WILLIAM SHACKLETON on 2013-01-01
2013-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-01-11AR0131/12/12 ANNUAL RETURN FULL LIST
2012-11-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-01-27AR0131/12/11 ANNUAL RETURN FULL LIST
2011-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-01-28AR0131/12/10 ANNUAL RETURN FULL LIST
2011-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-04-22TM01APPOINTMENT TERMINATED, DIRECTOR ERIC BRAY
2010-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-01-06AR0131/12/09 FULL LIST
2009-11-02AP01DIRECTOR APPOINTED MR RICHARD WILLIAM SHACKLETON
2009-11-02AP01DIRECTOR APPOINTED MR RICHARD WILLIAM SHACKLETON
2009-02-27287REGISTERED OFFICE CHANGED ON 27/02/2009 FROM 33 GROSVENOR ROAD WREXHAM LL11 1BT
2009-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-01-09363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-11-14288aSECRETARY APPOINTED MR RICHARD WILLIAM SHACKLETON
2008-11-13288bAPPOINTMENT TERMINATED SECRETARY DARREN PENDER
2008-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-01-30363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-11-07288aNEW SECRETARY APPOINTED
2007-11-07288bSECRETARY RESIGNED
2007-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-01-17363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-09-15363sRETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS
2006-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2006-01-25363(288)DIRECTOR RESIGNED
2006-01-25363sRETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS
2005-05-20395PARTICULARS OF MORTGAGE/CHARGE
2005-04-04225ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05
2005-04-04287REGISTERED OFFICE CHANGED ON 04/04/05 FROM: 26 NICHOLAS STREET CHESTER CH1 2PQ
2005-03-01288aNEW SECRETARY APPOINTED
2005-03-01288aNEW DIRECTOR APPOINTED
2005-03-01288bSECRETARY RESIGNED
2004-12-01288bDIRECTOR RESIGNED
2004-11-29288bSECRETARY RESIGNED
2004-11-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-11-26288aNEW DIRECTOR APPOINTED
2004-09-16288bSECRETARY RESIGNED
2004-09-16288aNEW DIRECTOR APPOINTED
2004-09-16288aNEW SECRETARY APPOINTED
2004-09-16288bDIRECTOR RESIGNED
2004-09-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to FRAZER 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 FRAZER HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-05-20 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 FRAZER HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of FRAZER HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FRAZER HOLDINGS LIMITED
Trademarks
We have not found any records of FRAZER HOLDINGS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE FRAZER GROUP LIMITED 2004-09-16 Outstanding

We have found 1 mortgage charges which are owed to FRAZER HOLDINGS LIMITED

Income
Government Income
We have not found government income sources for FRAZER 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 (41100 - Development of building projects) as FRAZER HOLDINGS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where FRAZER 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 FRAZER 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 FRAZER 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.