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

FITZJOHN LIMITED

350 BETHNAL GREEN ROAD, LONDON, E2 0AH,
Company Registration Number
05309249
Private Limited Company
Active

Company Overview

About Fitzjohn Ltd
FITZJOHN LIMITED was founded on 2004-12-09 and has its registered office in London. The organisation's status is listed as "Active". Fitzjohn 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
FITZJOHN LIMITED
 
Legal Registered Office
350 BETHNAL GREEN ROAD
LONDON
E2 0AH
Other companies in E14
 
Filing Information
Company Number 05309249
Company ID Number 05309249
Date formed 2004-12-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 29/01/2025
Latest return 09/12/2015
Return next due 06/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 08:26:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FITZJOHN 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 FITZJOHN LIMITED
The following companies were found which have the same name as FITZJOHN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FITZJOHN BUCKLE LIMITED UNIT 14 INNOVATION WAY STOKE-ON-TRENT UNITED KINGDOM ST6 4BF Dissolved Company formed on the 2012-12-05
FITZJOHN BUILDING AND INTERIORS LTD 11 LAPWING ROAD KIDSGROVE STOKE-ON-TRENT ST7 4XP Active Company formed on the 2021-02-15
FITZJOHN CONSULTANTS LIMITED MUTFORDS HARE ST. BUNTINGFORD HERTFORDSHIRE SG9 0ED Active Company formed on the 2006-05-19
FITZJOHN COURT LIMITED FITZJOHN COURT 66 KEYMER ROAD HASSOCKS WEST SUSSEX BN6 8QP Active Company formed on the 1994-06-09
FITZJOHN DESIGNS LIMITED 102 Langdale House 11 Marshalsea Road London SE1 1EN Active Company formed on the 2004-12-09
FITZJOHN DRYWALL CONSTRUCTION LTD PRINTWARE COURT CUMBERLAND BUSINESS CENTRE NORTHUMBERLAND ROAD PORTSMOUTH PO5 1DS Active Company formed on the 2006-03-16
FITZJOHN DEVELOPMENT LIMITED 3076 SIR FRANCIS DRAKES HIGHWAY P.O. BOX 3463 ROAD TOWN TORTOLA Active Company formed on the 2023-01-27
FITZJOHN ESTATES LIMITED GRANITE HOUSE GRANITE WAY SYSTON LEICESTER LE7 1PL Dissolved Company formed on the 2004-12-09
FITZJOHN ESTATES & CO LTD 20-22 WENLOCK ROAD LONDON N1 7GU Active Company formed on the 2023-03-29
FITZJOHN FLOORING LTD 15 GALLOWSTREE LANE NEWCASTLE STAFFORDSHIRE ST5 2QS Active Company formed on the 2010-10-26
FITZJOHN GERALD LIMITED UNIT 4 VISTA PLACE COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET BH12 1JY Active - Proposal to Strike off Company formed on the 2017-02-20
FITZJOHN HEAVY INDUSTRIES PTY LTD Active Company formed on the 2019-06-30
FITZJOHN HEAVY INDUSTRIES PTY LTD Active Company formed on the 2019-06-30
FITZJOHN INTERNATIONAL LIMITED 97A HORSEGATE DEEPING ST. JAMES LINCS. PE6 8EW Active - Proposal to Strike off Company formed on the 2017-07-05
FITZJOHN JEWELERS California Unknown
FITZJOHN LIMITED 2ND FLOOR ST GEORGE'S COURT UPPER CHURCH STREET DOUGLAS IM1 1EE Active Company formed on the 2023-02-16
FITZJOHN PAINTING CONTRACTORS LIMITED 11 LAPWING ROAD KIDSGROVE STOKE ON TRENT STAFFORDSHIRE ST7 4XP Active - Proposal to Strike off Company formed on the 2003-11-03
FITZJOHN PARTNERS LTD 95 FITZJOHNS AVENUE LONDON NW3 6NX Dissolved Company formed on the 2013-01-14
FITZJOHN PROPERTY RENTALS LIMITED 62 HARGATE WAY HAMPTON HARGATE PETERBOROUGH CAMBS PE7 8DS Active - Proposal to Strike off Company formed on the 2015-02-17
FITZJOHN PROPERTY AGENTS LTD 2 FORTUNE BUILDINGS COWGATE PETERBOROUGH PE1 1LR Active - Proposal to Strike off Company formed on the 2016-02-23

Company Officers of FITZJOHN LIMITED

Current Directors
Officer Role Date Appointed
JULIE ANNE DAVEY
Director 2009-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL SKIDMORE
Company Secretary 2011-04-06 2012-10-12
WILLIAM CHEUNG
Company Secretary 2009-02-06 2011-04-06
MICHAEL ALEXANDER
Company Secretary 2005-10-05 2008-11-21
LANA MAXINE ALEXANDER
Director 2005-10-05 2008-11-11
PREMIER SECRETARIES LIMITED
Nominated Secretary 2004-12-09 2005-10-05
PREMIER DIRECTORS LIMITED
Nominated Director 2004-12-09 2005-10-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE ANNE DAVEY CANARY WHARF PROPERTY MANAGEMENT LIMITED Director 2015-01-22 CURRENT 2015-01-22 Active
JULIE ANNE DAVEY ANGEL HOUSE DEVELOPMENTS (UK) LTD Director 2012-12-21 CURRENT 2012-12-21 Dissolved 2014-08-05
JULIE ANNE DAVEY AIRSOUND TECHNOLOGIES HOLDINGS LIMITED Director 2010-06-03 CURRENT 2008-01-21 Dissolved 2016-03-29
JULIE ANNE DAVEY ANGEL INVESTMENTS (UK) 2 LIMITED Director 2010-04-07 CURRENT 2010-04-07 Dissolved 2013-11-19
JULIE ANNE DAVEY KEMWOOD PROPERTIES LTD. Director 2009-06-29 CURRENT 2007-07-02 Active
JULIE ANNE DAVEY BRONZEPOST LIMITED Director 2009-03-03 CURRENT 2007-03-06 Active
JULIE ANNE DAVEY WHITEHAWK HOMES LIMITED Director 2009-02-06 CURRENT 2005-09-07 Active
JULIE ANNE DAVEY ANGEL HOUSE DEVELOPMENTS LIMITED Director 2007-08-09 CURRENT 2007-03-29 Liquidation
JULIE ANNE DAVEY ANGEL HOUSING LIMITED Director 2005-03-08 CURRENT 2005-03-08 Dissolved 2013-10-22
JULIE ANNE DAVEY ANGEL GROUP HOUSING MANAGEMENT LIMITED Director 2003-05-15 CURRENT 2001-07-04 Dissolved 2014-05-27
JULIE ANNE DAVEY CAYTHORPE ESTATES LIMITED Director 2002-10-21 CURRENT 2002-10-21 Dissolved 2014-02-11
JULIE ANNE DAVEY BIRCHBROOK LIMITED Director 2002-08-06 CURRENT 2002-07-26 Dissolved 2014-11-04
JULIE ANNE DAVEY ROSSBECK LIMITED Director 2002-07-17 CURRENT 2002-04-12 Dissolved 2014-09-16
JULIE ANNE DAVEY DALEREST LIMITED Director 2002-04-10 CURRENT 2002-03-07 Dissolved 2015-07-14
JULIE ANNE DAVEY VALESHAW LIMITED Director 2001-10-18 CURRENT 2001-09-26 Dissolved 2017-03-07
JULIE ANNE DAVEY BROMVALE LIMITED Director 2001-09-13 CURRENT 2001-08-13 Liquidation
JULIE ANNE DAVEY FIELDMERE LIMITED Director 2001-07-18 CURRENT 2001-07-04 Dissolved 2014-04-22
JULIE ANNE DAVEY ANGEL SHEFFIELD LIMITED Director 2001-05-16 CURRENT 2001-05-16 Dissolved 2014-05-27
JULIE ANNE DAVEY ANGEL WAKEFIELD LIMITED Director 2001-05-15 CURRENT 2001-02-06 Liquidation
JULIE ANNE DAVEY ANGEL GROUP LIMITED Director 2000-10-18 CURRENT 2000-10-16 Liquidation
JULIE ANNE DAVEY ANGEL SERVICES (UK) LIMITED Director 2000-06-01 CURRENT 2000-06-01 Liquidation
JULIE ANNE DAVEY ANGEL ESTATES LIMITED Director 1999-12-06 CURRENT 1997-11-11 Liquidation
JULIE ANNE DAVEY ANGEL HEIGHTS DEVELOPMENTS LIMITED Director 1999-09-24 CURRENT 1997-05-09 Liquidation
JULIE ANNE DAVEY ANGEL HEIGHTS (NEWCASTLE) LIMITED Director 1999-09-13 CURRENT 1999-09-07 Liquidation

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
2023-12-10CONFIRMATION STATEMENT MADE ON 08/12/23, WITH NO UPDATES
2023-01-2030/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-20AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/22, WITH NO UPDATES
2021-12-15CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES
2021-12-14Change of details for Mr Steven Michael Green as a person with significant control on 2021-11-18
2021-12-14PSC04Change of details for Mr Steven Michael Green as a person with significant control on 2021-11-18
2021-11-30AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-06AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 09/12/20, WITH UPDATES
2021-03-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-03-01MR05All of the property or undertaking has been released from charge for charge number 3
2021-02-26AP01DIRECTOR APPOINTED MR STEVEN MICHAEL GREEN
2021-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/21 FROM 1 Knighten Street London E1W 1PH
2021-02-12TM01APPOINTMENT TERMINATED, DIRECTOR JULIE ANNE DAVEY
2021-02-12PSC07CESSATION OF JULIE ANNE DAVEY AS A PERSON OF SIGNIFICANT CONTROL
2020-04-01DISS40Compulsory strike-off action has been discontinued
2020-03-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-03-27AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-18AP01DIRECTOR APPOINTED MS JULIE ANNE DAVEY
2020-02-18TM01APPOINTMENT TERMINATED, DIRECTOR PAULA DAVEY
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 09/12/19, WITH NO UPDATES
2019-12-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN MICHAEL GREEN
2019-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 29/04/18
2019-07-11TM01APPOINTMENT TERMINATED, DIRECTOR JULIE ANNE DAVEY
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 09/12/18, WITH NO UPDATES
2018-12-14AP01DIRECTOR APPOINTED MS PAULA DAVEY
2018-10-23AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-19TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MICHAEL GREEN
2018-10-18AP01DIRECTOR APPOINTED MR STEVEN MICHAEL GREEN
2018-01-25AA01Previous accounting period shortened from 30/04/17 TO 29/04/17
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 09/12/17, WITH NO UPDATES
2017-02-17AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 300
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 053092490004
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 300
2015-12-14AR0109/12/15 ANNUAL RETURN FULL LIST
2015-12-14CH01Director's details changed for Miss Julie Anne Davey on 2015-12-07
2015-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/15 FROM 47 Coldharbour London E14 9FW
2015-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 300
2014-12-10AR0109/12/14 ANNUAL RETURN FULL LIST
2014-05-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 300
2014-04-16AR0109/12/13 ANNUAL RETURN FULL LIST
2014-02-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2013-11-29TM02APPOINTMENT TERMINATION COMPANY SECRETARY DANIEL SKIDMORE
2013-03-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12
2013-01-17AR0109/12/12 ANNUAL RETURN FULL LIST
2013-01-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY DANIEL SKIDMORE
2012-10-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-05-19DISS40DISS40 (DISS40(SOAD))
2012-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2012-05-01GAZ1FIRST GAZETTE
2011-12-19AR0109/12/11 FULL LIST
2011-04-13AP03SECRETARY APPOINTED DANIEL SKIDMORE
2011-04-11TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM CHEUNG
2011-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-12-29AR0109/12/10 FULL LIST
2010-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2010-01-18AR0109/12/09 FULL LIST
2009-03-09288aDIRECTOR APPOINTED JULIE ANNE DAVEY
2009-03-09288aSECRETARY APPOINTED WILLIAM CHEUNG
2009-02-11287REGISTERED OFFICE CHANGED ON 11/02/2009 FROM 207-208 MOULSHAM STREET CHELMSFORD CM2 0LG
2009-02-10363aRETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS
2008-11-25288bAPPOINTMENT TERMINATED SECRETARY MICHAEL ALEXANDER
2008-11-14288bAPPOINTMENT TERMINATED DIRECTOR LANA ALEXANDER
2008-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2007-12-17363sRETURN MADE UP TO 09/12/07; NO CHANGE OF MEMBERS
2007-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-07-07395PARTICULARS OF MORTGAGE/CHARGE
2007-07-07395PARTICULARS OF MORTGAGE/CHARGE
2007-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-12-20363sRETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS
2005-12-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-29363sRETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS
2005-12-15225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/04/06
2005-12-1588(2)RAD 07/12/05--------- £ SI 299@1=299 £ IC 1/300
2005-10-21288aNEW DIRECTOR APPOINTED
2005-10-21288aNEW SECRETARY APPOINTED
2005-10-05287REGISTERED OFFICE CHANGED ON 05/10/05 FROM: 88A TOOLEY STREET LONDON BRIDGE LONDON SE1 2TF
2005-10-05288bDIRECTOR RESIGNED
2005-10-05288bSECRETARY RESIGNED
2004-12-09NEWINCINCORPORATION 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
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to FITZJOHN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-05-01
Fines / Sanctions
No fines or sanctions have been issued against FITZJOHN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-27 Outstanding S.M.C. PROPERTIES LIMITED
MORTGAGE 2012-10-17 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-07-07 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-07-07 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2018-04-29

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 FITZJOHN LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2011-05-01 £ 300

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FITZJOHN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FITZJOHN LIMITED
Trademarks
We have not found any records of FITZJOHN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FITZJOHN 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 (68100 - Buying and selling of own real estate) as FITZJOHN LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where FITZJOHN 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyFITZJOHN LIMITEDEvent Date2012-05-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FITZJOHN 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 FITZJOHN 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.