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

GWNW CITY DEVELOPMENTS LIMITED

GATE HOUSE, TURNPIKE ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP12 3NR,
Company Registration Number
05474072
Private Limited Company
Active

Company Overview

About Gwnw City Developments Ltd
GWNW CITY DEVELOPMENTS LIMITED was founded on 2005-06-07 and has its registered office in High Wycombe. The organisation's status is listed as "Active". Gwnw City Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GWNW CITY DEVELOPMENTS LIMITED
 
Legal Registered Office
GATE HOUSE
TURNPIKE ROAD
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP12 3NR
Other companies in HP12
 
Previous Names
TRUSHELFCO (NO.3161) LIMITED18/07/2005
Filing Information
Company Number 05474072
Company ID Number 05474072
Date formed 2005-06-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts SMALL
Last Datalog update: 2024-07-05 14:54:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GWNW CITY DEVELOPMENTS 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 GWNW CITY DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
COLIN RICHARD CLAPHAM
Company Secretary 2012-01-16
JAMES JOHN JORDAN
Company Secretary 2007-03-07
KURT FREDERICK ADAMSON
Director 2018-06-14
RICHARD JOHN WOOLSEY
Director 2009-02-26
GRAHAME STEWART YOUNG
Director 2016-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
INGRID RUTH OSBORNE
Director 2008-10-13 2018-06-14
MARK PATRICK WOOD
Director 2013-03-21 2016-03-29
ANDREW PINFIELD
Director 2010-07-09 2013-03-21
KAREN LORRAINE ATTERBURY
Company Secretary 2006-07-17 2012-01-16
SIMON JAMES BROWN
Director 2008-11-18 2011-11-10
PAUL RICHARD AUBERY
Director 2007-01-17 2010-04-19
NEAL ST JOHN MOY
Director 2005-07-28 2009-02-27
MICHAEL ARTHUR SOUTHCOMBE
Director 2006-09-26 2008-12-31
RICHARD WILLIAM HAYS
Director 2008-05-30 2008-11-18
RAYMOND ANTHONY PEACOCK
Director 2006-09-26 2008-10-13
GRAEME JAMES DODDS
Director 2005-07-21 2008-05-30
ADRIAN COLIN FARNELL
Director 2005-07-28 2008-05-08
STEPHEN BRIAN EIGHTEEN
Director 2005-07-28 2007-01-17
ANDREW CHARLES PHILLIP CARR LOCKE
Director 2005-07-21 2006-09-26
IAN CALVERT SUTCLIFFE
Director 2006-03-31 2006-09-26
JAMES JOHN JORDAN
Company Secretary 2005-07-21 2006-07-17
PETER TIMOTHY REDFERN
Director 2005-07-21 2006-03-31
JAMES FREDERICK MCNALLY
Director 2005-06-27 2005-07-21
PAUL MARTIN OLNEY
Director 2005-06-27 2005-07-21
TRUSEC LIMITED
Nominated Secretary 2005-06-07 2005-07-20
NICOLE FRANCES MONIR
Director 2005-06-07 2005-06-27
LOUISE JANE STOKER
Director 2005-06-07 2005-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES JOHN JORDAN TAYLOR WIMPEY PLC Company Secretary 2007-07-03 CURRENT 1935-02-01 Active
JAMES JOHN JORDAN GN TOWER LIMITED Company Secretary 2007-03-07 CURRENT 2004-09-17 Liquidation
JAMES JOHN JORDAN GW CITY VENTURES LIMITED Company Secretary 2007-03-07 CURRENT 2004-09-17 Liquidation
JAMES JOHN JORDAN FALCON WHARF LIMITED Company Secretary 2007-03-07 CURRENT 2005-06-27 Active
JAMES JOHN JORDAN GEORGE WIMPEY PENSION TRUSTEES LIMITED Company Secretary 2005-01-05 CURRENT 1975-03-10 Dissolved 2016-01-26
JAMES JOHN JORDAN SPRINGFIELD ENERGY LIMITED Company Secretary 2004-12-20 CURRENT 1986-06-06 Dissolved 2014-04-08
JAMES JOHN JORDAN SPRINGFIELD ENVIRONMENTAL LIMITED Company Secretary 2004-12-20 CURRENT 1991-07-18 Dissolved 2016-10-25
JAMES JOHN JORDAN SPRINGFIELD VENTURES LIMITED Company Secretary 2004-12-20 CURRENT 1991-07-18 Dissolved 2016-10-25
JAMES JOHN JORDAN MCLEAN HOMES HOLDINGS LIMITED Company Secretary 2004-12-20 CURRENT 1996-12-10 Dissolved 2018-05-23
JAMES JOHN JORDAN GEORGE WIMPEY LIMITED Company Secretary 2002-02-04 CURRENT 1978-11-03 Active
KURT FREDERICK ADAMSON TW CAVENDISH HOLDINGS LIMITED Director 2018-06-14 CURRENT 2007-03-29 Liquidation
KURT FREDERICK ADAMSON GN TOWER LIMITED Director 2018-06-14 CURRENT 2004-09-17 Liquidation
KURT FREDERICK ADAMSON GW CITY VENTURES LIMITED Director 2018-06-14 CURRENT 2004-09-17 Liquidation
KURT FREDERICK ADAMSON FALCON WHARF LIMITED Director 2018-06-14 CURRENT 2005-06-27 Active
KURT FREDERICK ADAMSON COUNTRYSIDE 27 LIMITED Director 2013-08-01 CURRENT 2007-02-23 Active
KURT FREDERICK ADAMSON GREENWICH MILLENNIUM VILLAGE LIMITED Director 2012-03-20 CURRENT 1998-10-12 Active
RICHARD JOHN WOOLSEY TW CAVENDISH HOLDINGS LIMITED Director 2010-11-26 CURRENT 2007-03-29 Liquidation
RICHARD JOHN WOOLSEY PHOENIX BIRMINGHAM LATITUDE LIMITED Director 2010-07-23 CURRENT 2010-07-23 Liquidation
RICHARD JOHN WOOLSEY GN TOWER LIMITED Director 2009-02-26 CURRENT 2004-09-17 Liquidation
RICHARD JOHN WOOLSEY GW CITY VENTURES LIMITED Director 2009-02-26 CURRENT 2004-09-17 Liquidation
RICHARD JOHN WOOLSEY FALCON WHARF LIMITED Director 2009-02-26 CURRENT 2005-06-27 Active
GRAHAME STEWART YOUNG RBS RESIDENTIAL VENTURE NO.1 LIMITED Director 2016-01-25 CURRENT 2004-11-10 Dissolved 2017-07-25
GRAHAME STEWART YOUNG THE FINANCIAL TRADING COMPANY LIMITED Director 2016-01-25 CURRENT 2000-09-19 Dissolved 2017-04-09
GRAHAME STEWART YOUNG RBS SPECIALISED PROPERTY INVESTMENTS LIMITED Director 2016-01-21 CURRENT 2001-05-15 Liquidation
GRAHAME STEWART YOUNG NATWEST PROPERTY INVESTMENTS LIMITED Director 2016-01-21 CURRENT 1989-10-09 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
2024-06-25SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-04-25Termination of appointment of Omolola Olutomilayo Adedoyin on 2024-04-24
2024-04-25Appointment of Jennifer Canty as company secretary on 2024-04-24
2023-09-18CONFIRMATION STATEMENT MADE ON 14/09/23, WITH NO UPDATES
2023-07-11Termination of appointment of Katherine Elizabeth Hindmarsh on 2023-07-07
2023-07-11Appointment of Mrs Omolola Olutomilayo Adedoyin as company secretary on 2023-07-07
2023-06-19SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-09Change of details for Natwest Property Investments Limited as a person with significant control on 2023-06-08
2022-09-14CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES
2022-08-23SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-10-14AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 09/08/21, WITH NO UPDATES
2021-08-06CH01Director's details changed for Mr Kurt Frederick Adamson on 2021-08-06
2020-12-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN WOOLSEY
2020-10-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 05/08/20, WITH NO UPDATES
2020-02-05TM02Termination of appointment of James John Jordan on 2019-12-31
2019-11-12AP03Appointment of Miss Katherine Elizabeth Hindmarsh as company secretary on 2019-11-12
2019-11-12TM02Termination of appointment of Colin Richard Clapham on 2019-11-12
2019-09-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES
2018-10-01AP01DIRECTOR APPOINTED CLAIRE ELIZABETH MORIN
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAME STEWART YOUNG
2018-07-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES
2018-06-22PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATWEST PROPERTY INVESTMENTS LIMITED
2018-06-22PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAYLOR WIMPEY UK LIMITED
2018-06-20AP01DIRECTOR APPOINTED MR KURT FREDERICK ADAMSON
2018-06-20TM01APPOINTMENT TERMINATED, DIRECTOR INGRID RUTH OSBORNE
2017-06-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 900000
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2016-07-13AP01DIRECTOR APPOINTED GRAHAME STEWART YOUNG
2016-07-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 900000
2016-06-29AR0123/06/16 ANNUAL RETURN FULL LIST
2016-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN WOOLSEY / 03/05/2016
2016-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / INGRID RUTH OSBORNE / 03/05/2016
2016-06-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK PATRICK WOOD
2015-11-10CH01Director's details changed for Ingrid Ruth Osborne on 2015-07-25
2015-11-05CH01Director's details changed for Ingrid Ruth Skinner on 2015-07-25
2015-07-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 900000
2015-07-03AR0123/06/15 ANNUAL RETURN FULL LIST
2014-07-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 900000
2014-06-25AR0123/06/14 FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-26AR0123/06/13 FULL LIST
2013-03-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PINFIELD
2013-03-22AP01DIRECTOR APPOINTED MARK PATRICK WOOD
2012-07-04AR0123/06/12 FULL LIST
2012-06-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-19AP03SECRETARY APPOINTED COLIN RICHARD CLAPHAM
2012-01-19TM02APPOINTMENT TERMINATED, SECRETARY KAREN ATTERBURY
2011-12-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BROWN
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN WOOLSEY / 22/07/2011
2011-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / INGRID RUTH SKINNER / 22/07/2011
2011-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PINFIELD / 26/06/2011
2011-06-23AR0107/06/11 FULL LIST
2011-04-01CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES JOHN JORDAN / 28/03/2011
2011-03-30CH03SECRETARY'S CHANGE OF PARTICULARS / KAREN LORRAINE ATTERBURY / 28/03/2011
2011-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2011 FROM 80 NEW BOND STREET LONDON W1S 1SB
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / INGRID RUTH GELLEY / 12/10/2010
2010-08-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-28AP01DIRECTOR APPOINTED ANDREW PINFIELD
2010-06-08AR0107/06/10 FULL LIST
2010-06-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL AUBERY
2010-01-11CH03SECRETARY'S CHANGE OF PARTICULARS / KAREN LORRAINE ATTERBURY / 11/01/2010
2010-01-08CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES JOHN JORDAN / 07/01/2010
2009-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / KAREN LORRAINE ATTERBURY / 15/10/2009
2009-10-12AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-08288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD WOOLSEY / 16/06/2009
2009-06-30363aRETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2009-06-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-04-13288bAPPOINTMENT TERMINATED DIRECTOR NEAL MOY
2009-02-27288aDIRECTOR APPOINTED RICHARD JOHN WOOLSEY
2009-01-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-01-19288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL SOUTHCOMBE
2008-11-19288aDIRECTOR APPOINTED SIMON JAMES BROWN
2008-11-19288bAPPOINTMENT TERMINATED DIRECTOR RICHARD HAYS
2008-10-16288aDIRECTOR APPOINTED INGRID RUTH GELLEY
2008-10-16288bAPPOINTMENT TERMINATED DIRECTOR RAYMOND PEACOCK
2008-07-18363aRETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2008-07-17288bAPPOINTMENT TERMINATED DIRECTOR GRAEME DODDS
2008-07-17288aDIRECTOR APPOINTED MR RICHARD WILLIAM HAYS
2008-07-15288bAPPOINTMENT TERMINATED DIRECTOR ADRIAN FARNELL
2007-11-14288cSECRETARY'S PARTICULARS CHANGED
2007-09-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-18287REGISTERED OFFICE CHANGED ON 18/09/07 FROM: 22 CARLISLE PLACE LONDON SW1P 1JA
2007-07-05363aRETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS
2007-05-10288bDIRECTOR RESIGNED
2007-04-12288aNEW SECRETARY APPOINTED
2007-04-03288aNEW DIRECTOR APPOINTED
2006-11-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-17288aNEW DIRECTOR APPOINTED
2006-10-17288aNEW DIRECTOR APPOINTED
2006-10-17288bDIRECTOR RESIGNED
2006-10-17288bDIRECTOR RESIGNED
2006-07-19288bSECRETARY RESIGNED
2006-07-19288aNEW SECRETARY APPOINTED
2006-06-14363aRETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2006-05-25288aNEW DIRECTOR APPOINTED
2006-04-27288bDIRECTOR RESIGNED
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 GWNW CITY DEVELOPMENTS 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 GWNW CITY DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of GWNW CITY DEVELOPMENTS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 GWNW CITY DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of GWNW CITY DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GWNW CITY DEVELOPMENTS LIMITED
Trademarks
We have not found any records of GWNW CITY DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GWNW CITY DEVELOPMENTS 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 GWNW CITY DEVELOPMENTS 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 GWNW CITY DEVELOPMENTS 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 GWNW CITY DEVELOPMENTS 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 GWNW CITY DEVELOPMENTS 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.