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

ADVENTURE TRANSPORT LIMITED

ORIGIN ONE, 108 HIGH STREET, CRAWLEY, WEST SUSSEX, RH10 1BD,
Company Registration Number
05742973
Private Limited Company
Active

Company Overview

About Adventure Transport Ltd
ADVENTURE TRANSPORT LIMITED was founded on 2006-03-15 and has its registered office in Crawley. The organisation's status is listed as "Active". Adventure Transport Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ADVENTURE TRANSPORT LIMITED
 
Legal Registered Office
ORIGIN ONE
108 HIGH STREET
CRAWLEY
WEST SUSSEX
RH10 1BD
Other companies in RH10
 
Previous Names
PEAK ADVENTURE TRANSPORT LIMITED04/08/2015
TUI TRAVEL SAS TRANSPORT LIMITED12/11/2014
SET TOURS TRANSPORT LIMITED25/08/2011
Filing Information
Company Number 05742973
Company ID Number 05742973
Date formed 2006-03-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 11/05/2016
Return next due 08/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB119709106  
Last Datalog update: 2024-06-07 13:52:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADVENTURE TRANSPORT 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 ADVENTURE TRANSPORT LIMITED
The following companies were found which have the same name as ADVENTURE TRANSPORT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ADVENTURE TRANSPORTATION INC. 428 LAKE SHORE DR E Chautauqua DUNKIRK NY 14048 Active Company formed on the 2004-05-04
ADVENTURE TRANSPORT, INC. 522 W RIVERSIDE AVE STE N SPOKANE WA 992010580 Active Company formed on the 2011-09-06
ADVENTURE TRANSPORTATION LLC 15001 15TH AVE NE APT 321 SHORELINE WA 981557143 Dissolved Company formed on the 2012-02-15
ADVENTURE TRANSPORTS LTD. 403 4 ST SUMMER VILLAGE OF YELLOWSTONE Active Company formed on the 2016-06-20
ADVENTURE TRANSPORT HOUGANG AVENUE 9 Singapore 530923 Dissolved Company formed on the 2016-09-27
ADVENTURE TRANSPORTATION EXPRESS, INC 114 LEMON CT KISSIMMEE FL 34743 Inactive Company formed on the 2013-08-15
ADVENTURE TRANSPORT LLC 1980 Tigertail Blvd DANIA BEACH FL 33004 Active Company formed on the 2016-05-23
ADVENTURE TRANSPORTATION SERVICES LLC Georgia Unknown
ADVENTURE TRANSPORTATION INCORPORATED California Unknown
ADVENTURE TRANSPORT LLC California Unknown
ADVENTURE TRANSPORTATION LLC North Carolina Unknown
ADVENTURE TRANSPORTATION INC Arkansas Unknown

Company Officers of ADVENTURE TRANSPORT LIMITED

Current Directors
Officer Role Date Appointed
RICHARD WILLIAM ISAACS
Director 2018-02-05
SAMUEL MICHAEL SEWARD
Director 2018-01-23
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE GORDON
Director 2015-06-23 2018-03-27
PETER JAMES BURRELL
Director 2014-11-12 2018-01-23
HANS BERNARD LAGERWEIJ
Director 2015-06-23 2017-08-31
JOYCE WALTER
Company Secretary 2009-12-22 2015-12-18
BRETT IAN MITCHELL
Director 2014-11-12 2015-07-14
STEPHEN JOHN BRANN
Director 2011-09-07 2014-11-14
JOYCE WALTER
Director 2012-12-14 2014-11-14
ANDREW LLOYD JOHN
Director 2012-12-14 2013-09-18
RICHARD CHARLES BAINBRIDGE
Director 2012-03-07 2013-03-31
DARREN MEE
Director 2009-12-22 2012-10-18
JOHN CHRISTOPHER WIMBLETON
Director 2011-09-07 2012-10-10
IAN STUART FINLAY
Director 2009-12-22 2011-09-07
ANDREW HECTOR FRASER
Director 2009-12-22 2011-09-07
PAUL CHRISTOPHER HAWKES
Director 2009-12-22 2011-09-07
SAMUEL MICHAEL SEWARD
Director 2006-03-15 2011-09-07
LAURA BRAITHWAITE
Director 2009-12-22 2011-06-14
ANN SEWARD
Company Secretary 2006-03-15 2009-12-22
IRENE LESLEY HARRISON
Company Secretary 2006-03-15 2006-03-15
BUSINESS INFORMATION RESEARCH & REPORTING LTD
Director 2006-03-15 2006-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD WILLIAM ISAACS EXODUS TRAVELS LIMITED Director 2018-02-05 CURRENT 1973-12-07 Active
RICHARD WILLIAM ISAACS TREK INVESTCO LIMITED Director 2018-02-05 CURRENT 1999-05-12 Active
RICHARD WILLIAM ISAACS HEADWATER HOLIDAYS LIMITED Director 2018-02-05 CURRENT 2002-07-12 Active
RICHARD WILLIAM ISAACS TREK AMERICA TRAVEL LIMITED Director 2018-01-23 CURRENT 2003-06-18 Active
RICHARD WILLIAM ISAACS FANATICS SPORTS & PARTY TOURS UK LIMITED Director 2015-05-07 CURRENT 2004-10-27 Active - Proposal to Strike off
RICHARD WILLIAM ISAACS EDWIN DORAN (UK) LIMITED Director 2014-02-05 CURRENT 2008-09-11 Dissolved 2015-03-17
RICHARD WILLIAM ISAACS TEAMLINK TRAVEL LIMITED Director 2014-02-05 CURRENT 1990-04-19 Dissolved 2017-05-23
RICHARD WILLIAM ISAACS STUDENT CITY TRAVEL LIMITED Director 2014-02-05 CURRENT 1998-11-05 Active - Proposal to Strike off
RICHARD WILLIAM ISAACS TTSS TRANSPORTATION LIMITED Director 2014-02-05 CURRENT 2000-08-15 Active
RICHARD WILLIAM ISAACS TTSS LIMITED Director 2014-02-05 CURRENT 2008-09-11 Active
RICHARD WILLIAM ISAACS STUDENT SKIING LIMITED Director 2014-02-05 CURRENT 2007-05-30 Active - Proposal to Strike off
RICHARD WILLIAM ISAACS SPORT ABROAD (UK) LIMITED Director 2013-11-18 CURRENT 2008-01-31 Dissolved 2015-10-20
RICHARD WILLIAM ISAACS EVENT LOGISTICS (UK) LIMITED Director 2013-11-13 CURRENT 2007-04-19 Dissolved 2015-06-30
RICHARD WILLIAM ISAACS EVENT LOGISTICS INTERNATIONAL LIMITED Director 2013-11-13 CURRENT 2005-12-01 Dissolved 2015-06-30
RICHARD WILLIAM ISAACS EVENTS INTERNATIONAL LIMITED Director 2013-11-13 CURRENT 1985-11-11 Active
RICHARD WILLIAM ISAACS GULLIVERS SPORTS TRAVEL LIMITED Director 2013-11-13 CURRENT 1992-09-10 Active
RICHARD WILLIAM ISAACS GULLIVERS GROUP LIMITED Director 2013-11-13 CURRENT 2004-04-21 Active
RICHARD WILLIAM ISAACS PLATINUM EVENT TRAVEL LIMITED Director 2013-11-13 CURRENT 2001-08-30 Active
RICHARD WILLIAM ISAACS EVENTS INTERNATIONAL (SPORTS TRAVEL) LIMITED Director 2013-11-13 CURRENT 1996-10-04 Active
RICHARD WILLIAM ISAACS SPORTSWORLD GROUP LIMITED Director 2013-09-26 CURRENT 1982-09-13 Active
SAMUEL MICHAEL SEWARD EXODUS TRAVELS LIMITED Director 2018-01-23 CURRENT 1973-12-07 Active
SAMUEL MICHAEL SEWARD HEADWATER HOLIDAYS LIMITED Director 2018-01-23 CURRENT 2002-07-12 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
2024-05-21CONFIRMATION STATEMENT MADE ON 13/05/24, WITH NO UPDATES
2024-03-28Notice of agreement to exemption from audit of accounts for period ending 30/09/23
2024-03-28Audit exemption statement of guarantee by parent company for period ending 30/09/23
2024-03-28Consolidated accounts of parent company for subsidiary company period ending 30/09/23
2023-07-04Audit exemption subsidiary accounts made up to 2022-09-30
2023-05-19CONFIRMATION STATEMENT MADE ON 13/05/23, WITH NO UPDATES
2023-05-12Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-05-12Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-05-12Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2022-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES
2022-05-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-05-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-05-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2021-07-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/20
2021-07-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/20
2021-07-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/20
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH NO UPDATES
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 11/11/20, WITH UPDATES
2020-11-16PSC02Notification of Travelopia Adventure Limited as a person with significant control on 2020-11-11
2020-11-16PSC07CESSATION OF TREK INVESTCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-06-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/19
2020-06-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/19
2020-06-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/19
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH NO UPDATES
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/19, WITH NO UPDATES
2019-05-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/18
2019-04-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/18
2019-04-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/18
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES
2018-04-10TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE GORDON
2018-03-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/17
2018-03-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/17
2018-03-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/17
2018-02-22AP01DIRECTOR APPOINTED RICHARD WILLIAM ISAACS
2018-02-22AP01DIRECTOR APPOINTED MR SAMUEL MICHAEL SEWARD
2018-02-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES BURRELL
2018-01-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-01-03RES01ADOPT ARTICLES 12/12/2017
2018-01-03RES13Resolutions passed:
  • Section 175 quoted 12/12/2017
  • Resolution of allotment of securities
  • ADOPT ARTICLES
2017-09-21AUDAUDITOR'S RESIGNATION
2017-09-15TM01APPOINTMENT TERMINATED, DIRECTOR HANS BERNARD LAGERWEIJ
2017-07-10AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-05-20LATEST SOC20/05/17 STATEMENT OF CAPITAL;GBP 2001
2017-05-20CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-04-04CH01Director's details changed for Catherine Gordon on 2017-03-31
2017-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/17 FROM Tui Travel House Crawley Business Quarter Fleming Way Crawley West Sussex RH10 9QL
2016-07-05AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-05-23AR0111/05/16 ANNUAL RETURN FULL LIST
2016-01-22TM02Termination of appointment of Joyce Walter on 2015-12-18
2015-08-04RES15CHANGE OF NAME 27/07/2015
2015-08-04CERTNMCOMPANY NAME CHANGED PEAK ADVENTURE TRANSPORT LIMITED CERTIFICATE ISSUED ON 04/08/15
2015-08-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-08-04CERTNMCOMPANY NAME CHANGED PEAK ADVENTURE TRANSPORT LIMITED CERTIFICATE ISSUED ON 04/08/15
2015-07-14TM01APPOINTMENT TERMINATED, DIRECTOR BRETT MITCHELL
2015-06-30AP01DIRECTOR APPOINTED CATHERINE GORDON
2015-06-26AP01DIRECTOR APPOINTED HANS BERNARD LAGERWEIJ
2015-06-10AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 2001
2015-05-14AR0111/05/15 FULL LIST
2014-11-21AP01DIRECTOR APPOINTED MR BRETT IAN MITCHELL
2014-11-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRANN
2014-11-17TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE WALTER
2014-11-14AP01DIRECTOR APPOINTED PETER JAMES BURRELL
2014-11-12RES15CHANGE OF NAME 05/11/2014
2014-11-12CERTNMCOMPANY NAME CHANGED TUI TRAVEL SAS TRANSPORT LIMITED CERTIFICATE ISSUED ON 12/11/14
2014-11-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 2001
2014-05-14AR0111/05/14 FULL LIST
2014-05-02AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-09-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN
2013-05-17AR0111/05/13 FULL LIST
2013-04-10AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-04-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BAINBRIDGE
2012-12-19AP01DIRECTOR APPOINTED MRS JOYCE WALTER
2012-12-18AP01DIRECTOR APPOINTED MR ANDREW LLOYD JOHN
2012-10-19TM01APPOINTMENT TERMINATED, DIRECTOR DARREN MEE
2012-10-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WIMBLETON
2012-05-17AP01DIRECTOR APPOINTED MR JOHN WIMBLETON
2012-05-16AR0111/05/12 FULL LIST
2012-03-13AP01DIRECTOR APPOINTED RICHARD CHARLES BAINBRIDGE
2012-02-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2012-02-08MISCAUD SECTION 519
2011-12-21MISCSECTION 519 CA 2006
2011-11-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HAWKES
2011-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MEE / 29/09/2011
2011-10-10AUDAUDITOR'S RESIGNATION
2011-09-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FRASER
2011-09-21TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL SEWARD
2011-09-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN FINLAY
2011-09-09AP01DIRECTOR APPOINTED STEPHEN JOHN BRANN
2011-08-25RES15CHANGE OF NAME 23/08/2011
2011-08-25CERTNMCOMPANY NAME CHANGED SET TOURS TRANSPORT LIMITED CERTIFICATE ISSUED ON 25/08/11
2011-08-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-08-11AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-06-21TM01APPOINTMENT TERMINATED, DIRECTOR LAURA BRAITHWAITE
2011-06-03TM02APPOINTMENT TERMINATED, SECRETARY ANN SEWARD
2011-05-31AR0111/05/11 FULL LIST
2010-06-28CH03SECRETARY'S CHANGE OF PARTICULARS / JOYCE WALTER / 24/06/2010
2010-05-25AR0111/05/10 FULL LIST
2010-03-16AR0115/03/10 FULL LIST
2010-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2010 FROM WOODROW HOUSE, WIGGINTON TRING HERTFORDSHIRE HP23 6HS
2010-03-01AP01DIRECTOR APPOINTED MR IAN STUART FINLAY
2010-02-16AP01DIRECTOR APPOINTED ANDREW HECTOR FRASER
2010-02-16AP01DIRECTOR APPOINTED MR DARREN MEE
2010-02-12AP01DIRECTOR APPOINTED PAUL CHRISTOPHER HAWKES
2010-02-11AP01DIRECTOR APPOINTED MISS LAURA BRAITHWAITE
2010-02-04AP03SECRETARY APPOINTED JOYCE WALTER
2010-01-25AA30/09/09 TOTAL EXEMPTION SMALL
2009-12-30AA01PREVEXT FROM 30/06/2009 TO 30/09/2009
2009-03-17363aRETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS
2009-01-05AA30/06/08 TOTAL EXEMPTION SMALL
2008-04-09363aRETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2008-02-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-12-10288cDIRECTOR'S PARTICULARS CHANGED
2007-03-28363aRETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS
2007-01-03225ACC. REF. DATE EXTENDED FROM 30/06/06 TO 30/06/07
2006-09-26225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 30/06/06
2006-03-21288aNEW SECRETARY APPOINTED
2006-03-21287REGISTERED OFFICE CHANGED ON 21/03/06 FROM: WOODROW HOUSE WIGGINTON TRING HERTFORDSHIRE HP23 6HS
2006-03-21288bDIRECTOR RESIGNED
2006-03-21288bSECRETARY RESIGNED
2006-03-21287REGISTERED OFFICE CHANGED ON 21/03/06 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX
2006-03-21288aNEW DIRECTOR APPOINTED
2006-03-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49390 - Other passenger land transport

51 - Air transport
511 - Passenger air transport
51102 - Non-scheduled passenger air transport



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

  Average Max
MortgagesNumMortCharges0.729
MortgagesNumMortOutstanding0.468
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.269

This shows the max and average number of mortgages for companies with the same SIC code of 49390 - Other passenger land transport

Intangible Assets
Patents
We have not found any records of ADVENTURE TRANSPORT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADVENTURE TRANSPORT LIMITED
Trademarks
We have not found any records of ADVENTURE TRANSPORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADVENTURE TRANSPORT 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 (49390 - Other passenger land transport) as ADVENTURE TRANSPORT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ADVENTURE TRANSPORT 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 ADVENTURE TRANSPORT 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 ADVENTURE TRANSPORT 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.