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

OCL REGENERATION LIMITED

BARDON HILL, BARDON ROAD, COALVILLE, LEICESTERSHIRE, LE67 1TL,
Company Registration Number
05860329
Private Limited Company
Active

Company Overview

About Ocl Regeneration Ltd
OCL REGENERATION LIMITED was founded on 2006-06-28 and has its registered office in Coalville. The organisation's status is listed as "Active". Ocl Regeneration Limited is a Private Limited Company registered in ENGLAND 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
OCL REGENERATION LIMITED
 
Legal Registered Office
BARDON HILL
BARDON ROAD
COALVILLE
LEICESTERSHIRE
LE67 1TL
Other companies in RM17
 
Previous Names
OXFORD CONTRACTS LIMITED18/09/2007
Filing Information
Company Number 05860329
Company ID Number 05860329
Date formed 2006-06-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB899502275  
Last Datalog update: 2024-04-07 02:09:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OCL REGENERATION 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 OCL REGENERATION LIMITED

Current Directors
Officer Role Date Appointed
THIERRY GROELL
Company Secretary 2016-10-26
STUART GREADY
Director 2006-07-10
THIERRY JOSEPH GROELL
Director 2007-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
JEFFREY ROGER HANKIN
Company Secretary 2006-07-10 2016-10-06
DAVID NICHOLAS WALKERDINE
Director 2007-09-01 2008-07-31
INCORPORATE SECRETARIAT LIMITED
Nominated Secretary 2006-06-28 2006-07-10
INCORPORATE DIRECTORS LIMITED
Nominated Director 2006-06-28 2006-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART GREADY S. E. CONTRACTORS LIMITED Director 2014-08-15 CURRENT 2014-08-15 Active
STUART GREADY OCL RECYCLING LIMITED Director 2013-12-13 CURRENT 2013-12-13 Active - Proposal to Strike off
THIERRY JOSEPH GROELL 41 COMPAYNE GARDENS FREEHOLD COMPANY LIMITED Director 2006-04-20 CURRENT 1998-03-04 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
2024-04-10Change of details for Aggregate Industries Uk Limited as a person with significant control on 2024-03-26
2024-03-28REGISTERED OFFICE CHANGED ON 28/03/24 FROM Bardon Hall Copt Oak Road Markfield Leicestershire LE67 9PJ England
2023-08-23Memorandum articles filed
2023-08-23Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-08-18Notification of Aggregate Industries Uk Limited as a person with significant control on 2023-08-08
2023-08-18Register inspection address changed to Bardon Hill Bardon Road Coalville Leicestershire LE67 1TL
2023-08-18Registers moved to registered inspection location of Bardon Hill Bardon Road Coalville Leicestershire LE67 1TL
2023-08-17DIRECTOR APPOINTED THOMAS ALLAN EDGCUMBE
2023-08-17DIRECTOR APPOINTED MR GARRATH MALCOLM LYONS
2023-08-17Termination of appointment of Lee Christian Mowle on 2023-08-08
2023-08-17APPOINTMENT TERMINATED, DIRECTOR STUART GREADY
2023-08-17APPOINTMENT TERMINATED, DIRECTOR LEE CHRISTIAN MOWLE
2023-08-17CESSATION OF STUART JAMES GREADY AS A PERSON OF SIGNIFICANT CONTROL
2023-08-17REGISTERED OFFICE CHANGED ON 17/08/23 FROM 1st Floor , Holm Oak Barn Stoke Road Hoo Rochester ME3 9NT England
2023-08-17CESSATION OF TIGERMONKEY INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-08-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058603290006
2023-08-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058603290009
2023-08-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058603290008
2023-08-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058603290007
2023-08-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058603290005
2023-08-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058603290004
2023-08-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-07-07CONFIRMATION STATEMENT MADE ON 28/06/23, WITH UPDATES
2023-02-14Second filing of the annual return made up to 2015-06-28
2022-09-2631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-09AA01Previous accounting period shortened from 31/08/22 TO 31/12/21
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2022-05-17AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 058603290009
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH UPDATES
2021-04-21AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-27AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES
2020-04-15CH03SECRETARY'S DETAILS CHNAGED FOR MR LEE CHRISTIAN MOWLE on 2020-04-15
2020-04-15CH01Director's details changed for Stuart Gready on 2020-03-28
2020-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/20 FROM Systems House Beluncle Halt, Stoke Road Hoo Rochester Kent ME3 9NT England
2020-03-10REGISTERED OFFICE CHANGED ON 10/03/20 FROM , Systems House Beluncle Halt, Stoke Road, Hoo, Rochester, Kent, ME3 9NT, England
2020-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 058603290008
2019-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 058603290007
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES
2019-07-08PSC02Notification of Tigermonkey Investments Limited as a person with significant control on 2019-06-05
2019-07-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 058603290006
2019-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 058603290005
2019-06-07AP03Appointment of Mr Lee Christian Mowle as company secretary on 2019-06-05
2019-06-07TM02Termination of appointment of Thierry Groell on 2019-06-05
2019-06-07TM01APPOINTMENT TERMINATED, DIRECTOR THIERRY JOSEPH GROELL
2019-06-07AP01DIRECTOR APPOINTED MR LEE CHRISTIAN MOWLE
2019-06-03AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2018-06-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART GREADY
2018-05-31AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH NO UPDATES
2017-05-15AA31/08/16 TOTAL EXEMPTION SMALL
2017-05-15AA31/08/16 TOTAL EXEMPTION SMALL
2016-10-26AP03SECRETARY APPOINTED MR THIERRY GROELL
2016-10-26AP03SECRETARY APPOINTED MR THIERRY GROELL
2016-10-19TM02APPOINTMENT TERMINATED, SECRETARY JEFFREY HANKIN
2016-10-19TM02APPOINTMENT TERMINATED, SECRETARY JEFFREY HANKIN
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 2085.6
2016-08-09AR0128/06/16 ANNUAL RETURN FULL LIST
2016-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 058603290004
2016-05-26AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-25CH01Director's details changed for Stuart Gready on 2016-01-25
2016-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/16 FROM 21 Lodge Lane Grays Essex RM17 5RY
2016-01-25REGISTERED OFFICE CHANGED ON 25/01/16 FROM , 21 Lodge Lane, Grays, Essex, RM17 5RY
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 2085.6
2015-07-10AR0128/06/15 ANNUAL RETURN FULL LIST
2015-07-1009/02/23 ANNUAL RETURN FULL LIST
2015-07-1011/02/23 ANNUAL RETURN FULL LIST
2015-07-1014/02/23 ANNUAL RETURN FULL LIST
2015-05-26AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-11SH06Cancellation of shares. Statement of capital on 2015-04-09 GBP 2,085.6
2015-05-11SH03Purchase of own shares
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 2139.1
2014-08-21AR0128/06/14 ANNUAL RETURN FULL LIST
2014-05-30AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-30AR0128/06/13 ANNUAL RETURN FULL LIST
2013-05-22AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-18MG01Particulars of a mortgage or charge / charge no: 3
2012-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART GREADY / 31/10/2012
2012-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART GREADY / 31/10/2012
2012-08-13AR0128/06/12 ANNUAL RETURN FULL LIST
2012-05-31AA31/08/11 TOTAL EXEMPTION SMALL
2011-08-11AR0128/06/11 FULL LIST
2011-05-31AA31/08/10 TOTAL EXEMPTION SMALL
2010-08-09AR0128/06/10 FULL LIST
2010-05-12AA31/08/09 TOTAL EXEMPTION SMALL
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART GREADY / 28/01/2010
2009-11-14SH0121/08/09 STATEMENT OF CAPITAL GBP 2139.1
2009-11-14122S-DIV
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART GREADY / 14/08/2009
2009-07-09363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2009-07-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-07-02123NC INC ALREADY ADJUSTED 28/08/08
2009-07-02RES04GBP NC 1000/10000 28/08/2008
2009-07-02AA31/08/08 TOTAL EXEMPTION SMALL
2009-07-0288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-07-0288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-07-0288(2)AD 28/08/08 GBP SI 460@1=460 GBP IC 1540/2000
2009-07-0288(2)AD 28/08/08 GBP SI 540@1=540 GBP IC 1000/1540
2008-12-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-10-09288bAPPOINTMENT TERMINATED DIRECTOR DAVID WALKERDINE
2008-09-19363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-06-24288cDIRECTOR'S CHANGE OF PARTICULARS / STUART GREADY / 21/04/2008
2008-06-2488(2)AD 31/08/07 GBP SI 360@1=360 GBP IC 541/901
2008-04-16AA31/08/07 TOTAL EXEMPTION SMALL
2007-12-0788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-12-0788(2)RAD 31/08/07--------- £ SI 540@1=540 £ IC 1/541
2007-10-28288aNEW DIRECTOR APPOINTED
2007-10-25288aNEW DIRECTOR APPOINTED
2007-10-04225ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/08/07
2007-09-18CERTNMCOMPANY NAME CHANGED OXFORD CONTRACTS LIMITED CERTIFICATE ISSUED ON 18/09/07
2007-09-17288cSECRETARY'S PARTICULARS CHANGED
2007-09-17287REGISTERED OFFICE CHANGED ON 17/09/07 FROM: 55 WELLING ROAD ORSETT GRAYS RM16 3DW
2007-09-17Registered office changed on 17/09/07 from:\55 welling road, orsett, grays, RM16 3DW
2007-07-27395PARTICULARS OF MORTGAGE/CHARGE
2007-07-24363aRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2006-07-10288aNEW DIRECTOR APPOINTED
2006-07-10288bDIRECTOR RESIGNED
2006-07-10288bSECRETARY RESIGNED
2006-07-10287REGISTERED OFFICE CHANGED ON 10/07/06 FROM: 72 NEW BOND STREET MAYFAIR LONDON W1S 1RR
2006-07-10288aNEW SECRETARY APPOINTED
2006-07-10Registered office changed on 10/07/06 from:\72 new bond street, mayfair, london, W1S 1RR
2006-06-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to OCL REGENERATION 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 OCL REGENERATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-13 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 2013-04-18 Outstanding BEST ASSET MANAGEMENT LTD
ALL ASSETS DEBENTURE 2008-12-16 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2007-07-27 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2013-08-31 £ 219,159
Creditors Due After One Year 2012-08-31 £ 11,682
Creditors Due After One Year 2012-08-31 £ 11,682
Creditors Due After One Year 2011-08-31 £ 21,560
Creditors Due Within One Year 2013-08-31 £ 451,995
Creditors Due Within One Year 2012-08-31 £ 488,303
Creditors Due Within One Year 2012-08-31 £ 488,303
Creditors Due Within One Year 2011-08-31 £ 1,090,269
Provisions For Liabilities Charges 2013-08-31 £ 3,950
Provisions For Liabilities Charges 2012-08-31 £ 14,250
Provisions For Liabilities Charges 2012-08-31 £ 14,250

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31
Annual Accounts
2021-12-31

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 OCL REGENERATION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 2,139
Called Up Share Capital 2012-08-31 £ 2,139
Called Up Share Capital 2012-08-31 £ 2,139
Called Up Share Capital 2011-08-31 £ 2,139
Current Assets 2013-08-31 £ 682,979
Current Assets 2012-08-31 £ 513,215
Current Assets 2012-08-31 £ 513,215
Current Assets 2011-08-31 £ 1,057,950
Debtors 2013-08-31 £ 168,596
Debtors 2012-08-31 £ 223,530
Debtors 2012-08-31 £ 223,530
Debtors 2011-08-31 £ 740,697
Secured Debts 2012-08-31 £ 88,859
Secured Debts 2011-08-31 £ 330,364
Shareholder Funds 2013-08-31 £ 425,937
Shareholder Funds 2012-08-31 £ 488,898
Shareholder Funds 2012-08-31 £ 488,898
Shareholder Funds 2011-08-31 £ 439,679
Stocks Inventory 2013-08-31 £ 514,383
Stocks Inventory 2012-08-31 £ 289,685
Stocks Inventory 2012-08-31 £ 289,685
Stocks Inventory 2011-08-31 £ 317,253
Tangible Fixed Assets 2013-08-31 £ 418,062
Tangible Fixed Assets 2012-08-31 £ 489,918
Tangible Fixed Assets 2012-08-31 £ 489,918
Tangible Fixed Assets 2011-08-31 £ 493,558

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OCL REGENERATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OCL REGENERATION LIMITED
Trademarks
We have not found any records of OCL REGENERATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OCL REGENERATION 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 (96090 - Other service activities n.e.c.) as OCL REGENERATION LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where OCL REGENERATION 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 OCL REGENERATION 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 OCL REGENERATION 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.