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

DODD & CO SERVICES LIMITED

Clint Mill, Cornmarket, Penrith, Cumbria, CA11 7HW,
Company Registration Number
06125274
Private Limited Company
Active

Company Overview

About Dodd & Co Services Ltd
DODD & CO SERVICES LIMITED was founded on 2007-02-23 and has its registered office in Cumbria. The organisation's status is listed as "Active". Dodd & Co Services 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
DODD & CO SERVICES LIMITED
 
Legal Registered Office
Clint Mill, Cornmarket
Penrith
Cumbria
CA11 7HW
Other companies in CA11
 
Previous Names
DODD & CO BUSINESS TAX PROTECTION SCHEME LIMITED31/07/2007
Filing Information
Company Number 06125274
Company ID Number 06125274
Date formed 2007-02-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-05-19
Return next due 2025-06-02
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB916380032  
Last Datalog update: 2024-05-20 20:55:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DODD & CO SERVICES 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 DODD & CO SERVICES LIMITED

Current Directors
Officer Role Date Appointed
FAYE LOUISE ARMSTRONG
Director 2011-01-01
IAN WILLIAM BROWN
Director 2007-08-20
JEANETTE BROWN
Director 2007-08-20
ROBERT ANTHONY HITCH
Director 2007-08-20
ALISON MARGARET JOHNSTON
Director 2007-08-20
DEAN JOHNSTON
Director 2007-08-20
HEIDI MARSHALL
Director 2012-01-01
ALAN MCVIETY
Director 2007-02-23
ANDREW BRODIE SIMS
Director 2016-01-01
MARTIN STUART WARD
Director 2007-08-20
ROBERT MARK WHARTON
Director 2007-08-20
Previous Officers
Officer Role Date Appointed Date Resigned
JOYCE GRAHAM
Company Secretary 2010-08-25 2014-11-12
PAUL KENDALL
Company Secretary 2007-02-23 2011-03-31
PAUL KENDALL
Director 2007-02-23 2011-03-31
VALERIE YOUNG
Director 2007-08-20 2010-12-31
BEVAN RUSSELL OSGOOD
Director 2007-08-20 2010-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FAYE LOUISE ARMSTRONG ARMSTRONG & LIDDLE PLUMBING & HEATING LIMITED Director 2016-02-10 CURRENT 2005-05-13 Active
FAYE LOUISE ARMSTRONG GRF 2012 LIMITED Director 2012-06-20 CURRENT 2012-06-20 Active
FAYE LOUISE ARMSTRONG DODD & CO LIMITED Director 2011-01-01 CURRENT 2001-01-25 Active
IAN WILLIAM BROWN ASKHAM BRYAN COLLEGE COMPANY LTD Director 2018-05-14 CURRENT 1993-03-16 Active
IAN WILLIAM BROWN ASKHAM BRYAN COLLEGE ENTERPRISES LIMITED Director 2018-05-14 CURRENT 1993-03-16 Active
IAN WILLIAM BROWN DODD & CO LIMITED Director 2013-05-01 CURRENT 2001-01-25 Active
IAN WILLIAM BROWN CUMBERLAND AND DUMFRIESSHIRE FARMERS MART PUBLIC LIMITED COMPANY(THE) Director 2012-09-01 CURRENT 1926-03-25 In Administration/Administrative Receiver
JEANETTE BROWN DODD WEALTHCARE LIMITED Director 2015-01-30 CURRENT 2015-01-30 Active - Proposal to Strike off
JEANETTE BROWN DODD & CO LIMITED Director 2013-05-01 CURRENT 2001-01-25 Active
JEANETTE BROWN PENRITH FARMERS AND KIDDS PUBLIC LIMITED COMPANY(THE) Director 2007-10-19 CURRENT 1876-05-01 Active
ROBERT ANTHONY HITCH DODD & CO LIMITED Director 2013-05-01 CURRENT 2001-01-25 Active
ROBERT ANTHONY HITCH THE FARMER NETWORK LIMITED Director 2010-01-27 CURRENT 2005-10-20 Active
ALISON MARGARET JOHNSTON CUMBRIA COMMUNITY FOUNDATION Director 2018-01-15 CURRENT 1999-02-15 Active
ALISON MARGARET JOHNSTON DODD & CO LIMITED Director 2013-05-01 CURRENT 2001-01-25 Active
ALISON MARGARET JOHNSTON GRANVILLE COURT CARE HOME LIMITED Director 2007-05-23 CURRENT 2007-05-23 Active
DEAN JOHNSTON DODD & CO LIMITED Director 2013-05-01 CURRENT 2001-01-25 Active
KEITH ALLEN WHITE SANDS COUNTRY CLUB WS0604 LIMITED Company Secretary 2011-11-22 CURRENT 2011-11-22 Dissolved 2015-03-17
DEAN JOHNSTON SPORTSWORLD DIRECT LIMITED Director 2005-08-11 CURRENT 2005-08-11 Dissolved 2015-02-24
DEAN JOHNSTON RIGGINDALE LIMITED Director 2002-07-11 CURRENT 2002-07-11 Active
ALAN MCVIETY CUMBRIA EDUCATION BUSINESS PARTNERSHIP LIMITED Director 2014-11-28 CURRENT 2011-06-23 Active
ALAN MCVIETY DODD & CO LIMITED Director 2013-05-01 CURRENT 2001-01-25 Active
ALAN MCVIETY APPLEBY COMMUNITY ENTERPRISES LIMITED Director 2012-10-16 CURRENT 2012-10-16 Active
ALAN MCVIETY VAC RESOURCES LIMITED Director 2003-02-26 CURRENT 1996-01-22 Dissolved 2014-05-06
ALAN MCVIETY VOLUNTARY ACTION CUMBRIA Director 2002-09-13 CURRENT 2000-03-23 Active
ALAN MCVIETY APPLEBY TRAINING & HERITAGE CENTRE COMPANY LIMITED Director 2000-11-24 CURRENT 1999-03-29 Dissolved 2014-12-30
ALAN MCVIETY THE APPLEBY HERITAGE CENTRE LIMITED Director 2000-11-24 CURRENT 1996-01-02 Liquidation
ALAN MCVIETY KEEPING BUSINESS IN CUMBRIA LIMITED Director 1998-12-15 CURRENT 1998-12-08 Active - Proposal to Strike off
ANDREW BRODIE SIMS BLACKHALL WOOD INVESTMENTS LIMITED Director 2018-05-04 CURRENT 2018-05-04 Active
ANDREW BRODIE SIMS DODD WEALTHCARE LIMITED Director 2016-04-20 CURRENT 2015-01-30 Active - Proposal to Strike off
ANDREW BRODIE SIMS DODD & CO LIMITED Director 2016-01-01 CURRENT 2001-01-25 Active
MARTIN STUART WARD CUMBRIA CHAMBER OF COMMERCE AND INDUSTRY Director 2017-11-23 CURRENT 2001-05-04 Active
MARTIN STUART WARD DODD WEALTHCARE LIMITED Director 2015-01-30 CURRENT 2015-01-30 Active - Proposal to Strike off
MARTIN STUART WARD 3110 LIMITED Director 2010-03-10 CURRENT 2010-03-10 Active
MARTIN STUART WARD WCF LTD. Director 2007-10-04 CURRENT 1988-05-31 Active
MARTIN STUART WARD DODD & CO LIMITED Director 2001-01-25 CURRENT 2001-01-25 Active
MARTIN STUART WARD KEEPING BUSINESS IN CUMBRIA LIMITED Director 1998-12-15 CURRENT 1998-12-08 Active - Proposal to Strike off
ROBERT MARK WHARTON DODD & CO LIMITED Director 2013-05-01 CURRENT 2001-01-25 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
2024-05-20CONFIRMATION STATEMENT MADE ON 19/05/24, WITH NO UPDATES
2023-09-2031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-04CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES
2023-04-04Director's details changed for Mr Jonathan James Ridley on 2023-04-01
2023-04-04Director's details changed for Mr Andrew Brodie Sims on 2023-04-01
2023-03-02Director's details changed for Mr Nathan Glaister on 2023-01-20
2023-02-14DIRECTOR APPOINTED MR STUART BELL
2023-02-07APPOINTMENT TERMINATED, DIRECTOR MARTIN STUART WARD
2022-09-2631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-27CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2022-04-27Director's details changed for Mrs Heidi Marshall on 2022-04-22
2022-04-27CH01Director's details changed for Mrs Heidi Marshall on 2022-04-22
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2022-04-26CH01Director's details changed for Mr Simon Joseph Kirkbride on 2022-04-22
2022-04-26SH02Sub-division of shares on 2022-03-18
2022-04-22CH01Director's details changed for Mrs Alison Margaret Johnston on 2022-04-22
2022-04-22AP01DIRECTOR APPOINTED MR JONATHAN JAMES RIDLEY
2022-04-20TM01APPOINTMENT TERMINATED, DIRECTOR JEANETTE BROWN
2021-08-08AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES
2021-01-13AP01DIRECTOR APPOINTED MRS JOANNE VERONA THOMLINSON
2020-09-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2019-09-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2019-01-04AP01DIRECTOR APPOINTED MR SIMON JOSEPH KIRKBRIDE
2019-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MCVIETY
2018-09-13AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-16CH01Director's details changed for Mrs Heidi Marshall on 2018-04-14
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-09-22AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-16CH01Director's details changed for Mr Robert Anthony Hitch on 2017-05-16
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 1100
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-09-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-28CH01Director's details changed for Mr Martin Stuart Ward on 2016-06-27
2016-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN STUART WARD / 27/06/2016
2016-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MARK WHARTON / 03/06/2016
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 1100
2016-04-11AR0131/03/16 ANNUAL RETURN FULL LIST
2016-01-05AP01DIRECTOR APPOINTED MR ANDREW BRODIE SIMS
2015-11-26CH01Director's details changed for Mrs Faye Louise Armstrong on 2015-11-26
2015-04-07AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 1100
2015-04-02AR0131/03/15 ANNUAL RETURN FULL LIST
2014-11-12TM02Termination of appointment of Joyce Graham on 2014-11-12
2014-09-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 1100
2014-03-24AR0123/02/14 ANNUAL RETURN FULL LIST
2013-05-21CH01Director's details changed for Heidi Fowler on 2013-04-19
2013-02-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-25AR0123/02/13 ANNUAL RETURN FULL LIST
2012-09-14AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-29AR0123/02/12 FULL LIST
2012-01-03AP01DIRECTOR APPOINTED HEIDI FOWLER
2011-04-05TM02APPOINTMENT TERMINATED, SECRETARY PAUL KENDALL
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KENDALL
2011-03-15AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-23AR0123/02/11 FULL LIST
2011-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON MARGARET JOHNSTON / 18/12/2010
2011-01-04AP01DIRECTOR APPOINTED MRS FAYE LOUISE ARMSTRONG
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE YOUNG
2010-08-25AP03SECRETARY APPOINTED JOYCE GRAHAM
2010-05-11TM01APPOINTMENT TERMINATED, DIRECTOR BEVAN OSGOOD
2010-03-03AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-01AR0123/02/10 FULL LIST
2010-03-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-03-01AD02SAIL ADDRESS CREATED
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL KENDALL / 23/02/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARK WHARTON / 23/02/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / BEVAN RUSSELL OSGOOD / 23/02/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DEAN JOHNSTON / 23/02/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON MARGARET JOHNSTON / 23/02/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE BROWN / 23/02/2010
2009-07-09AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-26363aRETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS
2009-03-25288cDIRECTOR'S CHANGE OF PARTICULARS / VALERIE FISHER / 15/12/2008
2008-10-07AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-02225PREVSHO FROM 29/02/2008 TO 31/12/2007
2008-03-11363aRETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS
2007-09-26RES04NC INC ALREADY ADJUSTED 17/08/07
2007-09-26123NC INC ALREADY ADJUSTED 20/08/07
2007-09-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-26RES13SHORT NOTICE AGREED 17/08/07
2007-09-26RES04£ NC 1000/10000 20/08/
2007-09-2688(2)RAD 20/08/07--------- £ SI 1098@1=1098 £ IC 2/1100
2007-09-06288aNEW DIRECTOR APPOINTED
2007-09-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-09-06288aNEW DIRECTOR APPOINTED
2007-09-06288aNEW DIRECTOR APPOINTED
2007-09-06288aNEW DIRECTOR APPOINTED
2007-09-06288aNEW DIRECTOR APPOINTED
2007-09-06288aNEW DIRECTOR APPOINTED
2007-09-06288aNEW DIRECTOR APPOINTED
2007-09-06288aNEW DIRECTOR APPOINTED
2007-09-06288aNEW DIRECTOR APPOINTED
2007-07-31CERTNMCOMPANY NAME CHANGED DODD & CO BUSINESS TAX PROTECTIO N SCHEME LIMITED CERTIFICATE ISSUED ON 31/07/07
2007-02-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

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 DODD & CO SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of DODD & CO SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DODD & CO SERVICES LIMITED
Trademarks
We have not found any records of DODD & CO SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DODD & CO SERVICES 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 (82990 - Other business support service activities n.e.c.) as DODD & CO SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where DODD & CO SERVICES 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 DODD & CO SERVICES 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 DODD & CO SERVICES 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.