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

A PEARSON GROWERS LIMITED

UNIT 1 CHICHESTER FOOD PARK, BOGNOR ROAD, CHICHESTER, WEST SUSSEX, PO20 1NW,
Company Registration Number
06532564
Private Limited Company
Active

Company Overview

About A Pearson Growers Ltd
A PEARSON GROWERS LIMITED was founded on 2008-03-12 and has its registered office in Chichester. The organisation's status is listed as "Active". A Pearson Growers Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
A PEARSON GROWERS LIMITED
 
Legal Registered Office
UNIT 1 CHICHESTER FOOD PARK
BOGNOR ROAD
CHICHESTER
WEST SUSSEX
PO20 1NW
Other companies in SK9
 
Filing Information
Company Number 06532564
Company ID Number 06532564
Date formed 2008-03-12
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 12/03/2016
Return next due 09/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 22:34:05
Primary Source:Companies House
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 A PEARSON GROWERS LIMITED

Current Directors
Officer Role Date Appointed
ASHLEY ROBERT HAWORTH
Company Secretary 2017-11-08
ASHLEY ROBERT HAWORTH
Director 2017-04-18
PETER BOYD MOUG
Director 2017-11-08
MARK PEARSON
Director 2010-12-15
JOHN EDWARD PHIBBS
Director 2015-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
AMANDA JANE LEIGH
Company Secretary 2010-12-15 2017-11-08
CHRIS BALDWIN
Director 2012-04-04 2017-11-08
MICHAEL FLUX
Director 2012-04-04 2017-11-08
AMANDA JANE LEIGH
Director 2011-05-13 2017-11-08
DAVID PEARSON
Director 2010-12-15 2017-11-08
MATTHEW JACK PEARSON
Director 2017-04-18 2017-11-08
PHILIP PEARSON
Director 2010-12-15 2017-11-08
WILLIAM ALAN PEARSON
Director 2010-12-15 2017-11-08
MARK ROGERS
Director 2016-05-01 2017-07-14
SIMON RICHARD EDWARDS
Director 2010-12-15 2015-01-12
SIMON RICHARD EDWARDS
Company Secretary 2008-03-12 2010-12-15
WENDY LOWTHER
Director 2008-03-12 2010-12-15
WENDY LOWTHER
Director 2008-03-12 2009-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ASHLEY ROBERT HAWORTH APS GROWERS LTD Director 2017-04-18 CURRENT 2012-01-04 Active
ASHLEY ROBERT HAWORTH APS PRODUCE LIMITED Director 2017-04-18 CURRENT 1997-06-27 Active
ASHLEY ROBERT HAWORTH A.P.S. SALADS LIMITED Director 2017-04-18 CURRENT 2006-10-23 Active
ASHLEY ROBERT HAWORTH THE TOMATO STALL LIMITED Director 2017-04-18 CURRENT 2007-07-20 Active
PETER BOYD MOUG APS GROWERS LTD Director 2017-04-25 CURRENT 2012-01-04 Active
PETER BOYD MOUG PORTSIDE RESOURCES LIMITED Director 2002-07-10 CURRENT 2002-07-10 Dissolved 2014-01-07
MARK PEARSON A PEARSON HOLDINGS LIMITED Director 2009-10-03 CURRENT 2008-03-12 Active
MARK PEARSON ANAEROBIC DIGESTION LIMITED Director 2007-08-15 CURRENT 2007-08-15 Active
MARK PEARSON A.P.S. SALADS LIMITED Director 2006-10-23 CURRENT 2006-10-23 Active
JOHN EDWARD PHIBBS APS PRODUCE LIMITED Director 2015-05-08 CURRENT 1997-06-27 Active
JOHN EDWARD PHIBBS THE TOMATO STALL LIMITED Director 2015-05-08 CURRENT 2007-07-20 Active
JOHN EDWARD PHIBBS A PEARSON HOLDINGS LIMITED Director 2015-01-12 CURRENT 2008-03-12 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
2024-04-02CONFIRMATION STATEMENT MADE ON 31/03/24, WITH UPDATES
2024-03-12APPOINTMENT TERMINATED, DIRECTOR PAUL MARTIN ALLEN
2023-09-25Previous accounting period shortened from 31/12/22 TO 30/12/22
2023-04-24REGISTERED OFFICE CHANGED ON 24/04/23 FROM Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT
2023-04-20DIRECTOR APPOINTED PAUL MARTIN ALLEN
2023-04-20DIRECTOR APPOINTED DAVID KEITH HOULT
2023-04-19APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD PHIBBS
2023-04-19Termination of appointment of John Edward Phibbs on 2023-04-19
2023-04-19Appointment of David Keith Hoult as company secretary on 2023-04-19
2023-03-31CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-03-28Director's details changed for Mr John Edward Phibbs on 2023-03-28
2023-03-28Director's details changed for Mr John Edward Phibbs on 2023-03-28
2022-12-30DIRECTOR APPOINTED JULIAN PAUL HARRIS
2022-12-30REGISTRATION OF A CHARGE / CHARGE CODE 065325640010
2022-12-30AP01DIRECTOR APPOINTED JULIAN PAUL HARRIS
2022-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 065325640010
2022-12-22FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-22REGISTRATION OF A CHARGE / CHARGE CODE 065325640009
2022-12-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 065325640009
2022-04-28CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-09-15AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-05TM02Termination of appointment of Steve Sadler on 2021-07-02
2021-07-05AP03Appointment of Mr John Edward Phibbs as company secretary on 2021-07-02
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-12-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-12-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065325640005
2019-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 065325640008
2019-09-27AP03Appointment of Mr Steve Sadler as company secretary on 2019-09-20
2019-09-27TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY ROBERT HAWORTH
2019-09-27TM02Termination of appointment of Ashley Robert Haworth on 2019-09-20
2019-09-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH NO UPDATES
2019-03-22MEM/ARTSARTICLES OF ASSOCIATION
2019-03-11RES01ADOPT ARTICLES 11/03/19
2019-02-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 065325640007
2018-08-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER BOYD MOUG
2018-04-13RES01ADOPT ARTICLES 13/04/18
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH NO UPDATES
2017-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY ROBERT HAWORTH / 06/12/2017
2017-12-06CH03SECRETARY'S DETAILS CHNAGED FOR MR ASHLEY ROBERT HAWORTH on 2017-12-06
2017-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY ROBERT HAWORTH / 06/12/2017
2017-11-08AP03Appointment of Mr Ashley Robert Haworth as company secretary on 2017-11-08
2017-11-08AP01DIRECTOR APPOINTED MR PETER BOYD MOUG
2017-11-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM PEARSON
2017-11-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP PEARSON
2017-11-08TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PEARSON
2017-11-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PEARSON
2017-11-08TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA LEIGH
2017-11-08TM02Termination of appointment of Amanda Jane Leigh on 2017-11-08
2017-11-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FLUX
2017-11-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS BALDWIN
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROGERS
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 12000
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2017-04-24CH01Director's details changed for Mr Mark Rogers on 2017-04-21
2017-04-21AP01DIRECTOR APPOINTED MR MATTHEW JACK PEARSON
2017-04-21AP01DIRECTOR APPOINTED MR ASHLEY HAWORTH
2017-03-31AP01DIRECTOR APPOINTED MR MARK ROGERS
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-07-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-07-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 065325640004
2016-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 065325640005
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 12000
2016-04-22AR0112/03/16 FULL LIST
2015-08-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 12000
2015-03-30AR0112/03/15 FULL LIST
2015-03-23AP01DIRECTOR APPOINTED MR JOHN EDWARD PHIBBS
2015-03-23TM01APPOINTMENT TERMINATED, DIRECTOR SIMON EDWARDS
2014-09-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 12000
2014-04-24AR0112/03/14 FULL LIST
2013-10-22RP04SECOND FILING WITH MUD 12/03/13 FOR FORM AR01
2013-10-22ANNOTATIONClarification
2013-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-05-15AR0112/03/13 FULL LIST
2013-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PEARSON / 13/05/2013
2013-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP PEARSON / 13/05/2013
2013-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD EDWARDS / 13/05/2013
2013-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP PEARSON / 07/05/2013
2013-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALAN PEARSON / 07/05/2013
2013-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PEARSON / 07/05/2013
2013-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PEARSON / 07/05/2013
2013-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD EDWARDS / 07/05/2013
2013-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS BALDWIN / 07/05/2013
2013-04-05CH03SECRETARY'S CHANGE OF PARTICULARS / MS AMANDA LEIGH / 16/02/2012
2012-07-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-07-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-05-31AR0112/03/12 FULL LIST
2012-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-04-04AP01DIRECTOR APPOINTED MR CHRIS BALDWIN
2012-04-04AP01DIRECTOR APPOINTED MR MICHAEL FLUX
2012-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS AMANDA TAYLOR / 16/02/2012
2012-02-16CH03SECRETARY'S CHANGE OF PARTICULARS / MS AMANDA TAYLOR / 16/02/2012
2011-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-06-14AR0112/03/11 FULL LIST
2011-06-14AP01DIRECTOR APPOINTED MARK PEARSON
2011-06-14TM01APPOINTMENT TERMINATED, DIRECTOR WENDY LOWTHER
2011-06-14TM01TERMINATE DIR APPOINTMENT
2011-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK PEARSON / 08/06/2011
2011-06-08CH03SECRETARY'S CHANGE OF PARTICULARS / MS AMANDA TAYLOR / 08/06/2011
2011-06-07AP01DIRECTOR APPOINTED MS AMANDA TAYLOR
2011-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PEARSON / 15/12/2010
2011-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALAN PEARSON / 15/12/2010
2011-01-11AP01DIRECTOR APPOINTED MR DAVID PEARSON
2011-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP PEARSON / 15/12/2010
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR WENDY LOWTHER
2011-01-11AP01DIRECTOR APPOINTED PHILIP PEARSON
2011-01-11AP01DIRECTOR APPOINTED WILLIAM ALAN PEARSON
2011-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD EDWARDS / 15/12/2010
2011-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK PEARSON / 15/12/2010
2011-01-10TM02APPOINTMENT TERMINATED, SECRETARY SIMON EDWARDS
2011-01-10AP03SECRETARY APPOINTED MS AMANDA TAYLOR
2011-01-10AP01DIRECTOR APPOINTED MR SIMON RICHARD EDWARDS
2010-12-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-12-30SH0115/12/10 STATEMENT OF CAPITAL GBP 12000
2010-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-27AR0112/03/10 FULL LIST
2009-04-08363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2009-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-04-09225CURRSHO FROM 31/03/2009 TO 31/12/2008
2008-03-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01190 - Growing of other non-perennial crops




Licences & Regulatory approval
We could not find any licences issued to A PEARSON GROWERS 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 A PEARSON GROWERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2016-07-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2012-07-05 Satisfied CLYDESDALE BANK PLC (T/A CLYDESDALE BANK AND YORKSHIRE BANK)
GUARANTEE AND DEBENTURE 2012-07-03 Satisfied CLYDESDALE BANK PLC (T/A CLYDESDALE BANK AND YORKSHIRE BANK)
DEBENTURE 2010-12-31 Satisfied CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2016-12-31

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 A PEARSON GROWERS LIMITED

Intangible Assets
Patents
We have not found any records of A PEARSON GROWERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A PEARSON GROWERS LIMITED
Trademarks
We have not found any records of A PEARSON GROWERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A PEARSON GROWERS 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 (01190 - Growing of other non-perennial crops) as A PEARSON GROWERS LIMITED are:

CONTINENTAL LANDSCAPES LIMITED £ 9,658,512
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 1,100,256
ENGLISH LANDSCAPES LIMITED £ 1,052,828
WINDOWFLOWERS LIMITED £ 450,093
BRIGHSTONE LANDSCAPING LIMITED £ 376,064
BANYARDS LIMITED £ 308,456
AGRICULTURAL & ESTATE SERVICES LIMITED £ 231,086
ISLANDWIDE GROUNDS MAINTENANCE LIMITED £ 136,020
ORGANIC RESOURCE AGENCY LTD. £ 129,080
GRASSFORM PLANT HIRE LIMITED £ 115,413
CONTINENTAL LANDSCAPES LIMITED £ 53,924,656
GLENDALE MANAGED SERVICES LIMITED £ 35,904,819
JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED £ 25,855,174
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 21,480,742
IDVERDE LIMITED £ 18,819,869
CITY SUBURBAN TREE SURGEONS LIMITED £ 15,838,062
ENGLISH LANDSCAPES LIMITED £ 14,417,163
GROUND CONTROL LIMITED £ 12,550,366
HORTICON LIMITED £ 9,666,280
GLENDALE GROUNDS MANAGEMENT LIMITED £ 9,413,724
CONTINENTAL LANDSCAPES LIMITED £ 53,924,656
GLENDALE MANAGED SERVICES LIMITED £ 35,904,819
JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED £ 25,855,174
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 21,480,742
IDVERDE LIMITED £ 18,819,869
CITY SUBURBAN TREE SURGEONS LIMITED £ 15,838,062
ENGLISH LANDSCAPES LIMITED £ 14,417,163
GROUND CONTROL LIMITED £ 12,550,366
HORTICON LIMITED £ 9,666,280
GLENDALE GROUNDS MANAGEMENT LIMITED £ 9,413,724
CONTINENTAL LANDSCAPES LIMITED £ 53,924,656
GLENDALE MANAGED SERVICES LIMITED £ 35,904,819
JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED £ 25,855,174
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 21,480,742
IDVERDE LIMITED £ 18,819,869
CITY SUBURBAN TREE SURGEONS LIMITED £ 15,838,062
ENGLISH LANDSCAPES LIMITED £ 14,417,163
GROUND CONTROL LIMITED £ 12,550,366
HORTICON LIMITED £ 9,666,280
GLENDALE GROUNDS MANAGEMENT LIMITED £ 9,413,724
Outgoings
Business Rates/Property Tax
No properties were found where A PEARSON GROWERS 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 A PEARSON GROWERS 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 A PEARSON GROWERS 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.