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

CHEETHAM JACKSON LTD

23 Market Street, Chorley, LANCASHIRE, PR7 2SY,
Company Registration Number
07071622
Private Limited Company
Active

Company Overview

About Cheetham Jackson Ltd
CHEETHAM JACKSON LTD was founded on 2009-11-10 and has its registered office in Chorley. The organisation's status is listed as "Active". Cheetham Jackson Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CHEETHAM JACKSON LTD
 
Legal Registered Office
23 Market Street
Chorley
LANCASHIRE
PR7 2SY
Other companies in PR7
 
Previous Names
THE JACKSON CHEETHAM PARTNERSHIP LIMITED25/01/2010
Filing Information
Company Number 07071622
Company ID Number 07071622
Date formed 2009-11-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-05-27
Return next due 2025-06-10
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-06-10 12:41:46
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.
Companies with same name CHEETHAM JACKSON LTD
The following companies were found which have the same name as CHEETHAM JACKSON LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHEETHAM JACKSON JV LLP 23 MARKET STREET CHORLEY LANCASHIRE PR7 2SY Active Company formed on the 2013-03-19
CHEETHAM JACKSON EOT LIMITED 53 ST THOMAS'S ROAD CHORLEY LANCASHIRE PR7 1JE Active Company formed on the 2022-09-30

Company Officers of CHEETHAM JACKSON LTD

Current Directors
Officer Role Date Appointed
BRIAN STENDAHL CHRISTENSEN
Director 2014-05-01
SIMON CROMPTON
Director 2016-07-01
GRAHAM GERRARD
Director 2017-12-04
SCOTT GOLLAND
Director 2016-07-01
STUART JOHN JACKSON
Director 2009-11-10
AMANDA DAWN MORTON
Director 2016-07-01
LOUISE MUMFORD
Director 2016-07-01
RICHARD SEALEY
Director 2018-04-02
NIKKI THIRKETTLE
Director 2016-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
GURDIT SINGH
Director 2016-07-01 2017-10-23
MICHAEL HEATH
Director 2012-07-27 2016-04-18
ALAN CHEETHAM
Director 2009-11-10 2012-07-27
MICHAEL HEATON
Director 2012-07-27 2012-07-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM GERRARD MY PART TIME FD LTD Director 2014-04-22 CURRENT 2014-04-22 Active - Proposal to Strike off
GRAHAM GERRARD GERRARD ACCOUNTING AND BUSINESS SERVICES LIMITED Director 2004-08-23 CURRENT 2004-08-23 Dissolved 2013-10-01
STUART JOHN JACKSON LINK OPPORTUNITIES LIMITED Director 2016-04-22 CURRENT 2016-04-22 Active
STUART JOHN JACKSON LINK NETWORKING LIMITED Director 2015-06-19 CURRENT 2015-06-19 Active - Proposal to Strike off
STUART JOHN JACKSON ASPECT LIFETIME SERVICES LTD Director 2014-10-21 CURRENT 2014-10-21 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
2024-02-29REGISTERED OFFICE CHANGED ON 29/02/24 FROM 53 st Thomas's Road Chorley Lancashire PR7 1JE England
2024-02-29Change of details for E.E.N Holdings Limited as a person with significant control on 2024-02-26
2024-02-29Director's details changed for Mr Stuart John Jackson on 2024-02-26
2024-02-29Director's details changed for Ms Nicola Janet Jones on 2024-02-26
2024-02-29Change of details for Mr Stuart John Jackson as a person with significant control on 2024-02-26
2023-08-02Unaudited abridged accounts made up to 2023-03-31
2023-07-03Purchase of own shares
2023-06-09Cancellation of shares. Statement of capital on 2023-03-07 GBP 53
2023-06-09Change of details for E.E.N Holdings Limited as a person with significant control on 2022-11-30
2023-06-09CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2023-03-15Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-03-15Memorandum articles filed
2023-03-09REGISTRATION OF A CHARGE / CHARGE CODE 070716220005
2023-01-17REGISTERED OFFICE CHANGED ON 17/01/23 FROM 14-16 st. Thomas's Road Chorley Lancashire PR7 1HR
2023-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/23 FROM 14-16 st. Thomas's Road Chorley Lancashire PR7 1HR
2022-12-20Director's details changed for Ms Nikki Jones on 2022-11-30
2022-12-20CH01Director's details changed for Ms Nikki Jones on 2022-11-30
2022-12-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070716220004
2022-12-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070716220004
2022-10-11CONFIRMATION STATEMENT MADE ON 27/05/22, WITH UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 27/05/22, WITH UPDATES
2022-09-14Cancellation of shares. Statement of capital on 2022-04-08 GBP 198.173
2022-09-14Purchase of own shares
2022-09-14SH06Cancellation of shares. Statement of capital on 2022-04-08 GBP 198.173
2022-09-14SH03Purchase of own shares
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH UPDATES
2022-07-19RP04SH01Second filing of capital allotment of shares GBP203.282
2022-07-19SH0101/06/21 STATEMENT OF CAPITAL GBP 203.282
2022-06-08SH06Cancellation of shares. Statement of capital on 2022-04-08 GBP 191.512
2022-06-08SH03Purchase of own shares
2022-05-10SH06Cancellation of shares. Statement of capital on 2021-12-01 GBP 186.153
2022-05-10SH03Purchase of own shares
2022-02-0201/06/21 STATEMENT OF CAPITAL GBP 203.282
2022-02-0224/08/21 STATEMENT OF CAPITAL GBP 204.005
2022-02-0206/09/21 STATEMENT OF CAPITAL GBP 208.255
2022-02-02SH0101/06/21 STATEMENT OF CAPITAL GBP 203.282
2021-12-17Unaudited abridged accounts made up to 2021-03-31
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 27/05/21, WITH UPDATES
2021-05-21RP04CS01
2021-04-30TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT GOLLAND
2021-04-30SH0112/02/21 STATEMENT OF CAPITAL GBP 191.512
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 11/02/21, WITH UPDATES
2021-02-23TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN STENDAHL CHRISTENSEN
2020-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 070716220004
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES
2020-01-09CH01Director's details changed for Ms Nikki Thirkettle on 2019-10-08
2019-12-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070716220003
2019-11-11SH0108/10/19 STATEMENT OF CAPITAL GBP 183.512
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES
2019-08-07SH0117/06/19 STATEMENT OF CAPITAL GBP 183.509
2019-08-06RP04SH01Second filing of capital allotment of shares GBP178.509
2019-07-25TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM GERRARD
2019-07-15SH06Cancellation of shares. Statement of capital on 2019-06-07 GBP 169.012
2019-07-15SH03Purchase of own shares
2019-07-02SH0117/06/19 STATEMENT OF CAPITAL GBP 178.512
2019-06-25SH06Cancellation of shares. Statement of capital on 2019-06-07 GBP 168.012
2019-06-25SH03Purchase of own shares
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES
2019-06-03SH0128/05/19 STATEMENT OF CAPITAL GBP 169.012
2019-05-29SH0114/02/19 STATEMENT OF CAPITAL GBP 161
2019-05-22SH08Change of share class name or designation
2019-05-22SH02Sub-division of shares on 2019-02-01
2019-01-18AA01Current accounting period extended from 31/01/19 TO 31/03/19
2018-07-27LATEST SOC27/07/18 STATEMENT OF CAPITAL;GBP 146
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES
2018-07-27SH0123/04/18 STATEMENT OF CAPITAL GBP 146
2018-07-27SH0123/04/18 STATEMENT OF CAPITAL GBP 146
2018-07-27AP01DIRECTOR APPOINTED MR RICHARD SEALEY
2018-07-27AP01DIRECTOR APPOINTED MR GRAHAM GERRARD
2018-07-27AP01DIRECTOR APPOINTED MS NIKKI THIRKETTLE
2018-05-04AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2018-01-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2018-01-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2018-01-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2018-01-16SH0604/05/16 STATEMENT OF CAPITAL GBP 109
2018-01-16SH03RETURN OF PURCHASE OF OWN SHARES
2018-01-16SH0604/05/16 STATEMENT OF CAPITAL GBP 109
2018-01-16SH03RETURN OF PURCHASE OF OWN SHARES
2018-01-03LATEST SOC03/01/18 STATEMENT OF CAPITAL;GBP 144
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR GURDIT SINGH
2017-11-28LATEST SOC28/11/17 STATEMENT OF CAPITAL;GBP 10144
2017-11-28SH0109/01/17 STATEMENT OF CAPITAL GBP 10144
2017-07-03AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 10138
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-11-24CH01Director's details changed for Mr Stuart John Jackson on 2016-11-09
2016-11-23SH0111/07/16 STATEMENT OF CAPITAL GBP 10138
2016-10-27AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-05AP01DIRECTOR APPOINTED MR GURDIT SINGH
2016-08-05AP01DIRECTOR APPOINTED MRS LOUISE MUMFORD
2016-08-05AP01DIRECTOR APPOINTED MR SCOTT GOLLAND
2016-08-05AP01DIRECTOR APPOINTED MR SIMON CROMPTON
2016-08-05AP01DIRECTOR APPOINTED MRS AMANDA DAWN MORTON
2016-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN STENDAHL CHRISTENSEN / 28/06/2016
2016-06-02AP01DIRECTOR APPOINTED MR BRIAN STENDAHL CHRISTENSEN
2016-06-02AP01DIRECTOR APPOINTED MR BRIAN STENDAHL CHRISTENSEN
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 10137
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 10137
2016-06-02SH0105/05/16 STATEMENT OF CAPITAL GBP 10137
2016-06-02SH0105/05/16 STATEMENT OF CAPITAL GBP 10137
2016-06-02SH0101/10/12 STATEMENT OF CAPITAL GBP 35009
2016-06-02SH0101/10/12 STATEMENT OF CAPITAL GBP 35009
2016-06-02SH0101/10/12 STATEMENT OF CAPITAL GBP 35009
2016-06-02SH0101/10/12 STATEMENT OF CAPITAL GBP 35009
2016-04-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HEATH
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 10109
2016-01-19AR0110/11/15 FULL LIST
2015-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 070716220003
2015-12-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070716220002
2015-11-27SH0127/10/15 STATEMENT OF CAPITAL GBP 10107
2015-07-24AA31/01/15 TOTAL EXEMPTION SMALL
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 10107
2014-12-23AR0110/11/14 FULL LIST
2014-11-03AA31/01/14 TOTAL EXEMPTION SMALL
2014-07-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070716220001
2014-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 070716220002
2014-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 070716220001
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 10107
2013-11-19AR0110/11/13 FULL LIST
2013-09-25SH0118/09/13 STATEMENT OF CAPITAL GBP 10107
2013-09-23SH0623/09/13 STATEMENT OF CAPITAL GBP 10009
2013-04-02AA31/01/13 TOTAL EXEMPTION SMALL
2012-11-15AR0110/11/12 FULL LIST
2012-11-15AA31/01/12 TOTAL EXEMPTION SMALL
2012-09-14SH0113/09/12 STATEMENT OF CAPITAL GBP 35007
2012-08-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HEATON
2012-08-02AP01DIRECTOR APPOINTED MR MICHAEL HEATH
2012-08-02AP01DIRECTOR APPOINTED MR MICHAEL HEATON
2012-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CHEETHAM
2012-03-28SH0101/12/11 STATEMENT OF CAPITAL GBP 35003
2011-11-23AR0110/11/11 FULL LIST
2011-03-07AA31/01/11 TOTAL EXEMPTION SMALL
2010-11-16AA01CURREXT FROM 30/11/2010 TO 31/01/2011
2010-11-16AR0110/11/10 FULL LIST
2010-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2010 FROM 10/12 WELLINGTON STREET ST JOHNS BLACKBURN BB1 8AG ENGLAND
2010-01-25RES15CHANGE OF NAME 14/12/2009
2010-01-25CERTNMCOMPANY NAME CHANGED THE JACKSON CHEETHAM PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 25/01/10
2010-01-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-10MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2009-11-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CHEETHAM JACKSON LTD 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 CHEETHAM JACKSON LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-22 Outstanding SENECA CORPORATE SOLUTIONS LLP
2014-07-10 Satisfied LANCASHIRE COUNTY DEVELOPMENTS (INVESTMENTS) LTD
2014-06-09 Satisfied BARCLAYS BANK PLC
Creditors
Other Creditors Due Within One Year 2013-01-31 £ 3,504
Taxation Social Security Due Within One Year 2013-01-31 £ 25,937

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 CHEETHAM JACKSON LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-31 £ 35,005
Cash Bank In Hand 2013-01-31 £ 5
Current Assets 2013-01-31 £ 66,493
Debtors 2013-01-31 £ 66,488
Fixed Assets 2013-01-31 £ 38,706
Other Debtors 2013-01-31 £ 11,609
Shareholder Funds 2013-01-31 £ 35,597
Tangible Fixed Assets 2013-01-31 £ 22,236

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHEETHAM JACKSON LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CHEETHAM JACKSON LTD
Trademarks
We have not found any records of CHEETHAM JACKSON LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHEETHAM JACKSON LTD. 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 (64999 - Financial intermediation not elsewhere classified) as CHEETHAM JACKSON LTD are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where CHEETHAM JACKSON LTD 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
CHEETHAM JACKSON LTD has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 5,000

CategoryAward Date Award/Grant
Financial Support Self Audit : Innovation Voucher 2013-02-01 £ 5,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded CHEETHAM JACKSON LTD 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.