Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST PETER'S STREET DEVELOPMENTS LIMITED
Company Information for

ST PETER'S STREET DEVELOPMENTS LIMITED

10-12 MULBERRY GREEN, OLD HARLOW, ESSEX, CM17 0ET,
Company Registration Number
09045587
Private Limited Company
Active

Company Overview

About St Peter's Street Developments Ltd
ST PETER'S STREET DEVELOPMENTS LIMITED was founded on 2014-05-19 and has its registered office in Old Harlow. The organisation's status is listed as "Active". St Peter's Street Developments Limited is a Private Limited Company registered in UNITED KINGDOM 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
ST PETER'S STREET DEVELOPMENTS LIMITED
 
Legal Registered Office
10-12 MULBERRY GREEN
OLD HARLOW
ESSEX
CM17 0ET
Other companies in EC1M
 
Filing Information
Company Number 09045587
Company ID Number 09045587
Date formed 2014-05-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 19/05/2016
Return next due 16/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 06:36:32
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 ST PETER'S STREET DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
IAN RIXON
Company Secretary 2014-05-19
NICHOLAS ST JOHN BROOKS
Director 2014-05-19
MARTIN ARTHUR BURCHMORE
Director 2014-05-19
NEIL MICHAEL FINLAYSON
Director 2014-10-13
DAVID JAMES GOODRIDGE
Director 2014-05-19
ADRIAN JAMES HOUSTOUN
Director 2014-10-13
CHRISTOPHER CHARLES HUGHES
Director 2014-10-13
CHRISTOPHER JOHN LANE
Director 2014-10-13
MARTIN ANDREW MUIRHEAD
Director 2014-05-19
STEVEN NEAL
Director 2014-05-19
MAUREEN BERNADETTE PENFOLD
Director 2014-10-13
JANICE ROSEMARY RICHES
Director 2014-05-19
ANDREW NIGEL SHAW
Director 2014-10-13
MICHAEL JOHN SNYDER
Director 2014-05-19
TIMOTHY FREDERICK JOHN STOVOLD
Director 2014-05-19
JULIE IRENE WALSH
Director 2014-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS ST JOHN BROOKS MOORE CLEARCOMM LIMITED Director 2017-10-17 CURRENT 2016-12-12 Active
NICHOLAS ST JOHN BROOKS ST PETER'S HOMES DEVELOPMENT LIMITED Director 2014-04-07 CURRENT 2014-04-07 Dissolved 2015-09-29
NICHOLAS ST JOHN BROOKS OLD PAULINE TRUST LIMITED(THE) Director 2011-05-18 CURRENT 1972-08-23 Active
NICHOLAS ST JOHN BROOKS RESOURCES FOR ASSOCIATIONS LIMITED Director 2009-02-03 CURRENT 2002-03-11 Dissolved 2014-09-09
NICHOLAS ST JOHN BROOKS BALANCED PEOPLE LIMITED Director 2005-10-10 CURRENT 1998-04-03 Dissolved 2014-09-09
NICHOLAS ST JOHN BROOKS THE ISLEWORTH FESTIVAL Director 1999-10-15 CURRENT 1999-10-15 Active - Proposal to Strike off
NICHOLAS ST JOHN BROOKS FINSBURY 123 LIMITED Director 1992-10-18 CURRENT 1988-02-04 Dissolved 2017-05-17
NICHOLAS ST JOHN BROOKS CORPORATE STRUCTURING LIMITED Director 1991-12-31 CURRENT 1979-08-03 Active
MARTIN ARTHUR BURCHMORE ST PETER'S HOMES DEVELOPMENT LIMITED Director 2014-04-07 CURRENT 2014-04-07 Dissolved 2015-09-29
NEIL MICHAEL FINLAYSON MOORE ENGAGE LIMITED Director 2016-05-31 CURRENT 2000-01-12 Active
NEIL MICHAEL FINLAYSON HSF HEALTH PLAN LIMITED Director 2013-10-30 CURRENT 1890-02-19 Active
DAVID JAMES GOODRIDGE ST PETER'S HOMES DEVELOPMENT LIMITED Director 2014-04-07 CURRENT 2014-04-07 Dissolved 2015-09-29
ADRIAN JAMES HOUSTOUN MOORE KINGSTON SMITH TRUST CORPORATION LIMITED Director 2015-07-02 CURRENT 2014-12-15 Active
ADRIAN JAMES HOUSTOUN THE GIVING CARD LIMITED Director 2011-04-20 CURRENT 2010-11-08 Dissolved 2013-08-20
ADRIAN JAMES HOUSTOUN VAT AGENTS LIMITED Director 2008-04-18 CURRENT 2003-04-17 Active
CHRISTOPHER CHARLES HUGHES TAMARIND CARIBBEAN LIMITED Director 2014-05-12 CURRENT 2014-05-12 Dissolved 2018-09-18
CHRISTOPHER JOHN LANE GK ASSET MANAGEMENT LIMITED Director 2018-06-01 CURRENT 2013-06-18 Active - Proposal to Strike off
CHRISTOPHER JOHN LANE DEVCO PD LIMITED Director 2014-10-13 CURRENT 2014-10-13 Dissolved 2016-03-29
MARTIN ANDREW MUIRHEAD MOORE KINGSTON SMITH FINANCIAL ADVISERS LIMITED Director 2016-04-11 CURRENT 2011-07-05 Active
MARTIN ANDREW MUIRHEAD LETCHFORD HOUSE MANAGEMENT LTD. Director 2016-03-31 CURRENT 1994-12-06 Active
MARTIN ANDREW MUIRHEAD MOORE KINGSTON SMITH GROUP SERVICES LIMITED Director 2016-02-01 CURRENT 2010-02-11 Active
MARTIN ANDREW MUIRHEAD DEVONSHIRE GROUP SERVICES LIMITED Director 2016-02-01 CURRENT 2005-03-19 Active
MARTIN ANDREW MUIRHEAD KSLS MANAGEMENT LIMITED Director 2015-03-31 CURRENT 2012-01-18 Active - Proposal to Strike off
MARTIN ANDREW MUIRHEAD ST PETER'S HOMES DEVELOPMENT LIMITED Director 2014-04-07 CURRENT 2014-04-07 Dissolved 2015-09-29
MARTIN ANDREW MUIRHEAD KSB SHAREHOLDERS LIMITED Director 2012-12-19 CURRENT 2012-12-19 Active
STEVEN NEAL CJD LIMITED Director 2017-04-24 CURRENT 2017-04-24 Active - Proposal to Strike off
STEVEN NEAL ST PETER'S HOMES DEVELOPMENT LIMITED Director 2014-04-07 CURRENT 2014-04-07 Dissolved 2015-09-29
STEVEN NEAL BALANCED PEOPLE LIMITED Director 2005-10-10 CURRENT 1998-04-03 Dissolved 2014-09-09
STEVEN NEAL FINSBURY 123 LIMITED Director 1997-03-31 CURRENT 1988-02-04 Dissolved 2017-05-17
STEVEN NEAL DEVONSHIRE HOUSE (NOMINEES) LIMITED Director 1994-05-10 CURRENT 1994-04-12 Dissolved 2015-10-20
STEVEN NEAL DSI LIMITED Director 1991-04-09 CURRENT 1991-04-09 Active
STEVEN NEAL MOORE KINGSTON SMITH CORPORATE FINANCE LIMITED Director 1990-07-31 CURRENT 1980-09-10 Active
MAUREEN BERNADETTE PENFOLD HR INSIGHT LIMITED Director 2016-05-04 CURRENT 2016-05-04 Active
MAUREEN BERNADETTE PENFOLD KSLS MANAGEMENT LIMITED Director 2016-03-31 CURRENT 2012-01-18 Active - Proposal to Strike off
MAUREEN BERNADETTE PENFOLD MOORE KINGSTON SMITH GROUP SERVICES LIMITED Director 2016-02-01 CURRENT 2010-02-11 Active
MAUREEN BERNADETTE PENFOLD MOORE ENGAGE LIMITED Director 2016-02-01 CURRENT 2000-01-12 Active
MAUREEN BERNADETTE PENFOLD DEVONSHIRE GROUP SERVICES LIMITED Director 2016-02-01 CURRENT 2005-03-19 Active
MAUREEN BERNADETTE PENFOLD MOORE KINGSTON SMITH CORPORATE FINANCE LIMITED Director 2015-05-01 CURRENT 1980-09-10 Active
MAUREEN BERNADETTE PENFOLD DEVONSHIRE CORPORATE FINANCE LIMITED Director 2015-05-01 CURRENT 2014-07-14 Active
MAUREEN BERNADETTE PENFOLD MOORE KINGSTON SMITH TRUST CORPORATION LIMITED Director 2014-12-15 CURRENT 2014-12-15 Active
MAUREEN BERNADETTE PENFOLD MOORE KINGSTON SMITH HR CONSULTANCY LIMITED Director 2013-12-12 CURRENT 1997-02-12 Active
MAUREEN BERNADETTE PENFOLD WEST LONDON BUSINESS LTD Director 2012-11-21 CURRENT 1994-05-31 Active
JANICE ROSEMARY RICHES MOORE KINGSTON SMITH GROUP SERVICES LIMITED Director 2016-06-20 CURRENT 2010-02-11 Active
JANICE ROSEMARY RICHES MOORE KINGSTON SMITH TRUST CORPORATION LIMITED Director 2015-07-02 CURRENT 2014-12-15 Active
JANICE ROSEMARY RICHES ST PETER'S HOMES DEVELOPMENT LIMITED Director 2014-04-07 CURRENT 2014-04-07 Dissolved 2015-09-29
JANICE ROSEMARY RICHES KSB SHAREHOLDERS LIMITED Director 2012-12-19 CURRENT 2012-12-19 Active
MICHAEL JOHN SNYDER BRENTWOOD SCHOOL ENTERPRISES Director 2016-06-25 CURRENT 1986-05-12 Active
MICHAEL JOHN SNYDER THE CROSSRAIL ART FOUNDATION Director 2014-09-02 CURRENT 2014-09-02 Active
MICHAEL JOHN SNYDER ST PETER'S HOMES DEVELOPMENT LIMITED Director 2014-04-07 CURRENT 2014-04-07 Dissolved 2015-09-29
MICHAEL JOHN SNYDER RESOURCES FOR ASSOCIATIONS LIMITED Director 2009-02-03 CURRENT 2002-03-11 Dissolved 2014-09-09
MICHAEL JOHN SNYDER BALANCED PEOPLE LIMITED Director 2005-10-07 CURRENT 1998-04-03 Dissolved 2014-09-09
MICHAEL JOHN SNYDER INVEST IN THAMES GATEWAY LONDON LIMITED Director 2001-12-06 CURRENT 2001-11-14 Dissolved 2014-10-28
MICHAEL JOHN SNYDER FINSBURY 123 LIMITED Director 1997-01-30 CURRENT 1988-02-04 Dissolved 2017-05-17
MICHAEL JOHN SNYDER KINGSTON SMITH FINANCIAL SERVICES LIMITED Director 1996-12-09 CURRENT 1974-07-05 Dissolved 2017-07-21
MICHAEL JOHN SNYDER DEVONSHIRE HOUSE (NOMINEES) LIMITED Director 1994-05-10 CURRENT 1994-04-12 Dissolved 2015-10-20
TIMOTHY FREDERICK JOHN STOVOLD VAT AGENTS LIMITED Director 2016-02-01 CURRENT 2003-04-17 Active
TIMOTHY FREDERICK JOHN STOVOLD MOORE KINGSTON SMITH TRUST CORPORATION LIMITED Director 2014-12-15 CURRENT 2014-12-15 Active
TIMOTHY FREDERICK JOHN STOVOLD ST PETER'S HOMES DEVELOPMENT LIMITED Director 2014-04-07 CURRENT 2014-04-07 Dissolved 2015-09-29
TIMOTHY FREDERICK JOHN STOVOLD MOORE KINGSTON SMITH GROUP SERVICES LIMITED Director 2013-02-01 CURRENT 2010-02-11 Active
TIMOTHY FREDERICK JOHN STOVOLD KSB SHAREHOLDERS LIMITED Director 2012-12-19 CURRENT 2012-12-19 Active
TIMOTHY FREDERICK JOHN STOVOLD KSLS MANAGEMENT LIMITED Director 2012-10-16 CURRENT 2012-01-18 Active - Proposal to Strike off
TIMOTHY FREDERICK JOHN STOVOLD MOORE KINGSTON SMITH FINANCIAL ADVISERS LIMITED Director 2011-07-08 CURRENT 2011-07-05 Active
TIMOTHY FREDERICK JOHN STOVOLD KINGSTON SMITH (BANGLADESH) LIMITED Director 2011-02-08 CURRENT 2011-02-08 Dissolved 2015-09-29
TIMOTHY FREDERICK JOHN STOVOLD KINGSTON SMITH FINANCIAL SERVICES LIMITED Director 2008-10-13 CURRENT 1974-07-05 Dissolved 2017-07-21
JULIE IRENE WALSH ST PETER'S HOMES DEVELOPMENT LIMITED Director 2014-04-07 CURRENT 2014-04-07 Dissolved 2015-09-29

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
2024-01-2930/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-21REGISTRATION OF A CHARGE / CHARGE CODE 090455870005
2023-11-21REGISTRATION OF A CHARGE / CHARGE CODE 090455870006
2023-07-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090455870001
2023-07-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090455870002
2023-04-11CONFIRMATION STATEMENT MADE ON 08/04/23, WITH UPDATES
2022-12-1630/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-16AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 08/04/22, WITH UPDATES
2021-11-17AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-04PSC02Notification of Foxley Cg Ltd as a person with significant control on 2021-04-21
2021-05-04MEM/ARTSARTICLES OF ASSOCIATION
2021-05-04RES01ADOPT ARTICLES 04/05/21
2021-04-20PSC09Withdrawal of a person with significant control statement on 2021-04-20
2021-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 090455870004
2021-04-15PSC09Withdrawal of a person with significant control statement on 2021-04-15
2021-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 090455870003
2021-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 090455870001
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 08/04/21, WITH UPDATES
2021-04-09AA01Current accounting period extended from 30/04/21 TO 30/06/21
2021-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/21 FROM Devonshire House 60 Goswell Road London EC1M 7AD
2021-04-09TM02Termination of appointment of Ian Rixon on 2021-03-31
2021-04-09AP01DIRECTOR APPOINTED MR KEVIN LEE GREGORY
2021-04-09TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ANDREW MUIRHEAD
2021-02-01CH01Director's details changed for Martin Andrew Muirhead on 2021-02-01
2020-08-28AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-21CH01Director's details changed for Mr David James Goodridge on 2020-05-20
2020-07-17CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH NO UPDATES
2019-07-09AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-09AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 19/05/19, WITH NO UPDATES
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 19/05/19, WITH NO UPDATES
2018-08-28AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-28AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES
2018-01-19AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 3100000
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2017-02-03AA30/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 3100000
2016-06-01AR0119/05/16 ANNUAL RETURN FULL LIST
2016-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NIGEL SHAW / 27/04/2016
2016-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN LANE / 27/04/2016
2016-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES HUGHES / 27/04/2016
2016-02-24AA30/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-12AA01Previous accounting period shortened from 31/05/15 TO 30/04/15
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 3100000
2015-06-08AR0119/05/15 ANNUAL RETURN FULL LIST
2014-10-16AP01DIRECTOR APPOINTED MRS MAUREEN BERNADETTE PENFOLD
2014-10-16AP01DIRECTOR APPOINTED MR ADRIAN JAMES HOUSTOUN
2014-10-16AP01DIRECTOR APPOINTED NEIL MICHAEL FINLAYSON
2014-10-16AP01DIRECTOR APPOINTED MR CHRISTOPHER CHARLES HUGHES
2014-10-16AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN LANE
2014-10-16AP01DIRECTOR APPOINTED ANDREW NIGEL SHAW
2014-08-29SH10Particulars of variation of rights attached to shares
2014-08-29SH08Change of share class name or designation
2014-08-15SH0123/07/14 STATEMENT OF CAPITAL GBP 3100000
2014-08-15SH0123/07/14 STATEMENT OF CAPITAL GBP 1350000
2014-08-04RES13APPROVE SHAREHOLDERS AGREEMENT 22/07/2014
2014-08-04RES01ADOPT ARTICLES 04/08/14
2014-06-24SH0103/06/14 STATEMENT OF CAPITAL GBP 46
2014-06-03AP01DIRECTOR APPOINTED MR MARTIN ARTHUR BURCHMORE
2014-06-03AP03SECRETARY APPOINTED IAN RIXON
2014-06-03AP01DIRECTOR APPOINTED JULIE IRENE WALSH
2014-06-03AP01DIRECTOR APPOINTED SIR MICHAEL JOHN SNYDER
2014-06-03AP01DIRECTOR APPOINTED MR DAVID JAMES GOODRIDGE
2014-06-03AP01DIRECTOR APPOINTED JANICE ROSEMARY RICHES
2014-06-03AP01DIRECTOR APPOINTED MR STEVEN NEAL
2014-06-03AP01DIRECTOR APPOINTED MARTIN ANDREW MUIRHEAD
2014-06-03AP01DIRECTOR APPOINTED MR NICHOLAS ST JOHN BROOKS
2014-05-19MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2014-05-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to ST PETER'S STREET DEVELOPMENTS 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 ST PETER'S STREET DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of ST PETER'S STREET DEVELOPMENTS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2020-04-30
Annual Accounts
2021-06-30

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 ST PETER'S STREET DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of ST PETER'S STREET DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST PETER'S STREET DEVELOPMENTS LIMITED
Trademarks
We have not found any records of ST PETER'S STREET DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST PETER'S STREET DEVELOPMENTS 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 (41100 - Development of building projects) as ST PETER'S STREET DEVELOPMENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ST PETER'S STREET DEVELOPMENTS 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 ST PETER'S STREET DEVELOPMENTS 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 ST PETER'S STREET DEVELOPMENTS 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.