Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

MOTORPOINT GROUP PLC

CHAMPION HOUSE (FORMERLY SALISBURY HOUSE) STEPHENSONS WAY, CHADDESDEN, DERBY, DE21 6LY,
Company Registration Number
10119755
Public Limited Company
Active

Company Overview

About Motorpoint Group Plc
MOTORPOINT GROUP PLC was founded on 2016-04-12 and has its registered office in Derby. The organisation's status is listed as "Active". Motorpoint Group Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MOTORPOINT GROUP PLC
 
Legal Registered Office
CHAMPION HOUSE (FORMERLY SALISBURY HOUSE) STEPHENSONS WAY
CHADDESDEN
DERBY
DE21 6LY
 
Filing Information
Company Number 10119755
Company ID Number 10119755
Date formed 2016-04-12
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 
Return next due 10/05/2017
Type of accounts GROUP
Last Datalog update: 2024-05-05 05:17:14
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 MOTORPOINT GROUP PLC

Current Directors
Officer Role Date Appointed
MANJIT KAUR VIRK
Company Secretary 2016-05-11
MARK GWILYM CARPENTER
Director 2016-04-12
JAMES GILMOUR
Director 2016-04-12
GORDON MARK HURST
Director 2016-05-13
MARY JANE MCNAMARA
Director 2016-05-13
MARK CHRISTOPHER MORRIS
Director 2016-04-12
DAVID EDWARD SHELTON
Director 2016-04-12
STEPHEN ANDREW WELLER
Director 2016-05-13
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES GILMOUR
Company Secretary 2016-04-12 2016-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK GWILYM CARPENTER AUCTION 4 CARS LIMITED Director 2015-05-21 CURRENT 2015-05-21 Active
MARK GWILYM CARPENTER MP GROUP HOLDINGS LIMITED Director 2012-08-10 CURRENT 2007-08-14 Dissolved 2017-02-22
MARK GWILYM CARPENTER CHARTWELL LEASING LIMITED Director 2012-08-10 CURRENT 2000-11-02 Active
MARK GWILYM CARPENTER MOTORPOINT LIMITED Director 2011-07-01 CURRENT 1997-12-17 Active
JAMES GILMOUR AUCTION 4 CARS LIMITED Director 2018-04-01 CURRENT 2015-05-21 Active
JAMES GILMOUR CHARTWELL LEASING LIMITED Director 2018-04-01 CURRENT 2000-11-02 Active
JAMES GILMOUR MP GROUP HOLDINGS LIMITED Director 2015-09-23 CURRENT 2007-08-14 Dissolved 2017-02-22
JAMES GILMOUR MOTORPOINT LIMITED Director 2015-09-23 CURRENT 1997-12-17 Active
MARY JANE MCNAMARA ONESAVINGS BANK PLC Director 2014-05-06 CURRENT 2010-07-13 Active
MARK CHRISTOPHER MORRIS EYEBROOK INVESTMENTS LIMITED Director 2018-03-05 CURRENT 2018-03-05 Active
MARK CHRISTOPHER MORRIS OAK TREE MOTOR HOMES LIMITED Director 2018-01-18 CURRENT 2004-10-15 Active
MARK CHRISTOPHER MORRIS MP GROUP HOLDINGS LIMITED Director 2013-01-31 CURRENT 2007-08-14 Dissolved 2017-02-22
MARK CHRISTOPHER MORRIS HOMESERVE LIMITED Director 2009-02-27 CURRENT 1991-09-24 Active
MARK CHRISTOPHER MORRIS EYEBROOK CONSULTING LIMITED Director 2006-01-10 CURRENT 2006-01-10 Active
DAVID EDWARD SHELTON 206 DERBY ROAD LIMITED Director 2016-06-14 CURRENT 2016-06-14 Active
DAVID EDWARD SHELTON SHOBY INVESTMENTS LIMITED Director 2015-03-20 CURRENT 2015-03-20 Active
DAVID EDWARD SHELTON SHELTON PARK PROPERTIES - 10 WESTERN TERRACE LIMITED Director 2014-07-02 CURRENT 2014-07-02 Active - Proposal to Strike off
DAVID EDWARD SHELTON SHELTON PARK PROPERTIES - 11 WESTERN TERRACE LIMITED Director 2014-02-27 CURRENT 2014-02-27 Active - Proposal to Strike off
DAVID EDWARD SHELTON TARRY RESIDENTIAL LTD Director 2013-12-09 CURRENT 2013-12-09 Active
DAVID EDWARD SHELTON SHELTON PARK PROPERTIES - 7 WESTERN TERRACE LIMITED Director 2013-12-09 CURRENT 2013-12-09 Active - Proposal to Strike off
DAVID EDWARD SHELTON SHELTON PARK PROPERTIES - 12 WESTERN TERRACE LIMITED Director 2013-12-09 CURRENT 2013-12-09 Active - Proposal to Strike off
DAVID EDWARD SHELTON SHELTON PARK PROPERTIES - 8/9 WESTERN TERRACE LIMITED Director 2013-12-09 CURRENT 2013-12-09 Active - Proposal to Strike off
DAVID EDWARD SHELTON TARRY PROPERTIES LTD Director 2013-10-14 CURRENT 2013-10-14 Active
DAVID EDWARD SHELTON ADE CARS LIMITED Director 2013-02-20 CURRENT 2013-02-20 Active - Proposal to Strike off
DAVID EDWARD SHELTON SHOBY LEASING LIMITED Director 2008-11-10 CURRENT 2008-11-10 Dissolved 2016-11-15
DAVID EDWARD SHELTON Q ENTERPRISE DEVELOPMENT LTD Director 2008-07-23 CURRENT 2008-07-23 Dissolved 2016-11-08
DAVID EDWARD SHELTON MP GROUP HOLDINGS LIMITED Director 2007-08-14 CURRENT 2007-08-14 Dissolved 2017-02-22
DAVID EDWARD SHELTON SPRING RENTAL LIMITED Director 2004-04-16 CURRENT 2002-08-15 Active
DAVID EDWARD SHELTON SHOBY PROPERTIES LIMITED Director 2000-11-21 CURRENT 2000-07-13 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
2024-05-07Cancellation of shares. Statement of capital on 2024-05-02 GBP 895,733.41
2024-04-23Purchase of own shares
2024-04-10Cancellation of shares. Statement of capital on 2024-04-03 GBP 899,696.30
2023-09-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-08-08Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-08-08Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Authority to make market purchases/ appointment of directors 26/07/2023<li>Resolution on securities</ul>
2023-04-11CONFIRMATION STATEMENT MADE ON 11/04/23, WITH NO UPDATES
2022-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-08-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/22, WITH NO UPDATES
2022-01-10DIRECTOR APPOINTED MR JOHN CARL WALDEN
2022-01-10APPOINTMENT TERMINATED, DIRECTOR MARK CHRISTOPHER MORRIS
2022-01-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHRISTOPHER MORRIS
2022-01-10AP01DIRECTOR APPOINTED MR JOHN CARL WALDEN
2021-10-04CH01Director's details changed for Mr Mark Gwilym Carpenter on 2021-10-04
2021-09-30CH01Director's details changed for Mr Mark Gwilym Carpenter on 2021-06-30
2021-08-17RES09Resolution of authority to purchase a number of shares
2021-08-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-08-09AD02Register inspection address changed from 34 Beckenham Road Beckenham BR3 4TU England to 29 Wellington St Link Group - 10th Floor - Central Square Leeds LS1 4DL
2021-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/21 FROM Salisbury House Stephensons Way Chaddesden Derby DE21 6LY England
2021-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/21 FROM Motorpoint Chartwell Drive West Meadows Industrial Estate Derby DE21 6BZ United Kingdom
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 11/04/21, WITH NO UPDATES
2021-02-27AP03Appointment of Mr Thomas Christopher Morgan as company secretary on 2021-02-27
2021-02-27TM02Termination of appointment of Manjit Kaur Virk on 2021-02-27
2021-02-08SH06Cancellation of shares. Statement of capital on 2020-03-09 GBP 901,898.85
2021-02-08SH03Purchase of own shares
2021-01-15AP01DIRECTOR APPOINTED MR THOMAS CHRISTOPHER MORGAN
2020-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-09-10RES09Resolution of authority to purchase a number of shares
2020-08-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GILMOUR
2020-05-28AP01DIRECTOR APPOINTED MR KEITH JOHN MANSFIELD
2020-05-26TM01APPOINTMENT TERMINATED, DIRECTOR GORDON MARK HURST
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES
2020-03-13DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600126891Y2019 ASIN: GB00BD0SFR60
2020-03-12AP01DIRECTOR APPOINTED MS ADELE COOPER
2020-01-13SH06Cancellation of shares. Statement of capital on 2019-07-22 GBP 940,758.85
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARD SHELTON
2020-01-03SH06Cancellation of shares. Statement of capital on 2019-10-30 GBP 907,548.85
2020-01-03SH03Purchase of own shares
2019-10-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANDREW WELLER
2019-09-23DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600122034Y2019 ASIN: GB00BD0SFR60
2019-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-08-28SH06Cancellation of shares. Statement of capital on 2019-07-22 GBP 940,758.85
2019-08-28SH03Purchase of own shares
2019-08-16RES09Resolution of authority to purchase a number of shares
2019-08-12SH06Cancellation of shares. Statement of capital on 2019-06-21 GBP 949,458.85
2019-08-12SH03Purchase of own shares. Shares purchased into treasury
  • GBP 53.26 on 2019-05-13
2019-06-18SH06Cancellation of shares. Statement of capital on 2019-05-03 GBP 958,955.59
2019-06-18SH03Purchase of own shares
2019-06-12DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600122034Y2019 ASIN: GB00BD0SFR60
2019-06-11DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600122034Y2019 ASIN: GB00BD0SFR60
2019-05-23SH06Cancellation of shares. Statement of capital on 2019-04-15 GBP 960,755.59
2019-05-23SH03Purchase of own shares
2019-04-30SH06Cancellation of shares. Statement of capital on 2019-03-13 GBP 963,455.59
2019-04-30SH03Purchase of own shares
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES
2019-03-25SH06Cancellation of shares. Statement of capital on 2019-02-19 GBP 965,255.59
2019-03-25SH04Sale or transfer of treasury shares on 2019-02-14
  • GBP 0
2019-03-15DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600116464Y2018 ASIN: GB00BD0SFR60
2018-12-03DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600116464Y2018 ASIN: GB00BD0SFR60
2018-11-29DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600116464Y2018 ASIN: GB00BD0SFR60
2018-09-14DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600111683Y2018 ASIN: GB00BD0SFR60
2018-07-04ANNOTATIONClarification
2018-07-04SH0605/04/18 STATEMENT OF CAPITAL GBP 1000240.23
2018-06-28LATEST SOC28/06/18 STATEMENT OF CAPITAL;GBP 999340.23
2018-06-28SH0617/04/18 STATEMENT OF CAPITAL GBP 999340.23
2018-06-28ANNOTATIONClarification
2018-06-28SH0611/04/18 STATEMENT OF CAPITAL GBP 999490.23
2018-06-14DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600111683Y2018 ASIN: GB00BD0SFR60
2018-06-12DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600111683Y2018 ASIN: GB00BD0SFR60
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES
2018-05-29SH0611/04/18 STATEMENT OF CAPITAL GBP 99949023
2018-05-29SH0617/04/18 STATEMENT OF CAPITAL GBP 99934023
2018-05-29SH03RETURN OF PURCHASE OF OWN SHARES
2018-05-29SH03RETURN OF PURCHASE OF OWN SHARES
2018-05-29SH0611/04/18 STATEMENT OF CAPITAL GBP 99949023
2018-05-29SH0617/04/18 STATEMENT OF CAPITAL GBP 99934023
2018-05-15LATEST SOC15/05/18 STATEMENT OF CAPITAL;GBP 100024023
2018-05-15SH0605/04/18 STATEMENT OF CAPITAL GBP 100024023
2018-05-15SH03RETURN OF PURCHASE OF OWN SHARES
2018-05-15SH0605/04/18 STATEMENT OF CAPITAL GBP 100024023
2018-05-03SH0627/03/18 STATEMENT OF CAPITAL GBP 1001540.23
2018-05-03SH03RETURN OF PURCHASE OF OWN SHARES
2018-03-19DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600105967Y2017 ASIN: GB00BD0SFR60
2017-12-04DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600105967Y2017 ASIN: GB00BD0SFR60
2017-11-29DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600105967Y2017 ASIN: GB00BD0SFR60
2017-08-18RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 11/04/2017
2017-08-18RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 11/04/2017
2017-08-18ANNOTATIONClarification
2017-08-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-08-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-08-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-06-13DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600101492Y2017 ASIN: GB00BD0SFR60
2017-06-12SH0104/07/16 STATEMENT OF CAPITAL GBP 1001940
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 1000000
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2017-05-24LATEST SOC18/08/17 STATEMENT OF CAPITAL;GBP 1001940.23
2017-05-24CS0111/04/17 STATEMENT OF CAPITAL GBP 1001940.23
2017-05-24CS0111/04/17 STATEMENT OF CAPITAL GBP 1001940.23
2017-05-23AD02SAIL ADDRESS CHANGED FROM: 34 BRIDEWELL PLACE LONDON EC4V 6AW ENGLAND
2017-05-19AD02SAIL ADDRESS CHANGED FROM: BRIDWELL GATE 9 BRIDEWELL PLACE LONDON EC4V 6AW ENGLAND
2017-05-18AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 805-REP TO MEMBS RE INVEST PUB CO INT IN SHARES 809-REG INT IN SHARES DISC TO PUB CO
2017-05-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2017-05-16AD02SAIL ADDRESS CHANGED FROM: 34 BECKENHAM ROAD BECKENHAM BR3 4TU ENGLAND
2017-05-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 805-REP TO MEMBS RE INVEST PUB CO INT IN SHARES 809-REG INT IN SHARES DISC TO PUB CO
2017-05-15AD02SAIL ADDRESS CREATED
2017-01-27DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600097459Y2017 ASIN: GB00BD0SFR60
2017-01-26DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600097459Y2017 ASIN: GB00BD0SFR60
2016-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER MORRIS / 07/07/2016
2016-08-24CH03SECRETARY'S CHANGE OF PARTICULARS / MANJIT HEAPHY / 11/05/2016
2016-06-25AP01DIRECTOR APPOINTED GORDON MARK HURST
2016-06-13AP01DIRECTOR APPOINTED MRS MARY JANE MCNAMARA
2016-06-10AP01DIRECTOR APPOINTED STEPHEN ANDREW WELLER
2016-05-11MARREREGISTRATION MEMORANDUM AND ARTICLES
2016-05-11AUDSAUDITORS' STATEMENT
2016-05-11AUDRAUDITORS' REPORT
2016-05-11BSBALANCE SHEET
2016-05-11RES02REREG PRI TO PLC; RES02 PASS DATE:11/05/2016
2016-05-11CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2016-05-11RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY INC APPT SECRETARY(S)
2016-05-11TM02APPOINTMENT TERMINATED, SECRETARY JAMES GILMOUR
2016-05-10SH20STATEMENT BY DIRECTORS
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 1000000
2016-05-10SH1910/05/16 STATEMENT OF CAPITAL GBP 1000000.00
2016-05-10CAP-SSSOLVENCY STATEMENT DATED 10/05/16
2016-05-10RES06REDUCE ISSUED CAPITAL 10/05/2016
2016-05-09SH0109/05/16 STATEMENT OF CAPITAL GBP 100000000
2016-04-12AA01CURRSHO FROM 30/04/2017 TO 31/03/2017
2016-04-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles




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

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 45112 - Sale of used cars and light motor vehicles

Intangible Assets
Patents
We have not found any records of MOTORPOINT GROUP PLC registering or being granted any patents
Domain Names
We do not have the domain name information for MOTORPOINT GROUP PLC
Trademarks
We have not found any records of MOTORPOINT GROUP PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOTORPOINT GROUP PLC. 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 (45112 - Sale of used cars and light motor vehicles) as MOTORPOINT GROUP PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where MOTORPOINT GROUP PLC 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 MOTORPOINT GROUP PLC 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 MOTORPOINT GROUP PLC 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.