Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > S.E.G. HOMES AND CONSTRUCTION LIMITED
Company Information for

S.E.G. HOMES AND CONSTRUCTION LIMITED

3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, WA14 2DT,
Company Registration Number
00620006
Private Limited Company
Active

Company Overview

About S.e.g. Homes And Construction Ltd
S.E.G. HOMES AND CONSTRUCTION LIMITED was founded on 1959-01-30 and has its registered office in Altrincham. The organisation's status is listed as "Active". S.e.g. Homes And Construction Limited 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
S.E.G. HOMES AND CONSTRUCTION LIMITED
 
Legal Registered Office
3RD FLOOR
1 ASHLEY ROAD
ALTRINCHAM
CHESHIRE
WA14 2DT
Other companies in GL7
 
Filing Information
Company Number 00620006
Company ID Number 00620006
Date formed 1959-01-30
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 18/06/2016
Return next due 16/07/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-08-06 08:47:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for S.E.G. HOMES AND CONSTRUCTION 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 S.E.G. HOMES AND CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
MISEREAVERE LIMITED
Company Secretary 2012-05-31
MISEREAVERE LIMITED
Director 2004-03-16
GILES LEO RABBETTS
Director 2012-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MICHAEL TOWNLEY
Company Secretary 2008-01-31 2012-05-31
JOHN MICHAEL TOWNLEY
Director 2010-12-14 2012-05-31
RICHARD STUART HOUGH
Director 2000-07-10 2010-09-09
ANDRE GEORGE CONFAVREUX
Company Secretary 1995-05-10 2008-01-31
JOHN ANDREW THEAKSTON
Director 1992-06-18 2004-03-16
DAVID PETER TRUSLOVE
Director 1992-06-18 2000-06-23
LAURENCE PETER CROOK
Director 1993-06-18 1996-02-29
DAVID CLIVE WHITEHEAD
Company Secretary 1992-06-18 1995-05-10
ROBERT WILLIAM ROBINSON
Director 1992-06-18 1995-04-06
LAURENCE PETER CROOK
Director 1992-06-18 1993-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MISEREAVERE LIMITED RAVEN MANAGEMENT SERVICES LIMITED Director 2004-03-16 CURRENT 1962-05-10 Dissolved 2016-02-06
MISEREAVERE LIMITED S.E.G. INVESTMENTS LIMITED Director 2004-03-16 CURRENT 1965-08-13 Active
MISEREAVERE LIMITED SOUTHEND ESTATES GROUP LIMITED Director 2004-03-16 CURRENT 1900-08-30 Active
MISEREAVERE LIMITED SOUTHEND-ON-SEA ESTATES COMPANY LIMITED(THE) Director 2004-03-16 CURRENT 1964-03-20 Active
MISEREAVERE LIMITED S.E.G. DEVELOPMENTS LIMITED Director 2004-03-16 CURRENT 1951-04-03 Active
MISEREAVERE LIMITED KIMERE BUILDING COMPANY LIMITED Director 2004-03-16 CURRENT 1946-08-01 Active
GILES LEO RABBETTS RAVEN COLN PARK LTD Director 2012-07-25 CURRENT 2005-07-08 Dissolved 2017-04-25
GILES LEO RABBETTS SWAN HILL JOINT VENTURES LIMITED Director 2012-02-22 CURRENT 1994-09-02 Dissolved 2014-06-20
GILES LEO RABBETTS RAVEN 19122007 LIMITED Director 2012-02-22 CURRENT 2008-01-07 Dissolved 2014-06-20
GILES LEO RABBETTS SWAN HILL SWINDON LIMITED Director 2012-02-22 CURRENT 2002-12-24 Liquidation
GILES LEO RABBETTS SECURECHARM PROPERTY MANAGEMENT LIMITED Director 2012-02-22 CURRENT 2000-10-30 Active
GILES LEO RABBETTS RAVEN 09012008 LIMITED Director 2012-02-21 CURRENT 2008-01-10 Dissolved 2014-06-20
GILES LEO RABBETTS SWAN HILL PROPERTIES LIMITED Director 2012-02-21 CURRENT 1959-11-03 Dissolved 2014-06-20
GILES LEO RABBETTS RAVEN BRIGHTON CENTRAL LIMITED Director 2012-02-21 CURRENT 1995-03-31 Dissolved 2014-06-20
GILES LEO RABBETTS RAVEN LEWES LIMITED Director 2012-02-21 CURRENT 2001-07-10 Dissolved 2014-06-20
GILES LEO RABBETTS RAVEN BRIGHTON LIMITED Director 2012-02-21 CURRENT 1994-03-22 Dissolved 2016-02-06
GILES LEO RABBETTS RAVEN DEVON LIMITED Director 2012-02-21 CURRENT 2004-04-02 Dissolved 2016-02-06
GILES LEO RABBETTS RAVEN MANAGEMENT SERVICES LIMITED Director 2012-02-21 CURRENT 1962-05-10 Dissolved 2016-02-06
GILES LEO RABBETTS RAVEN RESORTS LIMITED Director 2012-02-21 CURRENT 2006-01-28 Dissolved 2016-02-06
GILES LEO RABBETTS RAVEN LEISURE LIMITED Director 2012-02-21 CURRENT 1999-04-19 Dissolved 2017-04-25
GILES LEO RABBETTS RAVEN CAPITAL LIMITED Director 2012-02-21 CURRENT 2006-05-12 Liquidation
GILES LEO RABBETTS S.E.G. INVESTMENTS LIMITED Director 2012-02-21 CURRENT 1965-08-13 Active
GILES LEO RABBETTS SWAN HILL DEVELOPMENTS LIMITED Director 2012-02-21 CURRENT 1962-06-06 Active
GILES LEO RABBETTS SOUTHEND-ON-SEA ESTATES COMPANY LIMITED(THE) Director 2012-02-21 CURRENT 1964-03-20 Active
GILES LEO RABBETTS KIMERE BUILDING COMPANY LIMITED Director 2012-02-21 CURRENT 1946-08-01 Active
GILES LEO RABBETTS SWAN HILL SHARE SCHEME TRUSTEES LIMITED Director 2012-02-21 CURRENT 1993-01-08 Active
GILES LEO RABBETTS SWAN HILL PROPERTY HOLDINGS LIMITED Director 2012-01-24 CURRENT 1957-12-06 Active
GILES LEO RABBETTS MISEREAVERE LIMITED Director 2012-01-24 CURRENT 1968-07-12 Active
GILES LEO RABBETTS S.E.G. DEVELOPMENTS LIMITED Director 2012-01-24 CURRENT 1951-04-03 Active
GILES LEO RABBETTS RAVEN MOUNT LIMITED Director 2012-01-13 CURRENT 2003-11-10 Active
GILES LEO RABBETTS RAVEN PROPERTY HOLDINGS LIMITED Director 2011-12-21 CURRENT 2002-04-09 Liquidation
GILES LEO RABBETTS RAVEN MOUNT SERVICES COMPANY LIMITED Director 2011-12-21 CURRENT 1898-02-07 Active
GILES LEO RABBETTS RAVEN MOUNT GROUP LIMITED Director 2011-12-21 CURRENT 2008-06-23 Active
GILES LEO RABBETTS COLN PARK ESTATE MANAGEMENT LIMITED Director 2011-12-08 CURRENT 2007-06-08 Active
GILES LEO RABBETTS SOUTHEND ESTATES GROUP LIMITED Director 2011-11-30 CURRENT 1900-08-30 Active
GILES LEO RABBETTS RAVEN WIMBOURNE LIMITED Director 2011-11-17 CURRENT 1998-02-27 Active
GILES LEO RABBETTS SWAN HILL HOMES LIMITED Director 2011-11-17 CURRENT 1964-11-02 Active
GILES LEO RABBETTS RESORT ESTATE MANAGEMENT LIMITED Director 2011-05-03 CURRENT 2007-06-08 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
2023-07-10Unaudited abridged accounts made up to 2022-12-31
2023-06-19CONFIRMATION STATEMENT MADE ON 18/06/23, WITH NO UPDATES
2023-06-19CS01CONFIRMATION STATEMENT MADE ON 18/06/23, WITH NO UPDATES
2022-08-30Unaudited abridged accounts made up to 2021-12-31
2022-06-20CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES
2021-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH NO UPDATES
2020-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH NO UPDATES
2019-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/19 FROM C/O G Rabbetts Coln Park Claydon Pike Lechlade Gloucestershire GL7 3DT
2019-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 18/06/19, WITH NO UPDATES
2018-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 18/06/18, WITH NO UPDATES
2017-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 10000
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES
2016-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 10000
2016-06-20AR0118/06/16 ANNUAL RETURN FULL LIST
2015-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 10000
2015-06-18AR0118/06/15 ANNUAL RETURN FULL LIST
2014-09-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 10000
2014-06-30AR0118/06/14 ANNUAL RETURN FULL LIST
2013-06-21AR0118/06/13 ANNUAL RETURN FULL LIST
2013-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-01-28CH02Director's details changed for Misereavere Limited on 2012-10-01
2013-01-28CH04SECRETARY'S DETAILS CHNAGED FOR MISEREAVERE LIMITED on 2012-10-01
2012-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/12 FROM 21 Knightsbridge London SW1X 7LY
2012-07-05AR0118/06/12 ANNUAL RETURN FULL LIST
2012-06-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN TOWNLEY
2012-06-15AP04Appointment of corporate company secretary Misereavere Limited
2012-06-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TOWNLEY
2012-06-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-02-22AP01DIRECTOR APPOINTED MR GILES LEO RABBETTS
2011-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-15AR0118/06/11 FULL LIST
2010-12-14AP01DIRECTOR APPOINTED MR JOHN MICHAEL TOWNLEY
2010-10-22AA31/12/09 TOTAL EXEMPTION FULL
2010-09-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HOUGH
2010-06-21AR0118/06/10 FULL LIST
2010-06-21CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MISEREAVERE LIMITED / 18/06/2010
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STUART HOUGH / 22/10/2009
2009-10-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MICHAEL TOWNLEY / 22/10/2009
2009-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-19363aRETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2009-06-19288cDIRECTOR'S CHANGE OF PARTICULARS / MISEREAVERE LIMITED / 18/06/2009
2009-06-19287REGISTERED OFFICE CHANGED ON 19/06/2009 FROM SWAN COURT WATERMAN'S BUSINESS PARK KINGSBURY CRESCENT STAINES MIDDLESEX TW18 3BA
2008-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-18363aRETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS
2008-06-18287REGISTERED OFFICE CHANGED ON 18/06/2008 FROM SWAN COURT WATERMAN'S BUSINESS PARK KINGSBURY CRESCENT STAINES MIDDLESEX TW18 3BA
2008-02-08288aNEW SECRETARY APPOINTED
2008-02-07288bSECRETARY RESIGNED
2007-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-03363aRETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS
2006-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-07-11363sRETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS
2005-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-06-28363sRETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS
2004-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-06-23363(287)REGISTERED OFFICE CHANGED ON 23/06/04
2004-06-23363sRETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS
2004-03-27288aNEW DIRECTOR APPOINTED
2004-03-23288bDIRECTOR RESIGNED
2003-07-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-07-02363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-02363sRETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS
2002-12-06288cDIRECTOR'S PARTICULARS CHANGED
2002-07-02363sRETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS
2002-05-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-08-03288cDIRECTOR'S PARTICULARS CHANGED
2001-06-29AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-06-27363sRETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS
2001-03-13287REGISTERED OFFICE CHANGED ON 13/03/01 FROM: CHARLTON HOUSE 173 KINGSTON ROAD NEW MALDEN SURREY KT3 3SS
2000-08-23AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-24288aNEW DIRECTOR APPOINTED
2000-06-30288bDIRECTOR RESIGNED
2000-06-22363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-06-22363sRETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS
2000-02-18353LOCATION OF REGISTER OF MEMBERS
1999-12-30287REGISTERED OFFICE CHANGED ON 30/12/99 FROM: CYGNET COURT PORTSMOUTH ROAD ESHER SURREY KT10 9SG
1999-12-30288cDIRECTOR'S PARTICULARS CHANGED
1999-07-12AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-08363aRETURN MADE UP TO 18/06/99; FULL LIST OF MEMBERS
1998-10-23AAFULL ACCOUNTS MADE UP TO 31/12/97
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 S.E.G. HOMES AND CONSTRUCTION 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 S.E.G. HOMES AND CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1984-10-23 Outstanding BARCLAYS BANK PLC
CHARGE 1971-07-26 Outstanding BARCLAYS BANK PLC
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
Annual Accounts
2008-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 S.E.G. HOMES AND CONSTRUCTION LIMITED

Intangible Assets
Patents
We have not found any records of S.E.G. HOMES AND CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for S.E.G. HOMES AND CONSTRUCTION LIMITED
Trademarks
We have not found any records of S.E.G. HOMES AND CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for S.E.G. HOMES AND CONSTRUCTION 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 S.E.G. HOMES AND CONSTRUCTION LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where S.E.G. HOMES AND CONSTRUCTION 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 S.E.G. HOMES AND CONSTRUCTION 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 S.E.G. HOMES AND CONSTRUCTION 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.