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

WOODGRANGE PARK CEMETERY LTD

Blue House Farm Office, Brentwood Road, West Horndon, ESSEX, CM13 3LX,
Company Registration Number
01367124
Private Limited Company
Active

Company Overview

About Woodgrange Park Cemetery Ltd
WOODGRANGE PARK CEMETERY LTD was founded on 1978-05-08 and has its registered office in West Horndon. The organisation's status is listed as "Active". Woodgrange Park Cemetery Ltd 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
WOODGRANGE PARK CEMETERY LTD
 
Legal Registered Office
Blue House Farm Office
Brentwood Road
West Horndon
ESSEX
CM13 3LX
Other companies in RM16
 
Previous Names
BADGEHURST LIMITED20/12/2018
Filing Information
Company Number 01367124
Company ID Number 01367124
Date formed 1978-05-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2024-01-31
Return next due 2025-02-14
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-11 18:07:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WOODGRANGE PARK CEMETERY LTD
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 WOODGRANGE PARK CEMETERY LTD

Current Directors
Officer Role Date Appointed
CATHERINE ANN LOWE
Company Secretary 1992-03-01
CATHERINE ANN LOWE
Director 2004-07-01
TERENCE JOHN LOWE
Director 1999-02-01
CLIVE ROLAND MANSFIELD
Director 1992-03-01
JACQUELINE MARY MANSFIELD
Director 2004-07-01
LESLEY FRANCES MANSFIELD
Director 2004-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER REGINALD BUDGE
Director 1992-03-01 2017-10-30
MARY ANN BUDGE
Director 1992-03-01 1991-05-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CATHERINE ANN LOWE TOTTENHAM PARK CHAPEL LTD Company Secretary 1991-11-16 CURRENT 1989-08-21 Active
CATHERINE ANN LOWE BADGEHURST TRAINING LIMITED Company Secretary 1991-11-14 CURRENT 1989-01-27 Active
CATHERINE ANN LOWE BADGEHURST (WOODGRANGE) LIMITED Company Secretary 1991-11-14 CURRENT 1989-08-21 Active
TERENCE JOHN LOWE TOTTENHAM PARK CHAPEL LTD Director 2018-01-08 CURRENT 1989-08-21 Active
TERENCE JOHN LOWE BADGEHURST (WOODGRANGE) LIMITED Director 1990-01-01 CURRENT 1989-08-21 Active
CLIVE ROLAND MANSFIELD TOTTENHAM PARK CEMETERY LTD Director 2018-02-26 CURRENT 2018-02-26 Liquidation
CLIVE ROLAND MANSFIELD TOTTENHAM PARK CHAPEL LTD Director 2018-01-08 CURRENT 1989-08-21 Active
CLIVE ROLAND MANSFIELD BADGEHURST (WOODGRANGE) LIMITED Director 1991-11-14 CURRENT 1989-08-21 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
2024-03-1130/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-06CONFIRMATION STATEMENT MADE ON 31/01/24, WITH UPDATES
2023-03-14CONFIRMATION STATEMENT MADE ON 31/01/23, WITH UPDATES
2023-03-0230/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2022-03-25AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES
2021-03-04AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2020-03-24AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-21AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2018-12-20RES15CHANGE OF COMPANY NAME 07/02/23
2018-12-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-09-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2018-03-29AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-22LATEST SOC22/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2017-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE ANN LOWE / 21/11/2017
2017-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ROLAND MANSFIELD / 21/11/2017
2017-12-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER REGINALD BUDGE
2017-11-29CH01Director's details changed for Terence John Lowe on 2017-11-21
2017-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY FRANCES MANSFIELD / 21/11/2017
2017-11-28PSC04PSC'S CHANGE OF PARTICULARS / MRS LESLEY FRANCES MANSFIELD / 21/11/2017
2017-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE MARY MANSFIELD / 21/11/2017
2017-11-28PSC04PSC'S CHANGE OF PARTICULARS / MRS JACQUELINE MARY MANSFIELD / 21/11/2017
2017-11-28PSC04PSC'S CHANGE OF PARTICULARS / MRS CATHERINE ANN LOWE / 21/11/2017
2017-11-23CH03SECRETARY'S DETAILS CHNAGED FOR MRS CATHERINE ANN LOWE on 2017-11-21
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/17 FROM Fen Cottage Fen Lane Orsett Essex RM16 3LT
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-03-31AA30/06/15 TOTAL EXEMPTION SMALL
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-16AR0131/01/16 FULL LIST
2015-03-31AA30/06/14 TOTAL EXEMPTION SMALL
2015-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE MARY MANSFIELD / 25/09/2014
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-10AR0131/01/15 FULL LIST
2015-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE MARY HOLMES / 28/03/2014
2014-03-31AA30/06/13 TOTAL EXEMPTION SMALL
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-19AR0131/01/14 FULL LIST
2013-08-05AR0131/01/13 FULL LIST
2013-06-25ANNOTATIONReplacement
2013-06-25AR0131/01/12 FULL LIST AMEND
2013-06-25ANNOTATIONReplaced
2013-06-14ANNOTATIONReplacement
2013-06-14AR0131/01/11 FULL LIST AMEND
2013-06-14AR0131/01/10 FULL LIST AMEND
2013-06-14ANNOTATIONReplaced
2013-06-14ANNOTATIONClarification
2013-04-18AR0131/01/09 FULL LIST AMEND
2013-04-18AR0131/01/08 FULL LIST AMEND
2013-04-18AR0131/01/07 FULL LIST AMEND
2013-04-18AP01DIRECTOR APPOINTED MRS LESLEY FRANCES MANSFIELD
2013-04-18AP01DIRECTOR APPOINTED MRS CATHERINE ANN LOWE
2013-04-18AP01DIRECTOR APPOINTED MRS JACQUELINE MARY HOLMES
2013-03-28AA30/06/12 TOTAL EXEMPTION SMALL
2012-04-03AA30/06/11 TOTAL EXEMPTION SMALL
2012-03-27AR0131/01/12 FULL LIST
2011-03-30AA30/06/10 TOTAL EXEMPTION SMALL
2011-03-15AR0131/01/11 FULL LIST
2010-04-22AR0131/01/10 FULL LIST
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JOHN LOWE / 31/01/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER REGINALD BUDGE / 31/01/2010
2010-04-01AA30/06/09 TOTAL EXEMPTION SMALL
2009-03-31363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-02-07AA30/06/08 TOTAL EXEMPTION SMALL
2008-05-12363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-03-25AA30/06/07 TOTAL EXEMPTION SMALL
2007-06-12363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-06-12288cDIRECTOR'S PARTICULARS CHANGED
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-10-20363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS; AMEND
2006-04-05363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2006-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-03-08363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2005-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-04-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-17363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2004-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-03-03363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-03363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2002-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-02-26363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2001-10-09AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-02-06363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-06363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2000-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-02-09363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
1999-11-11395PARTICULARS OF MORTGAGE/CHARGE
1999-05-07AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-02-17288aNEW DIRECTOR APPOINTED
1999-02-05363sRETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS
1998-05-05AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-04-20363(288)SECRETARY'S PARTICULARS CHANGED
1998-04-20363sRETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS
1997-09-10AAFULL ACCOUNTS MADE UP TO 30/06/96
1997-08-27395PARTICULARS OF MORTGAGE/CHARGE
1997-02-27363(287)REGISTERED OFFICE CHANGED ON 27/02/97
1997-02-27363sRETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS
1996-09-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-09-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1996-04-22363(288)DIRECTOR'S PARTICULARS CHANGED
1996-04-22363sRETURN MADE UP TO 01/03/96; FULL LIST OF MEMBERS
1995-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1995-03-29363sRETURN MADE UP TO 01/03/95; NO CHANGE OF MEMBERS
1994-03-20363sRETURN MADE UP TO 01/03/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

96 - Other personal service activities
960 - Other personal service activities
96030 - Funeral and related activities



Licences & Regulatory approval
We could not find any licences issued to WOODGRANGE PARK CEMETERY 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 WOODGRANGE PARK CEMETERY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUB-MORTGAGE 1999-11-11 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1997-08-27 Outstanding NATIONAL WESTMINSTER BANK PLC
AIRCRAFT MORTGAGE 1992-06-11 Outstanding LOMBARD NORTH CENTRAL PLC
LEGAL MORTGAGE 1988-07-06 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-06-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-01-21 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-01-21 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1983-09-14 Satisfied BARCLAYS BANK PLC
MORTGAGE 1982-02-11 Outstanding ALLIED IRISH BANKS LIMITED.
MORTGAGE 1982-02-08 Satisfied ALLIED IRISH BANKS LIMITED.
LEGAL CHARGE 1978-10-25 Satisfied DUNBAR & COMPANY LIMITED.
Creditors
Creditors Due After One Year 2013-06-30 £ 96,656
Creditors Due After One Year 2012-06-30 £ 136,656
Creditors Due After One Year 2012-06-30 £ 136,656
Creditors Due After One Year 2011-06-30 £ 178,621
Creditors Due Within One Year 2013-06-30 £ 370,172
Creditors Due Within One Year 2012-06-30 £ 300,268
Creditors Due Within One Year 2012-06-30 £ 300,268
Creditors Due Within One Year 2011-06-30 £ 290,045
Provisions For Liabilities Charges 2013-06-30 £ 20,668
Provisions For Liabilities Charges 2012-06-30 £ 20,668
Provisions For Liabilities Charges 2012-06-30 £ 20,668
Provisions For Liabilities Charges 2011-06-30 £ 20,668

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
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 WOODGRANGE PARK CEMETERY LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 17,774
Cash Bank In Hand 2012-06-30 £ 26,616
Cash Bank In Hand 2012-06-30 £ 26,616
Cash Bank In Hand 2011-06-30 £ 29,613
Current Assets 2013-06-30 £ 21,273
Current Assets 2012-06-30 £ 32,323
Current Assets 2012-06-30 £ 32,323
Current Assets 2011-06-30 £ 32,862
Debtors 2013-06-30 £ 3,499
Debtors 2012-06-30 £ 5,707
Debtors 2012-06-30 £ 5,707
Debtors 2011-06-30 £ 3,249
Fixed Assets 2013-06-30 £ 2,491,580
Fixed Assets 2012-06-30 £ 2,504,947
Fixed Assets 2012-06-30 £ 2,504,947
Fixed Assets 2011-06-30 £ 2,520,455
Shareholder Funds 2013-06-30 £ 2,025,357
Shareholder Funds 2012-06-30 £ 2,079,678
Shareholder Funds 2012-06-30 £ 2,079,678
Shareholder Funds 2011-06-30 £ 2,063,983
Tangible Fixed Assets 2013-06-30 £ 2,491,380
Tangible Fixed Assets 2012-06-30 £ 2,504,747
Tangible Fixed Assets 2012-06-30 £ 2,504,747
Tangible Fixed Assets 2011-06-30 £ 2,520,255

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WOODGRANGE PARK CEMETERY LTD registering or being granted any patents
Domain Names

WOODGRANGE PARK CEMETERY LTD owns 1 domain names.

badgehurst.co.uk  

Trademarks
We have not found any records of WOODGRANGE PARK CEMETERY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WOODGRANGE PARK CEMETERY 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 (41100 - Development of building projects) as WOODGRANGE PARK CEMETERY LTD 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 WOODGRANGE PARK CEMETERY 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
The Technology Strategy Board has not awarded WOODGRANGE PARK CEMETERY LTD 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 WOODGRANGE PARK CEMETERY 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.