Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WOODLAWN COURT MANAGEMENT LIMITED
Company Information for

WOODLAWN COURT MANAGEMENT LIMITED

Ground Floor, Discovery House, Crossley Road, Stockport, GREATER MANCHESTER, SK4 5BH,
Company Registration Number
02266605
Private Limited Company
Active

Company Overview

About Woodlawn Court Management Ltd
WOODLAWN COURT MANAGEMENT LIMITED was founded on 1988-06-10 and has its registered office in Stockport. The organisation's status is listed as "Active". Woodlawn Court Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WOODLAWN COURT MANAGEMENT LIMITED
 
Legal Registered Office
Ground Floor, Discovery House
Crossley Road
Stockport
GREATER MANCHESTER
SK4 5BH
Other companies in WA16
 
Filing Information
Company Number 02266605
Company ID Number 02266605
Date formed 1988-06-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-03-31
Account next due 2025-12-31
Latest return 2023-07-13
Return next due 2024-07-27
Type of accounts DORMANT
Last Datalog update: 2024-04-08 10:54:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WOODLAWN COURT MANAGEMENT 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 WOODLAWN COURT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
DANIELLE CLARE MCCARTHY
Company Secretary 2015-06-01
GEORGE ERNEST ANNABLE
Director 2009-07-01
ALISON DAWN BOOTH
Director 2015-05-29
SALLY JANE CAMPBELL
Director 2014-03-20
JUDITH ANN EMANUEL
Director 2014-03-20
DEBORAH HELENE JONES
Director 2015-04-14
ALASDAIR STEWART KERR
Director 2003-10-07
PAUL BARRY MARKS-JONES
Director 2014-03-20
BEN JAMES MACDONALD WILSON
Director 2009-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
AMY GLENDINNING
Director 2014-04-08 2016-06-06
KATE LOUISE ANDERTON
Director 2014-03-20 2016-02-03
HML HML COMPANY SECRETARY SERVICES
Company Secretary 2014-05-12 2015-08-26
CLIVE MORETON RICHARDS
Director 1991-06-10 2015-05-29
BEN JAMES MACDONALD WILSON
Director 2009-10-06 2014-06-16
THE GUTHRIE PARTNERSHIP LIMITED
Company Secretary 2012-02-28 2014-05-12
ANDREW ROSS
Director 2011-12-20 2012-10-01
CHARLES ALEC GUTHRIE
Company Secretary 2007-06-08 2012-02-28
JUDITH ANN DURRELL
Director 2001-11-30 2010-01-01
MAUREEN ANNE VINCE
Director 1996-10-15 2009-10-06
ROBERT PETER ANTHONY WILLAN
Director 1991-06-10 2008-11-01
GEOFFREY CARR
Company Secretary 2003-04-01 2007-06-08
JENNIE BURKE
Director 1995-10-10 2005-11-30
BARRIE MILLS
Director 2003-04-14 2005-09-16
FRANCIS JOHN TURNBULL
Director 2001-10-01 2003-06-27
ANDREW STEWART LAWSON
Company Secretary 1993-10-01 2003-04-01
ROBERT MATTHEW WILLAN
Director 1991-06-10 2002-05-18
JOHN ANTHONY DRAPER
Company Secretary 1991-06-10 1993-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISON DAWN BOOTH FRIARS ROAD (MANAGEMENT) LIMITED Director 2015-05-29 CURRENT 1996-08-27 Active
ALISON DAWN BOOTH NORFOLK HOUSE MAINTENANCE LIMITED Director 2015-05-29 CURRENT 1988-10-20 Active
JUDITH ANN EMANUEL WOODLAWN FREEHOLD LIMITED Director 2016-09-26 CURRENT 2016-09-26 Active
PAUL BARRY MARKS-JONES WOODLAWN FREEHOLD LIMITED Director 2016-09-26 CURRENT 2016-09-26 Active
BEN JAMES MACDONALD WILSON WOODLAWN FREEHOLD LIMITED Director 2016-09-26 CURRENT 2016-09-26 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
2024-04-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24
2024-01-30DIRECTOR APPOINTED MR TOBY HOLMES
2024-01-09Director's details changed for Mr Paul Barry Marks-Jones on 2023-12-31
2024-01-09Director's details changed for Mr Kendal Francis Parker on 2023-12-31
2024-01-09Director's details changed for Mr Ben James Macdonald Wilson on 2023-12-31
2024-01-09Director's details changed for Sally Jane Campbell on 2023-12-31
2024-01-09REGISTERED OFFICE CHANGED ON 09/01/24 FROM Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England
2024-01-04Termination of appointment of Liv (Secretarial Services) Limited on 2024-01-01
2024-01-04Appointment of Realty Management Limited as company secretary on 2024-01-01
2023-12-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-07-13CONFIRMATION STATEMENT MADE ON 13/07/23, WITH NO UPDATES
2023-05-17DIRECTOR APPOINTED MR KENDAL FRANCIS PARKER
2022-11-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH UPDATES
2022-04-28APPOINTMENT TERMINATED, DIRECTOR JUDITH ANN EMANUEL
2022-04-28TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH ANN EMANUEL
2021-12-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-10-13TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH HELENE JONES
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH UPDATES
2021-06-09AP04Appointment of Liv (Secretarial Services) Limited as company secretary on 2021-06-09
2021-03-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES
2020-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/20 FROM C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England
2020-06-02TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR STEWART KERR
2020-06-01TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE ERNEST ANNABLE
2020-03-06TM02Termination of appointment of Elizabeth Harriet Price on 2020-03-06
2019-11-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 10/06/19, WITH NO UPDATES
2019-03-29AP03Appointment of Miss Elizabeth Harriet Price as company secretary on 2019-03-29
2019-03-29TM02Termination of appointment of Danielle Clare Mccarthy on 2019-03-29
2018-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES
2017-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2017-01-04SH10Particulars of variation of rights attached to shares
2017-01-04SH08Change of share class name or designation
2016-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR STEWART KERR / 21/09/2016
2016-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARKS-JONES / 21/09/2016
2016-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ANN EMANUEL / 21/09/2016
2016-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY JANE CAMPBELL / 21/09/2016
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 84
2016-07-15AR0110/06/16 ANNUAL RETURN FULL LIST
2016-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/16 FROM C/O Eddisons Residential Ltd Toronto Square Toronto Street Leeds LS1 2HJ
2016-06-10TM01APPOINTMENT TERMINATED, DIRECTOR AMY GLENDINNING
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR KATE LOUISE ANDERTON
2015-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 84
2015-08-27AR0110/06/15 ANNUAL RETURN FULL LIST
2015-08-27TM02Termination of appointment of a secretary
2015-08-26CH01Director's details changed for Alasdair Stewart Kerr on 2015-05-26
2015-08-26TM02Termination of appointment of Hml Hml Company Secretary Services on 2015-08-26
2015-08-17AP01DIRECTOR APPOINTED MRS ALISON DAWN BOOTH
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE MORETON RICHARDS
2015-06-02AP03Appointment of Miss Danielle Clare Mccarthy as company secretary on 2015-06-01
2015-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/15 FROM C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD
2015-04-14AP01DIRECTOR APPOINTED DEBORAH JONES
2014-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 84
2014-06-17AR0110/06/14 FULL LIST
2014-06-16TM01APPOINTMENT TERMINATED, DIRECTOR BEN WILSON
2014-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR STEWART KERR / 16/06/2014
2014-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS AMY GLENDINNING / 16/06/2014
2014-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ANN EMANUEL / 16/06/2014
2014-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY JANE CAMPBELL / 16/06/2014
2014-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ERNEST ANNABLE / 16/06/2014
2014-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / KATE LOUISE ANDERTON / 16/06/2014
2014-05-30CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HML HML COMPANY SECRETARY SERVICES / 29/05/2014
2014-05-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HML GUTHRIE / 28/05/2014
2014-05-15AP03SECRETARY APPOINTED HML GUTHRIE
2014-05-15TM02APPOINTMENT TERMINATED, SECRETARY THE GUTHRIE PARTNERSHIP LIMITED
2014-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/2014 FROM C/O THE GUTHRIE PARTNERSHIP 1 CHURCH HILL KNUTSFORD CHESHIRE WA16 6DH
2014-05-01AP01DIRECTOR APPOINTED MR PAUL MARKS-JONES
2014-04-24AP01DIRECTOR APPOINTED JUDITH ANN EMANUEL
2014-04-16AP01DIRECTOR APPOINTED SALLY JANE CAMPBELL
2014-04-10AP01DIRECTOR APPOINTED MS AMY GLENDINNING
2014-04-02AP01DIRECTOR APPOINTED KATE LOUISE ANDERTON
2013-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-06-28RP04SECOND FILING WITH MUD 10/06/13 FOR FORM AR01
2013-06-28ANNOTATIONClarification
2013-06-11AR0110/06/13 FULL LIST
2012-11-20AA31/03/12 TOTAL EXEMPTION FULL
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROSS
2012-06-12AR0110/06/12 FULL LIST
2012-03-14AP04CORPORATE SECRETARY APPOINTED THE GUTHRIE PARTNERSHIP LIMITED
2012-02-29TM02APPOINTMENT TERMINATED, SECRETARY CHARLES GUTHRIE
2012-01-04AP01DIRECTOR APPOINTED ANDREW ROSS
2011-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / BEN WILSON / 13/09/2011
2011-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE MORETON RICHARDS / 13/09/2011
2011-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR STEWART KERR / 13/09/2011
2011-06-21AR0110/06/11 FULL LIST
2011-06-15AA31/03/11 TOTAL EXEMPTION FULL
2010-10-19AA31/03/10 TOTAL EXEMPTION FULL
2010-06-16AR0110/06/10 FULL LIST
2010-04-07AP01DIRECTOR APPOINTED MR GEORGE ERNEST ANNABLE
2010-03-22TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH DURRELL
2010-02-25AP01DIRECTOR APPOINTED BEN WILSON
2009-11-13AP01DIRECTOR APPOINTED BEN WILSON
2009-10-20AA31/03/09 TOTAL EXEMPTION FULL
2009-10-19TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN VINCE
2009-07-2088(2)AD 13/07/09 GBP SI 5@1=5 GBP IC 79/84
2009-07-2088(2)AD 13/07/09 GBP SI 6@1=6 GBP IC 73/79
2009-06-16363aRETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS
2008-11-13288bAPPOINTMENT TERMINATED DIRECTOR ROBERT WILLAN
2008-10-03AA31/03/08 TOTAL EXEMPTION FULL
2008-07-03363sRETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS
2007-09-18288cSECRETARY'S PARTICULARS CHANGED
2007-08-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-08-13287REGISTERED OFFICE CHANGED ON 13/08/07 FROM: THE GUTHRIE PARTNERSHIP, 63A KING STREET, KNUTSFORD, CHESHIRE WA16 6DX
2007-07-05363sRETURN MADE UP TO 10/06/07; CHANGE OF MEMBERS
2007-07-05288aNEW SECRETARY APPOINTED
2007-07-05363(288)SECRETARY RESIGNED
2007-07-05363(287)REGISTERED OFFICE CHANGED ON 05/07/07
2007-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-06-27363sRETURN MADE UP TO 10/06/06; CHANGE OF MEMBERS
2006-01-09288bDIRECTOR RESIGNED
2005-12-21AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-05288bDIRECTOR RESIGNED
2005-07-15363sRETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS
2005-02-11288cDIRECTOR'S PARTICULARS CHANGED
2005-02-02AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-20363sRETURN MADE UP TO 10/06/04; CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




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

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 WOODLAWN COURT MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-04-01 £ 73

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WOODLAWN COURT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WOODLAWN COURT MANAGEMENT LIMITED
Trademarks
We have not found any records of WOODLAWN COURT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WOODLAWN COURT MANAGEMENT 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 (98000 - Residents property management) as WOODLAWN COURT MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where WOODLAWN COURT MANAGEMENT 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 WOODLAWN COURT MANAGEMENT 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 WOODLAWN COURT MANAGEMENT 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.