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

PELHAM COURT MANAGEMENT COMPANY LIMITED

PELHAM COURT FLAT 5, 5 PRIVATE ROAD, SHERWOOD, NOTTINGHAM, NOTTINGHAMSHIRE, NG5 4DD,
Company Registration Number
02325374
Private Limited Company
Active

Company Overview

About Pelham Court Management Company Ltd
PELHAM COURT MANAGEMENT COMPANY LIMITED was founded on 1988-12-06 and has its registered office in Nottingham. The organisation's status is listed as "Active". Pelham Court Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PELHAM COURT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
PELHAM COURT FLAT 5, 5 PRIVATE ROAD
SHERWOOD
NOTTINGHAM
NOTTINGHAMSHIRE
NG5 4DD
Other companies in NG1
 
Filing Information
Company Number 02325374
Company ID Number 02325374
Date formed 1988-12-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/06/2016
Return next due 11/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-07-05 06:53:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PELHAM COURT MANAGEMENT COMPANY 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 PELHAM COURT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
DAMIEN STEPHEN REYNOLDS
Company Secretary 2017-04-01
ALAN ROBERT ARTHUR
Director 2012-06-15
JONATHAN ERNEST GREAVES
Director 2016-11-17
PAMELA JOAN RENNIE
Director 2011-01-25
PHILLIP THOMAS REYNOLDS
Director 2014-01-03
NATASHA SINEAD ROSTANCE
Director 2015-05-15
FRANCES ROWLAND
Director 2003-02-25
LUCY OLIVIA SHNEERSON
Director 2016-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
JACKIE COTTAM
Company Secretary 2012-05-01 2017-04-01
CHARLOTTE LOUISE COTTAM
Director 2008-06-15 2016-11-17
JOHN HOWARD RICHARDSON
Director 2005-02-04 2016-10-13
SIMON NICHOLAS ROSTANCE
Director 2013-06-14 2015-05-15
DANIEL CHARLES HAYES
Director 2010-06-18 2014-01-03
MARION ROSTANCE
Director 2001-09-07 2013-06-14
MARTIN NIGEL GLADWELL
Director 2000-02-20 2012-06-15
CHARLOTTE LOUISE COTTAM
Company Secretary 2008-12-31 2012-05-01
CHARLES LINDLEY TURNBULL
Director 2005-06-28 2011-01-25
HELEN MIRANDA SEARLE
Director 2005-06-28 2010-06-18
FRANCES ROWLAND
Company Secretary 2005-02-07 2008-12-01
KAREN SLADE
Director 2003-02-25 2008-01-04
THOMAS JAMES WALTON
Director 2001-09-07 2005-06-28
WILLOUGHBY CORPORATE SECRETARIAL LIMITED
Company Secretary 2000-02-15 2005-02-01
KATHLEEN STEPHENS
Director 2002-06-17 2004-11-24
SANDY ABLEY
Director 2000-02-20 2004-11-19
DAVID LEMON
Director 1999-12-20 2002-03-13
CYRIL JAMES STEPHENS
Director 1999-12-20 2002-02-02
PHILLIPPA CLAIRE PARRY
Director 1999-12-20 2001-07-13
JULIE ANN SEATON
Director 1999-12-20 2001-01-22
PAUL RICHARD ALLSOPP
Company Secretary 1998-11-01 1999-12-31
PAUL RICHARD ALLSOPP
Director 1998-02-25 1999-12-31
WILLOUGHBY CORPORATE SECRETARIAL LIMITED
Company Secretary 1998-06-25 1998-11-30
GEORGE EDWARD TAYLOR
Company Secretary 1994-01-28 1998-06-25
PAUL DEREK THOROGOOD
Director 1994-01-28 1998-02-25
KAREN ELIZABETH MEDHURST
Company Secretary 1991-06-18 1994-01-28
DAVID WILLIAM FELL
Director 1991-06-18 1994-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN ERNEST GREAVES JONATHAN GREAVES LIMITED Director 2013-10-10 CURRENT 2013-10-10 Active - Proposal to Strike off
JONATHAN ERNEST GREAVES BIGHEAD EVENTS LIMITED Director 2011-01-31 CURRENT 2011-01-31 Active - Proposal to Strike off

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
2023-06-13CONFIRMATION STATEMENT MADE ON 13/06/23, WITH NO UPDATES
2023-06-13MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-06-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-06-15CH01Director's details changed for Mrs Frances Jane Rowland on 2022-06-10
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 13/06/22, WITH UPDATES
2022-06-14CH01Director's details changed for Mr David John Crozier on 2022-06-01
2022-04-27Appointment of Mr David John Crozier as company secretary on 2022-04-25
2022-04-27Termination of appointment of Damien Stephen Reynolds on 2022-04-25
2022-04-27TM02Termination of appointment of Damien Stephen Reynolds on 2022-04-25
2022-04-27AP03Appointment of Mr David John Crozier as company secretary on 2022-04-25
2021-12-15MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-11-01CH01Director's details changed for Ms Joan Margaret Blackwell on 2021-11-01
2021-11-01CH03SECRETARY'S DETAILS CHNAGED FOR MR DAMIEN STEPHEN REYNOLDS on 2021-11-01
2021-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ROBERT ARTHUR
2021-11-01AP01DIRECTOR APPOINTED MR DAVID JOHN CROZIER
2021-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/21 FROM Cawley House 149-153 Canal Street Nottingham Nottinghamshire NG1 7HR
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 13/06/21, WITH UPDATES
2021-06-17TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP THOMAS REYNOLDS
2021-06-17AP01DIRECTOR APPOINTED ELIZABETH ASHTON
2021-03-22TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ERNEST GREAVES
2020-07-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES
2019-11-21AP01DIRECTOR APPOINTED MR ACHIM HAUCK
2019-11-20TM01APPOINTMENT TERMINATED, DIRECTOR LUCY OLIVIA SHNEERSON
2019-07-02AP01DIRECTOR APPOINTED MS JOAN MARGARET BLACKWELL
2019-07-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA JOAN RENNIE
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES
2018-06-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-19LATEST SOC19/06/18 STATEMENT OF CAPITAL;GBP 32
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES
2018-06-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARDSON
2018-06-13TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE COTTAM
2017-08-08PSC08Notification of a person with significant control statement
2017-07-17LATEST SOC17/07/17 STATEMENT OF CAPITAL;GBP 32
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2017-05-17AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-17AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-03TM02APPOINTMENT TERMINATED, SECRETARY JACKIE COTTAM
2017-04-03TM02APPOINTMENT TERMINATED, SECRETARY JACKIE COTTAM
2017-04-03AP03SECRETARY APPOINTED MR DAMIEN STEPHEN REYNOLDS
2017-04-03AP03SECRETARY APPOINTED MR DAMIEN STEPHEN REYNOLDS
2017-03-13AP01DIRECTOR APPOINTED MR JONATHAN GREAVES
2017-03-13AP01DIRECTOR APPOINTED MR JONATHAN GREAVES
2016-11-07AP01DIRECTOR APPOINTED MISS LUCY OLIVIA SHNEERSON
2016-11-07AP01DIRECTOR APPOINTED MISS LUCY OLIVIA SHNEERSON
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 32
2016-07-19AR0113/06/16 ANNUAL RETURN FULL LIST
2016-06-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-25AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 32
2015-06-16AR0113/06/15 ANNUAL RETURN FULL LIST
2015-06-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON NICHOLAS ROSTANCE
2015-06-15AP01DIRECTOR APPOINTED MISS NATASHA SINEAD ROSTANCE
2014-07-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-16TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN NIGEL GLADWELL
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 32
2014-07-16AR0113/06/14 FULL LIST
2014-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP THOMAS BROWN / 07/06/2014
2014-07-10AP01DIRECTOR APPOINTED MR PHILLIP THOMAS BROWN
2014-07-10TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL HAYES
2014-06-18AP01DIRECTOR APPOINTED MR SIMON NICHOLAS ROSTANCE
2014-06-18TM01APPOINTMENT TERMINATED, DIRECTOR MARION ROSTANCE
2014-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCES ROWLAND / 16/05/2014
2014-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARION ROSTANCE / 16/05/2014
2014-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOWARD RICHARDSON / 16/05/2014
2014-05-16CH03SECRETARY'S CHANGE OF PARTICULARS / JACKIE COTTAM / 16/05/2014
2014-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE LOUISE COTTAM / 16/05/2014
2014-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA JOAN RENNIE / 16/05/2014
2014-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ROBERT ARTHUR / 16/05/2014
2013-07-02AR0113/06/13 FULL LIST
2013-06-28AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE LOUISE COTTAM / 12/06/2013
2013-06-20CH03SECRETARY'S CHANGE OF PARTICULARS / JACKIE COTTAM / 12/06/2013
2013-06-20AP01DIRECTOR APPOINTED MR ALAN ROBERT ARTHUR
2012-08-07AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-26AR0113/06/12 FULL LIST
2012-05-21AP03SECRETARY APPOINTED JACKIE COTTAM
2012-05-21TM02APPOINTMENT TERMINATED, SECRETARY CHARLOTTE COTTAM
2011-07-28AP01DIRECTOR APPOINTED MRS PAMELA JOAN RENNIE
2011-07-14AR0113/06/11 FULL LIST
2011-06-14AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-25TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES TURNBULL
2011-05-25TM01APPOINTMENT TERMINATED, DIRECTOR HELEN SEARLE
2011-02-18AP01DIRECTOR APPOINTED MR DANIEL CHARLES HAYES
2010-12-14AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-23AR0113/06/10 FULL LIST
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN MIRANDA LEONE / 27/05/2010
2009-07-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-23363aRETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2009-06-22288cSECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE COTTAM / 01/05/2009
2009-06-22288cDIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE COTTAM / 01/05/2009
2009-04-03AA31/03/08 TOTAL EXEMPTION SMALL
2009-03-24288bAPPOINTMENT TERMINATED SECRETARY FRANCES ROWLAND
2009-03-24288cDIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE COTTAM / 11/03/2009
2009-03-24288aDIRECTOR APPOINTED MS CHARLOTTE LOUISE COTTAM
2009-03-24288aSECRETARY APPOINTED MS CHARLOTTE LOUISE COTTAM
2008-10-10363aRETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS
2008-10-07288bAPPOINTMENT TERMINATED DIRECTOR KAREN SLADE
2008-05-29288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / FRANCES ROWLAND / 07/11/2007
2008-05-29288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / FRANCES ROWLAND / 07/11/2007
2008-05-29288cDIRECTOR'S CHANGE OF PARTICULARS / HELEN LEONE / 01/05/2008
2008-03-20AA31/03/07 TOTAL EXEMPTION SMALL
2007-11-02363aRETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS
2007-01-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-10-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-14363aRETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS
2006-06-02288cDIRECTOR'S PARTICULARS CHANGED
2005-09-16288aNEW DIRECTOR APPOINTED
2005-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-01288aNEW DIRECTOR APPOINTED
2005-07-22288bDIRECTOR RESIGNED
2005-06-22363(288)DIRECTOR RESIGNED
2005-06-22363sRETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS
2005-02-22287REGISTERED OFFICE CHANGED ON 22/02/05 FROM: CAWLEY HOUSE 149-153 CANAL STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 7HR
2005-02-16287REGISTERED OFFICE CHANGED ON 16/02/05 FROM: 80 MOUNT STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 6HH
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 PELHAM COURT MANAGEMENT COMPANY 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 PELHAM COURT MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PELHAM COURT MANAGEMENT COMPANY 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

Creditors
Creditors Due Within One Year 2013-03-31 £ 2,121
Creditors Due Within One Year 2012-03-31 £ 1,720

Creditors and other liabilities

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
Annual Accounts
2022-03-31

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 PELHAM COURT MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 5,201
Cash Bank In Hand 2012-03-31 £ 3,262
Current Assets 2013-03-31 £ 5,276
Current Assets 2012-03-31 £ 3,294
Shareholder Funds 2013-03-31 £ 3,155
Shareholder Funds 2012-03-31 £ 1,574

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PELHAM COURT MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PELHAM COURT MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of PELHAM COURT MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PELHAM COURT MANAGEMENT COMPANY 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 PELHAM COURT MANAGEMENT COMPANY 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 PELHAM COURT MANAGEMENT COMPANY 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 PELHAM COURT MANAGEMENT COMPANY 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 PELHAM COURT MANAGEMENT COMPANY 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.