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

MILLERS MEWS LIMITED

94 PARK LANE, CROYDON, SURREY, CR0 1JB,
Company Registration Number
02425227
Private Limited Company
Active

Company Overview

About Millers Mews Ltd
MILLERS MEWS LIMITED was founded on 1989-09-21 and has its registered office in Croydon. The organisation's status is listed as "Active". Millers Mews Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MILLERS MEWS LIMITED
 
Legal Registered Office
94 PARK LANE
CROYDON
SURREY
CR0 1JB
Other companies in CM4
 
Filing Information
Company Number 02425227
Company ID Number 02425227
Date formed 1989-09-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/09/2015
Return next due 16/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 01:46:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILLERS MEWS 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.
Companies with same name MILLERS MEWS LIMITED
The following companies were found which have the same name as MILLERS MEWS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MILLERS MEWS (WITNEY) MANAGEMENT COMPANY LIMITED 1 COURT FARM BARNS MEDCROFT ROAD TACKLEY KIDLINGTON OX5 3AL Active Company formed on the 1997-04-28
MILLERS MEWS MANAGEMENT COMPANY LIMITED 3, MILLERS MEWS, FEVERSHAM LANE GLASTONBURY BA6 9FH Active Company formed on the 2018-04-18

Company Officers of MILLERS MEWS LIMITED

Current Directors
Officer Role Date Appointed
HML COMPANY SECRETARIAL SERVICES
Company Secretary 2016-09-01
SBRINA EMMA BURKE
Director 2016-06-01
PAMELA CONSTANCE KNIGHT
Director 2011-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
HOMES & WATSON PARTNERSHIP LTD
Company Secretary 2010-07-01 2016-09-01
GERARD ANDREW CLARKSON
Director 2004-09-14 2016-03-30
ALAN ERIC CHORLEY
Director 1996-08-15 2012-10-30
JEFFREY TERENCE GADSDEN
Company Secretary 1997-08-08 2010-07-01
JAMES PATRICK CLARKE
Director 1997-08-08 2004-09-14
STEVEN NICHOLAS BALL
Director 1996-08-15 1998-09-01
ALAN ERIC CHORLEY
Company Secretary 1997-02-01 1997-08-08
STEVEN NICHOLAS BALL
Company Secretary 1996-08-15 1997-02-01
YVONNE NOELLE SADOWSKI
Director 1993-06-10 1996-08-25
CHRISTOPHER ANDREW BURTON
Director 1994-07-31 1996-08-15
KATHLEEN CRAWFORD
Company Secretary 1993-06-10 1996-05-15
GAWN ORR GORDON
Director 1993-07-09 1994-07-31
DONALD HAROLD MEE
Director 1991-06-20 1993-11-24
BENJAMIN CRAWFORD
Director 1993-06-10 1993-07-09
PATRICK JOSEPH FRANCIS DAVISON
Company Secretary 1991-09-21 1993-06-10
PATRICK JOSEPH FRANCIS DAVISON
Director 1991-09-21 1993-06-10
THOMAS BRIAN GREEN
Director 1991-09-21 1993-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HML COMPANY SECRETARIAL SERVICES MILL GREEN (HALSTEAD) MANAGEMENT LIMITED Company Secretary 2016-09-01 CURRENT 2008-07-22 Active
HML COMPANY SECRETARIAL SERVICES OAKWOOD APARTMENTS MANAGEMENT LIMITED Company Secretary 2016-08-01 CURRENT 2014-03-13 Active
HML COMPANY SECRETARIAL SERVICES 36 BUCKINGHAM GATE LIMITED Company Secretary 2016-07-04 CURRENT 2006-07-21 Active
HML COMPANY SECRETARIAL SERVICES HENLEY COURT (FREEHOLDERS) LIMITED Company Secretary 2016-06-22 CURRENT 2002-08-28 Active
HML COMPANY SECRETARIAL SERVICES 77 ALBEMARLE ROAD RESIDENTS COMPANY LIMITED Company Secretary 2016-05-04 CURRENT 2012-10-09 Active
HML COMPANY SECRETARIAL SERVICES LITFIELD COURT RESIDENTS LIMITED Company Secretary 2016-04-26 CURRENT 2015-11-09 Active
HML COMPANY SECRETARIAL SERVICES RUSHEY FIELD RTM COMPANY LTD Company Secretary 2016-04-21 CURRENT 2010-06-08 Active
HML COMPANY SECRETARIAL SERVICES BARROW BROOK GRANGE MANAGEMENT COMPANY LIMITED Company Secretary 2016-04-01 CURRENT 2011-01-31 Active
HML COMPANY SECRETARIAL SERVICES PRINCIPAL LOFTS (FREEHOLD) LIMITED Company Secretary 2016-03-25 CURRENT 2014-10-29 Active
HML COMPANY SECRETARIAL SERVICES ST JOHN'S SCHOOL HOUSE (CLIFTON) LIMITED Company Secretary 2016-03-25 CURRENT 2015-10-08 Active
HML COMPANY SECRETARIAL SERVICES HIGHBANK GRANGE (BOLTON) RESIDENTS ASSOCIATION LIMITED Company Secretary 2014-10-22 CURRENT 2001-10-05 Active
HML COMPANY SECRETARIAL SERVICES MARINE COURT (ST LEONARDS ON SEA) FREEHOLDERS LIMITED Company Secretary 2014-09-01 CURRENT 2005-01-18 Active
HML COMPANY SECRETARIAL SERVICES HEATLEY GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 2014-08-11 CURRENT 2007-10-10 Active
HML COMPANY SECRETARIAL SERVICES EDEN PARK (ALDERLEY EDGE) MANAGEMENT COMPANY LIMITED Company Secretary 2014-05-29 CURRENT 2008-07-02 Active
HML COMPANY SECRETARIAL SERVICES MILL GREEN (MARPLE) MANAGEMENT LIMITED Company Secretary 2014-04-14 CURRENT 2008-04-14 Active
HML COMPANY SECRETARIAL SERVICES TATTON COURT MAINTENANCE LIMITED Company Secretary 2014-04-13 CURRENT 1978-01-26 Active
HML COMPANY SECRETARIAL SERVICES WATERLOO PARK RTM LIMITED Company Secretary 2013-10-20 CURRENT 2011-10-20 Active
HML COMPANY SECRETARIAL SERVICES GUNNERSBURY COURT LIMITED Company Secretary 2009-10-01 CURRENT 1995-10-31 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
2024-04-02Change of details for Mr David Mcdermott as a person with significant control on 2024-04-02
2023-09-08CONFIRMATION STATEMENT MADE ON 04/09/23, WITH NO UPDATES
2023-06-15MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-09-09CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES
2022-09-09SECRETARY'S DETAILS CHNAGED FOR HML COMPANY SECRETARIAL SERVICES on 2022-09-09
2022-09-09CH04SECRETARY'S DETAILS CHNAGED FOR HML COMPANY SECRETARIAL SERVICES on 2022-09-09
2022-09-09CH04SECRETARY'S DETAILS CHNAGED FOR HML COMPANY SECRETARIAL SERVICES on 2022-09-09
2022-09-09CS01CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES
2022-09-09CS01CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES
2022-08-24MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-05-03Secretary's details changed
2022-05-03CH04Secretary's details changed
2022-03-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MCDERMOTT
2022-03-04PSC09Withdrawal of a person with significant control statement on 2022-03-04
2022-01-18Withdrawal of a person with significant control statement on 2022-01-18
2022-01-18Notification of a person with significant control statement
2022-01-18PSC08Notification of a person with significant control statement
2022-01-18PSC09Withdrawal of a person with significant control statement on 2022-01-18
2022-01-13SECRETARY'S DETAILS CHNAGED FOR HML COMPANY SECRETARIAL SERVICES on 2022-01-13
2022-01-13CH04SECRETARY'S DETAILS CHNAGED FOR HML COMPANY SECRETARIAL SERVICES on 2022-01-13
2021-09-21PSC08Notification of a person with significant control statement
2021-09-21PSC09Withdrawal of a person with significant control statement on 2021-09-21
2021-09-09CS01CONFIRMATION STATEMENT MADE ON 04/09/21, WITH NO UPDATES
2021-06-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 04/09/20, WITH NO UPDATES
2020-06-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 04/09/19, WITH NO UPDATES
2019-08-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 04/09/18, WITH NO UPDATES
2018-07-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-09-05LATEST SOC05/09/17 STATEMENT OF CAPITAL;GBP 11
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES
2017-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 11
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES
2016-09-08TM02Termination of appointment of Homes & Watson Partnership Ltd on 2016-09-01
2016-09-08AP04Appointment of Hml Company Secretarial Services as company secretary on 2016-09-01
2016-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/16 FROM Unit 1B Little Hyde Farm Little Hyde Lane Ingatestone Essex CM4 0DU
2016-07-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-08AP01DIRECTOR APPOINTED MRS SBRINA EMMA BURKE
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR GERARD CLARKSON
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR GERARD CLARKSON
2015-09-25LATEST SOC25/09/15 STATEMENT OF CAPITAL;GBP 11
2015-09-25AR0118/09/15 ANNUAL RETURN FULL LIST
2015-06-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 11
2014-10-08AR0118/09/14 ANNUAL RETURN FULL LIST
2014-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-09-23LATEST SOC23/09/13 STATEMENT OF CAPITAL;GBP 11
2013-09-23AR0118/09/13 ANNUAL RETURN FULL LIST
2013-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CHORLEY
2012-10-04AR0118/09/12 ANNUAL RETURN FULL LIST
2012-06-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-09-20AR0118/09/11 ANNUAL RETURN FULL LIST
2011-06-03AP01DIRECTOR APPOINTED MRS PAMELA CONSTANCE KNIGHT
2011-03-15AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-09-20AR0118/09/10 FULL LIST
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GERARD ANDREW CLARKSON / 01/09/2010
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN ERIC CHORLEY / 01/09/2010
2010-07-13AP04CORPORATE SECRETARY APPOINTED HOMES & WATSON PARTNERSHIP LTD
2010-07-13TM02APPOINTMENT TERMINATED, SECRETARY JEFFREY GADSDEN
2010-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/2010 FROM 26 ST THOMAS ROAD BRENTWOOD ESSEX CM14 4DB
2010-06-14AA31/12/09 TOTAL EXEMPTION FULL
2009-10-01363aRETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS
2009-09-04AA31/12/08 TOTAL EXEMPTION FULL
2008-11-07363sRETURN MADE UP TO 18/09/08; NO CHANGE OF MEMBERS
2008-11-02AA31/12/07 TOTAL EXEMPTION FULL
2007-10-10363sRETURN MADE UP TO 18/09/07; NO CHANGE OF MEMBERS
2007-08-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-10-12363sRETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS
2006-08-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-12-22363sRETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS
2005-10-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-12-15363sRETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS
2004-10-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-10-28288aNEW DIRECTOR APPOINTED
2004-10-28288bDIRECTOR RESIGNED
2004-04-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-04-26363sRETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS
2003-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-11-14363sRETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS
2002-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-11-03363sRETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS
2001-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-09-26363(288)DIRECTOR RESIGNED
2000-09-26363sRETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS
2000-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-09-21363sRETURN MADE UP TO 21/09/99; NO CHANGE OF MEMBERS
1999-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-11-10288bDIRECTOR RESIGNED
1998-11-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-11-10363sRETURN MADE UP TO 21/09/98; CHANGE OF MEMBERS
1998-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-10-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-10-29363sRETURN MADE UP TO 21/09/97; FULL LIST OF MEMBERS
1997-10-22288aNEW DIRECTOR APPOINTED
1997-10-22288aNEW SECRETARY APPOINTED
1997-10-22288bSECRETARY RESIGNED
1997-08-07AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-02-14288bSECRETARY RESIGNED
1997-02-14288aNEW SECRETARY APPOINTED
1996-11-28288bDIRECTOR RESIGNED
1996-11-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-11-18288aNEW DIRECTOR APPOINTED
1996-11-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1996-11-18288bDIRECTOR RESIGNED
1996-11-18363bRETURN MADE UP TO 21/09/96; FULL LIST OF MEMBERS
1996-11-11288bDIRECTOR RESIGNED
1996-06-11288SECRETARY RESIGNED
1996-05-12AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-09-19363sRETURN MADE UP TO 21/09/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




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

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
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 MILLERS MEWS LIMITED

Intangible Assets
Patents
We have not found any records of MILLERS MEWS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MILLERS MEWS LIMITED
Trademarks
We have not found any records of MILLERS MEWS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MILLERS MEWS 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 (68320 - Management of real estate on a fee or contract basis) as MILLERS MEWS LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where MILLERS MEWS 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 MILLERS MEWS 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 MILLERS MEWS 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.