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

RYDAL HALL LIMITED

CHURCH HOUSE, FRIARGATE, PENRITH, CUMBRIA, CA11 7XR,
Company Registration Number
02561024
Private Limited Company
Active

Company Overview

About Rydal Hall Ltd
RYDAL HALL LIMITED was founded on 1990-11-21 and has its registered office in Penrith. The organisation's status is listed as "Active". Rydal Hall Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
RYDAL HALL LIMITED
 
Legal Registered Office
CHURCH HOUSE
FRIARGATE
PENRITH
CUMBRIA
CA11 7XR
Other companies in CA3
 
Previous Names
CARLISLE CHURCH HOUSE LIMITED18/11/2005
Filing Information
Company Number 02561024
Company ID Number 02561024
Date formed 1990-11-21
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 30/06/2015
Return next due 28/07/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB533578038  GB323115451  
Last Datalog update: 2023-10-07 18:50:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RYDAL HALL 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 RYDAL HALL LIMITED
The following companies were found which have the same name as RYDAL HALL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RYDAL HALL MANAGEMENT SERVICES LIMITED RYDAL HALL FLAT 2 40 CLARENCE PARADE SOUTHSEA HAMPSHIRE PO5 2EU Active Company formed on the 2002-05-09
RYDAL HALL TRADING LIMITED CHURCH HOUSE FRIARGATE PENRITH CUMBRIA CA11 7XR Active Company formed on the 2017-12-19

Company Officers of RYDAL HALL LIMITED

Current Directors
Officer Role Date Appointed
DAVID ANTHONY WEAKLEY
Company Secretary 2017-05-09
CAMERON JAMES BUTLAND
Director 2018-01-30
DEREK SIMON HURTON
Director 2005-10-31
MARTIN PHILIP JAYNE
Director 2014-11-19
RICHARD DAVID PRATT
Director 2018-06-08
JOANNA RUSHTON
Director 2005-10-31
WENDY ELIZABETH SANDERS
Director 2018-04-17
DAVID MARK WILMOT
Director 2018-01-30
PETER NIGEL YATES
Director 2018-04-17
Previous Officers
Officer Role Date Appointed Date Resigned
VERNON ROSS
Director 2017-05-09 2018-05-16
MICHAEL BONNER
Director 2005-10-31 2017-12-31
JAMES DOMINIC RICHARDS
Director 2017-05-09 2017-12-07
DEREK SIMON HURTON
Company Secretary 2004-11-01 2017-05-09
PENELOPE MAY DRIVER
Director 2012-01-10 2017-05-09
JOHN EDWARD BLACKLOCK LEE
Director 2007-11-21 2014-09-24
JAMES WILLIAM SCOBIE NEWCOME
Director 2007-07-18 2012-01-10
GEORGE ALEXANDER HOWE
Director 2000-01-27 2011-08-31
ROBERT JOCELYN HENRY
Director 2005-10-31 2010-04-03
COLIN MERVYN HAMER
Director 1992-11-17 2008-03-07
HAROLD CALDWELL
Director 1998-05-20 2007-09-01
GRAHAM DOW
Director 2000-12-02 2005-09-21
HUGH GEOFFREY ELLISON
Director 1992-11-17 2005-09-21
COLIN HILL
Director 2004-09-19 2005-09-21
JOHN MICHAEL PRESTON
Director 2004-05-11 2005-09-21
COLIN HILL
Company Secretary 1996-03-22 2004-11-01
ALAN NORMAN DAVIS
Director 1996-11-16 2004-08-31
IAN HARLAND
Director 1992-11-17 2000-05-31
DAVID THOMAS IVOR JENKINS
Director 1992-03-03 1999-06-03
MARION HARWOOD SINDELL
Director 1995-05-24 1999-05-21
ARNOLD EDWARD CURRALL
Director 1992-11-17 1998-05-20
JOHN RICHARD PACKER
Director 1992-11-17 1996-11-13
ALASTAIR ROBERT HUGH COOK
Company Secretary 1995-10-02 1996-03-22
DAVID THOMAS IVOR JENKINS
Company Secretary 1992-03-03 1995-10-01
LAWRENCE JOSEPH PEAT
Director 1992-11-17 1995-09-30
JOHN STEPHEN ROBERT WILSON
Company Secretary 1991-11-21 1992-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAMERON JAMES BUTLAND THE UNIVERSITY OF CUMBRIA Director 2017-09-01 CURRENT 2006-12-19 Active
DEREK SIMON HURTON RESTORE (CUMBRIA) Director 2012-07-17 CURRENT 2012-07-17 Active
DEREK SIMON HURTON CUMBRIA CHRISTIAN LEARNING Director 2004-11-01 CURRENT 2002-04-09 Active
MARTIN PHILIP JAYNE SCANDALE HYDRO LIMITED Director 2015-07-15 CURRENT 2014-09-24 Active
MARTIN PHILIP JAYNE RYDAL HYDRO LIMITED Director 2014-07-04 CURRENT 2014-02-26 Active
MARTIN PHILIP JAYNE CARLISLE DIOCESAN BOARD OF FINANCE LIMITED Director 2007-01-01 CURRENT 1893-09-22 Active
RICHARD DAVID PRATT THE GOOD SHEPHERD MULTI ACADEMY TRUST Director 2017-05-11 CURRENT 2014-12-04 Active
RICHARD DAVID PRATT ST. CHAD'S COLLEGE Director 2012-02-21 CURRENT 1910-05-04 Active
RICHARD DAVID PRATT CHURCHES TRUST FOR CUMBRIA Director 2011-04-11 CURRENT 2008-04-02 Active
RICHARD DAVID PRATT CARLISLE DIOCESAN BOARD OF FINANCE LIMITED Director 2009-01-20 CURRENT 1893-09-22 Active
JOANNA RUSHTON RYDAL HALL TRADING LIMITED Director 2018-04-17 CURRENT 2017-12-19 Active
DAVID MARK WILMOT BOWNESS AND WINDERMERE COMMUNITY CARE TRUST Director 2001-07-24 CURRENT 1999-10-11 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
2023-10-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-06-19CONFIRMATION STATEMENT MADE ON 19/06/23, WITH NO UPDATES
2022-09-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-08-16TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS OWEN LANCASTER
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 19/06/22, WITH NO UPDATES
2022-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA RUSHTON
2021-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 19/06/21, WITH NO UPDATES
2021-06-24AP01DIRECTOR APPOINTED MR NICHOLAS OWEN LANCASTER
2021-06-16TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PHILIP JAYNE
2021-01-11AP01DIRECTOR APPOINTED MR RICHARD DAVID JAQUES
2021-01-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARK WILMOT
2020-10-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES
2019-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH NO UPDATES
2019-04-29TM01APPOINTMENT TERMINATED, DIRECTOR CAMERON JAMES BUTLAND
2018-08-30AP03Appointment of Mr Richard David Jaques as company secretary on 2018-08-30
2018-08-30TM02Termination of appointment of David Anthony Weakley on 2018-08-30
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH NO UPDATES
2018-06-15AP01DIRECTOR APPOINTED VEN DR RICHARD DAVID PRATT
2018-05-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-16TM01APPOINTMENT TERMINATED, DIRECTOR VERNON ROSS
2018-04-18AP01DIRECTOR APPOINTED REVEREND DAVID MARK WILMOT
2018-04-18AP01DIRECTOR APPOINTED REVEREND CAMERON JAMES BUTLAND
2018-04-18AP01DIRECTOR APPOINTED MR PETER NIGEL YATES
2018-04-18AP01DIRECTOR APPOINTED REVEREND WENDY ELIZABETH SANDERS
2018-04-18CH01Director's details changed for Mrs Joanna Rushton on 2018-04-17
2018-01-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BONNER
2017-12-13CC04Statement of company's objects
2017-12-13RES01ADOPT ARTICLES 13/12/17
2017-12-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARDS
2017-12-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WEAKLEY
2017-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WALKER
2017-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WALKER
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-20AP01DIRECTOR APPOINTED THE VENERABLE VERNON ROSS
2017-05-18AP01DIRECTOR APPOINTED MR JAMES DOMINIC RICHARDS
2017-05-18AP01DIRECTOR APPOINTED MR DAVID ANTHONY WEAKLEY
2017-05-18TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE DRIVER
2017-05-18AP03SECRETARY APPOINTED MR DAVID ANTHONY WEAKLEY
2017-05-18TM02APPOINTMENT TERMINATED, SECRETARY DEREK HURTON
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 200600
2017-05-12SH0121/03/17 STATEMENT OF CAPITAL GBP 200600
2017-05-09RES01ALTER ARTICLES 21/03/2017
2017-03-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES NEWCOME
2016-10-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-24AP01DIRECTOR APPOINTED MR JAMES EDWARD WALKER
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 600
2016-07-14CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/2016 FROM CHURCH HOUSE WEST WALLS CARLISLE CUMBRIA CA3 8UE
2015-07-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 600
2015-07-17AR0130/06/15 FULL LIST
2014-11-26AP01DIRECTOR APPOINTED REVD MARTIN PHILIP JAYNE
2014-11-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LEE
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 600
2014-07-16AR0130/06/14 FULL LIST
2014-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RIGHT REVEREND JAMES WILLIAM SCOBIE NEWCOME / 10/08/2011
2013-09-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-12AR0130/06/13 FULL LIST
2013-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / THE VENERABLE PENELOPE MAY MAY / 10/01/2012
2012-07-13AR0130/06/12 FULL LIST
2012-07-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-12AP01DIRECTOR APPOINTED THE VENERABLE PENELOPE MAY MAY
2012-07-11TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE HOWE
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-15AR0130/06/11 FULL LIST
2010-09-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-02AR0130/06/10 FULL LIST
2010-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HENRY
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA RUSHTON / 30/06/2010
2010-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HENRY
2009-12-21SH0123/11/09 STATEMENT OF CAPITAL GBP 600
2009-10-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-02363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2008-10-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-16363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-06-30288bAPPOINTMENT TERMINATED DIRECTOR COLIN HAMER
2008-06-30288bAPPOINTMENT TERMINATED DIRECTOR HAROLD CALDWELL
2008-05-13288aDIRECTOR APPOINTED JOHN EDWARD BLACKLOCK LEE
2007-10-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-01288aNEW DIRECTOR APPOINTED
2007-07-16363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2006-10-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-04288aNEW DIRECTOR APPOINTED
2006-08-01288aNEW DIRECTOR APPOINTED
2006-07-28363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-07-21288aNEW DIRECTOR APPOINTED
2006-07-21288aNEW DIRECTOR APPOINTED
2006-07-03288bDIRECTOR RESIGNED
2006-07-03288bDIRECTOR RESIGNED
2006-07-03288bDIRECTOR RESIGNED
2006-07-03288bDIRECTOR RESIGNED
2006-07-03288bDIRECTOR RESIGNED
2005-11-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-11-18CERTNMCOMPANY NAME CHANGED CARLISLE CHURCH HOUSE LIMITED CERTIFICATE ISSUED ON 18/11/05
2005-10-27AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-12363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2005-07-12363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2004-11-26288aNEW SECRETARY APPOINTED
2004-11-26288aNEW DIRECTOR APPOINTED
2004-08-12AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-06288aNEW DIRECTOR APPOINTED
2004-07-20363(288)DIRECTOR RESIGNED
2004-07-20363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2003-10-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-02363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2002-07-30288aNEW DIRECTOR APPOINTED
2002-07-24363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2002-07-24AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-07-25288aNEW DIRECTOR APPOINTED
2001-07-25288aNEW DIRECTOR APPOINTED
2001-07-25AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-25363(288)DIRECTOR RESIGNED
2001-07-25363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2000-07-31288aNEW DIRECTOR APPOINTED
2000-07-26363sRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
2000-07-26AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-26363(287)REGISTERED OFFICE CHANGED ON 26/07/00
2000-07-26363(288)DIRECTOR RESIGNED
1999-07-22288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation

55 - Accommodation
552 - Holiday and other short-stay accommodation
55202 - Youth hostels

55 - Accommodation
553 - Camping grounds, recreational vehicle parks and trailer parks
55300 - Recreational vehicle parks, trailer parks and camping grounds

56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants

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

  Average Max
MortgagesNumMortCharges2.829
MortgagesNumMortOutstanding1.499
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied1.3391

This shows the max and average number of mortgages for companies with the same SIC code of 55100 - Hotels and similar accommodation

Intangible Assets
Patents
We have not found any records of RYDAL HALL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RYDAL HALL LIMITED
Trademarks
We have not found any records of RYDAL HALL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RYDAL HALL 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 (55100 - Hotels and similar accommodation) as RYDAL HALL LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where RYDAL HALL 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 RYDAL HALL 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 RYDAL HALL 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.