Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WALPOLE ROAD SLOUGH (PHASE 1) MANAGEMENT COMPANY LIMITED
Company Information for

WALPOLE ROAD SLOUGH (PHASE 1) MANAGEMENT COMPANY LIMITED

Leete Estate Management 119-120 High Street, Eton, Windsor, SL4 6AN,
Company Registration Number
02814611
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Walpole Road Slough (phase 1) Management Company Ltd
WALPOLE ROAD SLOUGH (PHASE 1) MANAGEMENT COMPANY LIMITED was founded on 1993-05-04 and has its registered office in Windsor. The organisation's status is listed as "Active". Walpole Road Slough (phase 1) Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
WALPOLE ROAD SLOUGH (PHASE 1) MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
Leete Estate Management 119-120 High Street
Eton
Windsor
SL4 6AN
Other companies in SO41
 
Filing Information
Company Number 02814611
Company ID Number 02814611
Date formed 1993-05-04
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2024-03-31
Account next due 2025-12-31
Latest return 2023-05-01
Return next due 2024-05-15
Type of accounts DORMANT
Last Datalog update: 2024-04-15 12:13:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WALPOLE ROAD SLOUGH (PHASE 1) 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 WALPOLE ROAD SLOUGH (PHASE 1) MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MARTIN CLEAVER
Company Secretary 2018-04-01
JONATHAN CHRISTOPHER ACTON
Director 2010-09-22
LAURENCE DAVID GREENHOW
Director 2014-11-05
PAUL GREGORY MARSH
Director 2016-04-01
HARDIP KAUR PABLA
Director 2005-02-21
JAMES EDWARD WADE WILLIAMS
Director 2015-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
BRIDGEFORD & CO LIMITED
Company Secretary 2007-03-01 2018-03-31
ROGER DUNCAN BYATT
Director 2004-04-19 2016-05-01
ASA MARIA CUNNIFF
Director 2008-06-16 2014-11-05
CARL THOMAS CUNNIFF
Director 2009-03-18 2012-11-28
BJORN FREDERICK CUNNIFF
Director 2009-03-18 2010-11-12
RACHEL ANNE BLIGHT
Director 2006-02-06 2010-07-02
POWER SECRETARIES LIMITED
Company Secretary 2007-09-01 2008-08-06
LOBUE FRANCO
Director 2006-02-06 2007-04-16
ASA MARIA CUNNIFF
Company Secretary 2005-11-21 2007-03-01
ASA MARIA CUNNIFF
Director 2004-03-01 2006-12-18
GOLDFIELD PROPERTIES LIMITED
Company Secretary 2003-10-03 2005-11-21
KATHARINE MARY DURHAM
Director 1999-09-02 2003-12-31
PETER CUNNIFF
Director 2002-09-30 2003-11-03
MARK CHRISTOPHER DONNELLAN
Company Secretary 2001-03-31 2003-10-02
TERENCE ROBERT WHITE
Company Secretary 1998-10-12 2001-03-28
JOHN HENRY BISHOP
Director 1995-02-01 1999-10-13
NIGEL BURMAN
Director 1998-06-15 1999-03-09
RICHARD LESLIE SIMPSON
Company Secretary 1998-04-06 1998-10-12
ANA ALONSO-CARMICHAEL
Director 1995-05-01 1998-06-03
SARAH LOUISE COOPER
Director 1996-06-07 1998-06-03
TERENCE ROBERT WHITE
Company Secretary 1996-05-09 1998-04-07
JOHN DUFFY
Director 1995-03-22 1996-05-31
GRAHAM STUART FRANKS
Director 1994-05-04 1996-05-31
CHRISTOPHER MARTIN WALES
Company Secretary 1995-11-16 1996-05-09
SHARON KERRY BISHOP
Company Secretary 1994-10-04 1995-11-16
CHRISTOPHER MARTIN WALES
Company Secretary 1994-06-07 1995-02-01
GRAHAM STUART FRANKS
Director 1993-05-04 1994-06-07
PAUL GEOFFREY FOWLER
Director 1993-07-01 1994-05-04
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1993-05-04 1993-05-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN CHRISTOPHER ACTON WALPOLE ROAD SLOUGH (OPEN SPACE) RESIDENTS ASSOCIATION LIMITED Director 2010-09-22 CURRENT 1993-05-04 Active
LAURENCE DAVID GREENHOW WALPOLE ROAD SLOUGH (OPEN SPACE) RESIDENTS ASSOCIATION LIMITED Director 2014-11-05 CURRENT 1993-05-04 Active
LAURENCE DAVID GREENHOW RICOH PENSIONS TRUSTEE LIMITED Director 2011-12-07 CURRENT 2010-04-27 Active
LAURENCE DAVID GREENHOW OCEAN VIEW FREEHOLD LIMITED Director 2003-03-08 CURRENT 2001-11-02 Active
PAUL GREGORY MARSH WALPOLE ROAD SLOUGH (OPEN SPACE) RESIDENTS ASSOCIATION LIMITED Director 2011-12-22 CURRENT 1993-05-04 Active
PAUL GREGORY MARSH WALPOLE ROAD SLOUGH (PHASE 2) MANAGEMENT COMPANY LIMITED Director 2011-12-22 CURRENT 1996-05-09 Active
HARDIP KAUR PABLA PERFECT LOVELY LIMITED Director 2016-09-28 CURRENT 2016-09-28 Active
HARDIP KAUR PABLA WALPOLE ROAD SLOUGH (OPEN SPACE) RESIDENTS ASSOCIATION LIMITED Director 2005-02-21 CURRENT 1993-05-04 Active
JAMES EDWARD WADE WILLIAMS WALPOLE ROAD SLOUGH (OPEN SPACE) RESIDENTS ASSOCIATION LIMITED Director 2015-10-16 CURRENT 1993-05-04 Active
JAMES EDWARD WADE WILLIAMS WALPOLE ROAD SLOUGH (PHASE 2) MANAGEMENT COMPANY LIMITED Director 2015-10-16 CURRENT 1996-05-09 Active
JAMES EDWARD WADE WILLIAMS EDINBURGH PROPERTY COMPANY LIMITED Director 1999-05-11 CURRENT 1999-05-11 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
2023-06-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2022-12-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2021-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-05-10PSC07CESSATION OF JAMES EDWARD WADE WILLIAMS AS A PERSON OF SIGNIFICANT CONTROL
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2021-04-06AP04Appointment of Leete Secretarial Services Limited as company secretary on 2021-04-01
2021-04-06TM02Termination of appointment of Martin Cleaver on 2021-04-01
2021-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/21 FROM Unit 4 Anvil Court Denmark Street Wokingham Berkshire RG40 2BB England
2020-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/20 FROM C/O Cleaver Property Management Ltd Ascot House Finchampstead Road Wokingham RG40 2NW England
2020-08-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD WADE WILLIAMS
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2018-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HARDIP KAUR PABLA / 01/05/2018
2018-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHRISTOPHER ACTON / 01/05/2018
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2018-05-01AP03Appointment of Mr Martin Cleaver as company secretary on 2018-04-01
2018-05-01TM02Termination of appointment of Bridgeford & Co Limited on 2018-03-31
2018-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/18 FROM C/O C/O Bridgeford & Co Ltd 13 Quay Hill Lymington Hampshire SO41 3AR
2017-11-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2016-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-06-15AP01DIRECTOR APPOINTED MR PAUL GREGORY MARSH
2016-06-15AR0104/05/16 ANNUAL RETURN FULL LIST
2016-06-15AP01DIRECTOR APPOINTED MR JAMES EDWARD WADE WILLIAMS
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR BALWANT HEER
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BYATT
2016-04-07CH01Director's details changed for Mr Balwant Heer on 2016-04-07
2015-11-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-07-13TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA PATTERSON
2015-05-07AR0104/05/15 ANNUAL RETURN FULL LIST
2015-02-23AP01DIRECTOR APPOINTED MR LAURENCE GREENHOW
2015-01-30TM01APPOINTMENT TERMINATED, DIRECTOR ASA CUNNIFF
2015-01-30TM01APPOINTMENT TERMINATED, DIRECTOR CARL CUNNIFF
2014-11-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-06-03AR0104/05/14 NO MEMBER LIST
2013-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-05-10AR0104/05/13 NO MEMBER LIST
2012-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-05-04AR0104/05/12 NO MEMBER LIST
2011-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-05-11AR0104/05/11 NO MEMBER LIST
2011-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2011 FROM BRIDGEFORD + CO 13 QUAY HILL LYMINGTON HANTS SO41 3AR
2011-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-11-12TM01APPOINTMENT TERMINATED, DIRECTOR BJORN CUNNIFF
2010-11-04AP01DIRECTOR APPOINTED JONATHAN CHRISTOPHER ACTON
2010-07-02TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL BLIGHT
2010-06-07AR0104/05/10 NO MEMBER LIST
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY ANGELA PATTERSON / 04/05/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / HARDIP KAUR PABLA / 04/05/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BALWANT HEER / 04/05/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL THOMAS CUNNIFF / 04/05/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER DUNCAN BYATT / 04/05/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL ANNE BLIGHT / 04/05/2010
2010-06-07CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRIDGEFORD & CO LIMITED / 04/05/2010
2010-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-06-02363aANNUAL RETURN MADE UP TO 04/05/09
2009-06-02288cDIRECTOR'S CHANGE OF PARTICULARS / RACHEL ANDERSON / 18/03/2009
2009-06-01288aDIRECTOR APPOINTED MR BALWANT HEER
2009-05-14288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDER WARD
2009-03-26288aDIRECTOR APPOINTED BJORN CUNNIFF
2009-03-26288aDIRECTOR APPOINTED ALEXANDER WARD
2009-03-26288aDIRECTOR APPOINTED CARL THOMAS CUNNIFF
2009-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-10-29288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDER WARD
2008-10-17288aDIRECTOR APPOINTED ALEXANDER WARD
2008-08-26288aDIRECTOR APPOINTED LADY ANGELA PATTERSON
2008-08-07288bAPPOINTMENT TERMINATED SECRETARY POWER SECRETARIES LIMITED
2008-08-06363aANNUAL RETURN MADE UP TO 04/05/08
2008-07-23288aDIRECTOR APPOINTED ASA MARIA CUNNIFF
2008-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-22288bDIRECTOR RESIGNED
2007-09-06288bDIRECTOR RESIGNED
2007-09-05288aNEW SECRETARY APPOINTED
2007-06-15363(287)REGISTERED OFFICE CHANGED ON 15/06/07
2007-06-15363sANNUAL RETURN MADE UP TO 04/05/07
2007-06-11288bSECRETARY RESIGNED
2007-05-02288aNEW SECRETARY APPOINTED
2007-02-15288bDIRECTOR RESIGNED
2007-02-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-12-18288bDIRECTOR RESIGNED
2006-08-09288bDIRECTOR RESIGNED
2006-08-09288bDIRECTOR RESIGNED
2006-05-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-08363sANNUAL RETURN MADE UP TO 04/05/06
2006-04-05288bDIRECTOR RESIGNED
2006-03-14288aNEW DIRECTOR APPOINTED
2006-03-03288aNEW DIRECTOR APPOINTED
2006-02-27288aNEW DIRECTOR APPOINTED
2006-02-27288aNEW DIRECTOR APPOINTED
2006-02-22288cDIRECTOR'S PARTICULARS CHANGED
2006-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-12-19288aNEW DIRECTOR APPOINTED
2005-12-13288bSECRETARY RESIGNED
2005-12-13288aNEW SECRETARY APPOINTED
2005-12-13287REGISTERED OFFICE CHANGED ON 13/12/05 FROM: MANSFIELD LODGE SLOUGH ROAD IVER HEATH MIDDLESEX SL0 0EB
2005-05-24363sANNUAL RETURN MADE UP TO 04/05/05
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 WALPOLE ROAD SLOUGH (PHASE 1) 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 WALPOLE ROAD SLOUGH (PHASE 1) 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
WALPOLE ROAD SLOUGH (PHASE 1) 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

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
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 WALPOLE ROAD SLOUGH (PHASE 1) MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of WALPOLE ROAD SLOUGH (PHASE 1) MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WALPOLE ROAD SLOUGH (PHASE 1) MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of WALPOLE ROAD SLOUGH (PHASE 1) MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WALPOLE ROAD SLOUGH (PHASE 1) 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 WALPOLE ROAD SLOUGH (PHASE 1) 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 WALPOLE ROAD SLOUGH (PHASE 1) 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 WALPOLE ROAD SLOUGH (PHASE 1) 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 WALPOLE ROAD SLOUGH (PHASE 1) 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.