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

CLASSIC COUNTRY HOTELS LIMITED

Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS,
Company Registration Number
03049751
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Classic Country Hotels Ltd
CLASSIC COUNTRY HOTELS LIMITED was founded on 1995-04-25 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "In Administration
Administrative Receiver". Classic Country Hotels Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CLASSIC COUNTRY HOTELS LIMITED
 
Legal Registered Office
Suite 5 2nd Floor Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Other companies in CV37
 
Filing Information
Company Number 03049751
Company ID Number 03049751
Date formed 1995-04-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 2019-03-31
Account next due 30/06/2021
Latest return 25/04/2016
Return next due 23/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB660804052  
Last Datalog update: 2024-03-18 11:55:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLASSIC COUNTRY HOTELS 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 CLASSIC COUNTRY HOTELS LIMITED
The following companies were found which have the same name as CLASSIC COUNTRY HOTELS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLASSIC COUNTRY HOTELS LIMITED 6 BRIGHTON HALL BRIGHTON ROAD FOXROCK DUBLIN 18 Dissolved Company formed on the 2000-04-03

Company Officers of CLASSIC COUNTRY HOTELS LIMITED

Current Directors
Officer Role Date Appointed
JILL HELENA COOMBE
Director 2009-03-02
SIMON PETER COOMBE
Director 1995-04-25
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ROBERT HENDERSON
Company Secretary 1996-06-13 2013-05-31
PETER ROBERT HENDERSON
Director 1995-04-25 2013-05-31
JANE ELIZABETH SCOTT-HENDERSON
Director 2009-03-02 2013-05-31
RUGBY SECRETARIAL SERVICES LIMITED
Company Secretary 1995-04-25 1996-06-13
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1995-04-25 1995-04-25
LONDON LAW SERVICES LIMITED
Nominated Director 1995-04-25 1995-04-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JILL HELENA COOMBE THREE WAYS HOUSE HOTEL LIMITED Director 2013-04-19 CURRENT 2013-04-19 Active - Proposal to Strike off
JILL HELENA COOMBE THE PUDDING CLUB LIMITED Director 2009-03-12 CURRENT 2009-03-12 Active
SIMON PETER COOMBE THREE WAYS HOUSE HOTEL LIMITED Director 2013-04-19 CURRENT 2013-04-19 Active - Proposal to Strike off
SIMON PETER COOMBE THE PUDDING CLUB LIMITED Director 2009-03-12 CURRENT 2009-03-12 Active
SIMON PETER COOMBE GLENFALL HOUSE TRUST Director 2002-07-19 CURRENT 1993-04-26 Liquidation
SIMON PETER COOMBE THE PUDDING CLUB (WORLDWIDE) LIMITED Director 1998-07-30 CURRENT 1998-07-30 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
2024-03-18Final Gazette dissolved via compulsory strike-off
2023-08-10Administrator's progress report
2023-06-23liquidation-in-administration-extension-of-period
2023-02-06Administrator's progress report
2023-02-06AM10Administrator's progress report
2022-07-29AM06Notice of deemed approval of proposals
2022-07-27AM02Liquidation statement of affairs AM02SOA
2022-07-18AM03Statement of administrator's proposal
2022-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/22 FROM 249 Cranbrook Road Ilford IG1 4TG England
2022-07-18AM01Appointment of an administrator
2022-07-12DISS16(SOAS)Compulsory strike-off action has been suspended
2022-06-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 28/03/22, WITH NO UPDATES
2022-03-29TM02Termination of appointment of Fm Secretaries Ltd on 2022-03-27
2021-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/21 FROM 2nd Floor 32-33 Gosfield Street Fitzrovia London W1W 6HL England
2021-08-03TM01APPOINTMENT TERMINATED, DIRECTOR LEE WARREN BRAMZELL
2021-08-03AP01DIRECTOR APPOINTED MR ADAM LUKE STANBOROUGH
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 28/03/21, WITH NO UPDATES
2021-05-20TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVID CARLILE
2021-03-26AA01Previous accounting period extended from 31/03/20 TO 30/09/20
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 25/04/20, WITH NO UPDATES
2020-02-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-02-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-02-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2020-02-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2020-02-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2020-02-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-10-31AA01Previous accounting period shortened from 31/07/19 TO 31/03/19
2019-08-28AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-28AA01Previous accounting period shortened from 31/08/18 TO 31/07/18
2019-05-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030497510011
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES
2019-01-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 030497510014
2018-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 030497510011
2018-08-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030497510008
2018-08-15AP04Appointment of Fm Secretaries Ltd as company secretary on 2018-08-14
2018-08-14TM01APPOINTMENT TERMINATED, DIRECTOR JILL HELENA COOMBE
2018-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/18 FROM 2nd Floor 32-33 Gosfield Street London W1W 6HL England
2018-08-14AP01DIRECTOR APPOINTED MR LEE WARREN BRAMZELL
2018-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 030497510010
2018-07-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2018-06-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 25/04/18, WITH NO UPDATES
2018-01-31AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2017-01-04AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-17AR0125/04/16 ANNUAL RETURN FULL LIST
2016-02-12AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-05AR0125/04/15 ANNUAL RETURN FULL LIST
2014-12-15AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-21AR0125/04/14 ANNUAL RETURN FULL LIST
2014-01-16AA31/08/13 TOTAL EXEMPTION SMALL
2013-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 030497510008
2013-06-26TM01APPOINTMENT TERMINATED, DIRECTOR JANE SCOTT-HENDERSON
2013-06-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER HENDERSON
2013-06-26TM02APPOINTMENT TERMINATED, SECRETARY PETER HENDERSON
2013-05-08AR0125/04/13 FULL LIST
2013-04-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-04-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-04-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-01-10AA31/08/12 TOTAL EXEMPTION SMALL
2012-12-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-08-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-05-09AR0125/04/12 FULL LIST
2012-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETER COOMBE / 25/04/2012
2012-01-24AA31/08/11 TOTAL EXEMPTION SMALL
2011-06-29AR0125/04/11 FULL LIST
2011-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH SCOTT-HENDERSON / 24/04/2011
2011-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT HENDERSON / 24/04/2011
2011-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETER COOMBE / 24/04/2011
2011-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JILL COOMBE / 24/04/2011
2011-06-29CH03SECRETARY'S CHANGE OF PARTICULARS / PETER ROBERT HENDERSON / 24/04/2011
2011-03-22AA31/08/10 TOTAL EXEMPTION SMALL
2010-05-11AR0125/04/10 FULL LIST
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH SCOTT-HENDERSON / 02/10/2009
2010-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2009-05-07363aRETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2009-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2009-03-25288aDIRECTOR APPOINTED JILL COOMBE
2009-03-25288aDIRECTOR APPOINTED JANE ELIZABETH SCOTT-HENDERSON
2009-01-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-12-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-05-13363aRETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2008-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2007-12-12395PARTICULARS OF MORTGAGE/CHARGE
2007-05-17363aRETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS
2007-05-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2006-05-19363aRETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS
2006-05-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2005-05-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-04363sRETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS
2005-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2004-04-28363sRETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS
2004-04-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-05-01363sRETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS
2003-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-05-07363sRETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS
2002-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-05-08363sRETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS
2001-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-05-08363sRETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS
2000-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-05-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-05-06363sRETURN MADE UP TO 25/04/99; FULL LIST OF MEMBERS
1999-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-06-23363sRETURN MADE UP TO 25/04/98; NO CHANGE OF MEMBERS
1997-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-10-07395PARTICULARS OF MORTGAGE/CHARGE
1997-10-04395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to CLASSIC COUNTRY HOTELS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-07-12
Fines / Sanctions
No fines or sanctions have been issued against CLASSIC COUNTRY HOTELS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-14 Outstanding GAM TRUSTEES LIMITED
LEGAL CHARGE 2012-12-05 Outstanding PETER ROBERT HENDERSON, SIMON PETER COOMBE, JILL HELENA COOMBE AND GAM TRUSTEES LIMITED
LEGAL CHARGE 2012-08-29 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-12-11 Satisfied PETER ROBERT HENDERSON, SIMON PETER COOMBE, JILL HELENA COOMBE AND GAM TRUSTEES LIMITED
LEGAL CHARGE 2007-12-04 Satisfied PETER ROBERT HENDERSON,SIMON PETER COOMBE AND GAM TRUSTEES LIMITED
DEBENTURE 1997-09-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1997-09-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1997-09-29 Satisfied DAVID STUART HUTCHINSON
Creditors
Creditors Due After One Year 2013-08-31 £ 442,532
Creditors Due After One Year 2012-08-31 £ 427,613
Creditors Due Within One Year 2013-08-31 £ 586,369
Creditors Due Within One Year 2012-08-31 £ 726,476
Provisions For Liabilities Charges 2013-08-31 £ 10,659
Provisions For Liabilities Charges 2012-08-31 £ 21,081

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-07-31

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 CLASSIC COUNTRY HOTELS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-08-31 £ 4,553
Cash Bank In Hand 2012-08-31 £ 4,208
Current Assets 2013-08-31 £ 103,347
Current Assets 2012-08-31 £ 111,158
Debtors 2013-08-31 £ 87,549
Debtors 2012-08-31 £ 93,444
Fixed Assets 2013-08-31 £ 1,635,342
Fixed Assets 2012-08-31 £ 1,652,076
Secured Debts 2013-08-31 £ 603,415
Secured Debts 2012-08-31 £ 620,505
Shareholder Funds 2013-08-31 £ 699,129
Shareholder Funds 2012-08-31 £ 588,064
Stocks Inventory 2013-08-31 £ 11,245
Stocks Inventory 2012-08-31 £ 13,506
Tangible Fixed Assets 2013-08-31 £ 1,635,242
Tangible Fixed Assets 2012-08-31 £ 1,651,976

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLASSIC COUNTRY HOTELS LIMITED registering or being granted any patents
Domain Names

CLASSIC COUNTRY HOTELS LIMITED owns 3 domain names.

threewayshousehotel.co.uk   pudding-club.co.uk   puddingclub.co.uk  

Trademarks
We have not found any records of CLASSIC COUNTRY HOTELS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLASSIC COUNTRY HOTELS 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 CLASSIC COUNTRY HOTELS 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 CLASSIC COUNTRY HOTELS 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyCLASSIC COUNTRY HOTELS LIMITEDEvent Date2022-07-12
In the High Court of Justice, Business and Property Courts, Insolvency and Companies List (ChD) Court Number: CR-2022-002071 CLASSIC COUNTRY HOTELS LIMITED (Company Number 03049751 ) Trading Name: Thr…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLASSIC COUNTRY HOTELS 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 CLASSIC COUNTRY HOTELS 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.