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

X D P LIMITED

CURDWORTH HOUSE KINGSBURY ROAD, CURDWORTH, SUTTON COLDFIELD, B76 9EE,
Company Registration Number
03139661
Private Limited Company
Active

Company Overview

About X D P Ltd
X D P LIMITED was founded on 1995-12-14 and has its registered office in Sutton Coldfield. The organisation's status is listed as "Active". X D P Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
X D P LIMITED
 
Legal Registered Office
CURDWORTH HOUSE KINGSBURY ROAD
CURDWORTH
SUTTON COLDFIELD
B76 9EE
Other companies in B79
 
Filing Information
Company Number 03139661
Company ID Number 03139661
Date formed 1995-12-14
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 14/12/2015
Return next due 11/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB669669752  
Last Datalog update: 2024-01-09 16:37:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for X D P 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 X D P LIMITED

Current Directors
Officer Role Date Appointed
VALDA TOWNSEND
Company Secretary 1995-12-14
PETER KENNETH JAMES BOULTON
Director 2015-08-11
LOUIS STEPHEN JOHN
Director 1995-12-14
ISABELLA WAYTE
Director 2013-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN ANTHONY WALTERS
Director 2012-02-08 2016-01-05
JEREMY ROYSTON RYDER
Director 2005-06-01 2013-07-31
DAVID JAMES DURANT
Director 2001-09-01 2013-01-14
JEFFREY GOULT
Director 1996-01-18 2011-09-09
TOBY RUPERT ALEXANDER JENKINS
Director 2001-09-01 2004-03-11
ADRIAN NICKOLAS BUTLER
Director 1996-06-28 2002-07-31
KENNETH JOHN WOAD
Director 1995-12-16 1999-09-20
MARCUS RAYMOND BEEKES
Company Secretary 1995-12-14 1995-12-14
STEPHEN PAUL BUTLER
Director 1995-12-14 1995-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VALDA TOWNSEND XDP SCOTLAND LTD Company Secretary 1997-08-07 CURRENT 1997-02-03 Active
VALDA TOWNSEND XDP INTERNATIONAL SERVICES LIMITED Company Secretary 1997-08-05 CURRENT 1997-01-30 Active
PETER KENNETH JAMES BOULTON WHERE WERE YOU EVENTS LTD Director 2018-06-13 CURRENT 2018-06-13 Active - Proposal to Strike off
PETER KENNETH JAMES BOULTON BOLTWAY INVESTIGATIONS LIMITED Director 2011-09-14 CURRENT 2011-09-14 Active
PETER KENNETH JAMES BOULTON PAB LOGISTICS LIMITED Director 2002-12-12 CURRENT 2002-12-12 Active
PETER KENNETH JAMES BOULTON P&D DISTRIBUTION LIMITED Director 1999-02-25 CURRENT 1999-02-25 Active
LOUIS STEPHEN JOHN JB FREIGHT SOLUTIONS LIMITED Director 2017-08-23 CURRENT 2017-08-23 Active
LOUIS STEPHEN JOHN SPDS.(COM) LIMITED Director 2011-01-18 CURRENT 2011-01-18 Dissolved 2015-01-09
LOUIS STEPHEN JOHN XDP.CO.UK LIMITED Director 2011-01-18 CURRENT 2011-01-18 Active
LOUIS STEPHEN JOHN XDP INTERNATIONAL SERVICES LIMITED Director 1997-08-05 CURRENT 1997-01-30 Active
LOUIS STEPHEN JOHN XDP SCOTLAND LTD Director 1997-08-05 CURRENT 1997-02-03 Active
ISABELLA WAYTE USP INC LIMITED Director 2009-09-11 CURRENT 2009-03-11 Dissolved 2015-07-07

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
2023-09-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-06CONFIRMATION STATEMENT MADE ON 14/12/22, WITH UPDATES
2022-06-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-21PSC04Change of details for Mrs Jessica Nancy Jagger as a person with significant control on 2022-04-14
2022-04-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JESSICA JAGGER
2022-04-19PSC04Change of details for person with significant control
2022-04-15CH01Director's details changed for Isabella Wayte on 2022-04-14
2022-04-14PSC07CESSATION OF LOUIS STEPHEN JOHN AS A PERSON OF SIGNIFICANT CONTROL
2021-12-23CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-04-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH UPDATES
2021-02-15SH08Change of share class name or designation
2020-12-31MEM/ARTSARTICLES OF ASSOCIATION
2020-12-31RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2020-07-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-27AA01Current accounting period shortened from 31/07/19 TO 31/12/18
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2020-01-14TM02Termination of appointment of Valda Townsend on 2020-01-01
2020-01-14AP03Appointment of Mrs Jessica Nancy Jane Louise Jagger as company secretary on 2020-01-01
2020-01-14AP01DIRECTOR APPOINTED MR DAVID LEWIS JAGGER
2018-12-25AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2018-11-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER KENNETH JAMES BOULTON
2018-02-15AAFULL ACCOUNTS MADE UP TO 31/07/17
2018-01-29CH01Director's details changed for Mr Louis Stephen John on 2018-01-29
2018-01-29CH03SECRETARY'S DETAILS CHNAGED FOR MRS VALDA TOWNSEND on 2018-01-29
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2017-12-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUIS STEPHEN JOHN
2017-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/17 FROM Xdp Limited C/O Bkr Haines Watts 97 Lichfield Street Tamworth Staffordshire B79 7QF
2017-04-05AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 100000
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-01-08TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ANTHONY WALTERS
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 100000
2015-12-22AR0114/12/15 ANNUAL RETURN FULL LIST
2015-08-11AP01DIRECTOR APPOINTED MR PETER KENNETH JAMES BOULTON
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 100000
2014-12-17AR0114/12/14 ANNUAL RETURN FULL LIST
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 100000
2013-12-18AR0114/12/13 ANNUAL RETURN FULL LIST
2013-08-06AP01DIRECTOR APPOINTED ISABELLA WAYTE
2013-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY RYDER
2013-05-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2013-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 031396610008
2013-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 031396610009
2013-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 031396610007
2013-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY ROYSTON RYDER / 11/04/2013
2013-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-01-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/12
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DURANT
2012-12-31AR0114/12/12 FULL LIST
2012-11-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-02-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/11
2012-02-08AP01DIRECTOR APPOINTED COLIN ANTHONY WALTERS
2012-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-01-03AR0114/12/11 FULL LIST
2012-01-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-01-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-09-12TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY GOULT
2011-01-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/10
2011-01-17AR0114/12/10 FULL LIST
2010-09-27RES13COMPANY BUSINESS 28/07/2010
2010-05-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/09
2009-12-17AR0114/12/09 FULL LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY ROYSTON RYDER / 14/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS STEPHEN JOHN / 14/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY GOULT / 14/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES DURANT / 14/12/2009
2009-07-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/08
2009-02-24363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2009-01-29288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID DURANT / 03/06/2008
2008-09-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-08-11363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2008-08-11363aRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2008-06-02AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-06-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/06
2006-06-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/05
2006-01-09363sRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2005-06-20288aNEW DIRECTOR APPOINTED
2005-06-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/04
2005-03-14363sRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2004-03-23288bDIRECTOR RESIGNED
2004-02-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-02-28363sRETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS
2003-10-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03
2003-08-15RES13APP DIV/REG 94 DISAPPLI 31/07/03
2003-05-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/02
2002-12-31363sRETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2002-08-08288bDIRECTOR RESIGNED
2002-01-11363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-11363sRETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS
2001-11-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/01
2001-09-13288aNEW DIRECTOR APPOINTED
2001-09-13288aNEW DIRECTOR APPOINTED
2001-02-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/00
2001-01-25363(287)REGISTERED OFFICE CHANGED ON 25/01/01
2001-01-25363sRETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS
2000-03-16395PARTICULARS OF MORTGAGE/CHARGE
2000-01-10363sRETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS
1999-11-13395PARTICULARS OF MORTGAGE/CHARGE
1999-11-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/99
1999-11-04395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0224822 Active Licenced property: UNIT D BUTTERLEY STREET LEEDS GB LS10 1AW;PEACE STREET HARTEX HOUSE BRADFORD GB BD4 8UF. Correspondance address: FAIR VIEW INDUSTRIAL ESTATE UNITS 4 - 6 KINGSBURY ROAD CURDWORTH SUTTON COLDFIELD KINGSBURY ROAD GB B76 9EE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD0261229 Active Licenced property: KINGSBURY ROAD UNIT 1A FAIR VIEW INDUSTRIAL ESTATE CURDWORTH SUTTON COLDFIELD CURDWORTH GB B76 9EE;UNIT 5 FAIRVIEW INDUSTRIAL ESTATE KINGSBURY ROAD BIRMINGHAM KINGSBURY ROAD GB B26 2EE. Correspondance address: FAIR VIEW INDUSTRIAL ESTATE UNITS 4 - 6 KINGSBURY ROAD CURDWORTH SUTTON COLDFIELD KINGSBURY ROAD GB B76 9EE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD0261229 Active Licenced property: KINGSBURY ROAD UNIT 1A FAIR VIEW INDUSTRIAL ESTATE CURDWORTH SUTTON COLDFIELD CURDWORTH GB B76 9EE;UNIT 5 FAIRVIEW INDUSTRIAL ESTATE KINGSBURY ROAD BIRMINGHAM KINGSBURY ROAD GB B26 2EE. Correspondance address: FAIR VIEW INDUSTRIAL ESTATE UNITS 4 - 6 KINGSBURY ROAD CURDWORTH SUTTON COLDFIELD KINGSBURY ROAD GB B76 9EE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC2008747 Active Licenced property: GILLIBRANDS ROAD X D P WIGAN SKELMERSDALE GB WN8 9TA. Correspondance address: FAIRVIEW INDUSTRIAL ESTATE UNIT 4 KINGSBURY ROAD CURDWORTH KINGSBURY ROAD GB B76 9EE

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 X D P LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-23 Outstanding LLOYDS TSB COMMERCIAL FINANCE LTD
2013-05-23 Outstanding LLOYDS TSB BANK PLC
2013-05-23 Outstanding LLOYDS TSB BANK PLC
A DEPOSIT DEED 2012-11-16 Outstanding SACKVILLE UKPEC 2 GALAHAD NOMINEE 1 LIMITED AND SACKVILLE UKPEC 2 GALAHAD NOMINEE 2 LIMITED
DEPOSIT DEED 2008-09-04 Satisfied ALLNATT LONDON PROPERTIES PLC
CHARGE & NEGATIVE PLEDGE 2000-03-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 1999-10-29 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 1999-10-29 Satisfied NATIONWIDE BUILDING SOCIETY
FIXED CHARGE OVER BOOK DEBTS 1996-03-26 Satisfied TRADE INDEMNITY-HELLER COMMERCIAL FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2018-07-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
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 X D P LIMITED

Intangible Assets
Patents
We have not found any records of X D P LIMITED registering or being granted any patents
Domain Names

X D P LIMITED owns 3 domain names.

spds.co.uk   xdp.co.uk   expressdespatch.co.uk  

Trademarks
We have not found any records of X D P LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for X D P 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 (49410 - Freight transport by road) as X D P LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where X D P 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.
Import/Export of Goods
Goods imported/exported by X D P LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0085177000
2018-11-0085177000
2018-07-0085177000
2018-07-0085177000
2018-04-0085177000
2018-04-0085177000

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded X D P 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 X D P 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.