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

THE CHASE RETAIL LIMITED

THE SPECTRUM, 56-58 BENSON ROAD BIRCHWOOD, WARRINGTON, CHESHIRE, WA3 7PQ,
Company Registration Number
03804934
Private Limited Company
Active

Company Overview

About The Chase Retail Ltd
THE CHASE RETAIL LIMITED was founded on 1999-07-12 and has its registered office in Warrington. The organisation's status is listed as "Active". The Chase Retail Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THE CHASE RETAIL LIMITED
 
Legal Registered Office
THE SPECTRUM
56-58 BENSON ROAD BIRCHWOOD
WARRINGTON
CHESHIRE
WA3 7PQ
Other companies in WA3
 
Filing Information
Company Number 03804934
Company ID Number 03804934
Date formed 1999-07-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 12/07/2015
Return next due 09/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-07-05 09:52:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE CHASE RETAIL 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 THE CHASE RETAIL LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL RODNEY HAMILTON
Company Secretary 2006-03-24
FRED DONE
Director 2002-12-04
MAUREEN DONE
Director 2002-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY GRAHAM KIRK NIGHTINGALE
Director 2011-06-01 2014-12-31
ANNE DONE
Director 2002-12-04 2012-08-30
PETER ERIC DONE
Company Secretary 2002-12-04 2006-03-24
PETER ERIC DONE
Director 2002-12-04 2006-03-24
DEBORAH FRANCES MARLER
Company Secretary 1999-07-19 2002-12-04
WAYNE EDWARD MARLER
Director 1999-07-19 2002-12-04
ANGELO SANZONE
Director 2000-03-10 2002-12-04
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1999-07-12 1999-07-19
BRIGHTON DIRECTOR LIMITED
Nominated Director 1999-07-12 1999-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL RODNEY HAMILTON GRAHAM BAXTER SPORTING TOURS LIMITED Company Secretary 2007-09-28 CURRENT 1996-08-23 Active
MICHAEL RODNEY HAMILTON PAMALICAN LIMITED Company Secretary 2006-05-10 CURRENT 2006-05-09 Active
MICHAEL RODNEY HAMILTON BETFRED LIMITED Company Secretary 2006-03-24 CURRENT 2003-06-30 Active
MICHAEL RODNEY HAMILTON DONE BROTHERS (CASH BETTING) LIMITED Company Secretary 2006-03-24 CURRENT 1976-09-17 Active
MICHAEL RODNEY HAMILTON BETFRED GROUP LIMITED Company Secretary 2006-03-24 CURRENT 1991-01-30 Active
MICHAEL RODNEY HAMILTON GIFTCIRCLE LIMITED Company Secretary 2006-03-24 CURRENT 1991-10-08 Active
MICHAEL RODNEY HAMILTON DEMMY THE BOOKMAKER LIMITED Company Secretary 2006-03-24 CURRENT 1993-02-01 Active
MICHAEL RODNEY HAMILTON A & R RACING LIMITED Company Secretary 2006-03-24 CURRENT 1998-09-02 Active
MICHAEL RODNEY HAMILTON DONE MANAGEMENT LIMITED Company Secretary 2006-03-24 CURRENT 2003-11-07 Active
MICHAEL RODNEY HAMILTON SPORTS TOURS INTERNATIONAL LIMITED Company Secretary 2006-03-24 CURRENT 1987-12-22 Active
MICHAEL RODNEY HAMILTON HANLEY RACING LIMITED Company Secretary 2006-03-24 CURRENT 1984-04-12 Active
MICHAEL RODNEY HAMILTON HALLCO 1274 LIMITED Company Secretary 2006-02-03 CURRENT 2005-12-20 Active
FRED DONE CGAF LIMITED Director 2015-01-21 CURRENT 2015-01-21 Active
FRED DONE SALBOY (WRMC) LIMITED Director 2014-10-27 CURRENT 2014-10-27 Active - Proposal to Strike off
FRED DONE SALBOY LIMITED Director 2014-07-09 CURRENT 2014-07-09 Active
FRED DONE CARLTON GATE LIMITED Director 2014-05-21 CURRENT 2014-03-06 Active
FRED DONE ROADKING HOLYHEAD LIMITED Director 2013-12-04 CURRENT 2013-10-10 Liquidation
FRED DONE LORRY PARK (HOLYHEAD) LIMITED Director 2013-10-11 CURRENT 2013-10-11 Active - Proposal to Strike off
FRED DONE MONETA COMMUNICATIONS HOLDINGS LIMITED Director 2013-09-30 CURRENT 2012-09-03 Active
FRED DONE PROPERTY (DONE) LIMITED Director 2013-08-30 CURRENT 2013-08-30 Liquidation
FRED DONE DEGREE 53 LIMITED Director 2013-07-15 CURRENT 2013-05-21 Active
FRED DONE ACTIVE WIN MEDIA LIMITED Director 2013-06-18 CURRENT 2012-10-23 Liquidation
FRED DONE DONE SATELLITE LIMITED Director 2013-06-06 CURRENT 2013-06-06 Active
FRED DONE THE ENERGY SAVINGS PROVIDER LIMITED Director 2013-02-12 CURRENT 2013-02-12 Dissolved 2014-09-09
FRED DONE MISAIL LIMITED Director 2012-09-27 CURRENT 2012-09-27 Active - Proposal to Strike off
FRED DONE DONE PROPERTY TRADING LIMITED Director 2012-07-09 CURRENT 2012-07-09 Dissolved 2014-02-04
FRED DONE HENLEY HOMES BARNES VILLAGE LIMITED Director 2012-05-21 CURRENT 2011-12-20 Liquidation
FRED DONE TOTE DIGITAL LIMITED Director 2012-03-08 CURRENT 2011-08-03 Active
FRED DONE BETFRED GROUP HOLDINGS LIMITED Director 2012-03-08 CURRENT 2011-07-25 Active
FRED DONE DARTLAKE LIMITED Director 2011-07-13 CURRENT 1986-09-26 Active
FRED DONE TOTEPOOL LIMITED Director 2011-07-13 CURRENT 2004-02-05 Active
FRED DONE TOTESPORT LIMITED Director 2011-07-13 CURRENT 2004-02-05 Active
FRED DONE TOTE UK INTERNATIONAL LIMITED Director 2011-07-13 CURRENT 2004-06-07 Active
FRED DONE TOTE (SUCCESSOR COMPANY) LIMITED Director 2011-07-13 CURRENT 2011-02-23 Active
FRED DONE TOTE EUROPOOLS LIMITED Director 2011-07-13 CURRENT 1991-07-17 Active
FRED DONE TOTE DIRECT LIMITED Director 2011-07-13 CURRENT 1991-07-17 Active
FRED DONE TOTE INVESTORS LIMITED Director 2011-07-13 CURRENT 1930-12-12 Active
FRED DONE TOTE COURSE LIMITED Director 2011-07-13 CURRENT 1960-05-25 Active
FRED DONE TOTE CREDIT LIMITED Director 2011-07-13 CURRENT 1956-11-27 Active
FRED DONE TOTE BOOKMAKERS LIMITED Director 2011-07-13 CURRENT 1965-06-18 Active
FRED DONE TOTE COMPUTER SERVICES LIMITED Director 2011-07-13 CURRENT 1964-07-23 Active
FRED DONE CAMPBELLS (BOOKMAKERS) LIMITED Director 2011-07-13 CURRENT 1961-10-17 Active
FRED DONE COMMUNICATIONS AGENCY SERVICES LIMITED Director 2011-07-13 CURRENT 1995-01-27 Active
FRED DONE TOTE LIMITED Director 2011-07-13 CURRENT 2001-01-10 Active
FRED DONE ALSO INCLUDED LIMITED Director 2010-09-30 CURRENT 2010-03-17 Liquidation
FRED DONE CORPACQ LIMITED Director 2010-06-10 CURRENT 2006-08-04 Active
FRED DONE GOLDENTREE MORTGAGES LIMITED Director 2009-10-09 CURRENT 2001-10-30 Active
FRED DONE GOLDENTREE FINANCIAL SERVICES PLC Director 2009-10-01 CURRENT 2001-03-14 Active
FRED DONE RAINY CITY INVESTMENTS LIMITED Director 2008-04-04 CURRENT 2008-01-15 Active
FRED DONE GRAHAM BAXTER SPORTING TOURS LIMITED Director 2007-09-28 CURRENT 1996-08-23 Active
FRED DONE MOSLEY STREET VENTURES LIMITED Director 2007-08-09 CURRENT 2007-02-14 Active
FRED DONE SPORTS INFORMATION SERVICES (HOLDINGS) LIMITED Director 2007-03-22 CURRENT 1985-08-16 Active
FRED DONE RIBOT INVESTMENTS LIMITED Director 2006-12-21 CURRENT 2006-12-13 Active
FRED DONE RAINY CITY PROPERTIES LIMITED Director 2006-11-06 CURRENT 2006-10-27 Active
FRED DONE ENERGEL LIMITED Director 2006-03-09 CURRENT 2006-03-09 Active
FRED DONE HALLCO 1274 LIMITED Director 2006-02-03 CURRENT 2005-12-20 Active
FRED DONE DONE DEVELOPMENTS LIMITED Director 2005-05-19 CURRENT 2005-05-18 Active
FRED DONE A & R RACING LIMITED Director 2004-12-06 CURRENT 1998-09-02 Active
FRED DONE DONE MANAGEMENT LIMITED Director 2003-12-01 CURRENT 2003-11-07 Active
FRED DONE BETFRED LIMITED Director 2003-06-30 CURRENT 2003-06-30 Active
FRED DONE HANLEY RACING LIMITED Director 2003-06-23 CURRENT 1984-04-12 Active
FRED DONE GIFTCIRCLE LIMITED Director 2003-06-02 CURRENT 1991-10-08 Active
FRED DONE DEMMY THE BOOKMAKER LIMITED Director 1998-12-30 CURRENT 1993-02-01 Active
FRED DONE PREMIER RACING (BOOKMAKERS) LIMITED Director 1998-11-30 CURRENT 1988-01-04 Dissolved 2013-11-19
FRED DONE FRANKEL BROW LIMITED Director 1997-05-22 CURRENT 1997-04-10 Active
FRED DONE IRWELL INSURANCE COMPANY LIMITED Director 1994-01-20 CURRENT 1994-01-13 Active
FRED DONE PENINSULA BUSINESS SERVICES GROUP LIMITED Director 1991-12-12 CURRENT 1990-12-12 Active
FRED DONE DONE BROTHERS (CASH BETTING) LIMITED Director 1991-06-30 CURRENT 1976-09-17 Active
FRED DONE BETFRED GROUP LIMITED Director 1991-03-06 CURRENT 1991-01-30 Active
FRED DONE SPORTS TOURS INTERNATIONAL LIMITED Director 1991-02-28 CURRENT 1987-12-22 Active
MAUREEN DONE MOSLEY STREET VENTURES LIMITED Director 2011-05-24 CURRENT 2007-02-14 Active
MAUREEN DONE DONE BROTHERS (CASH BETTING) LIMITED Director 1991-06-30 CURRENT 1976-09-17 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
2023-06-19CONFIRMATION STATEMENT MADE ON 18/06/23, WITH NO UPDATES
2023-06-05MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-06-20CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES
2022-05-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH NO UPDATES
2020-12-02AP03Appointment of Mr Steven Longden as company secretary on 2020-12-02
2020-12-02TM02Termination of appointment of Michael Rodney Hamilton on 2020-12-02
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH NO UPDATES
2020-02-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 18/06/19, WITH NO UPDATES
2018-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-08-02TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN DONE
2018-06-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/09/17
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 18/06/18, WITH NO UPDATES
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH NO UPDATES
2017-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/09/16
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2016-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/09/15
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-13AR0112/07/15 ANNUAL RETURN FULL LIST
2015-01-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/09/14
2014-12-31TM01APPOINTMENT TERMINATED, DIRECTOR BARRY GRAHAM KIRK NIGHTINGALE
2014-12-17AA01Previous accounting period extended from 31/03/14 TO 30/09/14
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-14AR0112/07/14 ANNUAL RETURN FULL LIST
2014-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRED DONE / 28/03/2014
2014-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUREEN DONE / 28/03/2014
2014-03-28CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL RODNEY HAMILTON on 2014-03-28
2013-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-07-23AR0112/07/13 ANNUAL RETURN FULL LIST
2013-07-22TM01APPOINTMENT TERMINATED, DIRECTOR ANNE DONE
2012-11-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-07-26AR0112/07/12 ANNUAL RETURN FULL LIST
2011-12-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-07-28RES01ADOPT ARTICLES 28/07/11
2011-07-20AR0112/07/11 ANNUAL RETURN FULL LIST
2011-07-19AP01DIRECTOR APPOINTED MR BARRY GRAHAM KIRK NIGHTINGALE
2011-05-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-07-14AR0112/07/10 FULL LIST
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE DONE / 12/07/2010
2009-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-07-29363aRETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS
2009-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-12-24363aRETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS
2008-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-08-08363aRETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS
2006-10-11363aRETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS
2006-09-19AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-16288aNEW SECRETARY APPOINTED
2006-05-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-11-01AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-26363sRETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS
2004-10-15AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-17363sRETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS
2004-01-08287REGISTERED OFFICE CHANGED ON 08/01/04 FROM: THE MILL HOUSE MILL BROW 6 WORSLEY ROAD WORSLEY MANCHESTER M28 4NL
2003-12-15AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-24363sRETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS
2003-02-28288bDIRECTOR RESIGNED
2003-02-28288bSECRETARY RESIGNED
2003-02-28288bDIRECTOR RESIGNED
2003-02-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-03288aNEW DIRECTOR APPOINTED
2003-01-03287REGISTERED OFFICE CHANGED ON 03/01/03 FROM: JACKSONS CHARTERED ACCOUNTANTS THE OLD BAKEHOUSE, COURSE ROAD ASCOT BERKSHIRE SL5 7HL
2003-01-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-01-03288aNEW DIRECTOR APPOINTED
2003-01-03AUDAUDITOR'S RESIGNATION
2003-01-03288aNEW DIRECTOR APPOINTED
2002-12-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2002-11-12363sRETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS; AMEND
2002-10-2788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2002-10-2788(2)RAD 01/12/99-10/03/00 £ SI 900@1
2002-10-03363sRETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS
2002-09-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-11395PARTICULARS OF MORTGAGE/CHARGE
2002-09-11395PARTICULARS OF MORTGAGE/CHARGE
2002-09-11395PARTICULARS OF MORTGAGE/CHARGE
2002-09-11395PARTICULARS OF MORTGAGE/CHARGE
2002-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-09-20363sRETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS
2001-08-24395PARTICULARS OF MORTGAGE/CHARGE
2001-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-02363sRETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
92 - Gambling and betting activities
920 - Gambling and betting activities
92000 - Gambling and betting activities




Licences & Regulatory approval
We could not find any licences issued to THE CHASE RETAIL 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 THE CHASE RETAIL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-08-23 Satisfied GOLDENTREE FINANCIAL SERVICES
SECOND LEGAL CHARGE 2002-08-23 Satisfied DONE BROTHERS (CASH BETTING) LIMITED
LEGAL CHARGE 2002-08-23 Satisfied GOLDENTREE FINANCIAL SERVICES LIMITED
SECOND LEGAL CHARGE 2002-08-23 Satisfied DONE BROTHERS (CASH BETTING) LIMITED
SECURITY DEPOSIT DEED 2001-08-10 Satisfied HFC BANK PLC
MORTGAGE DEBENTURE 2000-06-26 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30

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 THE CHASE RETAIL LIMITED

Intangible Assets
Patents
We have not found any records of THE CHASE RETAIL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE CHASE RETAIL LIMITED
Trademarks
We have not found any records of THE CHASE RETAIL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE CHASE RETAIL 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 (92000 - Gambling and betting activities) as THE CHASE RETAIL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE CHASE RETAIL 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 THE CHASE RETAIL 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 THE CHASE RETAIL 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.