Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GLOBE HOUSE (CHELMSFORD) LIMITED
Company Information for

GLOBE HOUSE (CHELMSFORD) LIMITED

SUITE 75, WATERHOUSE BUSINESS CENTRE, 2 CROMAR WAY, CHELMSFORD, CM1 2QE,
Company Registration Number
04167747
Private Limited Company
Active

Company Overview

About Globe House (chelmsford) Ltd
GLOBE HOUSE (CHELMSFORD) LIMITED was founded on 2001-02-26 and has its registered office in Chelmsford. The organisation's status is listed as "Active". Globe House (chelmsford) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GLOBE HOUSE (CHELMSFORD) LIMITED
 
Legal Registered Office
SUITE 75, WATERHOUSE BUSINESS CENTRE
2 CROMAR WAY
CHELMSFORD
CM1 2QE
Other companies in IG1
 
Filing Information
Company Number 04167747
Company ID Number 04167747
Date formed 2001-02-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/02/2016
Return next due 26/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 07:14:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLOBE HOUSE (CHELMSFORD) 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 GLOBE HOUSE (CHELMSFORD) LIMITED

Current Directors
Officer Role Date Appointed
PROPERTY STOP LIMITED
Company Secretary 2017-01-16
RICHARD MICHAEL COLLINS
Director 2018-02-01
MICHELLE COOPER
Director 2018-01-30
PETER JAMES FRENCH
Director 2018-01-30
IAIN PETER HUTCHINSON
Director 2004-09-16
IAN PIGNEY
Director 2015-04-14
ANDREW COLIN REEVE
Director 2015-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
HOWARD TIFFEN TAYLOR
Director 2018-01-30 2018-02-26
J NICHOLSON & SON
Company Secretary 2003-04-01 2017-01-16
ADAM CHRISTOPHER HUNTER
Director 2002-08-22 2016-06-13
ANDREW CHARLES FRENCH
Director 2015-04-21 2015-10-06
FRANCIS JOHN COPPING
Director 2004-09-16 2015-01-07
ADRIAN WARN
Director 2001-02-26 2014-12-31
PHILLIP FIELD
Director 2001-02-26 2013-04-25
VICTORIA MARY HOOPER
Director 2001-02-26 2004-04-30
DAVID GRAHAM KELLETT
Director 2001-02-26 2003-10-17
KEMSLEY WHITELEY & FERRIS LIMITED
Company Secretary 2001-11-29 2003-04-01
DENNIS WILLIAM SIMS
Company Secretary 2001-02-26 2001-11-29
PETER KELLETT
Director 2001-02-26 2001-11-29
MARALIN ANN SIMS
Director 2001-02-26 2001-11-29
SEVERNSIDE SECRETARIAL LIMITED
Nominated Secretary 2001-02-26 2001-02-26
7SIDE SECRETARIAL LIMITED
Director 2001-02-26 2001-02-26
SEVERNSIDE NOMINEES LIMITED
Nominated Director 2001-02-26 2001-02-26
DENNIS WILLIAM SIMS
Director 2001-02-26 2001-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAIN PETER HUTCHINSON CHIGNAL HOLDINGS LIMITED Director 2015-12-19 CURRENT 2013-12-19 Active
IAIN PETER HUTCHINSON FAIRFIELD HOLDINGS LIMITED Director 2015-11-30 CURRENT 2014-12-01 Active
IAIN PETER HUTCHINSON FAIRFIELD COURT DEVELOPMENTS LTD Director 2015-10-27 CURRENT 2012-02-15 Active
IAIN PETER HUTCHINSON OAKDENE GATE MANAGEMENT LTD Director 2015-10-12 CURRENT 2013-12-02 Active
IAIN PETER HUTCHINSON NORTH AVENUE DEVELOPMENT CO LTD Director 2015-09-15 CURRENT 2011-12-16 Active
IAIN PETER HUTCHINSON CHIGNAL FACILITIES MANAGEMENT LIMITED Director 2014-11-03 CURRENT 2014-11-03 Active
IAIN PETER HUTCHINSON AVEBURY ROAD MANAGEMENT LTD Director 2014-09-11 CURRENT 2013-09-12 Active
IAIN PETER HUTCHINSON CHIGNAL BUILDING LIMITED Director 2014-07-31 CURRENT 2014-07-31 Liquidation
IAIN PETER HUTCHINSON NEOBARDS LIMITED Director 2014-07-31 CURRENT 2014-07-31 Active
IAIN PETER HUTCHINSON CHIGNAL PLUMBING AND HEATING LTD. Director 2013-10-30 CURRENT 2013-10-30 Active - Proposal to Strike off
IAIN PETER HUTCHINSON CHIGNAL PROPERTIES LIMITED Director 2012-07-31 CURRENT 2010-02-09 Active
IAIN PETER HUTCHINSON ROMAN WAY PROPERTIES LTD Director 2012-07-03 CURRENT 2012-07-03 Active - Proposal to Strike off
IAN PIGNEY MAWNEY LAND LTD Director 2018-04-23 CURRENT 2018-04-23 Active
IAN PIGNEY WHIPPLES PROPERTY MANAGEMENT LTD Director 2018-01-11 CURRENT 2018-01-11 Active - Proposal to Strike off
IAN PIGNEY WHIPPLES LAND LTD Director 2017-12-21 CURRENT 2017-12-21 Active
IAN PIGNEY HAYBARN LAND LTD Director 2017-11-17 CURRENT 2017-11-17 Active - Proposal to Strike off
IAN PIGNEY LEVEL ACRE DEVELOPMENTS LTD. Director 2016-09-23 CURRENT 2016-09-23 Active
IAN PIGNEY CHARTSYS PROPERTIES LTD. Director 2016-01-15 CURRENT 2016-01-15 Active
IAN PIGNEY CHARTSYS LIMITED Director 2009-09-07 CURRENT 2009-09-07 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
2023-08-15REGISTERED OFFICE CHANGED ON 15/08/23 FROM Suite 91, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE United Kingdom
2023-08-15Director's details changed for Mr Richard Michael Collins on 2023-08-15
2023-08-15Director's details changed for Mr Iain Peter Hutchinson on 2023-08-15
2023-08-1031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-25CONFIRMATION STATEMENT MADE ON 25/05/23, WITH NO UPDATES
2023-03-06SECRETARY'S DETAILS CHNAGED FOR PSEM LTD on 2023-03-06
2022-09-0531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-05AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 25/05/22, WITH NO UPDATES
2021-09-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/21, WITH NO UPDATES
2021-04-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN PIGNEY
2021-03-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES FRENCH
2020-10-06CH01Director's details changed for Mr Iain Peter Hutchinson on 2020-09-17
2020-07-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/20, WITH NO UPDATES
2019-11-15AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES
2018-11-02AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COLIN REEVE
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH NO UPDATES
2018-04-17PSC08Notification of a person with significant control statement
2018-04-13RP04PSC09Second filing of notification of withdrawal of person of significant control
2018-03-07PSC09Withdrawal of a person with significant control statement on 2018-03-07
2018-03-05TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD TIFFEN TAYLOR
2018-03-05AP01DIRECTOR APPOINTED MR RICHARD MICHAEL COLLINS
2018-03-05AP01DIRECTOR APPOINTED MR HOWARD TIFFEN TAYLOR
2018-03-05AP01DIRECTOR APPOINTED MISS MICHELLE COOPER
2018-03-05AP01DIRECTOR APPOINTED MR PETER JAMES FRENCH
2017-10-10AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 42
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2017-01-16TM02Termination of appointment of J Nicholson & Son on 2017-01-16
2017-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/17 FROM 255 Cranbrook Road Ilford Essex IG1 4th
2017-01-16AP04Appointment of Property Stop Limited as company secretary on 2017-01-16
2016-11-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-07-15TM01APPOINTMENT TERMINATED, DIRECTOR ADAM CHRISTOPHER HUNTER
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 42
2016-02-29AR0126/02/16 ANNUAL RETURN FULL LIST
2015-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW COLIN REEVE / 17/11/2015
2015-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PIGNEY / 16/11/2015
2015-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PIGNEY / 16/11/2015
2015-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN PETER HUTCHINSON / 16/11/2015
2015-11-12TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN WARN
2015-10-09AP01DIRECTOR APPOINTED MR ANDREW COLIN REEVE
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FRENCH
2015-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-07-16AP01DIRECTOR APPOINTED MR IAN PIGNEY
2015-06-04AP01DIRECTOR APPOINTED MR ANDREW CHARLES FRENCH
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 42
2015-02-27AR0126/02/15 FULL LIST
2015-01-15TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS COPPING
2015-01-15TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS COPPING
2014-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 42
2014-04-03AR0126/02/14 FULL LIST
2013-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-05-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP FIELD
2013-04-09AR0126/02/13 FULL LIST
2012-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-04-26AR0126/02/12 FULL LIST
2011-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-03-29AA01CURREXT FROM 24/03/2011 TO 31/03/2011
2011-03-04AR0126/02/11 FULL LIST
2010-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/10
2010-05-05AR0126/02/10 FULL LIST
2010-05-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J NICHOLSON & SON / 26/02/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN WARN / 26/02/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN PETER HUTCHINSON / 26/02/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM CHRISTOPHER HUNTER / 26/02/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP FIELD / 26/02/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS JOHN COPPING / 26/02/2010
2010-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/09
2009-02-26363aRETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2009-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/08
2008-04-05363sRETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS
2008-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/07
2007-08-14288aNEW DIRECTOR APPOINTED
2007-04-14363sRETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS
2006-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/06
2006-04-18363sRETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS
2006-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/05
2005-04-29363sRETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS
2005-04-29288bDIRECTOR RESIGNED
2004-10-13288aNEW DIRECTOR APPOINTED
2004-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/04
2004-05-17363(288)SECRETARY'S PARTICULARS CHANGED
2004-05-17363sRETURN MADE UP TO 26/02/04; NO CHANGE OF MEMBERS
2004-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/03
2003-11-03288bDIRECTOR RESIGNED
2003-06-04288bSECRETARY RESIGNED
2003-06-04287REGISTERED OFFICE CHANGED ON 04/06/03 FROM: 113 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0QT
2003-06-04288aNEW SECRETARY APPOINTED
2003-05-03363sRETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS; AMEND
2003-03-07363sRETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS
2003-01-02AAFULL ACCOUNTS MADE UP TO 24/03/02
2002-09-11288aNEW DIRECTOR APPOINTED
2002-07-02225ACC. REF. DATE EXTENDED FROM 28/02/02 TO 24/03/02
2002-03-19363sRETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS
2002-01-2288(2)RAD 26/11/01--------- £ SI 40@1=40 £ IC 2/42
2001-12-17288aNEW SECRETARY APPOINTED
2001-12-06287REGISTERED OFFICE CHANGED ON 06/12/01 FROM: 58 NEW LONDON ROAD CHELMSFORD CM2 0PA
2001-12-06288bDIRECTOR RESIGNED
2001-12-06288bSECRETARY RESIGNED
2001-12-06288bDIRECTOR RESIGNED
2001-12-06288bSECRETARY RESIGNED
2001-12-06288bDIRECTOR RESIGNED
2001-05-14288bDIRECTOR RESIGNED
2001-05-14288bDIRECTOR RESIGNED
2001-05-10288aNEW DIRECTOR APPOINTED
2001-05-10287REGISTERED OFFICE CHANGED ON 10/05/01 FROM: 1ST FLOOR 14-18 CITY ROAD CARDIFF CF24 3DL
2001-05-03288aNEW DIRECTOR APPOINTED
2001-05-03288aNEW DIRECTOR APPOINTED
2001-05-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-05-03288aNEW DIRECTOR APPOINTED
2001-05-03288aNEW DIRECTOR APPOINTED
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 GLOBE HOUSE (CHELMSFORD) 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 GLOBE HOUSE (CHELMSFORD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GLOBE HOUSE (CHELMSFORD) 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
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 GLOBE HOUSE (CHELMSFORD) LIMITED

Intangible Assets
Patents
We have not found any records of GLOBE HOUSE (CHELMSFORD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLOBE HOUSE (CHELMSFORD) LIMITED
Trademarks
We have not found any records of GLOBE HOUSE (CHELMSFORD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLOBE HOUSE (CHELMSFORD) 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 GLOBE HOUSE (CHELMSFORD) 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 GLOBE HOUSE (CHELMSFORD) 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 GLOBE HOUSE (CHELMSFORD) 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 GLOBE HOUSE (CHELMSFORD) 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.