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

ATLANTIC PARK (BIDEFORD) LIMITED

D3 APOLLO COURT, NEPTUNE BUSINESS PARK MAXWELL ROAD, CATTEDOWN, PLYMOUTH, PL4 0SJ,
Company Registration Number
04408472
Private Limited Company
Active

Company Overview

About Atlantic Park (bideford) Ltd
ATLANTIC PARK (BIDEFORD) LIMITED was founded on 2002-04-03 and has its registered office in Plymouth. The organisation's status is listed as "Active". Atlantic Park (bideford) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ATLANTIC PARK (BIDEFORD) LIMITED
 
Legal Registered Office
D3 APOLLO COURT, NEPTUNE BUSINESS PARK MAXWELL ROAD
CATTEDOWN
PLYMOUTH
PL4 0SJ
Other companies in SW1E
 
Previous Names
DTJ 53 LIMITED01/02/2011
Filing Information
Company Number 04408472
Company ID Number 04408472
Date formed 2002-04-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 03/04/2016
Return next due 01/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-07 02:47:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATLANTIC PARK (BIDEFORD) 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 ATLANTIC PARK (BIDEFORD) LIMITED

Current Directors
Officer Role Date Appointed
JUDITH EMMA GANNON
Director 2010-01-01
TIMOTHY MICHAEL JONES
Director 2002-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
CHRIS BARTON
Company Secretary 2015-01-05 2017-01-06
BRADLEY DAVID CASSELS
Director 2016-02-08 2017-01-06
RICHARD UPTON
Director 2016-02-08 2017-01-06
MATTHEW SIMON WEINER
Director 2010-08-31 2017-01-06
MARCUS OWEN SHEPHERD
Company Secretary 2014-09-01 2015-01-05
HELEN MARIA RATSEY
Company Secretary 2011-04-06 2014-09-01
DAVID LOBBAN
Company Secretary 2002-06-28 2010-09-01
NICOLA JAYNE EDWARDS
Director 2007-03-01 2010-09-01
DAVID LOBBAN
Director 2002-06-28 2010-09-01
FOOT ANSTEY SARGENT SECRETARIAL LIMITED
Company Secretary 2002-04-03 2002-06-28
FOOT ANSTEY SARGENT INCORPORATIONS LIMITED
Director 2002-04-03 2002-06-28
FOOT ANSTEY SARGENT SECRETARIAL LIMITED
Director 2002-04-03 2002-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUDITH EMMA GANNON ABBEY MANOR DEVELOPMENTS LTD Director 2015-11-09 CURRENT 1980-06-05 Active
JUDITH EMMA GANNON B & T DEVELOPMENTS LTD. Director 2015-11-09 CURRENT 2006-07-18 Active - Proposal to Strike off
JUDITH EMMA GANNON ABBEY MANOR GROUP LIMITED Director 2015-11-09 CURRENT 1913-10-01 Active
JUDITH EMMA GANNON BIDEFORD WEST LTD Director 2015-04-20 CURRENT 2006-12-07 Active
JUDITH EMMA GANNON BELSTONE FOX (PROJECT MANAGEMENT) LIMITED Director 2012-07-01 CURRENT 2008-05-10 Active
JUDITH EMMA GANNON J E GANNON LTD Director 2012-06-14 CURRENT 2012-06-14 Active - Proposal to Strike off
JUDITH EMMA GANNON WESSEX PROJECTS LIMITED Director 2010-12-01 CURRENT 2008-01-15 Active - Proposal to Strike off
TIMOTHY MICHAEL JONES DARTINGTON HALL TRUST(THE) Director 2014-12-12 CURRENT 1980-03-14 Active
TIMOTHY MICHAEL JONES CROWD SPACE LIMITED Director 2014-07-01 CURRENT 2014-06-25 Active
TIMOTHY MICHAEL JONES THE FORT BOVISAND TRUST Director 2013-07-30 CURRENT 2011-09-21 Active
TIMOTHY MICHAEL JONES WESSEX HOTEL OPERATORS LIMITED Director 2010-06-16 CURRENT 2010-06-16 Dissolved 2017-12-12
TIMOTHY MICHAEL JONES NORTH DEVON + Director 2009-11-05 CURRENT 2007-05-04 Active
TIMOTHY MICHAEL JONES BELSTONE FOX (PROJECT MANAGEMENT) LIMITED Director 2008-07-23 CURRENT 2008-05-10 Active
TIMOTHY MICHAEL JONES WESSEX INVESTORS LIMITED Director 2008-01-17 CURRENT 2008-01-17 Active
TIMOTHY MICHAEL JONES WESSEX PROJECTS LIMITED Director 2008-01-15 CURRENT 2008-01-15 Active - Proposal to Strike off
TIMOTHY MICHAEL JONES BIDEFORD WEST LTD Director 2006-12-15 CURRENT 2006-12-07 Active
TIMOTHY MICHAEL JONES BROADREACH HOUSE Director 2005-04-21 CURRENT 1982-05-10 Liquidation
TIMOTHY MICHAEL JONES THE DIVERSE REGENERATION COMPANY C.I.C Director 2005-02-10 CURRENT 2005-02-03 Active
TIMOTHY MICHAEL JONES BELSTONE FOX LIMITED Director 2003-10-29 CURRENT 2003-10-29 Active
TIMOTHY MICHAEL JONES SOUTH WEST BUSINESS COUNCIL C.I.C. Director 2001-01-23 CURRENT 2001-01-23 Active
TIMOTHY MICHAEL JONES FINANCE DEVON LIMITED Director 2000-10-23 CURRENT 1999-05-19 Active
TIMOTHY MICHAEL JONES BUSINESS ADVICE CENTRE (SOUTHWEST) LIMITED Director 2000-01-18 CURRENT 1986-02-07 Dissolved 2013-08-27
TIMOTHY MICHAEL JONES ENTERPRISE PLYMOUTH LIMITED Director 2000-01-18 CURRENT 1984-07-25 Dissolved 2014-06-07
TIMOTHY MICHAEL JONES CATTEDOWN REGENERATION LIMITED Director 1997-08-07 CURRENT 1995-02-03 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
2024-01-29CONFIRMATION STATEMENT MADE ON 16/01/24, WITH UPDATES
2023-11-30MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2023-02-28MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2023-01-18CONFIRMATION STATEMENT MADE ON 16/01/23, WITH UPDATES
2023-01-17Change of details for Mr Timothy Michael Jones as a person with significant control on 2023-01-16
2023-01-16Director's details changed for Mr Timothy Michael Jones on 2023-01-16
2023-01-16CESSATION OF BIDEFORD WEST LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-01-16CESSATION OF TIMOTHY MICHAEL JONES AS A PERSON OF SIGNIFICANT CONTROL
2022-05-23CH01Director's details changed for Miss Judith Emma Gannon on 2022-05-23
2022-02-28AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-16CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2022-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH NO UPDATES
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES
2018-01-16LATEST SOC16/01/18 STATEMENT OF CAPITAL;GBP 300
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES
2017-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/17 FROM Posiedon House Neptune Park Maxwell Road Plymouth PL4 0SN England
2017-09-19PSC02Notification of Bideford West Ltd as a person with significant control on 2016-04-06
2017-09-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY MICHAEL JONES
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 300
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2017-01-10TM02Termination of appointment of Chris Barton on 2017-01-06
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD UPTON
2017-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/17 FROM 7a Howick Place London SW1P 1DZ United Kingdom
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WEINER
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR BRADLEY CASSELS
2016-12-08AA29/02/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 300
2016-04-08AR0103/04/16 ANNUAL RETURN FULL LIST
2016-02-08AP01DIRECTOR APPOINTED MR RICHARD UPTON
2016-02-08AP01DIRECTOR APPOINTED MR BRADLEY DAVID CASSELS
2015-12-14AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-09CH01Director's details changed for Mr Matthew Simon Weiner on 2015-11-09
2015-12-08CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRIS BARTON on 2015-11-09
2015-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/15 FROM Portland House Bressenden Place London SW1E 5DS
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 300
2015-05-27AR0103/04/15 ANNUAL RETURN FULL LIST
2015-01-06AP03Appointment of Mr Chris Barton as company secretary on 2015-01-05
2015-01-06TM02Termination of appointment of Marcus Owen Shepherd on 2015-01-05
2014-12-02AA28/02/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-03AP03Appointment of Mr Marcus Owen Shepherd as company secretary on 2014-09-01
2014-09-03TM02APPOINTMENT TERMINATED, SECRETARY HELEN RATSEY
2014-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 300
2014-04-25AR0103/04/14 FULL LIST
2013-11-26AA28/02/13 TOTAL EXEMPTION FULL
2013-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SIMON WEINER / 06/11/2013
2013-04-11AR0103/04/13 FULL LIST
2012-12-10AA29/02/12 TOTAL EXEMPTION FULL
2012-06-07AA01PREVSHO FROM 30/04/2012 TO 29/02/2012
2012-05-02AR0103/04/12 FULL LIST
2011-12-29AA30/04/11 TOTAL EXEMPTION FULL
2011-05-17AR0103/04/11 FULL LIST
2011-04-12AP03SECRETARY APPOINTED HELEN MARIA RATSEY
2011-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/2011 FROM POSEIDON HOUSE NEPTUNE PARK CATTEDOWN PLYMOUTH DEVON PL4 0SN ENGLAND
2011-02-01RES15CHANGE OF NAME 11/01/2011
2011-02-01CERTNMCOMPANY NAME CHANGED DTJ 53 LIMITED CERTIFICATE ISSUED ON 01/02/11
2011-02-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-01-29AA30/04/10 TOTAL EXEMPTION SMALL
2010-12-07RES01ADOPT ARTICLES 31/08/2010
2010-11-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LOBBAN
2010-11-03AP01DIRECTOR APPOINTED MR MATTHEW SIMON WEINER
2010-10-11TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA EDWARDS
2010-10-11TM02APPOINTMENT TERMINATED, SECRETARY DAVID LOBBAN
2010-08-31SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-07-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-06-02AR0103/04/10 FULL LIST
2010-03-15AA30/04/09 TOTAL EXEMPTION SMALL
2010-03-01AP01DIRECTOR APPOINTED MISS JUDITH EMMA GANNON
2010-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2010 FROM ALDOR RILLA MILL CALLINGTON CORNWALL PL17 7NT
2009-06-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-06-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-04-13363aRETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2009-01-20AA30/04/08 TOTAL EXEMPTION SMALL
2008-05-20363aRETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2008-04-24AA30/04/07 TOTAL EXEMPTION SMALL
2007-05-04395PARTICULARS OF MORTGAGE/CHARGE
2007-05-01395PARTICULARS OF MORTGAGE/CHARGE
2007-05-01395PARTICULARS OF MORTGAGE/CHARGE
2007-04-28RES04NC INC ALREADY ADJUSTED 01/03/07
2007-04-28123£ NC 100/1000 01/03/07
2007-04-28RES12VARYING SHARE RIGHTS AND NAMES
2007-04-2888(2)RAD 01/03/07--------- £ SI 200@1
2007-04-10363aRETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS
2007-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-03-01288aNEW DIRECTOR APPOINTED
2006-05-02363aRETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS
2006-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-06-09395PARTICULARS OF MORTGAGE/CHARGE
2005-05-17395PARTICULARS OF MORTGAGE/CHARGE
2005-04-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-15363sRETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS
2005-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-04-20363sRETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS
2004-03-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-10-22CERTNMCOMPANY NAME CHANGED DTJ HOMES LIMITED CERTIFICATE ISSUED ON 22/10/03
2003-04-13363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-13363sRETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS
2002-07-12287REGISTERED OFFICE CHANGED ON 12/07/02 FROM: 4-6 BARNFIELD CRESCENT EXETER DEVON EX1 1RF
2002-07-12288bDIRECTOR RESIGNED
2002-07-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-07-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-07-12288aNEW DIRECTOR APPOINTED
2002-04-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to ATLANTIC PARK (BIDEFORD) 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 ATLANTIC PARK (BIDEFORD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-05-04 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2007-05-01 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2007-04-27 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2005-06-07 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2005-05-16 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2015-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

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 ATLANTIC PARK (BIDEFORD) LIMITED

Intangible Assets
Patents
We have not found any records of ATLANTIC PARK (BIDEFORD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATLANTIC PARK (BIDEFORD) LIMITED
Trademarks
We have not found any records of ATLANTIC PARK (BIDEFORD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATLANTIC PARK (BIDEFORD) 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 (41100 - Development of building projects) as ATLANTIC PARK (BIDEFORD) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ATLANTIC PARK (BIDEFORD) 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 ATLANTIC PARK (BIDEFORD) 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 ATLANTIC PARK (BIDEFORD) 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.