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

JABEZ TERRITORIES LIMITED

18 WINTERSTOKE CRESCENT, RAMSGATE, CT11 8AH,
Company Registration Number
04722407
Private Limited Company
Active

Company Overview

About Jabez Territories Ltd
JABEZ TERRITORIES LIMITED was founded on 2003-04-03 and has its registered office in Ramsgate. The organisation's status is listed as "Active". Jabez Territories 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
JABEZ TERRITORIES LIMITED
 
Legal Registered Office
18 WINTERSTOKE CRESCENT
RAMSGATE
CT11 8AH
Other companies in CT9
 
Filing Information
Company Number 04722407
Company ID Number 04722407
Date formed 2003-04-03
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 03/04/2016
Return next due 01/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 14:13:28
Primary Source:Companies House
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 JABEZ TERRITORIES LIMITED
The following companies were found which have the same name as JABEZ TERRITORIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JABEZ TERRITORIES, LLC 6588 WEST D AVE KALAMAZOO Michigan 49009 UNKNOWN Company formed on the 2002-10-21
JABEZ TERRITORIES LLC 7451 SADLER RD MOUNT DORA FL 32757 Inactive Company formed on the 2011-04-18
JABEZ TERRITORIES, INC. 12203 BIRCH ST BROOKSVILLE FL 34613 Inactive Company formed on the 2004-07-09
JABEZ TERRITORIES LLC Georgia Unknown
JABEZ TERRITORIES INCORPORATED California Unknown
JABEZ TERRITORIES LLC Georgia Unknown

Company Officers of JABEZ TERRITORIES LIMITED

Current Directors
Officer Role Date Appointed
RUPERT IAN STUART
Company Secretary 2003-04-03
JOHANNES CORNELIS RETALLICK
Director 2003-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
RUPERT IAN STUART
Director 2003-04-03 2015-05-12
DOROTHY MAY GRAEME
Nominated Secretary 2003-04-03 2003-04-03
LESLEY JOYCE GRAEME
Nominated Director 2003-04-03 2003-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHANNES CORNELIS RETALLICK ASSOCIATION OF TOUR MANAGERS (UK) LIMITED(THE) Director 2018-04-11 CURRENT 1975-12-22 Active
JOHANNES CORNELIS RETALLICK OAKWOOD HOMES ESTATE AGENTS (RAMSGATE) LIMITED Director 2017-07-28 CURRENT 2017-07-28 Active - Proposal to Strike off
JOHANNES CORNELIS RETALLICK JABEZ LIMITED Director 2016-05-17 CURRENT 2016-05-17 Dissolved 2017-10-24
JOHANNES CORNELIS RETALLICK LRTA (PUBLISHING) LIMITED Director 2014-03-04 CURRENT 2007-03-19 Active
JOHANNES CORNELIS RETALLICK PROPERTY MOLE LIMITED Director 2013-02-28 CURRENT 2013-02-28 Dissolved 2015-10-20
JOHANNES CORNELIS RETALLICK ALPHA PROPERTY GROUP LIMITED Director 2007-05-02 CURRENT 2007-05-02 Active
JOHANNES CORNELIS RETALLICK OAKWOOD HOMES ESTATE AGENTS LIMITED Director 2004-06-16 CURRENT 2004-06-16 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
2024-03-30Compulsory strike-off action has been discontinued
2024-03-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-21Termination of appointment of Rupert Ian Stuart on 2024-03-20
2024-03-21REGISTERED OFFICE CHANGED ON 21/03/24 FROM Fairway House Portland Road East Grinstead RH19 4ET England
2024-03-12FIRST GAZETTE notice for compulsory strike-off
2023-06-14CONFIRMATION STATEMENT MADE ON 03/04/23, WITH NO UPDATES
2022-11-1831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-18AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 23
2022-09-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 22
2022-09-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 21
2022-09-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2022-09-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2022-06-29DISS40Compulsory strike-off action has been discontinued
2022-06-28FIRST GAZETTE notice for compulsory strike-off
2022-06-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 03/04/22, WITH NO UPDATES
2021-08-26AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-20RP04CS01
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 03/04/21, WITH NO UPDATES
2021-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/21 FROM Stockwell House, Cecil Square Margate Kent CT9 1BD
2021-03-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-17AP01DIRECTOR APPOINTED MR STUART MATHIESON GUY
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-12CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH NO UPDATES
2018-12-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH NO UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 87962
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2016-12-24AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2016-08-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2016-08-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-08-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-08-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2016-08-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2016-08-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2016-08-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2016-07-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2016-07-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2016-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 047224070025
2016-07-07CH01Director's details changed for Mr Hans Retallick on 2016-01-01
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 87962
2016-04-06AR0103/04/16 ANNUAL RETURN FULL LIST
2016-04-02DISS40Compulsory strike-off action has been discontinued
2016-03-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-05-12TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT IAN STUART
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 87962
2015-04-16AR0103/04/15 ANNUAL RETURN FULL LIST
2014-12-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 87962
2014-05-12AR0103/04/14 ANNUAL RETURN FULL LIST
2013-12-20AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-22AR0103/04/13 FULL LIST
2012-12-28AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-27AR0103/04/12 FULL LIST
2012-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RUPERT IAN STUART / 01/04/2012
2012-04-27CH03SECRETARY'S CHANGE OF PARTICULARS / RUPERT IAN STUART / 01/04/2012
2011-12-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-18AR0103/04/11 FULL LIST
2010-11-03AA31/03/10 TOTAL EXEMPTION FULL
2010-10-18SH0119/03/10 STATEMENT OF CAPITAL GBP 87962
2010-04-27AR0103/04/10 FULL LIST
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RUPERT IAN STUART / 01/01/2010
2010-01-14AA31/03/09 TOTAL EXEMPTION FULL
2009-04-17363aRETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2009-02-03AA31/03/08 TOTAL EXEMPTION FULL
2008-10-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2008-09-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2008-09-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2008-09-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2008-04-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2008-04-05363aRETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2008-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-04395PARTICULARS OF MORTGAGE/CHARGE
2007-07-21395PARTICULARS OF MORTGAGE/CHARGE
2007-04-13190LOCATION OF DEBENTURE REGISTER
2007-04-13353LOCATION OF REGISTER OF MEMBERS
2007-04-13287REGISTERED OFFICE CHANGED ON 13/04/07 FROM: 5 ELMS AVENUE RAMSGATE KENT CT11 9BW
2007-04-13363aRETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS
2007-04-13288cDIRECTOR'S PARTICULARS CHANGED
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-29395PARTICULARS OF MORTGAGE/CHARGE
2006-08-05395PARTICULARS OF MORTGAGE/CHARGE
2006-05-12395PARTICULARS OF MORTGAGE/CHARGE
2006-04-18363aRETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS
2006-02-22395PARTICULARS OF MORTGAGE/CHARGE
2006-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-14395PARTICULARS OF MORTGAGE/CHARGE
2006-01-14395PARTICULARS OF MORTGAGE/CHARGE
2005-11-05395PARTICULARS OF MORTGAGE/CHARGE
2005-11-05395PARTICULARS OF MORTGAGE/CHARGE
2005-10-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-17395PARTICULARS OF MORTGAGE/CHARGE
2005-04-28363sRETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS
2005-02-12395PARTICULARS OF MORTGAGE/CHARGE
2005-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-21225ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04
2004-09-23395PARTICULARS OF MORTGAGE/CHARGE
2004-09-22395PARTICULARS OF MORTGAGE/CHARGE
2004-05-24363sRETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS
2004-04-10395PARTICULARS OF MORTGAGE/CHARGE
2004-03-26395PARTICULARS OF MORTGAGE/CHARGE
2004-02-06395PARTICULARS OF MORTGAGE/CHARGE
2003-11-04395PARTICULARS OF MORTGAGE/CHARGE
2003-08-20395PARTICULARS OF MORTGAGE/CHARGE
2003-06-27123NC INC ALREADY ADJUSTED 14/05/03
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to JABEZ TERRITORIES 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 JABEZ TERRITORIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 25
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-22 Outstanding CAMBRIDGE & COUNTIES BANK LIMITED
LEGAL MORTGAGE 2008-10-01 Satisfied HSBC PRIVATE BANK (UK) LIMITED
MORTGAGE 2008-09-11 Outstanding THE MORTGAGE WORKS (UK) PLC
MORTGAGE 2008-09-11 Outstanding THE MORTGAGE WORKS (UK) PLC
MORTGAGE 2008-09-11 Outstanding THE MORTGAGE WORKS (UK) PLC
LEGAL MORTGAGE 2008-04-26 Satisfied HSBC PRIVATE BANK (UK) LIMITED
LEGAL MORTGAGE 2007-12-04 Satisfied HSBC PRIVATE BANK (UK) LIMITED
DEED OF CHARGE 2007-07-21 Outstanding CAPITAL HOME LOANS LIMITED
LEGAL MORTGAGE 2006-09-29 Satisfied HSBC PRIVATE BANK (UK) LIMITED
LEGAL MORTGAGE 2006-08-05 Satisfied HSBC PRIVATE BANK (UK) LIMITED
LEGAL MORTGAGE 2006-05-12 Satisfied HSBC PRIVATE BANK (UK) LIMITED
LEGAL MORTGAGE 2006-02-22 Satisfied HSBC PRIVATE BANK (UK) LIMITED
LEGAL MORTGAGE 2006-01-14 Satisfied HSBC PRIVATE BANK (UK) LIMITED
LEGAL MORTGAGE 2006-01-14 Outstanding HSBC PRIVATE BANK (UK) LIMITED
DEBENTURE 2005-11-05 Satisfied HSBC PRIVATE BANK (UK) LIMITED
LEGAL MORTGAGE 2005-11-05 Satisfied HSBC PRIVATE BANK (UK) LIMITED
DEED OF CHARGE 2005-09-17 Outstanding CAPITAL HOME LOANS LIMITED
LEGAL MORTGAGE 2005-02-10 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEBENTURE 2004-09-17 Satisfied YORKSHIRE BANK
LEGAL MORTGAGE 2004-09-17 Satisfied YORKSHIRE BANK
LEGAL CHARGE 2004-04-10 Outstanding PARAGON MORTGAGES LIMITED
LEGAL MORTGAGE 2004-03-19 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 2004-01-23 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 2003-11-04 Outstanding PARAGON MORTGAGES LIMITED
LEGAL MORTGAGE 2003-08-15 Satisfied YORKSHIRE BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 761,350
Creditors Due After One Year 2012-03-31 £ 806,748
Creditors Due Within One Year 2013-03-31 £ 65,170
Creditors Due Within One Year 2012-03-31 £ 25,400

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 JABEZ TERRITORIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 87,962
Called Up Share Capital 2012-03-31 £ 87,962
Debtors 2013-03-31 £ 9,637
Debtors 2012-03-31 £ 8,161
Shareholder Funds 2013-03-31 £ 388,233
Shareholder Funds 2012-03-31 £ 381,129
Tangible Fixed Assets 2013-03-31 £ 1,205,116
Tangible Fixed Assets 2012-03-31 £ 1,205,116

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JABEZ TERRITORIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JABEZ TERRITORIES LIMITED
Trademarks
We have not found any records of JABEZ TERRITORIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JABEZ TERRITORIES 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 (68209 - Other letting and operating of own or leased real estate) as JABEZ TERRITORIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where JABEZ TERRITORIES 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 JABEZ TERRITORIES 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 JABEZ TERRITORIES 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.