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

CEMETERY DEVELOPMENT SERVICES LIMITED

EMPIRE HOUSE, 175 PICCADILLY, LONDON, W1J 9EN,
Company Registration Number
05048077
Private Limited Company
Active

Company Overview

About Cemetery Development Services Ltd
CEMETERY DEVELOPMENT SERVICES LIMITED was founded on 2004-02-18 and has its registered office in London. The organisation's status is listed as "Active". Cemetery Development Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CEMETERY DEVELOPMENT SERVICES LIMITED
 
Legal Registered Office
EMPIRE HOUSE
175 PICCADILLY
LONDON
W1J 9EN
Other companies in MK45
 
Previous Names
SPORT ORGANICS LIMITED31/12/2007
Filing Information
Company Number 05048077
Company ID Number 05048077
Date formed 2004-02-18
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 18/02/2016
Return next due 18/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB836450425  
Last Datalog update: 2024-03-06 12:50:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CEMETERY DEVELOPMENT SERVICES 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 CEMETERY DEVELOPMENT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
REBECCA JANE FRANCES BALLINGER
Director 2017-04-27
JOHN JUSTIN SMITH
Director 2004-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ROBERT ELVY PRENTIS
Company Secretary 2006-06-23 2016-11-24
JOHN ROBERT ELVY PRENTIS
Director 2006-06-23 2016-11-24
STEVEN PHILLIP SHERIDAN
Director 2012-05-04 2015-06-17
MARTIN HOWARD LILLEY
Director 2008-05-01 2010-12-31
SARAH ELIZABETH MASON
Company Secretary 2004-02-24 2006-06-23
SARAH ELIZABETH MASON
Director 2004-02-24 2006-06-23
NEIL THOMAS GILBERTSON
Director 2004-02-24 2004-03-12
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2004-02-18 2004-02-18
LONDON LAW SERVICES LIMITED
Nominated Director 2004-02-18 2004-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
REBECCA JANE FRANCES BALLINGER Q BOX BY CLUBHOUSE LIMITED Director 2014-09-24 CURRENT 2014-09-24 Dissolved 2016-02-02
REBECCA JANE FRANCES BALLINGER S-BOX LIMITED Director 2014-08-01 CURRENT 2014-08-01 Dissolved 2015-02-24
JOHN JUSTIN SMITH MAUSOLEUM MANAGEMENT LIMITED Director 2011-12-05 CURRENT 2011-12-05 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
2023-09-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-02-22CONFIRMATION STATEMENT MADE ON 18/02/23, WITH NO UPDATES
2022-07-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 18/02/22, WITH NO UPDATES
2021-08-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH UPDATES
2021-03-03PSC08Notification of a person with significant control statement
2021-03-03PSC07CESSATION OF BUTTERFIELD BANK (GUERNSEY) LIMITED AS TRUSTEE FOR DARWIN BEREAVEMENT PROPERTIES (GUERNSEY) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-02-12AA27/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-09AA01Previous accounting period shortened from 27/02/21 TO 31/12/20
2020-04-27PSC02Notification of Butterfield Bank (Guernsey) Limited as Trustee for Darwin Bereavement Properties (Guernsey) Limited as a person with significant control on 2020-02-28
2020-04-27PSC07CESSATION OF JOHN JUSTIN SMITH AS A PERSON OF SIGNIFICANT CONTROL
2020-04-09AA01Previous accounting period shortened from 30/04/20 TO 27/02/20
2020-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/20 FROM 28-31 the Stables Wrest Park Silsoe Bedfordshire MK45 4HR
2020-03-09AP01DIRECTOR APPOINTED MR ANTHONY ESSE
2020-03-09TM01APPOINTMENT TERMINATED, DIRECTOR DARRYL JOSEPH KELLY
2020-02-28RES09Resolution of authority to purchase a number of shares
2020-02-28SH06Cancellation of shares. Statement of capital on 2020-02-25 GBP 50.00
2020-02-28SH03Purchase of own shares
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES
2020-01-24RP04CS01Second filing of Confirmation Statement dated 18/02/2018
2020-01-07AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-02-28CS01Clarification A second filed CS01 (Statement of capital change) was registered on 24/01/2020.
2019-02-28CH01Director's details changed for Mr Darryl Joseph Kelly on 2019-02-28
2018-11-21AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN JUSTIN SMITH
2018-10-26PSC04Change of details for Mr John Justin Smith as a person with significant control on 2016-11-23
2018-10-25PSC07CESSATION OF JOHN JUSTIN SMITH AS A PERSON OF SIGNIFICANT CONTROL
2018-10-24PSC04Change of details for Mr John Justin Smith as a person with significant control on 2016-11-23
2018-09-19AP01DIRECTOR APPOINTED MR DARRYL JOSEPH KELLY
2018-03-01LATEST SOC01/03/18 STATEMENT OF CAPITAL;GBP 5000
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES
2018-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-04-28AP01DIRECTOR APPOINTED MRS REBECCA JANE FRANCES BALLINGER
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 5000
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2017-01-27RP04AR01Second filing of the annual return made up to 2016-02-18
2017-01-27ANNOTATIONClarification
2017-01-13AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-04SH03Purchase of own shares
2016-12-14TM02Termination of appointment of John Robert Elvy Prentis on 2016-11-24
2016-12-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT ELVY PRENTIS
2016-12-13SH06Cancellation of shares. Statement of capital on 2016-11-23 GBP 150.00
2016-12-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-12-13RES09Resolution of authority to purchase a number of shares
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 10000
2016-03-16AR0118/02/16 FULL LIST
2016-03-16AR0118/02/16 FULL LIST
2016-01-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PHILLIP SHERIDAN
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 150
2015-03-11AR0118/02/15 ANNUAL RETURN FULL LIST
2015-01-29AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-15CH01Director's details changed for Mr. John Robert Elvy Prentis on 2014-04-15
2014-04-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR. JOHN ROBERT ELVY PRENTIS / 15/04/2014
2014-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PHILLIP SHERIDAN / 10/04/2014
2014-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2014 FROM 46-48 ROTHESAY ROAD LUTON BEDFORDSHIRE LU1 1QZ
2014-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JUSTIN SMITH / 10/04/2014
2014-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN ROBERT ELVY PRENTIS / 10/04/2014
2014-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PHILLIP SHERIDAN / 10/04/2014
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 150
2014-02-26AR0118/02/14 FULL LIST
2014-01-28AA30/04/13 TOTAL EXEMPTION SMALL
2013-03-07AR0118/02/13 FULL LIST
2012-12-06AA30/04/12 TOTAL EXEMPTION SMALL
2012-05-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-05-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-05-04AP01DIRECTOR APPOINTED MR STEVEN PHILLIP SHERIDAN
2012-05-04SH0104/05/12 STATEMENT OF CAPITAL GBP 150
2012-02-23AR0118/02/12 FULL LIST
2012-02-03AA30/04/11 TOTAL EXEMPTION SMALL
2011-02-24AR0118/02/11 FULL LIST
2011-02-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN LILLEY
2010-09-06AA30/04/10 TOTAL EXEMPTION SMALL
2010-02-24AR0118/02/10 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JUSTIN SMITH / 18/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PRENTIS / 18/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HOWARD LILLEY / 18/02/2010
2009-09-29AA30/04/09 TOTAL EXEMPTION SMALL
2009-02-24363aRETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS
2008-09-05AA30/04/08 TOTAL EXEMPTION SMALL
2008-08-27288aDIRECTOR APPOINTED MARTIN HOWARD LILLEY
2008-03-01363aRETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS
2008-02-28288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN SMITH / 28/01/2006
2008-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2008-01-16122£ IC 65100/100 01/01/08 £ SR 65000@1=65000
2007-12-31CERTNMCOMPANY NAME CHANGED SPORT ORGANICS LIMITED CERTIFICATE ISSUED ON 31/12/07
2007-03-11363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-11363sRETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS
2007-03-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-09-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-09-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-03-01363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-01363sRETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS
2006-02-21ELRESS386 DISP APP AUDS 30/11/05
2006-02-21ELRESS366A DISP HOLDING AGM 30/11/05
2006-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-01-19287REGISTERED OFFICE CHANGED ON 19/01/06 FROM: 65 CASTLE STREET LUTON BEDFORDSHIRE LU1 3AG
2006-01-13RES12VARYING SHARE RIGHTS AND NAMES
2006-01-1388(2)RAD 26/04/05--------- £ SI 65000@1=65000 £ IC 100/65100
2005-02-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-16363sRETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS
2004-05-05395PARTICULARS OF MORTGAGE/CHARGE
2004-04-05288cDIRECTOR'S PARTICULARS CHANGED
2004-04-05225ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/04/05
2004-03-22288aNEW DIRECTOR APPOINTED
2004-03-22288bDIRECTOR RESIGNED
2004-03-2288(2)RAD 11/03/04--------- £ SI 99@1=99 £ IC 1/100
2004-03-09288bSECRETARY RESIGNED
2004-03-09288aNEW DIRECTOR APPOINTED
2004-03-09287REGISTERED OFFICE CHANGED ON 09/03/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2004-03-09288bDIRECTOR RESIGNED
2004-03-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-02-25CERTNMCOMPANY NAME CHANGED SPORTS ORGANICS LIMITED CERTIFICATE ISSUED ON 25/02/04
2004-02-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96030 - Funeral and related activities




Licences & Regulatory approval
We could not find any licences issued to CEMETERY DEVELOPMENT SERVICES 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 CEMETERY DEVELOPMENT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-05-05 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-04-30 £ 176,599
Creditors Due Within One Year 2012-04-30 £ 169,820

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2020-02-27

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 CEMETERY DEVELOPMENT SERVICES LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-04-30 £ 94,085
Current Assets 2012-04-30 £ 73,027
Debtors 2013-04-30 £ 93,185
Debtors 2012-04-30 £ 65,027
Fixed Assets 2013-04-30 £ 14,905
Fixed Assets 2012-04-30 £ 19,121
Secured Debts 2013-04-30 £ 37,511
Secured Debts 2012-04-30 £ 47,466
Stocks Inventory 2012-04-30 £ 8,000
Tangible Fixed Assets 2013-04-30 £ 14,903
Tangible Fixed Assets 2012-04-30 £ 19,119

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CEMETERY DEVELOPMENT SERVICES LIMITED registering or being granted any patents
Domain Names

CEMETERY DEVELOPMENT SERVICES LIMITED owns 2 domain names.

cem-dev-products.co.uk   cemeteryproducts.co.uk  

Trademarks
We have not found any records of CEMETERY DEVELOPMENT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CEMETERY DEVELOPMENT SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
New Forest District Council 2017-1 GBP £2,742 Fees - Other
Fareham Borough Council 2016-11 GBP £1,960 CONSULTANTS FEES
New Forest District Council 2016-10 GBP £2,285 Other Direct Works Costs - Capital Scheme
Fareham Borough Council 2016-8 GBP £4,200 CONSULTANTS FEES
New Forest District Council 2016-7 GBP £13,365 Fees - Other
Fareham Borough Council 2016-7 GBP £3,700 CONSULTANTS FEES
New Forest District Council 2016-2 GBP £1,715 Other Direct Works Costs - Capital Scheme
Fareham Borough Council 2016-1 GBP £3,650 CONSULTANTS FEES
New Forest District Council 2016-1 GBP £3,703 Fees - Other
New Forest District Council 2015-12 GBP £5,100 Fees - Other
Fareham Borough Council 2015-12 GBP £3,185 CONSULTANTS FEES
New Forest District Council 2015-9 GBP £2,550 Fees - Other
New Forest District Council 2015-3 GBP £4,680 Other Direct Works Costs - Capital Scheme
Oxford City Council 2015-2 GBP £800 NC_LAND SURVEYORS
Borough of Poole 2015-1 GBP £835 Conslt Planning
London Borough of Lambeth 2015-1 GBP £10,800 BEREAVEMENT SERVICES EQUIPMENT
Oxford City Council 2014-12 GBP £2,700 T2 Environment Groundwater Audit for
Borough of Poole 2014-12 GBP £950 Conslt Planning
New Forest District Council 2014-12 GBP £3,900 Other Direct Works Costs - Capital Scheme
Borough of Poole 2014-11 GBP £5,325 Conslt Planning
Solihull Metropolitan Borough Council 2014-11 GBP £385 Planning Application Fees
Coventry City Council 2014-10 GBP £600 Consultancy
Dacorum Borough Council 2014-10 GBP £1,600
London Borough of Lewisham 2014-9 GBP £13,900 BEREAVEMENT SERVICES EQUIPMENT
Crawley Borough Council 2014-9 GBP £4,950
Oxford City Council 2014-8 GBP £5,120 EA 12 Groundwater Audit for
Borough of Poole 2014-8 GBP £4,320 Conslt Planning
Milton Keynes Council 2014-7 GBP £2,394 Premises-related expenditure
Lewisham Council 2014-7 GBP £1,600
Copeland Borough Council 2014-6 GBP £5,050 Repairs, Alterations & Maintenance of Bu
Harrogate Borough Council 2014-6 GBP £400
Dacorum Borough Council 2014-5 GBP £8,471
New Forest District Council 2014-4 GBP £750 Other Direct Works Costs - Capital Scheme
Forest of Dean Council 2014-3 GBP £1,400 Consultancy Fees
Forest of Dean Council 2014-2 GBP £4,257 Consultancy Fees
London Borough of Lambeth 2014-2 GBP £1,350 EQUIPMENT - OTHER
Cornwall Council 2013-10 GBP £4,691
Cannock Chase Council 2013-9 GBP £6,450
Cheshire East Council 2013-9 GBP £2,880
Cannock Chase Council 2013-8 GBP £1,200
Milton Keynes Council 2013-5 GBP £5,800 Supplies and services
Cannock Chase Council 2013-5 GBP £2,200
Durham County Council 2012-12 GBP £4,950 Services
Southend-on-Sea Borough Council 2012-10 GBP £1,626
Redditch Borough Council 2012-8 GBP £600 Special Works
Durham County Council 2012-8 GBP £4,800 Capital - Detailed Design
Peterborough City Council 2012-8 GBP £5,686
Oxford City Council 2012-6 GBP £1,114 MEETINGS & TRAVEL EXPENSES
Swale Borough Council 2012-3 GBP £2,450
Leeds City Council 2012-3 GBP £450
Swale Borough Council 2012-2 GBP £1,850
Oxford City Council 2011-9 GBP £4,600 GROUND SURVEY ANALYSIS
Oxford City Council 2011-8 GBP £4,600 GROUND SUSRVEY ANALYSIS
Oxford City Council 2011-4 GBP £2,200 DEVELOPMENT COST ANALYSIS & GROUND WATER ASSAY
Leeds City Council 2011-4 GBP £3,710 Other Costs
Oxford City Council 2011-2 GBP £795 FINAL REPORT
Leeds City Council 2010-12 GBP £3,710 OTHER COSTS
Tonbridge & Malling Borough Council 2009-9 GBP £780
Coventry City Council 0-0 GBP £1,300 Consultancy

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CEMETERY DEVELOPMENT SERVICES 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 CEMETERY DEVELOPMENT SERVICES 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 CEMETERY DEVELOPMENT SERVICES 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.